Background WavePink WaveYellow Wave

MINSTER INDUSTRIAL PROPERTIES LIMITED (04374565)

MINSTER INDUSTRIAL PROPERTIES LIMITED (04374565) is an active UK company. incorporated on 15 February 2002. with registered office in Scarborough. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MINSTER INDUSTRIAL PROPERTIES LIMITED has been registered for 24 years. Current directors include MARSHALL, Timothy Stuart, RICHARDSON, Henry Clive, SINGLETON, Michael John.

Company Number
04374565
Status
active
Type
ltd
Incorporated
15 February 2002
Age
24 years
Address
56 Gladstone Lane, Scarborough, YO12 7BS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARSHALL, Timothy Stuart, RICHARDSON, Henry Clive, SINGLETON, Michael John
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINSTER INDUSTRIAL PROPERTIES LIMITED

MINSTER INDUSTRIAL PROPERTIES LIMITED is an active company incorporated on 15 February 2002 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 INDUSTRIAL PROPERTIES LIMITED was registered 24 years ago.(SIC: 41100, 68209)

Status

active

Active since 24 years ago

Company No

04374565

LTD Company

Age

24 Years

Incorporated 15 February 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 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: 15 February 2002To: 30 September 2016
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Feb 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MARSHALL, Timothy Stuart

Active
Gladstone Lane, ScarboroughYO12 7BS
Secretary
Appointed 15 Feb 2002

MARSHALL, Timothy Stuart

Active
Gladstone Lane, ScarboroughYO12 7BS
Born January 1962
Director
Appointed 15 Feb 2002

RICHARDSON, Henry Clive

Active
Gladstone Lane, ScarboroughYO12 7BS
Born September 1961
Director
Appointed 15 Feb 2002

SINGLETON, Michael John

Active
Gladstone Lane, ScarboroughYO12 7BS
Born January 1960
Director
Appointed 15 Feb 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Feb 2002
Resigned 15 Feb 2002

Persons with significant control

3

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 Henry Clive Richardson

Active
Gladstone Lane, ScarboroughYO12 7BS
Born September 1961

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

82

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