Company NameMindrum Properties Limited
Company StatusActive
Company Number00543645
CategoryPrivate Limited Company
Incorporation Date22 January 1955(69 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameThe Hon Mrs Virginia Alexandra De L'Etang Fairfax
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1992(37 years, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleDirector Farmer Married Woman
Country of ResidenceUnited Kingdom
Correspondence AddressKirky Cottage 12 Mindrum Farm Cottages
Mindrum
Northumberland
TD12 4QN
Scotland
Director NameMr Thomas Philip Fairfax
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1993(37 years, 12 months after company formation)
Appointment Duration31 years, 3 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMindrum House
Mindrum
Northumberland
TD12 4QN
Scotland
Director NameMrs Miki Fairfax
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(58 years, 2 months after company formation)
Appointment Duration11 years
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMindrum House Mindrum
Northumberland
TD12 4QN
Scotland
Director NameJohn Joseph Dilger
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(37 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 11 January 1993)
RoleSolicitor
Correspondence Address237 Banstead Road
Banstead
Surrey
SM7 1RB
Director NameHon Peregrine John Wishart Fairfax
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(37 years, 7 months after company formation)
Appointment Duration19 years, 6 months (resigned 23 February 2012)
RoleDirector/Farmer
Correspondence AddressMindrum Farm
Mindrum
Northumberland
TD12 4QN
Scotland
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed15 August 1992(37 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 11 January 1993)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameThe Hon Mrs Virginia Alexandra De L'Etang Fairfax
NationalityBritish
StatusResigned
Appointed11 January 1993(37 years, 12 months after company formation)
Appointment Duration25 years, 10 months (resigned 30 November 2018)
RoleDirector Farmer Married Woman
Country of ResidenceUnited Kingdom
Correspondence AddressKirky Cottage 12 Mindrum Farm Cottages
Mindrum
Northumberland
TD12 4QN
Scotland

Contact

Websitewww.mindrumproperty.com

Location

Registered AddressMindrum Farm
Mindrum
Northumberland
TD12 4QN
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishCarham
WardWooler
Address Matches3 other UK companies use this postal address

Shareholders

6.2k at £1Thomas Philip Fairfax
77.50%
Ordinary
1.8k at £1Trustees Of Hon P.j.w. Fairfax's Discretionary Trust
22.50%
Ordinary

Financials

Year2014
Net Worth£1,411,546
Cash£202,949
Current Liabilities£56,850

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

16 May 2013Delivered on: 23 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 190 shooters hill road london t/no LN129416. Notification of addition to or amendment of charge.
Outstanding
10 September 2018Delivered on: 13 September 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 23-25 english street, carlisle, CA3 8JU registered at the land registry with title number CU165934.
Outstanding
27 February 2018Delivered on: 2 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 25 westgate, guisborough and registered at the land registry under title number CE70848.
Outstanding
27 February 2018Delivered on: 2 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as unit 1, kings court, team valley trading estate, gateshead and registered at the land registry with title number TY384474.
Outstanding
27 February 2018Delivered on: 2 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 254 high street, bangor and registered at the land registry under title number WA535363.
Outstanding
27 February 2018Delivered on: 1 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
16 May 2013Delivered on: 23 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 May 2013Delivered on: 23 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 16 gowthorpe selby t/no NYK212557. Notification of addition to or amendment of charge.
Outstanding
16 May 2013Delivered on: 23 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 33 stonegate york t/no NYK13315. Notification of addition to or amendment of charge.
Outstanding
16 May 2013Delivered on: 23 May 2013
Satisfied on: 11 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 52 front street stanley t/no DU288382. Notification of addition to or amendment of charge.
Fully Satisfied
17 April 2007Delivered on: 20 April 2007
Satisfied on: 11 June 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 September 2005Delivered on: 17 December 2005
Satisfied on: 11 June 2013
Persons entitled: Bank of Irland

Classification: Charge over construction documents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title benefit and interest in the documents contained in the schedule to the form 395. see the mortgage charge document for full details.
Fully Satisfied
6 September 2005Delivered on: 17 December 2005
Satisfied on: 11 June 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All land k/a 16 gowthorpe selby north yorkshire t/n nyk. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 September 2005Delivered on: 17 December 2005
Satisfied on: 11 June 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All land k/a 33 stonegate york t/n NYK13315. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 September 2005Delivered on: 17 December 2005
Satisfied on: 14 September 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land k/a 52 front street stanley t/n DU269351. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 September 2005Delivered on: 17 December 2005
Satisfied on: 11 June 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All f/h land k/a 190 shooters hill road blackheath london t/n LN129416. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 February 1997Delivered on: 4 March 1997
Satisfied on: 18 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 August 2017Director's details changed for The Hon Mrs Virginia Alexandra De L'etang Fairfax on 24 August 2017 (2 pages)
29 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
29 August 2017Director's details changed for Mr Thomas Philip Fairfax on 24 August 2017 (2 pages)
29 August 2017Director's details changed for Mrs Miki Fairfax on 23 August 2017 (2 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 February 2017Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page)
2 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
27 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
27 August 2016Register(s) moved to registered inspection location 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW (1 page)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 8,000
(7 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (7 pages)
17 April 2014Director's details changed for The Hon Mrs Virginia Alexandra De L'etang Fairfax on 31 March 2014 (2 pages)
17 April 2014Director's details changed for Mrs Miki Fairfax on 31 March 2014 (2 pages)
17 April 2014Secretary's details changed for The Hon Mrs Virginia Alexandra De L'etang Fairfax on 31 March 2014 (1 page)
11 April 2014Director's details changed for Thomas Philip Fairfax on 31 March 2014 (2 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 September 2013Satisfaction of charge 3 in full (4 pages)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 8,000
(7 pages)
11 June 2013Satisfaction of charge 2 in full (4 pages)
11 June 2013Satisfaction of charge 5 in full (4 pages)
11 June 2013Satisfaction of charge 005436450008 in full (4 pages)
11 June 2013Satisfaction of charge 4 in full (4 pages)
11 June 2013Satisfaction of charge 7 in full (4 pages)
11 June 2013Satisfaction of charge 6 in full (4 pages)
23 May 2013Registration of charge 005436450009 (16 pages)
23 May 2013Registration of charge 005436450008 (16 pages)
23 May 2013Registration of charge 005436450011 (16 pages)
23 May 2013Registration of charge 005436450012 (17 pages)
23 May 2013Registration of charge 005436450010 (16 pages)
9 April 2013Appointment of Mrs Miki Fairfax as a director (2 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
30 May 2012Termination of appointment of Peregrine Fairfax as a director (1 page)
19 March 2012Annual return made up to 15 August 2011 with a full list of shareholders (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (15 pages)
7 September 2010Register(s) moved to registered inspection location (2 pages)
7 September 2010Register inspection address has been changed (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 September 2009Return made up to 15/08/09; full list of members (6 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 October 2008Director's change of particulars / peregrine fairfax / 29/09/2008 (1 page)
27 August 2008Return made up to 15/08/08; full list of members (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 September 2007Return made up to 15/08/07; full list of members (6 pages)
20 April 2007Particulars of mortgage/charge (5 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
27 September 2006Return made up to 15/08/06; full list of members (6 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
17 December 2005Particulars of mortgage/charge (11 pages)
17 December 2005Particulars of mortgage/charge (11 pages)
17 December 2005Particulars of mortgage/charge (11 pages)
17 December 2005Particulars of mortgage/charge (11 pages)
17 December 2005Particulars of mortgage/charge (11 pages)
24 August 2005Return made up to 15/08/05; full list of members (6 pages)
8 September 2004Return made up to 15/08/04; full list of members (6 pages)
9 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
29 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
5 September 2003Return made up to 15/08/03; full list of members (6 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
10 September 2002Return made up to 15/08/02; full list of members (6 pages)
27 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
28 August 2001Return made up to 15/08/01; full list of members (6 pages)
30 August 2000Return made up to 15/08/00; full list of members (6 pages)
8 June 2000Full accounts made up to 31 March 2000 (11 pages)
12 October 1999Full accounts made up to 31 March 1999 (8 pages)
2 September 1999Return made up to 15/08/99; no change of members (4 pages)
21 October 1998Full accounts made up to 31 March 1998 (8 pages)
7 September 1998Return made up to 15/08/98; no change of members (4 pages)
2 December 1997Full accounts made up to 31 March 1997 (9 pages)
3 September 1997Return made up to 15/08/97; full list of members (6 pages)
4 March 1997Particulars of mortgage/charge (5 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 August 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
30 August 1995Return made up to 15/08/95; no change of members (4 pages)
22 January 1955Certificate of incorporation (1 page)