Background WavePink WaveYellow Wave

MINSTER TOWERS LIMITED (02881562)

MINSTER TOWERS LIMITED (02881562) is an active UK company. incorporated on 17 December 1993. with registered office in 14 Minster Road. The company operates in the Real Estate Activities sector, engaged in residents property management. MINSTER TOWERS LIMITED has been registered for 32 years. Current directors include BURKE, Eleanor Martha, BURKE, James Jerome, FESHITAN, Saidat Omotara Adenike and 5 others.

Company Number
02881562
Status
active
Type
ltd
Incorporated
17 December 1993
Age
32 years
Address
14 Minster Road, NW2 3RB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURKE, Eleanor Martha, BURKE, James Jerome, FESHITAN, Saidat Omotara Adenike, GALLAGHER, Tanya Suzanne, GRAHAM, Jody Ann, JOHNSON, Elaine Tunde, SCOTT, Michael, TRIVEDI, Raj Dwijkumar Harishankar
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINSTER TOWERS LIMITED

MINSTER TOWERS LIMITED is an active company incorporated on 17 December 1993 with the registered office located in 14 Minster Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MINSTER TOWERS LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02881562

LTD Company

Age

32 Years

Incorporated 17 December 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

14 Minster Road London , NW2 3RB,

Timeline

5 key events • 1993 - 2017

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Dec 16
Director Joined
Mar 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

BURKE, Eleanor Martha

Active
Flat 4, LondonNW2 3RB
Born February 1952
Director
Appointed 26 Nov 2003

BURKE, James Jerome

Active
26 Beech Avenue, RadlettWD7 7DE
Born October 1941
Director
Appointed 29 Dec 2004

FESHITAN, Saidat Omotara Adenike

Active
Flat 7, LondonNW2 3RB
Born April 1974
Director
Appointed 29 Dec 2004

GALLAGHER, Tanya Suzanne

Active
Fordwych Road, LondonNW2 3ND
Born May 1971
Director
Appointed 23 Aug 2014

GRAHAM, Jody Ann

Active
14 Minster RoadNW2 3RB
Born April 1958
Director
Appointed 15 Mar 2017

JOHNSON, Elaine Tunde

Active
Flat 5 14 Minster Road, LondonNW2 3RB
Born May 1966
Director
Appointed 13 Aug 2007

SCOTT, Michael

Active
Flat 8, LondonNW2 3RB
Born August 1965
Director
Appointed 29 Oct 2005

TRIVEDI, Raj Dwijkumar Harishankar

Active
Allee Du Berger, Grasse06310
Born August 1972
Director
Appointed 29 Dec 2004

CAMERON, Alistair Wople Alexander

Resigned
Flat 2 14 Minster Road, LondonNW2 3RB
Secretary
Appointed 01 Jan 1995
Resigned 19 Oct 2004

GRAHAM, Anthony Michael

Resigned
Flat 1-14 Minster Road, LondonNW2 3RB
Secretary
Appointed 19 Oct 2004
Resigned 22 Feb 2017

LING, Ronald Jih Wen, Dr

Resigned
Flat 3 14 Minster Road, LondonNW2 3RB
Secretary
Appointed 17 Dec 1993
Resigned 09 Jan 1995

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 17 Dec 1993
Resigned 17 Dec 1993

GRAHAM, Anthony Michael

Resigned
Flat 1-14 Minster Road, LondonNW2 3RB
Born April 1939
Director
Appointed 23 Aug 2000
Resigned 31 Dec 2016

GROSSMAN, Colin William

Resigned
Flat 6 14 Minster Road, LondonNW2 3RB
Born September 1976
Director
Appointed 12 Oct 2004
Resigned 02 Oct 2007

KOGAN, Laurence

Resigned
Victoria Road, LondonNW4 2RS
Born December 1982
Director
Appointed 27 Aug 2009
Resigned 13 Aug 2014

PERROTT, James Richard

Resigned
Flat 8, LondonNW2 3RB
Born January 1976
Director
Appointed 29 Dec 2004
Resigned 29 Oct 2005

PILKINGTON, Martin Simon

Resigned
Flat 8 14 Minster Road, LondonNW2 3RB
Born December 1962
Director
Appointed 17 Dec 1993
Resigned 23 Aug 2000

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 17 Dec 1993
Resigned 17 Dec 1993
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2016
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 December 2011
AR01AR01
Change Person Director Company With Change Date
26 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2011
AR01AR01
Change Person Director Company With Change Date
3 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
3 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 March 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 October 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 August 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 April 2005
AAAnnual Accounts
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 February 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
5 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1996
AAAnnual Accounts
Legacy
28 January 1996
363sAnnual Return (shuttle)
Resolution
7 December 1995
RESOLUTIONSResolutions
Resolution
7 December 1995
RESOLUTIONSResolutions
Resolution
7 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 October 1995
AAAnnual Accounts
Legacy
15 March 1995
288288
Legacy
13 February 1995
363sAnnual Return (shuttle)
Legacy
14 January 1995
288288
Legacy
10 November 1994
88(2)R88(2)R
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Incorporation Company
17 December 1993
NEWINCIncorporation