Background WavePink WaveYellow Wave

NORTHMINSTER PROPERTIES LIMITED (03135207)

NORTHMINSTER PROPERTIES LIMITED (03135207) is an active UK company. incorporated on 7 December 1995. with registered office in York. The company operates in the Construction sector, engaged in development of building projects. NORTHMINSTER PROPERTIES LIMITED has been registered for 30 years. Current directors include BURGESS, George Joseph.

Company Number
03135207
Status
active
Type
ltd
Incorporated
7 December 1995
Age
30 years
Address
3 Holly Tree House Harwood Road, Northminster Business Park, York, YO26 6QU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BURGESS, George Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHMINSTER PROPERTIES LIMITED

NORTHMINSTER PROPERTIES LIMITED is an active company incorporated on 7 December 1995 with the registered office located in York. The company operates in the Construction sector, specifically engaged in development of building projects. NORTHMINSTER PROPERTIES LIMITED was registered 30 years ago.(SIC: 41100)

Status

active

Active since 30 years ago

Company No

03135207

LTD Company

Age

30 Years

Incorporated 7 December 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

FINEINPUT LIMITED
From: 7 December 1995To: 7 March 1996
Contact
Address

3 Holly Tree House Harwood Road, Northminster Business Park Upper Poppleton York, YO26 6QU,

Previous Addresses

3 Holly Tree House Northminster Business Park, Northfield Lane York YO26 6QU
From: 7 December 1995To: 11 October 2011
Timeline

4 key events • 1995 - 2018

Funding Officers Ownership
Company Founded
Dec 95
Capital Update
Jun 10
Capital Update
Jul 11
Director Left
Jul 18
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BURGESS, George Joseph

Active
Harwood Road, Northminster Business Park, YorkYO26 6QU
Secretary
Appointed 14 Dec 2007

BURGESS, George Joseph

Active
Harwood Road, Northminster Business Park, YorkYO26 6QU
Born May 1973
Director
Appointed 14 Dec 2007

ECCLES, Andrew

Resigned
8 Charles Moor, YorkYO31 1BE
Secretary
Appointed 21 Dec 1995
Resigned 14 Dec 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Dec 1995
Resigned 21 Dec 1995

BURGESS, Christopher Martin

Resigned
Harwood Road, Northminster Business Park, YorkYO26 6QU
Born October 1945
Director
Appointed 21 Dec 1995
Resigned 08 Jun 2018

ECCLES, Andrew

Resigned
8 Charles Moor, YorkYO31 1BE
Born April 1952
Director
Appointed 21 Dec 1995
Resigned 14 Dec 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Dec 1995
Resigned 21 Dec 1995

Persons with significant control

1

Harwood Road, Northminster Business Park, YorkYO26 6QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Person Secretary Company With Change Date
10 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Move Registers To Sail Company
11 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
11 October 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
13 July 2011
SH19Statement of Capital
Legacy
13 July 2011
SH20SH20
Legacy
13 July 2011
CAP-SSCAP-SS
Resolution
13 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 June 2011
AAAnnual Accounts
Legacy
4 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Small
22 June 2010
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 June 2010
SH19Statement of Capital
Legacy
9 June 2010
SH20SH20
Legacy
9 June 2010
CAP-SSCAP-SS
Resolution
9 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
16 October 2008
363aAnnual Return
Legacy
16 October 2008
353353
Legacy
16 October 2008
287Change of Registered Office
Legacy
16 October 2008
190190
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
3 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2007
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
288cChange of Particulars
Accounts With Accounts Type Small
2 April 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
287Change of Registered Office
Accounts With Accounts Type Small
18 March 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2001
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Legacy
4 December 2001
287Change of Registered Office
Accounts With Accounts Type Small
15 December 2000
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1998
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Legacy
14 October 1998
225Change of Accounting Reference Date
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
4 November 1997
403aParticulars of Charge Subject to s859A
Legacy
24 June 1997
88(2)R88(2)R
Accounts With Accounts Type Small
8 June 1997
AAAnnual Accounts
Legacy
5 June 1997
88(2)R88(2)R
Legacy
29 May 1997
395Particulars of Mortgage or Charge
Legacy
29 May 1997
395Particulars of Mortgage or Charge
Memorandum Articles
1 April 1997
MEM/ARTSMEM/ARTS
Legacy
20 March 1997
225Change of Accounting Reference Date
Legacy
28 February 1997
88(2)R88(2)R
Legacy
30 January 1997
88(2)R88(2)R
Resolution
30 January 1997
RESOLUTIONSResolutions
Legacy
30 January 1997
123Notice of Increase in Nominal Capital
Legacy
13 December 1996
363sAnnual Return (shuttle)
Legacy
1 May 1996
88(2)R88(2)R
Legacy
1 May 1996
123Notice of Increase in Nominal Capital
Resolution
1 May 1996
RESOLUTIONSResolutions
Legacy
17 April 1996
224224
Certificate Change Of Name Company
6 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
287Change of Registered Office
Incorporation Company
7 December 1995
NEWINCIncorporation