Background WavePink WaveYellow Wave

NORTHMINSTER LAND LIMITED (06326548)

NORTHMINSTER LAND LIMITED (06326548) is an active UK company. incorporated on 27 July 2007. with registered office in York. The company operates in the Construction sector, engaged in development of building projects. NORTHMINSTER LAND LIMITED has been registered for 18 years. Current directors include BURGESS, George Joseph.

Company Number
06326548
Status
active
Type
ltd
Incorporated
27 July 2007
Age
18 years
Address
3 Holly Tree House Harwood Road, Northminster Business Park, York, YO26 6QU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BURGESS, George Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHMINSTER LAND LIMITED

NORTHMINSTER LAND LIMITED is an active company incorporated on 27 July 2007 with the registered office located in York. The company operates in the Construction sector, specifically engaged in development of building projects. NORTHMINSTER LAND LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06326548

LTD Company

Age

18 Years

Incorporated 27 July 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

3 Holly Tree House Harwood Road, Northminster Business Park Upper Poppleton York, YO26 6QU,

Previous Addresses

3 Holly Tree House Harwood Road Northminster Business Park York YO26 6QU
From: 27 July 2007To: 27 July 2012
Timeline

6 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Owner Exit
Jul 17
New Owner
May 18
Owner Exit
May 18
Director Joined
Jan 21
Director Left
Jul 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BURGESS, George Joseph

Active
Harwood Road, Northminster Business Park, YorkYO26 6QU
Secretary
Appointed 27 Jul 2007

BURGESS, George Joseph

Active
Harwood Road, Northminster Business Park, YorkYO26 6QU
Born May 1973
Director
Appointed 25 Jan 2021

BURGESS, Christopher Martin

Resigned
Harwood Road, Northminster Business Park, YorkYO26 6QU
Born October 1945
Director
Appointed 27 Jul 2007
Resigned 24 Jul 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Christopher Martin Burgess

Active
Harwood Road, Northminster Business Park, YorkYO26 6QU
Born October 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2018
Harwood Road, Northminster Business Park, YorkYO26 6QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Apr 2018

Mr Christopher Martin Burgess

Ceased
Harwood Road, Northminster Business Park, YorkYO26 6QU
Born October 1945

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
3 August 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
16 November 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Move Registers To Sail Company
27 July 2012
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
27 July 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
27 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Change Sail Address Company
2 September 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Small
22 June 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
287Change of Registered Office
Legacy
31 July 2008
190190
Legacy
31 July 2008
353353
Legacy
10 June 2008
225Change of Accounting Reference Date
Incorporation Company
27 July 2007
NEWINCIncorporation