MAYFORD PARK LIMITED
Overview
| Company Name | MAYFORD PARK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06005427 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAYFORD PARK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MAYFORD PARK LIMITED located?
| Registered Office Address | 2nd Floor 52 Grosvenor Gardens SW1W 0AU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAYFORD PARK LIMITED?
| Company Name | From | Until |
|---|---|---|
| WESTFIELD PARK LIMITED | Nov 21, 2006 | Nov 21, 2006 |
What are the latest accounts for MAYFORD PARK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MAYFORD PARK LIMITED?
| Last Confirmation Statement Made Up To | Nov 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 21, 2025 |
| Overdue | No |
What are the latest filings for MAYFORD PARK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Claire Mckenna as a secretary on Dec 08, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Nov 21, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Tim Alex Seddon on May 30, 2020 | 2 pages | CH01 | ||
Termination of appointment of Natalie Jane Ash as a secretary on Oct 24, 2025 | 1 pages | TM02 | ||
Previous accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||
Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 2nd Floor 52 Grosvenor Gardens London SW1W 0AU | 1 pages | AD02 | ||
Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 15 pages | AA | ||
legacy | 37 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Thomas Walfrid Karlsson as a director on Nov 25, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 21, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Tim Alex Seddon on Sep 16, 2024 | 2 pages | CH01 | ||
Termination of appointment of William Robert Bax as a director on Sep 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of Clair Carpenter as a director on Jul 03, 2024 | 1 pages | TM01 | ||
Appointment of Ms Natalie Jane Ash as a secretary on Jun 01, 2024 | 2 pages | AP03 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 15 pages | AA | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Alix Clare Nicholson as a secretary on Mar 13, 2024 | 1 pages | TM02 | ||
Director's details changed for Mr Tim Alex Seddon on Mar 11, 2024 | 2 pages | CH01 | ||
Change of details for Rv Property Holdings Limited as a person with significant control on Mar 11, 2024 | 2 pages | PSC05 | ||
Who are the officers of MAYFORD PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKENNA, Claire | Secretary | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | 343345260001 | |||||||
| KARLSSON, Thomas Walfrid | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | United Kingdom | Swedish | 331511360001 | |||||
| O’BRIEN, Kevin Michael | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | United Kingdom | British | 310211200001 | |||||
| SEDDON, Timothy Alex | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | England | British | 272688860018 | |||||
| ASH, Natalie Jane | Secretary | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | 324093230001 | |||||||
| HAYTON, Clive John | Secretary | 14 Southwick Street BN42 4AD Southwick West Sussex | British | 155133300001 | ||||||
| LANGLEY, Abigail | Secretary | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | 272621660001 | |||||||
| MILLER, David | Secretary | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | 166262600001 | |||||||
| NICHOLSON, Alix Clare | Secretary | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | 310231660001 | |||||||
| RAND, Peter John | Secretary | 61 Kingswood Road KT20 5EF Tadworth Surrey | British | 33722020001 | ||||||
| REES, Sally Irene | Secretary | Regent House 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Brunswick House Suurey United Kingdom | 201124310001 | |||||||
| BAX, William Robert | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | United Kingdom | British | 160323420004 | |||||
| BURGESS, Sarah Denise | Director | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | United Kingdom | British | 179486920001 | |||||
| CARPENTER, Clair | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | United Kingdom | British | 166852370002 | |||||
| CRAWFORD, William Edwin John | Director | Regent House 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Brunswick House Suurey United Kingdom | United Kingdom | British | 201879480001 | |||||
| DONALDSON, Neil | Director | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | England | British | 172494110001 | |||||
| GOODING, Jonathan Michael | Director | Church Street KT17 4QB Epsom 28 Surrey United Kingdom | United Kingdom | British | 135247090001 | |||||
| HAYTON, Clive John | Director | 14 Southwick Street BN42 4AD Southwick West Sussex | Uk | British | 155133300001 | |||||
| MEYLER, Clifford Hanan | Director | Newlands The Street WD4 9BJ Chipperfield Hertfordshire | England | British | 103639340001 | |||||
| MILLER, David | Director | Church Street KT17 4QB Epsom 28 Surrey United Kingdom | England | British | 59650030006 | |||||
| MOORE, Stewart | Director | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | United Kingdom | British | 251569310001 | |||||
| MORPHEW, Rod | Director | Cambron Two Mile Ash MK8 8BZ Milton Keynes 2 Buckinghamshire | British | 131351770001 | ||||||
| OVEY, Andrew George Esmond | Director | Bishopgate EC2M 3XJ London 155 United Kingdom | United Kingdom | British | 165194550002 | |||||
| PHILLIPS, David Christopher | Director | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | United Kingdom | British | 41519710003 | |||||
| PHILLIPS, David Christopher | Director | Mytten Mytten Close RH17 5LK Cuckfield West Sussex | United Kingdom | British | 41519710003 | |||||
| PUCKERING, James Philip | Director | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | United Kingdom | British | 179488120001 | |||||
| RAND, Peter John | Director | 61 Kingswood Road KT20 5EF Tadworth Surrey | Uk | British | 33722020001 | |||||
| ROCHOLL, Zoe Sonia | Director | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | United Kingdom | British | 236564600001 | |||||
| RUSSELL, Oscar | Director | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | United Kingdom | British | 272685680001 | |||||
| THOMAS, David Anthony | Director | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | England | British | 213146290001 | |||||
| TRIVEDI, Hetal Dinesh | Director | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | England | British | 276156100001 | |||||
| WALSH, Paul Michael | Director | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | England | British | 318138970001 | |||||
| WELBY, Nigel Frankell | Director | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | England | British | 15386800001 | |||||
| WELBY, Nigel Frankell | Director | Yokehurst Farm BN8 4PY South Chailey East Sussex | England | British | 15386800001 |
Who are the persons with significant control of MAYFORD PARK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rv Property Holdings Limited | Mar 28, 2019 | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Retirement Villages Developments Limited | Apr 06, 2016 | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0