Mintfield Property Management Limited SIDCUP


Mintfield Property Management started in year 1983 as Private Limited Company with registration number 01731596. The Mintfield Property Management company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Sidcup at Onega House. Postal code: DA14 6NE.

The company has 2 directors, namely Terence B., Deborah W.. Of them, Deborah W. has been with the company the longest, being appointed on 28 February 1991 and Terence B. has been with the company for the least time - from 1 April 2016. As of 28 May 2024, there were 9 ex directors - Georgina A., Kennedy A. and others listed below. There were no ex secretaries.

Mintfield Property Management Limited Address / Contact

Office Address Onega House
Office Address2 112 Main Road
Town Sidcup
Post code DA14 6NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01731596
Date of Incorporation Tue, 14th Jun 1983
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Deborah W.

Position: Secretary

Resigned:

Terence B.

Position: Director

Appointed: 01 April 2016

Deborah W.

Position: Director

Appointed: 28 February 1991

Georgina A.

Position: Director

Appointed: 01 May 2015

Resigned: 01 April 2016

Kennedy A.

Position: Director

Appointed: 28 September 2011

Resigned: 01 May 2015

Neil F.

Position: Director

Appointed: 03 April 1997

Resigned: 18 December 1998

Edward S.

Position: Director

Appointed: 06 June 1996

Resigned: 28 August 2007

Steven T.

Position: Director

Appointed: 28 June 1993

Resigned: 04 April 1997

Robin F.

Position: Director

Appointed: 28 February 1991

Resigned: 28 August 2007

John B.

Position: Director

Appointed: 28 February 1991

Resigned: 28 January 1993

June T.

Position: Director

Appointed: 28 February 1991

Resigned: 28 September 2011

Gary S.

Position: Director

Appointed: 28 February 1991

Resigned: 06 June 1996

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we researched, there is Terence B. The abovementioned PSC has significiant influence or control over this company,.

Terence B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-1 0501 308       
Balance Sheet
Cash Bank On Hand 1 7615 4058642953 18011 9056 8807 342
Current Assets5432 9015 4052 5361 8333 18012 2659 5208 882
Debtors01 140 1 6721 538 3602 6401 540
Net Assets Liabilities 1 3083 2723 2395 0656 21215 49712 51212 932
Other Debtors   1 6721 538    
Property Plant Equipment 5 0005 0005 0005 0005 0005 0005 0005 000
Cash Bank In Hand5431 761       
Net Assets Liabilities Including Pension Asset Liability-1 0501 308       
Tangible Fixed Assets5 0005 000       
Reserves/Capital
Called Up Share Capital55       
Profit Loss Account Reserve-1 0551 303       
Shareholder Funds-1 0501 308       
Other
Total Fixed Assets Cost Or Valuation5 0005 000       
Creditors 1 5982 1384 2971 7681 9681 7682 008950
Net Current Assets Liabilities-1 0551 3033 267-1 761651 21210 4977 5127 932
Other Creditors  2 1384 2971 7681 9681 7682 008950
Property Plant Equipment Gross Cost  5 0005 0005 0005 0005 0005 0005 000
Total Assets Less Current Liabilities3 9456 3038 2673 2395 0656 21215 49712 51212 932
Trade Debtors Trade Receivables      3602 6401 540
Creditors Due After One Year Total Noncurrent Liabilities4 9954 995       
Creditors Due Within One Year Total Current Liabilities1 5981 598       
Fixed Assets5 0005 000       
Tangible Fixed Assets Cost Or Valuation5 0005 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution Restoration
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, August 2023
Free Download (8 pages)

Company search

Advertisements