Background WavePink WaveYellow Wave

MINSTON PROPERTIES LIMITED (08551032)

MINSTON PROPERTIES LIMITED (08551032) is an active UK company. incorporated on 31 May 2013. with registered office in Gateshead. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MINSTON PROPERTIES LIMITED has been registered for 12 years. Current directors include KATZAUER, Schmuel.

Company Number
08551032
Status
active
Type
ltd
Incorporated
31 May 2013
Age
12 years
Address
54 Grasmere Street West, Gateshead, NE8 1TS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KATZAUER, Schmuel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINSTON PROPERTIES LIMITED

MINSTON PROPERTIES LIMITED is an active company incorporated on 31 May 2013 with the registered office located in Gateshead. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MINSTON PROPERTIES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08551032

LTD Company

Age

12 Years

Incorporated 31 May 2013

Size

N/A

Accounts

ARD: 5/6

Up to Date

8 weeks left

Last Filed

Made up to 28 May 2024 (1 year ago)
Submitted on 6 March 2026 (1 month ago)
Period: 31 May 2023 - 28 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 6 June 2026
Period: 29 May 2024 - 5 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

54 Grasmere Street West Gateshead, NE8 1TS,

Previous Addresses

2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL
From: 14 November 2013To: 18 September 2023
3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP United Kingdom
From: 31 May 2013To: 14 November 2013
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Director Left
May 13
Company Founded
May 13
Director Joined
Jun 13
Director Joined
Jun 14
Director Left
Jun 14
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Sept 23
Loan Secured
Jan 24
Loan Secured
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KATZAUER, Schmuel

Active
Grasmere Street, GatesheadNE8 1TS
Born September 1971
Director
Appointed 27 May 2014

FEIGER, Netanel Meir

Resigned
Floor Manchester House, ManchesterM1 6NP
Born September 1974
Director
Appointed 03 Jun 2013
Resigned 27 May 2014

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 31 May 2013
Resigned 31 May 2013

Persons with significant control

1

Mr Schmuel Katzauer

Active
Grasmere Street West, GatesheadNE8 1TS
Born September 1971

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
Fundings
Financials
Latest Activities

Filing History

49

Change Account Reference Date Company Previous Shortened
6 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 May 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
21 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 May 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 February 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 February 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Dormant
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Incorporation Company
31 May 2013
NEWINCIncorporation