About

Registered Number: 03141490
Date of Incorporation: 27/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: 11 Stephenson Way, York, North Yorkshire, YO26 4XQ

 

Minster View Management Company (York) Ltd was setup in 1995, it's status at Companies House is "Active". This business has 37 directors listed as Berry, Jill Caroline, Cammidge, Ian Leslie, Clinch, Ian Michael, Enevold, Nicola Veronica Anne, Gilmour, Martin, Hopkins, Pippa, Jones, Sharon, Kendra, Ian Michael, Kirby, Wayne, O'connell, Patricia, Youngjohns, Kathryn Baker, Bartlett, Andrew Paul, Boland, Sharon, Booty, Alan Gavin, Cahill, Gearoid Patrick, Clifford, Doreen, Crosby, Samantha Julie, Denson, Jonathan David, Dixon, Christopher Robert, Dixon, Nigel William, Duff, Eric, Ford, Lucy Elizabeth, Harris, John Paul, Hinchliffe, Lisa Joanne, Hinchliffe, Paul Andrew, Hodgson, Suzanne, Holmes, Rachel Louise, Livingstone, Michael Brian, Lunt, Catherine Laura, Mcclure, Catherine Theresa, Moran, Gail Heather, Morrow, Charles Patrick, Morrow, Simon Christopher, North, Shirley, Smithson, Jonathan Peter, Townsley, Stephen, Wood, Janet Evelyn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Jill Caroline 01 August 2005 - 1
CAMMIDGE, Ian Leslie 22 July 1998 - 1
CLINCH, Ian Michael 22 July 1998 - 1
ENEVOLD, Nicola Veronica Anne 22 July 2002 - 1
GILMOUR, Martin 17 June 2013 - 1
HOPKINS, Pippa 02 August 2006 - 1
JONES, Sharon 01 August 2005 - 1
KENDRA, Ian Michael 22 July 1998 - 1
KIRBY, Wayne 11 August 2000 - 1
O'CONNELL, Patricia 10 August 1998 - 1
YOUNGJOHNS, Kathryn Baker 13 December 2001 - 1
BARTLETT, Andrew Paul 30 April 1996 25 November 2004 1
BOLAND, Sharon 26 March 1999 01 August 2006 1
BOOTY, Alan Gavin 22 July 1998 01 June 2011 1
CAHILL, Gearoid Patrick 01 November 1996 25 November 2004 1
CLIFFORD, Doreen 22 July 1998 15 October 1998 1
CROSBY, Samantha Julie 20 July 2000 25 November 2004 1
DENSON, Jonathan David 22 July 1998 11 December 2000 1
DIXON, Christopher Robert 20 July 2000 25 November 2004 1
DIXON, Nigel William 22 July 1998 20 July 2000 1
DUFF, Eric 17 May 1996 31 December 2019 1
FORD, Lucy Elizabeth 21 July 2002 01 August 2006 1
HARRIS, John Paul 14 June 1998 24 August 2001 1
HINCHLIFFE, Lisa Joanne 27 August 1998 25 November 2004 1
HINCHLIFFE, Paul Andrew 27 August 1998 25 November 2004 1
HODGSON, Suzanne 13 December 1999 25 November 2004 1
HOLMES, Rachel Louise 02 August 2006 16 April 2013 1
LIVINGSTONE, Michael Brian 28 June 1996 13 December 2001 1
LUNT, Catherine Laura 24 July 2006 04 August 2011 1
MCCLURE, Catherine Theresa 22 July 1998 22 June 2001 1
MORAN, Gail Heather 22 July 1998 01 January 2002 1
MORROW, Charles Patrick 22 July 1998 01 May 2005 1
MORROW, Simon Christopher 24 November 2004 16 June 2020 1
NORTH, Shirley 01 August 2005 12 August 2009 1
SMITHSON, Jonathan Peter 22 July 1998 13 December 1999 1
TOWNSLEY, Stephen 12 September 2001 01 June 2003 1
WOOD, Janet Evelyn 22 April 1996 10 August 1998 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 June 2020
TM01 - Termination of appointment of director 16 June 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 30 March 2020
CS01 - N/A 26 March 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 17 October 2017
PSC08 - N/A 11 July 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 19 April 2017
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 11 September 2013
AP01 - Appointment of director 19 June 2013
AA - Annual Accounts 30 April 2013
TM01 - Termination of appointment of director 29 April 2013
RP04 - N/A 13 September 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 09 August 2011
TM01 - Termination of appointment of director 09 August 2011
TM01 - Termination of appointment of director 09 August 2011
AA - Annual Accounts 11 April 2011
TM02 - Termination of appointment of secretary 28 March 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH03 - Change of particulars for secretary 23 August 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 17 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
AA - Annual Accounts 13 May 2009
363s - Annual Return 19 August 2008
AA - Annual Accounts 19 May 2008
363s - Annual Return 17 August 2007
AA - Annual Accounts 01 May 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
AA - Annual Accounts 08 September 2006
363s - Annual Return 29 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 01 June 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 01 June 2004
287 - Change in situation or address of Registered Office 10 May 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 09 July 2003
363s - Annual Return 05 July 2003
288a - Notice of appointment of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
AA - Annual Accounts 02 August 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
AA - Annual Accounts 09 May 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
363s - Annual Return 12 March 2001
288b - Notice of resignation of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 06 January 2000
225 - Change of Accounting Reference Date 06 January 2000
288a - Notice of appointment of directors or secretaries 01 September 1999
287 - Change in situation or address of Registered Office 16 March 1999
363s - Annual Return 26 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
AA - Annual Accounts 25 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 12 October 1997
288c - Notice of change of directors or secretaries or in their particulars 27 August 1997
288c - Notice of change of directors or secretaries or in their particulars 27 August 1997
363s - Annual Return 27 January 1997
287 - Change in situation or address of Registered Office 22 August 1996
287 - Change in situation or address of Registered Office 22 August 1996
288 - N/A 25 January 1996
288 - N/A 25 January 1996
287 - Change in situation or address of Registered Office 25 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 January 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
NEWINC - New incorporation documents 27 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.