Monomind Limited LONDON


Monomind started in year 1999 as Private Limited Company with registration number 03850800. The Monomind company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: E14 9SJ.

Currently there are 3 directors in the the company, namely Patrick D., John M. and Sean M.. In addition one secretary - Patrick D. - is with the firm. 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.

Monomind Limited Address / Contact

Office Address 4th Floor
Office Address2 161 Marsh Wall
Town London
Post code E14 9SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03850800
Date of Incorporation Thu, 30th Sep 1999
Industry Buying and selling of own real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Patrick D.

Position: Director

Appointed: 01 April 2021

Patrick D.

Position: Secretary

Appointed: 01 April 2021

John M.

Position: Director

Appointed: 14 October 2009

Sean M.

Position: Director

Appointed: 20 June 2001

David P.

Position: Secretary

Appointed: 01 October 2014

Resigned: 01 April 2021

David P.

Position: Director

Appointed: 09 November 2011

Resigned: 01 April 2021

David B.

Position: Director

Appointed: 19 November 2008

Resigned: 10 July 2009

David B.

Position: Director

Appointed: 28 November 2007

Resigned: 04 November 2011

Peter B.

Position: Director

Appointed: 20 December 2006

Resigned: 31 December 2007

Timothy F.

Position: Director

Appointed: 27 September 2006

Resigned: 11 November 2008

Brian F.

Position: Secretary

Appointed: 09 July 2001

Resigned: 01 October 2014

Donal M.

Position: Director

Appointed: 20 June 2001

Resigned: 05 May 2004

Raymond H.

Position: Director

Appointed: 06 October 1999

Resigned: 21 January 2009

Brian F.

Position: Director

Appointed: 06 October 1999

Resigned: 31 October 2014

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 30 September 1999

Resigned: 06 October 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 September 1999

Resigned: 06 October 1999

People with significant control

The list of PSCs that own or control the company is made up of 5 names. As we identified, there is Sean M. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ballymore Properties Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Ballymore Properties Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Sean M.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ballymore Properties Limited

161 Marsh Wall, London, E14 9SJ, United Kingdom

Legal authority United Kingdom
Legal form Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 2260505
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Ballymore Properties Limited

4th Floor 161 Marsh Wall, London, E14 9SJ, United Kingdom

Legal authority United Kingdom
Legal form Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 02260505
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sean M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ballymore Properties Limited

161 Marsh Wall, London, E14 9SJ

Legal authority United Kingdom
Legal form Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 2260505
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 27th, December 2023
Free Download (6 pages)

Company search

Advertisements