Background WavePink WaveYellow Wave

MINSTER GARDENS MANAGEMENT LIMITED (04249157)

MINSTER GARDENS MANAGEMENT LIMITED (04249157) is an active UK company. incorporated on 10 July 2001. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in residents property management. MINSTER GARDENS MANAGEMENT LIMITED has been registered for 24 years. Current directors include BLOOD, Maria Louise, WALTER, Giles Mark.

Company Number
04249157
Status
active
Type
ltd
Incorporated
10 July 2001
Age
24 years
Address
14 Manrico Drive, Lincoln, LN1 1AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLOOD, Maria Louise, WALTER, Giles Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINSTER GARDENS MANAGEMENT LIMITED

MINSTER GARDENS MANAGEMENT LIMITED is an active company incorporated on 10 July 2001 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MINSTER GARDENS MANAGEMENT LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04249157

LTD Company

Age

24 Years

Incorporated 10 July 2001

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 4 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

14 Manrico Drive Lincoln, LN1 1AD,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 4 January 2024To: 19 June 2024
Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 19 July 2022To: 4 January 2024
C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
From: 10 February 2016To: 19 July 2022
C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
From: 16 June 2011To: 10 February 2016
Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
From: 10 July 2001To: 16 June 2011
Timeline

2 key events • 2001 - 2014

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Jul 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GODLEY, Ralph

Active
Manrico Drive, LincolnLN1 1AD
Secretary
Appointed 19 Jun 2024

BLOOD, Maria Louise

Active
11 Manrico Drive, LincolnLN1 1AD
Born September 1972
Director
Appointed 30 Jun 2005

WALTER, Giles Mark

Active
Blackthorn Lane, LincolnLN1 2SH
Born October 1959
Director
Appointed 05 Jul 2014

DOUGLAS, Robert Granville

Resigned
The Shottery, Sutton ColdfieldB74 2XU
Secretary
Appointed 17 Apr 2003
Resigned 28 Jan 2005

FOSTER, Eleanor Sian Siriol

Resigned
Den Bank Drive, SheffieldS10 5PE
Secretary
Appointed 10 Jul 2001
Resigned 17 Apr 2003

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 05 Oct 2012
Resigned 07 Dec 2023

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 17 May 2024

OM PROPERTY MANAGEMENT

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 09 Jul 2011
Resigned 04 Oct 2012

PEVEREL OM LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 28 Jan 2005
Resigned 09 Jul 2011

BROOKE, Richard John Russell

Resigned
Ivanhoe House, Ashby De La ZouchLE65 2TY
Born August 1960
Director
Appointed 17 Apr 2003
Resigned 03 Nov 2005

DALY, Andrew Mark

Resigned
The Cottage 30 Bedehouse Lane, MatlockDE4 3QZ
Born October 1952
Director
Appointed 10 Jul 2001
Resigned 04 Apr 2003

FARROW, Carol Elizabeth

Resigned
28 Carram Way, LincolnLN1 1AB
Born May 1957
Director
Appointed 30 Jun 2005
Resigned 19 Sept 2005

GREAVES, Anthony Charles

Resigned
69 Banner Cross Road, EccleshallS11 9HQ
Born January 1964
Director
Appointed 04 Apr 2003
Resigned 24 Jun 2003

GREAVES, Douglas

Resigned
167 Walton Back Lane, ChesterfieldS42 7LT
Born December 1937
Director
Appointed 10 Jul 2001
Resigned 17 Apr 2003

JONES, David

Resigned
Millgarth, DoncasterDN3 1AA
Born October 1955
Director
Appointed 17 Apr 2003
Resigned 03 Nov 2005

LIU, Shook Yank

Resigned
24 Carram Way, LincolnLN1 1AB
Born August 1964
Director
Appointed 30 Jun 2005
Resigned 12 Oct 2005
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Dormant
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 June 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 June 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 February 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 June 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
5 October 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Appoint Corporate Secretary Company With Name
21 July 2011
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Termination Secretary Company With Name
21 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 September 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
11 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 September 2007
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2006
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 January 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
88(2)R88(2)R
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
287Change of Registered Office
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
88(2)R88(2)R
Legacy
15 September 2003
363aAnnual Return
Legacy
17 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2003
AAAnnual Accounts
Legacy
16 May 2003
287Change of Registered Office
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
88(2)R88(2)R
Legacy
27 February 2003
88(2)R88(2)R
Legacy
27 February 2003
88(2)R88(2)R
Legacy
27 February 2003
88(2)R88(2)R
Legacy
27 February 2003
88(2)R88(2)R
Legacy
10 February 2003
88(2)R88(2)R
Legacy
28 October 2002
88(2)R88(2)R
Legacy
28 October 2002
88(2)R88(2)R
Legacy
28 October 2002
88(2)R88(2)R
Legacy
28 October 2002
88(2)R88(2)R
Legacy
28 October 2002
88(2)R88(2)R
Legacy
7 October 2002
88(2)R88(2)R
Legacy
7 October 2002
88(2)R88(2)R
Legacy
7 October 2002
88(2)R88(2)R
Legacy
7 October 2002
88(2)R88(2)R
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
28 August 2001
225Change of Accounting Reference Date
Incorporation Company
10 July 2001
NEWINCIncorporation