Background WavePink WaveYellow Wave

NORTHMINSTER DEVELOPMENTS LIMITED (08311537)

NORTHMINSTER DEVELOPMENTS LIMITED (08311537) is an active UK company. incorporated on 28 November 2012. with registered office in York. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. NORTHMINSTER DEVELOPMENTS LIMITED has been registered for 13 years. Current directors include BURGESS, George Joseph, GILL, Simon Howard.

Company Number
08311537
Status
active
Type
ltd
Incorporated
28 November 2012
Age
13 years
Address
3 Holly Tree House Harwood Road, York, YO26 6QU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BURGESS, George Joseph, GILL, Simon Howard
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHMINSTER DEVELOPMENTS LIMITED

NORTHMINSTER DEVELOPMENTS LIMITED is an active company incorporated on 28 November 2012 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. NORTHMINSTER DEVELOPMENTS LIMITED was registered 13 years ago.(SIC: 68100, 68209)

Status

active

Active since 13 years ago

Company No

08311537

LTD Company

Age

13 Years

Incorporated 28 November 2012

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 16 April 2025 (11 months 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

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

GOING LIMITED
From: 28 November 2012To: 24 December 2012
Contact
Address

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

Timeline

4 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Jul 18
Director Joined
Sept 23
Funding Round
Sept 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BURGESS, George Joseph

Active
Holly Tree House Harwood Road, YorkYO26 6QU
Born May 1973
Director
Appointed 28 Nov 2012

GILL, Simon Howard

Active
Regent Parade, HarrogateHG1 5AN
Born March 1965
Director
Appointed 27 Sept 2023

BURGESS, Christopher Martin

Resigned
Holly Tree House Harwood Road, YorkYO26 6QU
Born October 1945
Director
Appointed 28 Nov 2012
Resigned 08 Jun 2018

Persons with significant control

2

Regent Parade, HarrogateHG1 5AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2023
Harwood Road, Northminster Business Park, YorkYO26 6QU

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

43

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Resolution
5 October 2023
RESOLUTIONSResolutions
Memorandum Articles
5 October 2023
MAMA
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
29 September 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 September 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Sail Address Company
28 November 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Move Registers To Sail Company
28 November 2013
AD03Change of Location of Company Records
Change Account Reference Date Company Current Shortened
3 January 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 December 2012
CONNOTConfirmation Statement Notification
Incorporation Company
28 November 2012
NEWINCIncorporation