Company NameMintern Close (Limes) Management Limited
DirectorsRichard Ivan Johnsen and Bernard Vincent Hellen
Company StatusActive
Company Number00968289
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 December 1969(54 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRichard Ivan Johnsen
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2002(32 years, 6 months after company formation)
Appointment Duration21 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address84 Mintern Close
Hedge Lane Palmers Green
London
N13 5SY
Director NameMr Bernard Vincent Hellen
Date of BirthMay 1947 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed28 May 2022(52 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 64 Mintern Close Hedge Lane
London
N13 5SY
Director NameMr Robert Wynn
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(21 years, 3 months after company formation)
Appointment Duration8 years (resigned 12 April 1999)
RoleRetail Auditor
Correspondence Address90 Mintern Close
Hedge Lane
London
N13 5SY
Director NameMs Doreen Edith Roberts
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(21 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 March 1997)
RoleFreelance Artist
Correspondence Address82 Mintern Close
Hedge Lane
London
N13 5SY
Director NameMr Frank Alfred Neville
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(21 years, 3 months after company formation)
Appointment Duration8 years (resigned 12 April 1999)
RoleBank Clerk (Retired)
Correspondence Address80 Mintern Close
Hedge Lane
London
N13 5SY
Director NameMr Ivan Frederick Johnsen
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(21 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 May 1991)
RoleShipping Manager (Retired)
Correspondence Address84 Mintern Close
London
N13 5SY
Director NameMiss Janice Evans
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(21 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 19 July 2004)
RoleRetired Teacher
Correspondence Address70 Mintern Close
Hedge Lane
London
N13 5SY
Secretary NameMiss Janice Evans
NationalityBritish
StatusResigned
Appointed31 March 1991(21 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1992)
RoleCompany Director
Correspondence Address70 Mintern Close
Hedge Lane
London
N13 5SY
Secretary NameMs Doreen Edith Roberts
NationalityBritish
StatusResigned
Appointed01 June 1992(22 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 March 1997)
RoleCompany Director
Correspondence Address82 Mintern Close
Hedge Lane
London
N13 5SY
Secretary NameMr Robert Wynn
NationalityBritish
StatusResigned
Appointed12 March 1997(27 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 April 1999)
RoleCompany Director
Correspondence Address90 Mintern Close
Hedge Lane
London
N13 5SY
Director NameKathleen Anne Taylor
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(27 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 October 2003)
RoleProduction Editor
Correspondence Address81 Mintern Close
Hedge Lane
London
N13 5SY
Director NamePaul Burrows
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(29 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 April 2002)
RoleQuantity Surveyor
Correspondence Address74 Mintern Close
Hedge Lane
London
N13 5SY
Director NameLynda Doreen Healy
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(29 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 July 2004)
RoleRetired Teacher
Correspondence Address70 Mintern Close
Hedge Lane
London
N13 5SY
Director NameBrian Robert Hick
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(29 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 July 2001)
RoleMechanic
Correspondence Address72 Mintern Close
Hedge Lane
London
N13 5SY
Secretary NameKathleen Anne Taylor
NationalityBritish
StatusResigned
Appointed12 April 1999(29 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 October 2003)
RoleCompany Director
Correspondence Address81 Mintern Close
Hedge Lane
London
N13 5SY
Director NameMatilda McKenna
Date of BirthJune 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed06 June 2001(31 years, 6 months after company formation)
Appointment Duration3 years (resigned 25 June 2004)
RoleSales Asst
Correspondence Address85 Mintern Close
Hedge Lane
London
N13 5SY
Director NameZena Goldberg
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2003(33 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address77 Mintern Close
Palmers Green
London
N13 5SY
Secretary NameRichard Ivan Johnsen
NationalityBritish
StatusResigned
Appointed24 October 2003(33 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 July 2004)
RoleTransport Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address84 Mintern Close
Hedge Lane Palmers Green
London
N13 5SY
Director NameMarguerite Leonie Smith
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2003(33 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 June 2008)
RoleRetired
Correspondence Address95 Mintern Close
Palmers Green
London
N13 5SY
Director NameDragana Kovacevic
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(34 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 2006)
RoleAdmin Assis
Correspondence Address69 Mintern Close
Palmers Green
London
N13 5SY
Director NameRudy Paul Raat
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(34 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 April 2007)
RoleCompany Director
Correspondence Address76 Mintern Close
Palmers Green
London
N13 5SY
Secretary NameMarguerite Leonie Smith
NationalityBritish
StatusResigned
Appointed19 July 2004(34 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 June 2008)
RoleCompany Director
Correspondence Address95 Mintern Close
Palmers Green
London
N13 5SY
Director NamePatrick O'Doherty
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed20 April 2006(36 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 June 2012)
RoleCommunity Support Worker
Country of ResidenceUnited Kingdom
Correspondence Address96 Mintern Close
Hedge Lane Palmers Green
London
N13 5SY
Director NameMr Alan Matthew Bryant
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(38 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 April 2014)
RoleAssistant Headteacher
Country of ResidenceEngland
Correspondence AddressHope House Stanstead Abbotts
Ware
Hertfordshire
SG12 8AS

Location

Registered Address75 Kenton Park Crescent
Harrow
HA3 8TZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£52,888
Cash£44,997
Current Liabilities£9,191

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Filing History

30 August 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 May 2016Annual return made up to 23 April 2016 no member list (2 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 May 2015Annual return made up to 23 April 2015 no member list (2 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 May 2014Annual return made up to 23 April 2014 no member list (2 pages)
23 April 2014Termination of appointment of Alan Bryant as a director (1 page)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 May 2013Annual return made up to 23 April 2013 no member list (3 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 June 2012Termination of appointment of Patrick O'doherty as a director (1 page)
30 May 2012Director's details changed for Alan Matthew Bryant on 23 April 2012 (2 pages)
30 May 2012Annual return made up to 23 April 2012 no member list (4 pages)
6 February 2012Registered office address changed from C/O C/O Marcusfield Dodia 19 Cumberland Road Stanmore Middlesex HA7 1EL United Kingdom on 6 February 2012 (1 page)
6 February 2012Registered office address changed from C/O C/O Marcusfield Dodia 19 Cumberland Road Stanmore Middlesex HA7 1EL United Kingdom on 6 February 2012 (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 May 2011Termination of appointment of Zena Goldberg as a director (1 page)
25 May 2011Annual return made up to 23 April 2011 no member list (4 pages)
25 May 2011Director's details changed for Matthew Bryant on 23 April 2011 (2 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 June 2010Director's details changed for Richard Ivan Johnsen on 23 April 2010 (2 pages)
1 June 2010Director's details changed for Matthew Bryant on 23 April 2010 (2 pages)
1 June 2010Director's details changed for Zena Goldberg on 23 April 2010 (2 pages)
1 June 2010Director's details changed for Patrick O'doherty on 23 April 2010 (2 pages)
1 June 2010Annual return made up to 23 April 2010 no member list (4 pages)
25 March 2010Registered office address changed from 5 London Road Stanmore Middlesex HA7 4PA on 25 March 2010 (1 page)
7 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
5 May 2009Annual return made up to 23/04/09 (3 pages)
26 November 2008Director appointed matthew bryant (2 pages)
20 November 2008Appointment terminated director and secretary marguerite smith (1 page)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 May 2008Annual return made up to 23/04/08 (3 pages)
4 June 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
4 June 2007Director resigned (1 page)
4 June 2007Annual return made up to 23/04/07 (5 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
6 June 2006Annual return made up to 23/04/06
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 June 2006New director appointed (2 pages)
25 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
25 May 2005Annual return made up to 23/04/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004New secretary appointed (2 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
11 August 2004Director resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
24 May 2004Annual return made up to 23/04/04 (6 pages)
30 December 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003Secretary resigned;director resigned (1 page)
24 November 2003New secretary appointed (2 pages)
10 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
22 May 2003Annual return made up to 23/04/03 (5 pages)
20 September 2002New director appointed (2 pages)
1 July 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
27 May 2002Director resigned (1 page)
27 May 2002Annual return made up to 23/04/02 (5 pages)
24 August 2001Director resigned (1 page)
31 July 2001New director appointed (2 pages)
24 May 2001Annual return made up to 23/04/01 (4 pages)
24 May 2001Full accounts made up to 31 December 2000 (6 pages)
20 July 2000Registered office changed on 20/07/00 from: 2ND floor lidgra house 250A kingsbury road london NW9 0BT (1 page)
14 June 2000Annual return made up to 23/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 2000Full accounts made up to 31 December 1999 (6 pages)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
11 May 1999Annual return made up to 23/04/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
11 May 1999New secretary appointed (2 pages)
11 May 1999New director appointed (2 pages)
10 April 1999Full accounts made up to 31 December 1998 (6 pages)
17 August 1998Full accounts made up to 31 December 1997 (7 pages)
27 May 1998Annual return made up to 23/04/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1997New director appointed (2 pages)
12 May 1997Annual return made up to 23/04/97 (4 pages)
27 April 1997Secretary resigned;director resigned (1 page)
27 April 1997New secretary appointed (2 pages)
20 March 1997Full accounts made up to 31 December 1996 (7 pages)
4 June 1996Annual return made up to 23/04/96
  • 363(287) ‐ Registered office changed on 04/06/96
(4 pages)
24 May 1996Full accounts made up to 31 December 1995 (7 pages)
29 March 1996Registered office changed on 29/03/96 from: 11 aldermans hill london N13 4YD (1 page)
10 August 1995Full accounts made up to 31 December 1994 (9 pages)
10 August 1995Memorandum and Articles of Association (22 pages)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1969Certificate of incorporation (1 page)