Minster Properties Limited SCARBOROUGH


Minster Properties started in year 2000 as Private Limited Company with registration number 04057500. The Minster Properties company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Scarborough at 56 Gladstone Lane. Postal code: YO12 7BS.

At the moment there are 2 directors in the the firm, namely Timothy M. and Michael S.. In addition one secretary - Timothy M. - is with the company. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Minster Properties Limited Address / Contact

Office Address 56 Gladstone Lane
Town Scarborough
Post code YO12 7BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04057500
Date of Incorporation Tue, 22nd Aug 2000
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (16 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Timothy M.

Position: Secretary

Appointed: 22 August 2000

Timothy M.

Position: Director

Appointed: 22 August 2000

Michael S.

Position: Director

Appointed: 22 August 2000

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 August 2000

Resigned: 22 August 2000

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 22 August 2000

Resigned: 22 August 2000

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we identified, there is Michael S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Timothy M. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Timothy M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth132 665154 499       
Balance Sheet
Cash Bank In Hand23 03851 134       
Cash Bank On Hand 51 13423 74316 18494 965118 476158 213263 12853 837
Current Assets323 117490 533242 727215 210130 008149 043178 087291 368250 823
Debtors30 88032 59033 45013 49231 84329 36714 17414 364195 936
Net Assets Liabilities 133 833157 950154 895150 881157 720196 616262 747241 854
Net Assets Liabilities Including Pension Asset Liability132 665154 499       
Other Debtors 20 5029 7259 3243 3773 1766 7874107 235
Property Plant Equipment 6 6804 9579 8128 9778 54116 10919 57714 786
Stocks Inventory269 199406 809       
Tangible Fixed Assets7 6896 680       
Total Inventories 406 809185 534185 5343 2001 2005 70013 8761 050
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-31 740-9 906       
Shareholder Funds132 665154 499       
Other
Amount Specific Advance Or Credit Directors  2 500      
Amount Specific Advance Or Credit Made In Period Directors  2 500      
Amount Specific Advance Or Credit Repaid In Period Directors   2 500     
Accumulated Depreciation Impairment Property Plant Equipment 31 41232 43530 65833 52935 94540 40439 84744 638
Additions Other Than Through Business Combinations Investment Property Fair Value Model    7 980 72 816  
Amounts Owed By Group Undertakings        185 000
Average Number Employees During Period 22222312
Bank Borrowings278 617313 586306 522299 567224 125224 131274 130266 222256 516
Bank Borrowings Overdrafts 306 586299 522224 317224 125224 131232 463258 322248 616
Creditors 306 586299 522224 317224 125224 131232 463258 322248 616
Creditors Due After One Year313 617306 586       
Creditors Due Within One Year144 052295 026       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  7004 705   6 080 
Disposals Property Plant Equipment  7004 995   6 750 
Fixed Assets267 693266 684264 961269 816280 981280 545360 929291 581286 790
Increase Decrease In Investment Property Fair Value Model    4 020    
Increase From Depreciation Charge For Year Property Plant Equipment  1 7232 9282 8712 4164 4595 5234 791
Investment Property 260 000260 000260 000272 000272 000344 816272 000272 000
Investment Property Fair Value Model 260 000260 000260 000272 000272 000344 816272 000 
Investments Fixed Assets444444444
Investments In Associates Joint Ventures Participating Interests 4444    
Net Current Assets Liabilities179 065195 507213 195130 708118 230125 43893 710255 707228 988
Number Shares Allotted 100       
Other Creditors 268 3417 2942 6683 1716 9498 8647 7863 241
Other Remaining Borrowings 200 000       
Other Taxation Social Security Payable 4 9068 1971 8004 4375 3649 53917 5012 691
Par Value Share 1       
Property Plant Equipment Gross Cost 38 09237 39240 47042 50644 48656 51359 424 
Provisions For Liabilities Balance Sheet Subtotal 21 77220 68421 31224 20524 13225 56026 21925 308
Provisions For Liabilities Charges4761 106       
Revaluation Reserve164 305164 305       
Secured Debts390 617513 586       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 1 339       
Tangible Fixed Assets Cost Or Valuation36 75338 092       
Tangible Fixed Assets Depreciation29 06431 412       
Tangible Fixed Assets Depreciation Charged In Period 2 348       
Total Additions Including From Business Combinations Property Plant Equipment   8 0732 0361 98012 0279 661 
Total Assets Less Current Liabilities446 758462 191478 156400 524399 211405 983454 639547 288515 778
Total Borrowings 513 586306 522      
Total Increase Decrease In Equity  923295968    
Trade Creditors Trade Payables 14 7797 0414 7844 17011 29224 3072 4748 003
Trade Debtors Trade Receivables 12 08823 7254 16828 46626 1917 38713 9543 701
Disposals Investment Property Fair Value Model       72 816 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st August 2022
filed on: 11th, April 2023
Free Download (10 pages)

Company search

Advertisements