Minster Towers Limited


Founded in 1993, Minster Towers, classified under reg no. 02881562 is an active company. Currently registered at 14 Minster Road NW2 3RB, the company has been in the business for thirty one years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 8 directors, namely Jody G., Tanya G. and Elaine J. and others. Of them, Eleanor B. has been with the company the longest, being appointed on 26 November 2003 and Jody G. has been with the company for the least time - from 15 March 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Minster Towers Limited Address / Contact

Office Address 14 Minster Road
Office Address2 London
Town
Post code NW2 3RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02881562
Date of Incorporation Fri, 17th Dec 1993
Industry Residents property management
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Jody G.

Position: Director

Appointed: 15 March 2017

Tanya G.

Position: Director

Appointed: 23 August 2014

Elaine J.

Position: Director

Appointed: 13 August 2007

Michael S.

Position: Director

Appointed: 29 October 2005

Saidat F.

Position: Director

Appointed: 29 December 2004

James B.

Position: Director

Appointed: 29 December 2004

Raj T.

Position: Director

Appointed: 29 December 2004

Eleanor B.

Position: Director

Appointed: 26 November 2003

Laurence K.

Position: Director

Appointed: 27 August 2009

Resigned: 13 August 2014

James P.

Position: Director

Appointed: 29 December 2004

Resigned: 29 October 2005

Anthony G.

Position: Secretary

Appointed: 19 October 2004

Resigned: 22 February 2017

Colin G.

Position: Director

Appointed: 12 October 2004

Resigned: 02 October 2007

Anthony G.

Position: Director

Appointed: 23 August 2000

Resigned: 31 December 2016

Alistair C.

Position: Secretary

Appointed: 01 January 1995

Resigned: 19 October 2004

Martin P.

Position: Director

Appointed: 17 December 1993

Resigned: 23 August 2000

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 1993

Resigned: 17 December 1993

Ronald L.

Position: Secretary

Appointed: 17 December 1993

Resigned: 09 January 1995

First Directors Limited

Position: Corporate Nominee Director

Appointed: 17 December 1993

Resigned: 17 December 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth15 29713 23618 570     
Balance Sheet
Current Assets10 4008 33913 27312 96514 93914 91715 12314 185
Net Assets Liabilities  18 57017 86220 23620 21420 00719 069
Net Assets Liabilities Including Pension Asset Liability15 29713 23618 570     
Reserves/Capital
Shareholder Funds15 29713 23618 570     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   400    
Creditors      413413
Fixed Assets5 2975 2975 2975 2975 2975 2975 2975 297
Net Current Assets Liabilities10 4008 33913 27312 96514 93914 91714 71013 772
Total Assets Less Current Liabilities15 69713 63618 57018 26220 23620 21420 00719 069
Accruals Deferred Income400400      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 15th, August 2023
Free Download (3 pages)

Company search

Advertisements