Company NameMitre Property Management Limited
Company StatusLiquidation
Company Number00306438
CategoryPrivate Limited Company
Incorporation Date26 October 1935(88 years, 6 months ago)
Previous NameSt.Bernard's Park Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameWalgate Services Limited (Corporation)
StatusCurrent
Appointed24 November 1999(64 years, 1 month after company formation)
Appointment Duration24 years, 5 months
Correspondence Address25 North Row
London
W1K 6DJ
Director NameMichael Andrew Giles Knopp
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(55 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1993)
RoleAccountant
Correspondence AddressMidagh
38a Eastern Avenue
Reading
Berkshire
RG1 5RY
Director NameBrian Tomlinson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(55 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 September 1997)
RoleAccountant
Correspondence Address18 Picadilly Court
Queens Promenade
Douglas
Isle Of Man
IM2 4NS
Secretary NameMr Ivan Arthur Needham
NationalityBritish
StatusResigned
Appointed08 September 1991(55 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 December 1995)
RoleCompany Director
Correspondence Address45 Shearwater
New Barn
Longfield
Kent
DA3 7NL
Director NameMr Ivan Arthur Needham
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(57 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 December 1995)
RoleAccountant
Correspondence Address45 Shearwater
New Barn
Longfield
Kent
DA3 7NL
Director NameMr Ervin Landau
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(60 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Harley House
Marylebone Road
London
NW1 5HN
Secretary NameBrian Tomlinson
NationalityBritish
StatusResigned
Appointed29 December 1995(60 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 1997)
RoleCompany Director
Correspondence Address18 Picadilly Court
Queens Promenade
Douglas
Isle Of Man
IM2 4NS
Secretary NameMr Ivan Arthur Needham
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(61 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 March 1999)
RoleCompany Director
Correspondence Address45 Shearwater
New Barn
Longfield
Kent
DA3 7NL
Director NameJoram Szerkowski
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed30 July 1997(61 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 June 1998)
RoleCompany Director
Correspondence Address87 Campden Street
London
W8 7EN
Director NameSimon Harcourt Johnson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(62 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1999)
RoleSurveyor
Correspondence Address14 Bathurst Mews
London
W2 2SB
Director NameMr John Gerard Muldoon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1998(62 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 August 2003)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address16 Carbery Avenue
Bournemouth
Dorset
BH6 3LF
Secretary NameBrian John Huggins
NationalityBritish
StatusResigned
Appointed12 March 1999(63 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 November 1999)
RoleCompany Director
Correspondence Address169 Timberlog Lane
Basildon
Essex
SS14 1PJ
Director NameRoger James Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(65 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 January 2002)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressApartment 67 Chaedoz
Haute Nedaz
Sion Ch-1997
Switzerland
Director NameMr Steven Francis Johnstone
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(66 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 19 August 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address568 Green Lanes
London
N13 5RZ
Director NameGerald Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(67 years, 7 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 31 May 2003)
RoleCompany Director
Correspondence AddressSteephill
Saint Saviours Hill, St. Saviour
Jersey
Channel Islands
JE2 7WR

Location

Registered AddressThe MacDonald Partnership Plc
29 Craven Street
London
WC2N 5NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£117,000
Gross Profit£117,000
Net Worth£208,000
Cash£309,000
Current Liabilities£12,111,000

Accounts

Next Accounts Due30 April 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Next Return Due22 September 2016 (overdue)

Filing History

21 August 2017Administrator's abstract of receipts and payments to 10 July 2017 (2 pages)
14 March 2017Administrator's abstract of receipts and payments to 10 January 2017 (2 pages)
14 September 2016Administrator's abstract of receipts and payments to 10 July 2016 (2 pages)
11 August 2016Registered office address changed from C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH to 29 Craven Street London WC2N 5NT on 11 August 2016 (2 pages)
9 March 2016Administrator's abstract of receipts and payments to 10 January 2016 (2 pages)
11 November 2015Registered office address changed from The Macdonald Partnership Plc 4th Floor 100 Fenchurch Street London EC3M 5JD to C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH on 11 November 2015 (2 pages)
15 September 2015Administrator's abstract of receipts and payments to 10 July 2015 (2 pages)
17 February 2015Administrator's abstract of receipts and payments to 10 January 2015 (2 pages)
13 August 2014Administrator's abstract of receipts and payments to 10 July 2014 (2 pages)
13 February 2014Administrator's abstract of receipts and payments to 10 January 2014 (2 pages)
7 August 2013Administrator's abstract of receipts and payments to 10 July 2013 (2 pages)
27 March 2013Administrator's abstract of receipts and payments to 10 January 2013 (2 pages)
19 November 2012Registered office address changed from C/O C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 19 November 2012 (2 pages)
14 September 2012Administrator's abstract of receipts and payments to 10 July 2012 (2 pages)
15 February 2012Administrator's abstract of receipts and payments to 10 January 2012 (2 pages)
15 February 2012Administrator's abstract of receipts and payments to 10 July 2011 (2 pages)
7 November 2011Registered office address changed from 28Th Floor Tower 42 25 Old Broad Street London EC2N 1HQ on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from 28Th Floor Tower 42 25 Old Broad Street London EC2N 1HQ on 7 November 2011 (2 pages)
3 February 2011Administrator's abstract of receipts and payments to 10 January 2011 (2 pages)
9 September 2010Administrator's abstract of receipts and payments to 10 July 2010 (2 pages)
15 January 2010Administrator's abstract of receipts and payments to 10 January 2010 (2 pages)
5 September 2009Administrator's abstract of receipts and payments to 10 July 2009 (2 pages)
18 March 2009Administrator's abstract of receipts and payments to 10 January 2009 (2 pages)
15 September 2008Administrator's abstract of receipts and payments to 10 July 2008 (2 pages)
18 April 2008Administrator's abstract of receipts and payments to 10 July 2008 (2 pages)
6 August 2007Administrator's abstract of receipts and payments (2 pages)
20 February 2007Administrator's abstract of receipts and payments (2 pages)
31 July 2006Administrator's abstract of receipts and payments (2 pages)
17 February 2006Administrator's abstract of receipts and payments (2 pages)
27 July 2005Administrator's abstract of receipts and payments (2 pages)
17 February 2005Administrator's abstract of receipts and payments (2 pages)
20 January 2005Registered office changed on 20/01/05 from: 81 saint martins lane london WC2N 4AA (1 page)
12 August 2004Administrator's abstract of receipts and payments (3 pages)
9 February 2004Administrator's abstract of receipts and payments (3 pages)
22 December 2003Director resigned (1 page)
24 October 2003Notice of result of meeting of creditors (12 pages)
18 September 2003Statement of administrator's proposal (62 pages)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
23 July 2003Registered office changed on 23/07/03 from: albemarle house 1 albemarle street london W1X 3HF (1 page)
18 July 2003Administration Order (2 pages)
18 July 2003Notice of Administration Order (1 page)
6 June 2003New director appointed (3 pages)
28 October 2002Return made up to 08/09/02; full list of members (5 pages)
16 August 2002Auditor's resignation (1 page)
22 July 2002Director's particulars changed (1 page)
15 April 2002Full accounts made up to 30 June 2001 (13 pages)
11 February 2002New director appointed (3 pages)
8 February 2002Director resigned (1 page)
12 December 2001Director's particulars changed (1 page)
2 November 2001Return made up to 08/09/01; full list of members (6 pages)
29 August 2001Director's particulars changed (1 page)
19 June 2001New director appointed (3 pages)
16 June 2001Particulars of mortgage/charge (7 pages)
16 June 2001Particulars of mortgage/charge (7 pages)
6 June 2001Full accounts made up to 30 June 2000 (13 pages)
6 June 2001Auditor's resignation (2 pages)
27 October 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
16 March 2000New secretary appointed (2 pages)
6 March 2000Secretary resigned (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000Director resigned (1 page)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 October 1999Return made up to 08/09/99; full list of members (6 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999Secretary resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
12 October 1998Return made up to 08/09/98; no change of members (6 pages)
14 July 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
5 May 1998Company name changed st.bernard's park LIMITED\certificate issued on 06/05/98 (2 pages)
11 March 1998New director appointed (2 pages)
25 January 1998Registered office changed on 25/01/98 from: 195 knightsbridge london SW7 1RE (1 page)
22 October 1997Director resigned (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997Return made up to 08/09/97; no change of members (6 pages)
27 August 1997Full accounts made up to 31 December 1996 (4 pages)
18 August 1997Director resigned (1 page)
26 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned (1 page)
17 December 1996Return made up to 08/09/96; full list of members (7 pages)
30 October 1996Full accounts made up to 31 December 1995 (7 pages)
15 February 1996New secretary appointed (1 page)
15 February 1996Secretary resigned (1 page)
29 January 1996Director resigned;new director appointed (3 pages)
9 November 1995Registered office changed on 09/11/95 from: 9 chalfont court lower earley district centre lower earley reading RG6 5SY (1 page)
22 September 1995Return made up to 08/09/95; no change of members
  • 363(287) ‐ Registered office changed on 22/09/95
(12 pages)
13 April 1995Full accounts made up to 31 December 1994 (9 pages)
7 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)