MAYFIELD COURT ESTATE MANAGEMENT COMPANY LIMITED

MAYFIELD COURT ESTATE MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMAYFIELD COURT ESTATE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06479893
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAYFIELD COURT ESTATE MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is MAYFIELD COURT ESTATE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Stonemead House
    95 London Road
    CR0 2RF Croydon
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MAYFIELD COURT ESTATE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for MAYFIELD COURT ESTATE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJan 21, 2026
    Next Confirmation Statement DueFeb 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 21, 2025
    OverdueNo

    What are the latest filings for MAYFIELD COURT ESTATE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Melvyn Hague as a director on Apr 16, 2025

    1 pagesTM01

    Appointment of Mrs Sandra May Wood as a director on Mar 26, 2025

    2 pagesAP01

    Director's details changed for Mr Malcolm Beswick Smith on Mar 26, 2025

    2 pagesCH01

    Director's details changed for Mr Lindsay Neilson on Mar 26, 2025

    2 pagesCH01

    Director's details changed for Mr Philip Jeremy Boakes on Mar 26, 2025

    2 pagesCH01

    Director's details changed for Mr Ralph Miller on Mar 26, 2025

    2 pagesCH01

    Director's details changed for Mr Melvyn Hague on Mar 26, 2025

    2 pagesCH01

    Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 26, 2025

    1 pagesAD01

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Confirmation statement made on Jan 21, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Hml Company Secretarial Services Limited on Jan 20, 2025

    1 pagesCH04

    Appointment of Mr Philip Jeremy Boakes as a director on Oct 28, 2024

    2 pagesAP01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Appointment of Mr Lindsay Neilson as a director on Feb 05, 2024

    2 pagesAP01

    Confirmation statement made on Jan 21, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Rebecca Smith as a director on Oct 17, 2023

    1 pagesTM01

    Appointment of Mr Malcolm Beswick Smith as a director on Jul 20, 2023

    2 pagesAP01

    Confirmation statement made on Jan 21, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Co business 03/05/2022
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Jan 21, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Ralph Miller as a director on Oct 16, 2021

    2 pagesAP01

    Termination of appointment of Noel Joseph Dolan as a director on Oct 16, 2021

    1 pagesTM01

    Termination of appointment of Peter Savory as a director on Oct 16, 2021

    1 pagesTM01

    Who are the officers of MAYFIELD COURT ESTATE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880032
    BOAKES, Philip Jeremy
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritishNone Stated328713430001
    MILLER, Ralph
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritishNone Stated288820560001
    NEILSON, Lindsay
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritishNone Stated318958290001
    SMITH, Malcolm Beswick
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritishRetired237134900001
    WOOD, Sandra May
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritishNone Stated175373710001
    BOWRING, Mary Anne
    Ringley House
    349 Royal College Street
    NW1 9QS London
    Secretary
    Ringley House
    349 Royal College Street
    NW1 9QS London
    BritishSurveyor121795080001
    RINGLEY LIMITED
    Royal College Street
    NW1 9QS London
    Ringley House 349
    Secretary
    Royal College Street
    NW1 9QS London
    Ringley House 349
    Identification TypeEuropean Economic Area
    Registration Number3302438
    76483590009
    BOWRING, Mary Anne
    Ringley House
    349 Royal College Street
    NW1 9QS London
    Director
    Ringley House
    349 Royal College Street
    NW1 9QS London
    United KingdomBritishSurveyor121795080001
    BUTLER, Cyril Norman
    349 Royal College Street
    NW1 9QS London
    Ringley House
    United Kingdom
    Director
    349 Royal College Street
    NW1 9QS London
    Ringley House
    United Kingdom
    UkBritishNone159896430001
    COLLIER, Peter Charles
    Royal College Street
    NW1 9QS London
    Ringley House, 349
    Director
    Royal College Street
    NW1 9QS London
    Ringley House, 349
    EnglandBritishChartered Accountant183623110003
    DOLAN, Noel Joseph
    349 Royal College Street
    Camden
    NW1 9QS London
    Ringley House
    England
    Director
    349 Royal College Street
    Camden
    NW1 9QS London
    Ringley House
    England
    EnglandBritishNone188305450001
    GUNN, John West, Capt
    Royal College Street
    NW1 9QS Camden Town
    349
    London
    England
    Director
    Royal College Street
    NW1 9QS Camden Town
    349
    London
    England
    EnglandBritishRetired175374160001
    HAGUE, Melvyn
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    EnglandBritishRetired206085180001
    HALLIDAY, John James
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    EnglandEnglishRetired92692850002
    KELLEHER, Andrew
    Ringley House
    349 Royal College Street
    NW1 9QS London
    Director
    Ringley House
    349 Royal College Street
    NW1 9QS London
    BritishDirector121795070001
    KITCHIN, Michael Everard
    Royal College Street
    Camden Town
    NW1 9QS London
    349
    England
    Director
    Royal College Street
    Camden Town
    NW1 9QS London
    349
    England
    EnglandBritishRetired166721300001
    PHILLIPS, John Mathew
    349 Royal College Street
    Camden
    NW1 9QS London
    Ringley House
    England
    Director
    349 Royal College Street
    Camden
    NW1 9QS London
    Ringley House
    England
    EnglandBritishPolice Inspector190733380001
    RICHER, Charles Martin
    Little Trodgers Lane
    TN20 6BF Mayfield
    8 Mayfield Grange
    East Sussex
    England
    Director
    Little Trodgers Lane
    TN20 6BF Mayfield
    8 Mayfield Grange
    East Sussex
    England
    United KingdomBritishChartered Accountant2121130010
    SAVORY, Peter
    349 Royal College Street
    NW1 9QS Camden
    Ringley House
    London
    England
    Director
    349 Royal College Street
    NW1 9QS Camden
    Ringley House
    London
    England
    EnglandBritishNone188300930001
    SMITH, Adam Charles
    Royal College Street
    NW1 9QS Camden Town
    349
    London
    England
    Director
    Royal College Street
    NW1 9QS Camden Town
    349
    London
    England
    EnglandBritishIt175373910001
    SMITH, Malcolm Beswick
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomBritishRetired237134900001
    SMITH, Rebecca
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomBritishNone Stated170893950001
    WOOD, Graham
    Royal College Street
    Camden Town
    NW1 9QS London
    349
    England
    Director
    Royal College Street
    Camden Town
    NW1 9QS London
    349
    England
    EnglandBritishRetired166597670001
    WOOD, Sandra May
    Royal College Street
    NW1 9QS Camden Town
    349
    London
    England
    Director
    Royal College Street
    NW1 9QS Camden Town
    349
    London
    England
    United KingdomBritishNone175373710001
    RINGLEY SHADOW DIRECTORS LIMITED
    Royal College Street
    NW1 9QS London
    349
    England
    Director
    Royal College Street
    NW1 9QS London
    349
    England
    Identification TypeEuropean Economic Area
    Registration Number04620352
    86995290001
    RINGLEY SHADOW DIRETORS LIMITED
    Royal College Street
    NW1 9QS London
    Ringley House 349
    Director
    Royal College Street
    NW1 9QS London
    Ringley House 349
    Identification TypeEuropean Economic Area
    Registration Number4620352
    149521980001

    What are the latest statements on persons with significant control for MAYFIELD COURT ESTATE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 21, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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