Background WavePink WaveYellow Wave

YENTON MINSTER HOMES LIMITED (02540600)

YENTON MINSTER HOMES LIMITED (02540600) is an active UK company. incorporated on 18 September 1990. with registered office in Southwell. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. YENTON MINSTER HOMES LIMITED has been registered for 35 years. Current directors include GASCOINE, Ann Rachel, SAYWELL, Emma Sophie.

Company Number
02540600
Status
active
Type
ltd
Incorporated
18 September 1990
Age
35 years
Address
1 Church Street, Southwell, NG25 0HQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GASCOINE, Ann Rachel, SAYWELL, Emma Sophie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YENTON MINSTER HOMES LIMITED

YENTON MINSTER HOMES LIMITED is an active company incorporated on 18 September 1990 with the registered office located in Southwell. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. YENTON MINSTER HOMES LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02540600

LTD Company

Age

35 Years

Incorporated 18 September 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

GASCOINES GROUP LIMITED
From: 18 September 1990To: 26 September 1991
Contact
Address

1 Church Street Southwell, NG25 0HQ,

Timeline

6 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Sept 90
New Owner
Jun 17
New Owner
Jun 17
Director Left
Apr 19
Owner Exit
Apr 19
Director Joined
Feb 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GASCOINE, Ann Rachel

Active
Normanton Prebend, SouthwellNG25 0HQ
Secretary
Appointed 12 Dec 1997

GASCOINE, Ann Rachel

Active
Normanton Prebend, SouthwellNG25 0HQ
Born December 1939
Director
Appointed N/A

SAYWELL, Emma Sophie

Active
Church Street, SouthwellNG25 0HQ
Born April 1970
Director
Appointed 24 Feb 2023

GASCOINE, Douglas Walter Henry Timothy, Mr.

Resigned
Church Cottage, UskNP5 1LG
Secretary
Appointed N/A
Resigned 12 May 1993

GIBSON, John William

Resigned
6 Pymm Ley Gardens, LeicesterLE6 0FU
Secretary
Appointed 12 May 1993
Resigned 12 Dec 1997

GASCOINE, Douglas Walter Harman

Resigned
Normanton Prebend, SouthwellNG25 0HQ
Born March 1927
Director
Appointed 29 Sept 2001
Resigned 25 Mar 2019

GASCOINE, Douglas Walter Harman

Resigned
Normanton Prebend, SouthwellNG25 0HQ
Born March 1927
Director
Appointed N/A
Resigned 12 May 1993

Persons with significant control

2

1 Active
1 Ceased

Mr Douglas Walter Harman Gascoine

Ceased
Church Street, SouthwellNG25 0HQ
Born March 1927

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2019

Mrs Ann Rachel Gascoine

Active
Church Street, SouthwellNG25 0HQ
Born December 1939

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Micro Entity
21 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Dormant
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Dormant
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Dormant
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Dormant
17 January 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Legacy
2 June 2009
363aAnnual Return
Legacy
24 February 2009
353a353a
Legacy
24 February 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2007
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 2006
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2003
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2002
AAAnnual Accounts
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1999
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1998
AAAnnual Accounts
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1997
AAAnnual Accounts
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1996
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1995
AAAnnual Accounts
Legacy
24 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
2 June 1993
288288
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Legacy
17 May 1993
287Change of Registered Office
Legacy
6 May 1993
287Change of Registered Office
Legacy
29 September 1992
363aAnnual Return
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Certificate Change Of Name Company
25 September 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 September 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 1990
287Change of Registered Office
Legacy
24 September 1990
288288
Incorporation Company
18 September 1990
NEWINCIncorporation