logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 3
  • 1
    Casswell, Brett Carwell
    Born in February 1979
    Individual (50 offsprings)
    Officer
    2019-02-01 ~ now
    OF - Director → CIF 0
    Mr Brett Carwell Casswell
    Born in February 1979
    Individual (50 offsprings)
    Person with significant control
    2018-06-20 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Gooch, Daniel John
    Born in September 1981
    Individual (42 offsprings)
    Officer
    2018-07-20 ~ now
    OF - Director → CIF 0
    Mr Daniel John Gooch
    Born in September 1981
    Individual (42 offsprings)
    Person with significant control
    2018-06-20 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Duce, Alexander John Charles
    Born in June 1980
    Individual (99 offsprings)
    Officer
    2018-02-19 ~ now
    OF - Director → CIF 0
    Alexander John Charles Duce
    Born in June 1980
    Individual (99 offsprings)
    Person with significant control
    2018-02-19 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    Mr Alexander John Charles Duce
    Born in June 1980
    Individual (99 offsprings)
    Person with significant control
    2018-05-18 ~ 2018-06-20
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

MINSTER PROPERTY GROUP LTD

Period: 2018-05-18 ~ now
Company number: 11211438
Registered names
MINSTER PROPERTY GROUP LTD - now 14658834... (more)
Standard Industrial Classification
71121 - Engineering Design Activities For Industrial Process And Production
41202 - Construction Of Domestic Buildings
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
2,905 GBP2020-02-29
4,357 GBP2019-02-28
Fixed Assets - Investments
801 GBP2020-02-29
Fixed Assets
3,706 GBP2020-02-29
4,357 GBP2019-02-28
Total Inventories
352,546 GBP2020-02-29
Debtors
152,490 GBP2020-02-29
116,860 GBP2019-02-28
Cash at bank and in hand
622,515 GBP2020-02-29
92,855 GBP2019-02-28
Current Assets
1,127,551 GBP2020-02-29
209,715 GBP2019-02-28
Net Current Assets/Liabilities
746,118 GBP2020-02-29
176,137 GBP2019-02-28
Total Assets Less Current Liabilities
749,824 GBP2020-02-29
180,494 GBP2019-02-28
Creditors
Amounts falling due after one year
-147,494 GBP2019-02-28
Net Assets/Liabilities
749,824 GBP2020-02-29
33,000 GBP2019-02-28
Equity
Called up share capital
102 GBP2020-02-29
102 GBP2019-02-28
Retained earnings (accumulated losses)
749,722 GBP2020-02-29
32,898 GBP2019-02-28
Equity
749,824 GBP2020-02-29
33,000 GBP2019-02-28
Average Number of Employees
42019-03-01 ~ 2020-02-29
42018-03-01 ~ 2019-02-28
Property, Plant & Equipment - Gross Cost
Plant and equipment
5,809 GBP2020-02-29
5,809 GBP2019-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
2,904 GBP2020-02-29
1,452 GBP2019-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,452 GBP2019-03-01 ~ 2020-02-29
Property, Plant & Equipment
Plant and equipment
2,905 GBP2020-02-29
4,357 GBP2019-02-28
Investments in Group Undertakings
Additions to investments
801 GBP2020-02-29
Investments in Group Undertakings
801 GBP2020-02-29
Trade Debtors/Trade Receivables
4,700 GBP2020-02-29
44,364 GBP2019-02-28
Amounts owed by group undertakings and participating interests
122,095 GBP2020-02-29
63,504 GBP2019-02-28
Other Debtors
25,695 GBP2020-02-29
8,992 GBP2019-02-28
Trade Creditors/Trade Payables
Amounts falling due within one year
17,660 GBP2020-02-29
14,384 GBP2019-02-28
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
275,785 GBP2020-02-29
Taxation/Social Security Payable
Amounts falling due within one year
87,988 GBP2020-02-29
19,194 GBP2019-02-28
Other Creditors
Amounts falling due after one year
147,494 GBP2019-02-28

Related profiles found in government register
  • MINSTER PROPERTY GROUP LTD
    Info
    ABBEY PARTNERSHIP HOMES LTD - 2018-05-18
    Registered number 11211438
    22 The Point, Market Harborough LE16 7QU
    PRIVATE LIMITED COMPANY incorporated on 2018-02-19 (8 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-02-18
    CIF 0
  • MINSTER PROPERTY GROUP LTD
    S
    Registered number 11211438
    10-12, Barnes High Street, Barnes, London, United Kingdom, SW13 9LW
    Corporate in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 33
  • 1
    BILLINGBOROUGH HOMES LTD
    11748280
    10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-01-03 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    COWBIT HOMES LIMITED
    11375148
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Person with significant control
    2018-05-23 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
  • 3
    GREAT WHITE HEREWARD HALL LTD
    14488651
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Person with significant control
    2022-11-16 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    GREAT WYTE LTD
    12236481
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Person with significant control
    2019-10-01 ~ now
    CIF 29 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    GRIGORO DEVELOPMENTS LTD
    13184338
    10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-02-08 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 6
    HEMPSTED LAND LTD
    11869888
    10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-03-08 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    LONGWOOD LANE HOUSING LTD
    16195799
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Person with significant control
    2025-01-20 ~ now
    CIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    MINSTER COMMERCIAL PROPERTY LTD
    12270431
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Person with significant control
    2019-10-18 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 9
    MINSTER PROPERTY GROUP (123) LTD
    - now 14748595 14658834... (more)
    MINSTER PROPERTY GROUP (SUTTON BENGER) LTD
    - 2023-05-26 14748595 14658834... (more)
    MINSTER PROPERTY GROUP (123) LTD
    - 2023-04-20 14748595 14658834... (more)
    10-12 Barnes High Street, Barnes, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-03-22 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 10
    MINSTER PROPERTY GROUP (BODICOTE) LTD
    15044258
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Person with significant control
    2023-08-02 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 11
    MINSTER PROPERTY GROUP (BRAUNSTON) LTD
    - now 15266675
    MINSTER PROPERTY GROUP (CORBY) LTD
    - 2025-03-13 15266675
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Person with significant control
    2023-11-07 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 12
    MINSTER PROPERTY GROUP (BURWELL) LTD
    - now 15190318 14357612... (more)
    MINSTER PROPERTY GROUP (HOLME) LTD
    - 2024-11-22 15190318
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Person with significant control
    2023-10-05 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 13
    MINSTER PROPERTY GROUP (CASTLE BYTHAM) LTD
    14373862
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Person with significant control
    2022-09-23 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 14
    MINSTER PROPERTY GROUP (CLENCHWARTON) LTD
    - now 15044203
    MINSTER PROPERTY GROUP (DEANSHANGER) LTD
    - 2025-07-09 15044203
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Person with significant control
    2023-08-02 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 15
    MINSTER PROPERTY GROUP (COATES) LTD
    13894694
    10-12 Barnes High Street, Barnes, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-02-04 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 16
    MINSTER PROPERTY GROUP (CREWKERNE) LTD
    13152811
    10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-01-22 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 26 - Ownership of shares – 75% or more as a member of a firm OE
  • 17
    MINSTER PROPERTY GROUP (CRICK) LTD
    - now 12238156
    STILLBOY LAND LTD
    - 2025-09-09 12238156
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Person with significant control
    2019-10-02 ~ now
    CIF 28 - Ownership of shares – 75% or more as a member of a firm OE
  • 18
    MINSTER PROPERTY GROUP (FENSTANTON) LTD
    - now 15263387
    MINSTER PROPERTY GROUP (GLASTONBURY) LTD
    - 2025-07-18 15263387 17099592
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Person with significant control
    2023-11-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 19
    MINSTER PROPERTY GROUP (GREAT YARMOUTH) LTD
    12406713
    10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-01-16 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more as a member of a firm OE
  • 20
    MINSTER PROPERTY GROUP (HAVERHILL) LTD.
    - now 15086871
    MINSTER COMMERCIAL PROPERTY (SUTTERTON) LTD
    - 2025-12-18 15086871
    MINSTER PROPERTY GROUP (WYMESWOLD) LTD
    - 2025-01-07 15086871
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Person with significant control
    2023-08-21 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 21
    MINSTER PROPERTY GROUP (HOUGHTON ON THE HILL) LTD
    14289458
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Person with significant control
    2022-08-10 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 22
    MINSTER PROPERTY GROUP (MELDRETH) LTD
    13965562
    10-12 Barnes High Street, Barnes, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-03-09 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 23
    MINSTER PROPERTY GROUP (NARBOROUGH 2) LTD
    14990594
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Person with significant control
    2023-07-10 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 24
    MINSTER PROPERTY GROUP (NEWBOROUGH) LTD
    14012564
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Person with significant control
    2022-03-30 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 25
    MINSTER PROPERTY GROUP (ORWELL) LTD
    14357612 15190318... (more)
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Person with significant control
    2022-09-15 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 26
    MINSTER PROPERTY GROUP (PINCHBECK) LTD
    13512897
    10-12 Barnes High Street, Barnes, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-07-15 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 27
    MINSTER PROPERTY GROUP (SUTTON BENGER) LTD
    - now 14658834 14748595
    MINSTER PROPERTY GROUP (123) LTD
    - 2023-05-26 14658834 14748595... (more)
    MINSTER PROPERTY GROUP (SUTTON BENGER) LTD
    - 2023-04-20 14658834 14748595
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Person with significant control
    2023-02-13 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 28
    MINSTER PROPERTY GROUP (UPPINGHAM) LTD
    16259336
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Person with significant control
    2025-02-18 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 29
    MINSTER PROPERTY GROUP (YARWELL) LTD
    - now 15935985 14357612... (more)
    MINSTER PROPERTY GROUP (AYLESBURY) LTD
    - 2025-08-27 15935985
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Person with significant control
    2024-09-04 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 30
    SPALDING COMMON DEVELOPMENT NUMBER TWO LIMITED
    14684899
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Person with significant control
    2023-02-23 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 31
    ST MARY'S LAND LTD
    12237104
    10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-10-01 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more as a member of a firm OE
  • 32
    WALTHAM LAND LTD
    12236742
    10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-10-01 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more as a member of a firm OE
  • 33
    WEST STREET HOUSING LTD
    14550949
    22 The Point, Market Harborough, England
    Active Corporate (5 parents)
    Person with significant control
    2022-12-20 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.