NORTHMINSTER PROPERTIES LIMITED
YORK

Hellopages » North Yorkshire » York » YO26 6QU

Company number 03135207
Status Active
Incorporation Date 7 December 1995
Company Type Private Limited Company
Address 3 HOLLY TREE HOUSE HARWOOD ROAD, NORTHMINSTER BUSINESS PARK, UPPER POPPLETON, YORK, YO26 6QU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 22,000 . The most likely internet sites of NORTHMINSTER PROPERTIES LIMITED are www.northminsterproperties.co.uk, and www.northminster-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to York Rail Station is 2.5 miles; to Hammerton Rail Station is 5.7 miles; to Ulleskelf Rail Station is 8.3 miles; to Church Fenton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northminster Properties Limited is a Private Limited Company. The company registration number is 03135207. Northminster Properties Limited has been working since 07 December 1995. The present status of the company is Active. The registered address of Northminster Properties Limited is 3 Holly Tree House Harwood Road Northminster Business Park Upper Poppleton York Yo26 6qu. . BURGESS, George Joseph is a Secretary of the company. BURGESS, Christopher Martin is a Director of the company. BURGESS, George Joseph is a Director of the company. Secretary ECCLES, Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ECCLES, Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BURGESS, George Joseph
Appointed Date: 14 December 2007

Director
BURGESS, Christopher Martin
Appointed Date: 21 December 1995
79 years old

Director
BURGESS, George Joseph
Appointed Date: 14 December 2007
52 years old

Resigned Directors

Secretary
ECCLES, Andrew
Resigned: 14 December 2007
Appointed Date: 21 December 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 December 1995
Appointed Date: 07 December 1995

Director
ECCLES, Andrew
Resigned: 14 December 2007
Appointed Date: 21 December 1995
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 December 1995
Appointed Date: 07 December 1995

Persons With Significant Control

Northminster Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHMINSTER PROPERTIES LIMITED Events

13 Oct 2016
Confirmation statement made on 10 October 2016 with updates
12 May 2016
Total exemption small company accounts made up to 30 September 2015
12 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 22,000

17 Mar 2015
Total exemption small company accounts made up to 30 September 2014
13 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 22,000

...
... and 77 more events
18 Jan 1996
New director appointed
18 Jan 1996
Director resigned
18 Jan 1996
New secretary appointed;new director appointed
18 Jan 1996
Registered office changed on 18/01/96 from: 1 mitchell lane bristol BS1 6BU
07 Dec 1995
Incorporation

NORTHMINSTER PROPERTIES LIMITED Charges

27 May 1997
Legal charge
Delivered: 29 May 1997
Status: Satisfied on 4 November 1997
Persons entitled: The Challis Group Limited
Description: F/H land lying on the west side of north field lane upper…
27 May 1997
Debenture
Delivered: 29 May 1997
Status: Satisfied on 27 April 2011
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…