Mindmere Limited LONDON


Founded in 1981, Mindmere, classified under reg no. 01578418 is an active company. Currently registered at Jmw Barnard Management Ltd W8 6AH, London the company has been in the business for 43 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 5 directors, namely Stuart H., Matthew D. and Anton K. and others. Of them, John O. has been with the company the longest, being appointed on 1 December 2000 and Stuart H. has been with the company for the least time - from 23 March 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Michael P. who worked with the the firm until 29 April 2002.

Mindmere Limited Address / Contact

Office Address Jmw Barnard Management Ltd
Office Address2 17 Abingdon Road
Town London
Post code W8 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01578418
Date of Incorporation Thu, 6th Aug 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Stuart H.

Position: Director

Appointed: 23 March 2022

Matthew D.

Position: Director

Appointed: 04 November 2016

Jmw Barnard Management Limited

Position: Corporate Secretary

Appointed: 08 February 2012

Anton K.

Position: Director

Appointed: 01 November 2010

Ernest E.

Position: Director

Appointed: 16 October 2007

John O.

Position: Director

Appointed: 01 December 2000

Catherine H.

Position: Director

Appointed: 26 May 2015

Resigned: 30 August 2016

Freddie W.

Position: Director

Appointed: 24 April 2013

Resigned: 06 December 2021

Paolo C.

Position: Director

Appointed: 23 February 2011

Resigned: 14 January 2013

Anand S.

Position: Director

Appointed: 16 October 2007

Resigned: 01 December 2014

Danny Z.

Position: Director

Appointed: 09 February 2005

Resigned: 16 July 2009

Gordon & Company (property Consultants) Limited

Position: Corporate Secretary

Appointed: 29 April 2002

Resigned: 08 February 2012

Jayant P.

Position: Director

Appointed: 01 December 2000

Resigned: 07 October 2004

Peter C.

Position: Director

Appointed: 31 July 2000

Resigned: 23 October 2007

Geoffrey G.

Position: Director

Appointed: 28 November 1995

Resigned: 23 October 2007

Paul D.

Position: Director

Appointed: 11 August 1993

Resigned: 23 May 2001

Christopher H.

Position: Director

Appointed: 10 April 1991

Resigned: 08 November 2000

Michael P.

Position: Secretary

Appointed: 10 April 1991

Resigned: 29 April 2002

Alan G.

Position: Director

Appointed: 10 April 1991

Resigned: 28 November 1995

Noel F.

Position: Director

Appointed: 10 April 1991

Resigned: 03 August 2006

Samuel W.

Position: Director

Appointed: 10 April 1991

Resigned: 11 August 1993

Penelope Y.

Position: Director

Appointed: 10 April 1991

Resigned: 08 November 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth90 42657       
Balance Sheet
Cash Bank On Hand   15 86715 92715 98213 59113 64813 708
Current Assets133 613552 16 34515 92715 98215 24515 28015 340
Debtors23 704552477478  1 6541 6321 632
Cash Bank In Hand109 909        
Net Assets Liabilities Including Pension Asset Liability90 42657       
Reserves/Capital
Called Up Share Capital5757       
Shareholder Funds90 42657       
Other
Accrued Liabilities 495420421478433505540600
Average Number Employees During Period  5555555
Corporation Tax Payable   2 850     
Creditors 4954204211 1871 242505540600
Net Current Assets Liabilities90 42657575714 74014 74014 74014 74014 740
Other Creditors   867     
Total Assets Less Current Liabilities90 42657575714 74014 74014 74014 74014 740
Creditors Due Within One Year43 187495       
Number Shares Allotted 57       
Other Aggregate Reserves90 369        
Par Value Share 1       
Share Capital Allotted Called Up Paid5757       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2022
filed on: 24th, January 2023
Free Download (6 pages)

Company search