Background WavePink WaveYellow Wave

MINSTER PROPERTIES LIMITED (04057500)

MINSTER PROPERTIES LIMITED (04057500) is an active UK company. incorporated on 22 August 2000. with registered office in Scarborough. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MINSTER PROPERTIES LIMITED has been registered for 25 years. Current directors include MARSHALL, Timothy Stuart, SINGLETON, Michael John.

Company Number
04057500
Status
active
Type
ltd
Incorporated
22 August 2000
Age
25 years
Address
56 Gladstone Lane, Scarborough, YO12 7BS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARSHALL, Timothy Stuart, SINGLETON, Michael John
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINSTER PROPERTIES LIMITED

MINSTER PROPERTIES LIMITED is an active company incorporated on 22 August 2000 with the registered office located in Scarborough. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MINSTER PROPERTIES LIMITED was registered 25 years ago.(SIC: 41100, 68100)

Status

active

Active since 25 years ago

Company No

04057500

LTD Company

Age

25 Years

Incorporated 22 August 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

56 Gladstone Lane Scarborough, YO12 7BS,

Previous Addresses

Betton Business Park Racecourse Road East Ayton, Scarborough North Yorkshire YO13 9HT
From: 22 August 2000To: 30 September 2016
Timeline

3 key events • 2000 - 2016

Funding Officers Ownership
Company Founded
Aug 00
Loan Cleared
May 16
Loan Cleared
May 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MARSHALL, Timothy Stuart

Active
Gladstone Lane, ScarboroughYO12 7BS
Secretary
Appointed 22 Aug 2000

MARSHALL, Timothy Stuart

Active
Gladstone Lane, ScarboroughYO12 7BS
Born January 1962
Director
Appointed 22 Aug 2000

SINGLETON, Michael John

Active
Gladstone Lane, ScarboroughYO12 7BS
Born January 1960
Director
Appointed 22 Aug 2000

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 22 Aug 2000
Resigned 22 Aug 2000

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 22 Aug 2000
Resigned 22 Aug 2000

Persons with significant control

2

Mr Timothy Stuart Marshall

Active
Gladstone Lane, ScarboroughYO12 7BS
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael John Singleton

Active
Gladstone Lane, ScarboroughYO12 7BS
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 March 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Legacy
3 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Move Registers To Sail Company
13 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
25 August 2009
288cChange of Particulars
Legacy
25 August 2009
190190
Legacy
25 August 2009
353353
Legacy
3 June 2009
403aParticulars of Charge Subject to s859A
Legacy
22 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 April 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
16 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
12 July 2007
395Particulars of Mortgage or Charge
Legacy
12 July 2007
395Particulars of Mortgage or Charge
Legacy
12 July 2007
395Particulars of Mortgage or Charge
Legacy
12 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
14 September 2006
287Change of Registered Office
Legacy
8 September 2006
363aAnnual Return
Legacy
8 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
16 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
4 July 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
21 May 2003
AAAnnual Accounts
Legacy
29 January 2003
395Particulars of Mortgage or Charge
Legacy
29 January 2003
395Particulars of Mortgage or Charge
Legacy
29 January 2003
395Particulars of Mortgage or Charge
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2002
AAAnnual Accounts
Legacy
12 January 2002
395Particulars of Mortgage or Charge
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
395Particulars of Mortgage or Charge
Legacy
27 February 2001
395Particulars of Mortgage or Charge
Legacy
14 February 2001
88(2)R88(2)R
Legacy
4 September 2000
287Change of Registered Office
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Incorporation Company
22 August 2000
NEWINCIncorporation