Background WavePink WaveYellow Wave

MINSTER COURT (LEICESTER) RTM COMPANY LTD (12300536)

MINSTER COURT (LEICESTER) RTM COMPANY LTD (12300536) is an active UK company. incorporated on 6 November 2019. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in residents property management. MINSTER COURT (LEICESTER) RTM COMPANY LTD has been registered for 6 years. Current directors include BOTAN, Nicolae, Dr, FITZSIMONS, James, FRANCIS, Shannon and 5 others.

Company Number
12300536
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 November 2019
Age
6 years
Address
40 Howard Road, Leicester, LE2 1XG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOTAN, Nicolae, Dr, FITZSIMONS, James, FRANCIS, Shannon, HAMES, Michael David, HAMES, Rebecca, 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) RTM COMPANY LTD

MINSTER COURT (LEICESTER) RTM COMPANY LTD is an active company incorporated on 6 November 2019 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) RTM COMPANY LTD was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12300536

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 6 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

40 Howard Road Clarendon Park Leicester, LE2 1XG,

Previous Addresses

5 Bowling Green Street Leicester LE1 6AS England
From: 6 May 2021To: 10 May 2021
14-16 Bridgford Road Nottingham NG2 7NL England
From: 6 November 2019To: 6 May 2021
Timeline

21 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Owner Exit
May 21
Director Left
Jun 21
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Nov 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

9 Active
8 Resigned

BUTLIN PROPERTY SERVICES LTD

Active
Howard Road, LeicesterLE2 1XG
Corporate secretary
Appointed 18 Apr 2024

BOTAN, Nicolae, Dr

Active
Howard Road, LeicesterLE2 1XG
Born October 1976
Director
Appointed 29 Apr 2021

FITZSIMONS, James

Active
Howard Road, LeicesterLE2 1XG
Born October 1989
Director
Appointed 29 Apr 2021

FRANCIS, Shannon

Active
Howard Road, LeicesterLE2 1XG
Born April 1992
Director
Appointed 30 Mar 2023

HAMES, Michael David

Active
Howard Road, LeicesterLE2 1XG
Born January 1979
Director
Appointed 02 Jan 2020

HAMES, Rebecca

Active
Howard Road, LeicesterLE2 1XG
Born June 1978
Director
Appointed 29 Apr 2021

MCCLURKIN, George Stephenson

Active
Howard Road, LeicesterLE2 1XG
Born November 1965
Director
Appointed 29 Apr 2021

VITHLANI, Prakash Keshavlal

Active
Howard Road, LeicesterLE2 1XG
Born January 1952
Director
Appointed 03 Jan 2020

WONG, Chong

Active
Howard Road, LeicesterLE2 1XG
Born August 1975
Director
Appointed 29 Apr 2021

BUTLIN, Peter William

Resigned
Howard Road, LeicesterLE2 1XG
Secretary
Appointed 29 Apr 2021
Resigned 01 Apr 2024

NEW ESTATE MANAGEMENT

Resigned
West Bridgford, NottinghamNG2 7NL
Corporate secretary
Appointed 03 Jan 2020
Resigned 29 Apr 2021

ALI, Jehan Mohamed El Sayed

Resigned
Howard Road, LeicesterLE2 1XG
Born February 1973
Director
Appointed 03 Jan 2020
Resigned 01 Feb 2023

HAMES, Richard Ian

Resigned
Howard Road, LeicesterLE2 1XG
Born October 1977
Director
Appointed 03 Jan 2020
Resigned 20 Nov 2025

JEFFERY, Celia Joan

Resigned
Howard Road, LeicesterLE2 1XG
Born July 1940
Director
Appointed 29 Apr 2021
Resigned 01 Jun 2021

LATIF, Mohsin Abdul

Resigned
Howard Road, LeicesterLE2 1XG
Born May 1972
Director
Appointed 29 Apr 2021
Resigned 01 Feb 2023

NEW, Adam

Resigned
NottinghamNG2 7NL
Born February 1984
Director
Appointed 06 Nov 2019
Resigned 02 Jan 2020

SHARMA, Manoj

Resigned
Bowling Green Street, LeicesterLE1 6AS
Born July 1974
Director
Appointed 03 Jan 2020
Resigned 29 Apr 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Adam New

Ceased
Howard Road, LeicesterLE2 1XG
Born February 1984

Nature of Control

Right to appoint and remove directors
Notified 06 Nov 2019
Ceased 29 Apr 2021
Fundings
Financials
Latest Activities

Filing History

46

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 No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 May 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 April 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
10 May 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 May 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 January 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Incorporation Company
6 November 2019
NEWINCIncorporation