Company NameS.A.Mynard Limited
Company StatusActive
Company Number00433881
CategoryPrivate Limited Company
Incorporation Date24 April 1947(77 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Deborah Lee Mynard
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1993(45 years, 11 months after company formation)
Appointment Duration31 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Landseer Road
Hove
East Sussex
BN3 7AF
Director NameMr Paul Newson Mynard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1993(45 years, 11 months after company formation)
Appointment Duration31 years
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stores Penny Royal Road
Danbury
Chelmsford
Essex
CM3 4ED
Director NameMr Stephen Arthur Mynard
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1993(45 years, 11 months after company formation)
Appointment Duration31 years
RoleProperty And Legal Director
Country of ResidenceUnited Kingdom
Correspondence AddressStar House
Main Road
Bicknacre
Essex
CM3 4HE
Secretary NameMs Deborah Lee Mynard
NationalityBritish
StatusCurrent
Appointed06 April 1993(45 years, 11 months after company formation)
Appointment Duration31 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Landseer Road
Hove
East Sussex
BN3 7AF
Director NameMrs Stephanie Anne Houldsworth Mynard
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed07 April 2018(71 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossings
The Ridge, Little Baddow
Chelmsford
Essex
CM3 4RT
Director NameDeirdre Forrest
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(72 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossings
The Ridge, Little Baddow
Chelmsford
Essex
CM3 4RT
Director NameTerence Arthur Mynard
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1991(43 years, 10 months after company formation)
Appointment Duration28 years, 11 months (resigned 10 February 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressCrossings The Ridge
Little Baddow
Chelmsford
Essex
CM3 4RT
Secretary NameBarbara Joan Mynard
NationalityBritish
StatusResigned
Appointed24 February 1991(43 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossings The Ridge
Little Baddow
Chelmsford
Essex
CM3 4RT
Director NameBarbara Joan Mynard
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(46 years, 11 months after company formation)
Appointment Duration27 years, 7 months (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossings The Ridge
Little Baddow
Chelmsford
Essex
CM3 4RT

Contact

Telephone01245 222618
Telephone regionChelmsford

Location

Registered AddressCrossings
The Ridge, Little Baddow
Chelmsford
Essex
CM3 4RT
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishLittle Baddow
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury

Shareholders

650 at £1Miss D.l. Mynard
5.42%
Ordinary
650 at £1P.n. Mynard
5.42%
Ordinary
3.3k at £1Miss D.l. Mynard
27.08%
Ordinary A
3.3k at £1P.n. Mynard
27.08%
Ordinary A
350 at £1S.a. Mynard & T.a. Mynard
2.92%
Ordinary
300 at £1S.a. Mynard
2.50%
Ordinary
1.8k at £1T.a. Mynard & S.a. Mynard
14.58%
Ordinary A
1.5k at £1S.a. Mynard
12.50%
Ordinary A
167 at £1T. Mynard
1.39%
Ordinary A
83 at £1B.j. Mynard
0.69%
Ordinary A
33 at £1T. Mynard
0.28%
Ordinary
17 at £1B.j. Mynard
0.14%
Ordinary

Financials

Year2014
Net Worth£3,251,446
Cash£342,391
Current Liabilities£395,315

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Charges

13 June 2002Delivered on: 14 June 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 65A duke street, chelmsford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 May 1990Delivered on: 23 May 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 grodfreys mews moulsham street chelmsford essex.
Outstanding
17 January 1991Delivered on: 22 January 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The lodge 319 springfield rd, chelmsford.
Outstanding

Filing History

12 January 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
2 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
20 January 2020Amended total exemption full accounts made up to 30 June 2019 (11 pages)
12 December 2019Director's details changed for Deidre Forrest on 10 December 2019 (2 pages)
14 November 2019Total exemption full accounts made up to 30 June 2019 (13 pages)
22 October 2019Appointment of Deidre Forrest as a director on 9 October 2019 (2 pages)
18 March 2019Confirmation statement made on 24 February 2019 with updates (6 pages)
19 November 2018Total exemption full accounts made up to 30 June 2018 (13 pages)
20 April 2018Appointment of Mrs Stephanie Anne Houldsworth Mynard as a director on 7 April 2018 (2 pages)
1 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
21 September 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
3 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 12,000
(9 pages)
5 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 12,000
(9 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 12,000
(9 pages)
1 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 12,000
(9 pages)
7 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 12,000
(9 pages)
7 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 12,000
(9 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (9 pages)
8 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (9 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (9 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (9 pages)
28 November 2011Accounts for a small company made up to 30 June 2011 (7 pages)
28 November 2011Accounts for a small company made up to 30 June 2011 (7 pages)
9 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (9 pages)
9 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (9 pages)
17 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
17 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
20 April 2010Director's details changed for Deborah Lee Mynard on 24 February 2010 (2 pages)
20 April 2010Director's details changed for Terence Arthur Mynard on 24 February 2010 (2 pages)
20 April 2010Director's details changed for Deborah Lee Mynard on 24 February 2010 (2 pages)
20 April 2010Director's details changed for Barbara Joan Mynard on 24 February 2010 (2 pages)
20 April 2010Director's details changed for Stephen Arthur Mynard on 24 February 2010 (2 pages)
20 April 2010Director's details changed for Stephen Arthur Mynard on 24 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Paul Newson Mynard on 24 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Paul Newson Mynard on 24 February 2010 (2 pages)
20 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (10 pages)
20 April 2010Director's details changed for Terence Arthur Mynard on 24 February 2010 (2 pages)
20 April 2010Director's details changed for Barbara Joan Mynard on 24 February 2010 (2 pages)
20 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (10 pages)
4 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
4 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
15 April 2009Return made up to 24/02/09; full list of members (8 pages)
15 April 2009Return made up to 24/02/09; full list of members (8 pages)
27 November 2008Accounts for a small company made up to 30 June 2008 (6 pages)
27 November 2008Accounts for a small company made up to 30 June 2008 (6 pages)
4 April 2008Return made up to 24/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
4 April 2008Return made up to 24/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
6 November 2007Accounts for a small company made up to 30 June 2007 (6 pages)
6 November 2007Accounts for a small company made up to 30 June 2007 (6 pages)
9 March 2007Return made up to 24/02/07; full list of members (11 pages)
9 March 2007Return made up to 24/02/07; full list of members (11 pages)
28 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
28 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
24 March 2006Return made up to 24/02/06; full list of members (12 pages)
24 March 2006Return made up to 24/02/06; full list of members (12 pages)
3 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
3 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
10 May 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
10 May 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
10 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 March 2004Return made up to 24/02/04; full list of members (11 pages)
13 March 2004Return made up to 24/02/04; full list of members (11 pages)
6 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 April 2003Return made up to 24/02/03; full list of members (13 pages)
9 April 2003Return made up to 24/02/03; full list of members (13 pages)
11 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
11 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
21 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
21 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
8 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 March 2001Return made up to 24/02/01; full list of members (11 pages)
16 March 2001Return made up to 24/02/01; full list of members (11 pages)
18 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
18 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
11 April 2000Return made up to 24/02/00; full list of members (11 pages)
11 April 2000Return made up to 24/02/00; full list of members (11 pages)
23 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
23 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
3 June 1999Registered office changed on 03/06/99 from: forge house 141 main road danbury essex CM3 4AA (1 page)
3 June 1999Registered office changed on 03/06/99 from: forge house 141 main road danbury essex CM3 4AA (1 page)
21 April 1999Return made up to 24/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 1999Return made up to 24/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 1998Accounts for a small company made up to 30 June 1998 (4 pages)
30 November 1998Accounts for a small company made up to 30 June 1998 (4 pages)
5 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
5 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
20 March 1997Return made up to 24/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1997Return made up to 24/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
9 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
4 March 1996Return made up to 24/02/96; full list of members (7 pages)
4 March 1996Return made up to 24/02/96; full list of members (7 pages)