Minster Court Flats(hull)limited COTTINGHAM


Minster Court Flats(hull) started in year 1965 as Private Limited Company with registration number 00867295. The Minster Court Flats(hull) company has been functioning successfully for 59 years now and its status is active. The firm's office is based in Cottingham at 14 King Street. Postal code: HU16 5QE.

Currently there are 4 directors in the the firm, namely Olwyn H., Vanessa A. and Janet M. and others. In addition one secretary - Martin E. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Minster Court Flats(hull)limited Address / Contact

Office Address 14 King Street
Town Cottingham
Post code HU16 5QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00867295
Date of Incorporation Wed, 22nd Dec 1965
Industry Residents property management
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Olwyn H.

Position: Director

Appointed: 11 June 2021

Vanessa A.

Position: Director

Appointed: 25 May 2021

Janet M.

Position: Director

Appointed: 29 March 2019

Martin E.

Position: Secretary

Appointed: 01 January 2015

Hilary P.

Position: Director

Appointed: 06 December 2001

Christine H.

Position: Director

Appointed: 03 April 2017

Resigned: 28 June 2021

Hazel K.

Position: Director

Appointed: 07 February 2008

Resigned: 17 March 2017

Mavis F.

Position: Director

Appointed: 09 February 2006

Resigned: 14 July 2017

William G.

Position: Director

Appointed: 10 February 2005

Resigned: 25 March 2021

Maureen Y.

Position: Secretary

Appointed: 12 February 2004

Resigned: 31 December 2014

Ethel M.

Position: Director

Appointed: 06 December 2001

Resigned: 10 February 2005

Eric W.

Position: Director

Appointed: 23 March 2000

Resigned: 07 February 2008

Anthony Y.

Position: Director

Appointed: 26 February 1998

Resigned: 25 March 2021

Hazel K.

Position: Secretary

Appointed: 07 April 1992

Resigned: 12 February 2004

Anne J.

Position: Director

Appointed: 31 March 1991

Resigned: 26 February 1998

Horace W.

Position: Director

Appointed: 31 March 1991

Resigned: 06 October 2001

Dorothy L.

Position: Director

Appointed: 31 March 1991

Resigned: 23 March 2000

Peter F.

Position: Secretary

Appointed: 31 March 1991

Resigned: 07 April 1992

John B.

Position: Director

Appointed: 31 March 1991

Resigned: 09 February 2006

George R.

Position: Director

Appointed: 31 March 1991

Resigned: 22 November 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312021-12-312022-12-312023-12-31
Net Worth10 4887 408      
Balance Sheet
Cash Bank On Hand 7 8529 82414 11919 98919 2258 72312 582
Current Assets11 5537 92210 83816 39919 98919 2258 77012 629
Debtors77701 0142 280  4747
Net Assets Liabilities     17 8557 44110 512
Cash Bank In Hand11 4767 852      
Other Debtors 70      
Reserves/Capital
Called Up Share Capital1515      
Profit Loss Account Reserve10 4737 393      
Shareholder Funds10 4887 408      
Other
Version Production Software      11
Accrued Liabilities Deferred Income     324334340
Accrued Liabilities Not Expressed Within Creditors Subtotal       1 400
Creditors 5145204971 0441 3701 329717
Net Current Assets Liabilities10 4887 40810 31815 90218 94517 8557 44111 912
Prepayments Accrued Income      4747
Total Assets Less Current Liabilities10 4887 40810 31815 90218 94517 8557 44111 912
Trade Creditors Trade Payables     1 046995377
Administrative Expenses  12 30013 399    
Creditors Due Within One Year1 065514      
Number Shares Allotted 15      
Other Creditors 5145204971 044   
Par Value Share 1      
Profit Loss  2 9105 584    
Profit Loss On Ordinary Activities Before Tax  2 9105 584    
Share Capital Allotted Called Up Paid1515      
Trade Debtors Trade Receivables  1 0142 280    
Turnover Revenue  15 21018 983    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 20th, July 2023
Free Download (6 pages)

Company search

Advertisements