Background WavePink WaveYellow Wave

MINSTER PROPERTIES SPACE TO WORK LTD (10203817)

MINSTER PROPERTIES SPACE TO WORK LTD (10203817) is an active UK company. incorporated on 27 May 2016. with registered office in Scarborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MINSTER PROPERTIES SPACE TO WORK LTD has been registered for 9 years. Current directors include MARSHALL, Timothy Stuart, RICHARDSON, Henry Clive, SINGLETON, Michael John.

Company Number
10203817
Status
active
Type
ltd
Incorporated
27 May 2016
Age
9 years
Address
56 Gladstone Lane, Scarborough, YO12 7BS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MARSHALL, Timothy Stuart, RICHARDSON, Henry Clive, SINGLETON, Michael John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINSTER PROPERTIES SPACE TO WORK LTD

MINSTER PROPERTIES SPACE TO WORK LTD is an active company incorporated on 27 May 2016 with the registered office located in Scarborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MINSTER PROPERTIES SPACE TO WORK LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10203817

LTD Company

Age

9 Years

Incorporated 27 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

56 Gladstone Lane Scarborough, YO12 7BS,

Previous Addresses

1 Betton Business Park Racecourse Road, East Ayton Scarborough North Yorkshire YO13 9HD England
From: 27 May 2016To: 30 September 2016
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
May 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MARSHALL, Timothy Stuart

Active
Gladstone Lane, ScarboroughYO12 7BS
Born January 1962
Director
Appointed 27 May 2016

RICHARDSON, Henry Clive

Active
Gladstone Lane, ScarboroughYO12 7BS
Born September 1961
Director
Appointed 27 May 2016

SINGLETON, Michael John

Active
Gladstone Lane, ScarboroughYO12 7BS
Born January 1960
Director
Appointed 27 May 2016

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 27 May 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 27 May 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 27 May 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
18 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
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Incorporation Company
27 May 2016
NEWINCIncorporation