Background WavePink WaveYellow Wave

MINSTER SQUARE LIMITED (02942311)

MINSTER SQUARE LIMITED (02942311) is an active UK company. incorporated on 24 June 1994. with registered office in Bath. The company operates in the Construction sector, engaged in development of building projects. MINSTER SQUARE LIMITED has been registered for 31 years. Current directors include DAVIS, Katie Victoria, MOORE, Robert William, OSBORNE, Trevor.

Company Number
02942311
Status
active
Type
ltd
Incorporated
24 June 1994
Age
31 years
Address
The Old Stable, Bath, BA2 7EG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAVIS, Katie Victoria, MOORE, Robert William, OSBORNE, Trevor
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINSTER SQUARE LIMITED

MINSTER SQUARE LIMITED is an active company incorporated on 24 June 1994 with the registered office located in Bath. The company operates in the Construction sector, specifically engaged in development of building projects. MINSTER SQUARE LIMITED was registered 31 years ago.(SIC: 41100)

Status

active

Active since 31 years ago

Company No

02942311

LTD Company

Age

31 Years

Incorporated 24 June 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

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

The Old Stable Combe Hay Bath, BA2 7EG,

Previous Addresses

Rectory Lodge Combe Hay Bath BA2 7EG England
From: 15 December 2021To: 29 April 2024
Lynton House 7-12 Tavistock Square London WC1H 9BQ
From: 24 June 1994To: 15 December 2021
Timeline

13 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Jun 94
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
May 18
Loan Secured
May 18
Director Joined
Apr 22
Director Joined
Apr 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DAVIS, Katie Victoria

Active
Combe Hay, BathBA2 7EG
Born April 1984
Director
Appointed 01 Apr 2022

MOORE, Robert William

Active
Combe Hay, BathBA2 7EG
Born December 1987
Director
Appointed 01 Apr 2022

OSBORNE, Trevor

Active
Combe Hay, BathBA2 7EG
Born July 1943
Director
Appointed 24 Jun 1994

CLARE, Sally

Resigned
Ashford Road, AshfordTN26 3BB
Secretary
Appointed 23 Sept 2014
Resigned 28 Apr 2021

CLARE, Sally, Ms.

Resigned
Ashford Road, BethersdenTN26 3BB
Secretary
Appointed 01 Oct 2008
Resigned 01 Apr 2014

DAVIES, Gareth James

Resigned
11 Fawcett Street, LondonSW10 9HN
Secretary
Appointed 12 Oct 1999
Resigned 31 Dec 2003

SUMMERS, Jacqueline

Resigned
15 Hollington Crescent, New MaldenKT3 6RP
Secretary
Appointed 24 Jun 1994
Resigned 01 Oct 2008

HERTS SECRETARIAT LIMITED

Resigned
39 Newell Road, Hemel HempsteadHP3 9PB
Corporate secretary
Appointed 24 Jun 1994
Resigned 24 Jun 1994

WHITEHORN, John Andrew

Resigned
6 Walpole Gardens, TwickenhamTW2 5SJ
Born June 1946
Director
Appointed 24 Jun 1994
Resigned 06 Apr 2006

HERTS NOMINEES LIMITED

Resigned
39 Newell Road, Hemel HempsteadHP3 9PB
Corporate director
Appointed 24 Jun 1994
Resigned 24 Jun 1994

Persons with significant control

1

Combe Hay, BathBA2 7EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

133

Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 September 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 July 2014
AR01AR01
Termination Secretary Company With Name
10 July 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
12 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Gazette Filings Brought Up To Date
28 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Gazette Notice Compulsary
27 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
190190
Legacy
6 August 2009
287Change of Registered Office
Legacy
6 August 2009
353353
Legacy
5 August 2009
288cChange of Particulars
Legacy
5 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 July 2008
AAAnnual Accounts
Legacy
3 October 2007
395Particulars of Mortgage or Charge
Legacy
3 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 June 2007
AAAnnual Accounts
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
12 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 April 2006
AAAnnual Accounts
Accounts With Accounts Type Small
8 August 2005
AAAnnual Accounts
Legacy
13 July 2005
287Change of Registered Office
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
16 December 2003
395Particulars of Mortgage or Charge
Legacy
16 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2001
AAAnnual Accounts
Legacy
21 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
21 September 2000
403aParticulars of Charge Subject to s859A
Legacy
21 September 2000
403aParticulars of Charge Subject to s859A
Legacy
21 September 2000
403aParticulars of Charge Subject to s859A
Legacy
21 September 2000
403aParticulars of Charge Subject to s859A
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
5 July 1999
395Particulars of Mortgage or Charge
Legacy
30 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
395Particulars of Mortgage or Charge
Legacy
7 May 1998
287Change of Registered Office
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
27 August 1997
395Particulars of Mortgage or Charge
Legacy
15 August 1997
363sAnnual Return (shuttle)
Legacy
31 July 1997
395Particulars of Mortgage or Charge
Legacy
19 May 1997
395Particulars of Mortgage or Charge
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1996
AAAnnual Accounts
Legacy
19 May 1996
88(3)88(3)
Legacy
19 May 1996
88(2)R88(2)R
Legacy
3 May 1996
403aParticulars of Charge Subject to s859A
Legacy
27 July 1995
363sAnnual Return (shuttle)
Legacy
12 May 1995
88(2)R88(2)R
Legacy
26 April 1995
123Notice of Increase in Nominal Capital
Resolution
26 April 1995
RESOLUTIONSResolutions
Resolution
26 April 1995
RESOLUTIONSResolutions
Resolution
26 April 1995
RESOLUTIONSResolutions
Legacy
21 February 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
4 November 1994
395Particulars of Mortgage or Charge
Legacy
4 November 1994
395Particulars of Mortgage or Charge
Legacy
4 November 1994
395Particulars of Mortgage or Charge
Legacy
5 July 1994
288288
Legacy
30 June 1994
288288
Legacy
30 June 1994
288288
Incorporation Company
24 June 1994
NEWINCIncorporation