Background WavePink WaveYellow Wave

MINSTER VIEW MANAGEMENT COMPANY (YORK) LTD (03141490)

MINSTER VIEW MANAGEMENT COMPANY (YORK) LTD (03141490) is an active UK company. incorporated on 27 December 1995. with registered office in North Yorkshire. The company operates in the Real Estate Activities sector, engaged in residents property management. MINSTER VIEW MANAGEMENT COMPANY (YORK) LTD has been registered for 30 years. Current directors include BERRY, Jill Caroline, CAMMIDGE, Ian Leslie, CLINCH, Ian Michael and 9 others.

Company Number
03141490
Status
active
Type
ltd
Incorporated
27 December 1995
Age
30 years
Address
11 Stephenson Way, North Yorkshire, YO26 4XQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BERRY, Jill Caroline, CAMMIDGE, Ian Leslie, CLINCH, Ian Michael, DAVIES, Julian Sinnett, ENEVOLD, Nicola Veronica Anne, FOTHERINGHAM, Gaynor Ann, GILMOUR, Martin, JONES, Sharon, KENDRA, Ian Michael, KIRBY, Wayne, O'CONNELL, Patricia, YOUNGJOHNS, Kathryn Baker
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINSTER VIEW MANAGEMENT COMPANY (YORK) LTD

MINSTER VIEW MANAGEMENT COMPANY (YORK) LTD is an active company incorporated on 27 December 1995 with the registered office located in North Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MINSTER VIEW MANAGEMENT COMPANY (YORK) LTD was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03141490

LTD Company

Age

30 Years

Incorporated 27 December 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

11 Stephenson Way York North Yorkshire, YO26 4XQ,

Timeline

9 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Aug 11
Director Left
Aug 11
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Jun 20
Director Left
Jun 20
Director Left
Sept 22
Director Joined
Mar 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BERRY, Jill Caroline

Active
10 Stephenson Way, YorkYO26 4XQ
Born January 1961
Director
Appointed 01 Aug 2005

CAMMIDGE, Ian Leslie

Active
16 Stephenson Way, YorkYO26 4XQ
Born May 1946
Director
Appointed 22 Jul 1998

CLINCH, Ian Michael

Active
12 Stephenson Way, YorkYO26 4XQ
Born August 1965
Director
Appointed 22 Jul 1998

DAVIES, Julian Sinnett

Active
43 Main Street, YorkYO23 2RA
Born March 1963
Director
Appointed 01 Aug 2005

ENEVOLD, Nicola Veronica Anne

Active
Calle Marte 3 Urb Piletillas, Gran CanariaFOREIGN
Born April 1949
Director
Appointed 22 Jul 2002

FOTHERINGHAM, Gaynor Ann

Active
11 Stephenson Way, North YorkshireYO26 4XQ
Born October 1968
Director
Appointed 08 Mar 2023

GILMOUR, Martin

Active
Stephenson Way, YorkYO26 4XQ
Born April 1976
Director
Appointed 17 Jun 2013

JONES, Sharon

Active
15 Stephenson Way, YorkYO26 4XQ
Born January 1947
Director
Appointed 01 Aug 2005

KENDRA, Ian Michael

Active
4 Stephenson Way, YorkYO26 4XQ
Born December 1957
Director
Appointed 22 Jul 1998

KIRBY, Wayne

Active
3 Stephenson Way, YorkYO26 4XQ
Born March 1963
Director
Appointed 11 Aug 2000

O'CONNELL, Patricia

Active
7 Stephenson Way, YorkYO26 4XQ
Born September 1953
Director
Appointed 10 Aug 1998

YOUNGJOHNS, Kathryn Baker

Active
11 Stephenson Way, YorkYO26 4XQ
Born June 1972
Director
Appointed 13 Dec 2001

ALI, Jan

Resigned
20 Oaklands Avenue, LeedsLS16 8NR
Secretary
Appointed 28 Dec 1995
Resigned 22 Jul 1998

ANDREWS, Paul John

Resigned
2 The Beeches, YorkYO17 6RS
Secretary
Appointed 22 Jul 1998
Resigned 05 Sept 2001

BOOTY, Alan Gavin

Resigned
18 Stephenson Way, YorkYO26 4XQ
Secretary
Appointed 05 Sept 2001
Resigned 15 Jan 2011

YOUNGER, Miriam

Resigned
4 Hardman Avenue, ManchesterM25 0HB
Nominee secretary
Appointed 27 Dec 1995
Resigned 28 Dec 1995

ALI, Jan

Resigned
20 Oaklands Avenue, LeedsLS16 8NR
Born December 1958
Director
Appointed 28 Dec 1995
Resigned 22 Jul 1998

ALI, Syed Zahid

Resigned
20 Oaklands Avenue, LeedsLS16 8NR
Born April 1953
Director
Appointed 28 Dec 1995
Resigned 22 Jul 1998

BARTLETT, Andrew Paul

Resigned
2 Stephenson Way, YorkYO26 4XQ
Born July 1972
Director
Appointed 30 Apr 1996
Resigned 25 Nov 2004

BOLAND, Sharon

Resigned
14 Balfour Street, YorkYO26 4YU
Born April 1966
Director
Appointed 26 Mar 1999
Resigned 01 Aug 2006

BOOTY, Alan Gavin

Resigned
18 Stephenson Way, YorkYO26 4XQ
Born June 1952
Director
Appointed 22 Jul 1998
Resigned 01 Jun 2011

CAHILL, Gearoid Patrick

Resigned
19 Stephenson Way, YorkYO26 4XQ
Born December 1972
Director
Appointed 01 Nov 1996
Resigned 25 Nov 2004

CLIFFORD, Doreen

Resigned
1 Stephenson Way, YorkYO26 4XQ
Born September 1942
Director
Appointed 22 Jul 1998
Resigned 15 Oct 1998

CROSBY, Samantha Julie

Resigned
12 Balfour Street, YorkYO26 4YU
Born January 1975
Director
Appointed 20 Jul 2000
Resigned 25 Nov 2004

DENSON, Jonathan David

Resigned
3 Stephenson Way, YorkYO26 4XQ
Born April 1971
Director
Appointed 22 Jul 1998
Resigned 11 Dec 2000

DIXON, Christopher Robert

Resigned
12 Balfour Street, YorkYO26 4YU
Born November 1973
Director
Appointed 20 Jul 2000
Resigned 25 Nov 2004

DIXON, Nigel William

Resigned
12 Balfour Street, YorkYO26 4YU
Born February 1944
Director
Appointed 22 Jul 1998
Resigned 20 Jul 2000

DUFF, Eric

Resigned
9 Stephenson Way, YorkYO26 4XQ
Born February 1943
Director
Appointed 17 May 1996
Resigned 31 Dec 2019

FORD, Lucy Elizabeth

Resigned
5 Stephenson Way, YorkYO26 4XQ
Born August 1974
Director
Appointed 21 Jul 2002
Resigned 01 Aug 2006

HARRIS, John Paul

Resigned
8 Stephenson Way, YorkYO26 4XQ
Born September 1962
Director
Appointed 14 Jun 1998
Resigned 24 Aug 2001

HINCHLIFFE, Lisa Joanne

Resigned
1 Stephenson Way, YorkYO26 4XQ
Born November 1969
Director
Appointed 27 Aug 1998
Resigned 25 Nov 2004

HINCHLIFFE, Paul Andrew

Resigned
1 Stephenson Way, YorkYO26 4XQ
Born February 1971
Director
Appointed 27 Aug 1998
Resigned 25 Nov 2004

HODGSON, Suzanne

Resigned
14 Stephenson Way, YorkYO26 4XQ
Born June 1969
Director
Appointed 13 Dec 1999
Resigned 25 Nov 2004

HOLMES, Rachel Louise

Resigned
14 Balfour Street, YorkYO26 4YU
Born March 1982
Director
Appointed 02 Aug 2006
Resigned 16 Apr 2013

HOPKINS, Pippa

Resigned
12 Balfour Street, YorkYO26 4YU
Born March 1979
Director
Appointed 02 Aug 2006
Resigned 07 Sept 2022
Fundings
Financials
Latest Activities

Filing History

161

Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
13 September 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
28 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
13 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 May 2009
AAAnnual Accounts
Legacy
19 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 May 2008
AAAnnual Accounts
Legacy
17 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 May 2007
AAAnnual Accounts
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 September 2006
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2005
AAAnnual Accounts
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2004
AAAnnual Accounts
Legacy
10 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 July 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
5 July 2003
363sAnnual Return (shuttle)
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Legacy
6 January 2000
225Change of Accounting Reference Date
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
287Change of Registered Office
Legacy
26 January 1999
363sAnnual Return (shuttle)
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
21 October 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 1998
AAAnnual Accounts
Legacy
15 July 1998
88(2)R88(2)R
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Legacy
27 August 1997
288cChange of Particulars
Legacy
27 August 1997
288cChange of Particulars
Legacy
27 January 1997
363sAnnual Return (shuttle)
Legacy
22 August 1996
287Change of Registered Office
Legacy
22 August 1996
287Change of Registered Office
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
287Change of Registered Office
Legacy
25 January 1996
224224
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Incorporation Company
27 December 1995
NEWINCIncorporation