Background WavePink WaveYellow Wave

MINSTER COURT (LEICESTER) MANAGEMENT COMPANY LIMITED (04623669)

MINSTER COURT (LEICESTER) MANAGEMENT COMPANY LIMITED (04623669) is an active UK company. incorporated on 23 December 2002. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in residents property management. MINSTER COURT (LEICESTER) MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include BOTAN, Nicolae, Dr, FITZSIMONS, James, HAMES, Michael David and 5 others.

Company Number
04623669
Status
active
Type
ltd
Incorporated
23 December 2002
Age
23 years
Address
40 Howard Road, Leicester, LE2 1XG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOTAN, Nicolae, Dr, FITZSIMONS, James, HAMES, Michael David, HAMES, Rebecca Susan, JEFFERY, Celia Joan, MCCLURKIN, George Stephenson, VITHLANI, Prakash Keshavlal, WONG, Chong
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINSTER COURT (LEICESTER) MANAGEMENT COMPANY LIMITED

MINSTER COURT (LEICESTER) MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 December 2002 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MINSTER COURT (LEICESTER) MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04623669

LTD Company

Age

23 Years

Incorporated 23 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 27 January 2025 (1 year ago)
Submitted on 27 January 2025 (1 year ago)

Next Due

Due by 10 February 2026
For period ending 27 January 2026
Contact
Address

40 Howard Road Leicester, LE2 1XG,

Previous Addresses

5 Bowling Green Street Leicester LE1 6AS England
From: 15 April 2021To: 11 October 2021
C/O New Estate Management Limited 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England
From: 14 May 2019To: 15 April 2021
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 23 January 2014To: 14 May 2019
C/O Rmg Rmg House Essex Road Hoddesdon Herts EN11 1DR England
From: 14 January 2014To: 23 January 2014
C/O Rmg Rmg House Essex Road Hoddesdon Herts EN11 1DR England
From: 14 January 2014To: 14 January 2014
Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 13 February 2012To: 14 January 2014
Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England
From: 13 February 2012To: 13 February 2012
2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom
From: 30 December 2010To: 13 February 2012
2 the Gardens Fareham Hampshire PO16 8SS
From: 19 February 2010To: 30 December 2010
C/O C/O, Countrywide Property Management Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL
From: 23 December 2002To: 19 February 2010
Timeline

37 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Dec 10
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
New Owner
Sept 17
Director Joined
Apr 18
Director Joined
Nov 18
Director Left
Dec 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Apr 21
Director Left
Sept 22
Director Left
Feb 24
Director Left
Nov 25
0
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

9 Active
22 Resigned

HAMES, Michael David

Active
Howard Road, LeicesterLE2 1XG
Secretary
Appointed 29 Apr 2019

BOTAN, Nicolae, Dr

Active
Howard Road, LeicesterLE2 1XG
Born October 1976
Director
Appointed 14 Mar 2019

FITZSIMONS, James

Active
Lower Brown Street, LeicesterLE1 5TH
Born October 1989
Director
Appointed 14 Mar 2019

HAMES, Michael David

Active
Howard Road, LeicesterLE2 1XG
Born January 1979
Director
Appointed 01 May 2018

HAMES, Rebecca Susan

Active
Howard Road, LeicesterLE2 1XG
Born June 1978
Director
Appointed 14 Mar 2019

JEFFERY, Celia Joan

Active
Minster Court, LeicesterLE1 5TS
Born July 1940
Director
Appointed 14 Mar 2019

MCCLURKIN, George Stephenson

Active
Minster Court, LeicesterLE1 5TS
Born November 1965
Director
Appointed 14 Mar 2019

VITHLANI, Prakash Keshavlal

Active
Evington Drive, LeicesterLE5 5PE
Born January 1952
Director
Appointed 14 Mar 2019

WONG, Chong

Active
Minster Court, LeicesterLE1 5TN
Born August 1975
Director
Appointed 14 Mar 2019

WEIGHTMAN, Timothy John

Resigned
16 Nunmill Street, YorkYO23 1NU
Secretary
Appointed 21 Oct 2003
Resigned 01 Nov 2005

COSEC MANAGEMENT SERVICES LIMITED

Resigned
4th Floor Thamesgate House, Southend On SeaSS2 6DF
Corporate secretary
Appointed 21 Jan 2010
Resigned 16 Jan 2014

COUNTRYWIDE PROPERTY MANGEMENT

Resigned
New Union Street, CoventryCV1 2PL
Corporate secretary
Appointed 31 Oct 2005
Resigned 21 Jan 2010

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 17 Jan 2014
Resigned 29 Apr 2019

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 23 Dec 2002
Resigned 21 Oct 2003

ALI, Jehan Mohamed El Sayed

Resigned
Minster Court, LeicesterLE1 5TS
Born February 1973
Director
Appointed 14 Mar 2019
Resigned 16 Aug 2022

BINKS, Steven

Resigned
The Orchard Spen Lane, PrestonPR4 3EZ
Born April 1953
Director
Appointed 07 Sept 2010
Resigned 28 Mar 2012

BINKS, Steven

Resigned
Spen Lane, PrestonPR4 3EZ
Born April 1953
Director
Appointed 07 Sept 2010
Resigned 07 Sept 2010

HAMES, Richard Ian

Resigned
Howard Road, LeicesterLE2 1XG
Born October 1977
Director
Appointed 14 Mar 2019
Resigned 20 Nov 2025

HERBERT, Justin William

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1968
Director
Appointed 16 Jan 2014
Resigned 15 Mar 2019

INGLIS, Alan James

Resigned
14-16 Bridgford Road, NottinghamNG2 6AB
Born April 1958
Director
Appointed 14 Mar 2019
Resigned 03 Aug 2019

LATIF, Mohsin Abdul

Resigned
Launde Road, LeicesterLE2 4HG
Born May 1972
Director
Appointed 14 Mar 2019
Resigned 01 Feb 2024

MCGEEVER, Hugh

Resigned
Essex Road, HoddesdonEN11 0DR
Born February 1960
Director
Appointed 14 Mar 2019
Resigned 03 Aug 2019

PRICE, Richard Forster

Resigned
14-16 Bridgford Road, NottinghamNG2 6AB
Born November 1956
Director
Appointed 14 Mar 2019
Resigned 03 Aug 2019

SHARMA, Manoj

Resigned
Bowling Green Street, LeicesterLE1 6AS
Born July 1974
Director
Appointed 14 Mar 2019
Resigned 15 Apr 2021

SHARMA, Manoj

Resigned
Essex Road, HoddesdonEN11 0DR
Born July 1974
Director
Appointed 28 Nov 2018
Resigned 19 Dec 2018

SOIN, Simran Bir Singh

Resigned
The Marshes Lane, Mere BrowPR4 6JR
Born January 1968
Director
Appointed 28 Mar 2012
Resigned 16 Jan 2014

SOUTHWORTH, John Damian

Resigned
Wycollar, Whitestake PrestonPR4 4LB
Born May 1960
Director
Appointed 21 Oct 2003
Resigned 31 Oct 2005

WEIGHTMAN, Timothy John

Resigned
16 Nunmill Street, YorkYO23 1NU
Born October 1971
Director
Appointed 21 Oct 2003
Resigned 31 Oct 2005

BLUEROOM PROPERTIES LIMITED

Resigned
The Pavilions, PrestonPR2 2YB
Corporate director
Appointed 31 Oct 2005
Resigned 16 Jan 2014

PLACES FOR PEOPLE HOMES LIMITED

Resigned
The Pavilions, PrestonPR2 2YB
Corporate director
Appointed 09 Mar 2006
Resigned 16 Jan 2014

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 23 Dec 2002
Resigned 21 Oct 2003

Persons with significant control

1

0 Active
1 Ceased

Mr Justin Herbert

Ceased
Essex Road, HoddesdonEN11 0DR
Born May 1968

Nature of Control

Significant influence or control
Notified 10 Jan 2017
Ceased 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
22 March 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 September 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Dormant
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Dormant
15 January 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Appoint Corporate Secretary Company With Name
27 January 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Secretary Company With Name
23 January 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 January 2014
AD01Change of Registered Office Address
Legacy
14 January 2014
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Dormant
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Corporate Secretary Company With Change Date
17 January 2013
CH04Change of Corporate Secretary Details
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 December 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Termination Director Company With Name
30 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
22 February 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
19 February 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Corporate Director Company With Change Date
13 January 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
13 January 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
13 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
28 September 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
23 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 April 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 July 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
20 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 July 2006
AAAnnual Accounts
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2004
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2004
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
27 July 2004
363sAnnual Return (shuttle)
Gazette Notice Compulsary
20 July 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 April 2004
287Change of Registered Office
Legacy
29 October 2003
287Change of Registered Office
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Incorporation Company
23 December 2002
NEWINCIncorporation