MAYFIELD COURT ESTATE MANAGEMENT COMPANY LIMITED
Overview
Company Name | MAYFIELD COURT ESTATE MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06479893 |
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 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 Address | No |
What are the latest accounts for MAYFIELD COURT ESTATE MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for MAYFIELD COURT ESTATE MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jan 21, 2026 |
---|---|
Next Confirmation Statement Due | Feb 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 21, 2025 |
Overdue | No |
What are the latest filings for MAYFIELD COURT ESTATE MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Melvyn Hague as a director on Apr 16, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Sandra May Wood as a director on Mar 26, 2025 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Malcolm Beswick Smith on Mar 26, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Lindsay Neilson on Mar 26, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Philip Jeremy Boakes on Mar 26, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Ralph Miller on Mar 26, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Melvyn Hague on Mar 26, 2025 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jan 21, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Secretary's details changed for Hml Company Secretarial Services Limited on Jan 20, 2025 | 1 pages | CH04 | ||||||||||||||
Appointment of Mr Philip Jeremy Boakes as a director on Oct 28, 2024 | 2 pages | AP01 | ||||||||||||||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||||||||||||||
Appointment of Mr Lindsay Neilson as a director on Feb 05, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Rebecca Smith as a director on Oct 17, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Malcolm Beswick Smith as a director on Jul 20, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Ralph Miller as a director on Oct 16, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Noel Joseph Dolan as a director on Oct 16, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Savory as a director on Oct 16, 2021 | 1 pages | TM01 | ||||||||||||||
Who are the officers of MAYFIELD COURT ESTATE MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 147749880032 | ||||||||||
BOAKES, Philip Jeremy | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | None Stated | 328713430001 | ||||||||
MILLER, Ralph | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | None Stated | 288820560001 | ||||||||
NEILSON, Lindsay | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | None Stated | 318958290001 | ||||||||
SMITH, Malcolm Beswick | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | Retired | 237134900001 | ||||||||
WOOD, Sandra May | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | None Stated | 175373710001 | ||||||||
BOWRING, Mary Anne | Secretary | Ringley House 349 Royal College Street NW1 9QS London | British | Surveyor | 121795080001 | |||||||||
RINGLEY LIMITED | Secretary | Royal College Street NW1 9QS London Ringley House 349 |
| 76483590009 | ||||||||||
BOWRING, Mary Anne | Director | Ringley House 349 Royal College Street NW1 9QS London | United Kingdom | British | Surveyor | 121795080001 | ||||||||
BUTLER, Cyril Norman | Director | 349 Royal College Street NW1 9QS London Ringley House United Kingdom | Uk | British | None | 159896430001 | ||||||||
COLLIER, Peter Charles | Director | Royal College Street NW1 9QS London Ringley House, 349 | England | British | Chartered Accountant | 183623110003 | ||||||||
DOLAN, Noel Joseph | Director | 349 Royal College Street Camden NW1 9QS London Ringley House England | England | British | None | 188305450001 | ||||||||
GUNN, John West, Capt | Director | Royal College Street NW1 9QS Camden Town 349 London England | England | British | Retired | 175374160001 | ||||||||
HAGUE, Melvyn | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | Retired | 206085180001 | ||||||||
HALLIDAY, John James | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | English | Retired | 92692850002 | ||||||||
KELLEHER, Andrew | Director | Ringley House 349 Royal College Street NW1 9QS London | British | Director | 121795070001 | |||||||||
KITCHIN, Michael Everard | Director | Royal College Street Camden Town NW1 9QS London 349 England | England | British | Retired | 166721300001 | ||||||||
PHILLIPS, John Mathew | Director | 349 Royal College Street Camden NW1 9QS London Ringley House England | England | British | Police Inspector | 190733380001 | ||||||||
RICHER, Charles Martin | Director | Little Trodgers Lane TN20 6BF Mayfield 8 Mayfield Grange East Sussex England | United Kingdom | British | Chartered Accountant | 2121130010 | ||||||||
SAVORY, Peter | Director | 349 Royal College Street NW1 9QS Camden Ringley House London England | England | British | None | 188300930001 | ||||||||
SMITH, Adam Charles | Director | Royal College Street NW1 9QS Camden Town 349 London England | England | British | It | 175373910001 | ||||||||
SMITH, Malcolm Beswick | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | Retired | 237134900001 | ||||||||
SMITH, Rebecca | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | None Stated | 170893950001 | ||||||||
WOOD, Graham | Director | Royal College Street Camden Town NW1 9QS London 349 England | England | British | Retired | 166597670001 | ||||||||
WOOD, Sandra May | Director | Royal College Street NW1 9QS Camden Town 349 London England | United Kingdom | British | None | 175373710001 | ||||||||
RINGLEY SHADOW DIRECTORS LIMITED | Director | Royal College Street NW1 9QS London 349 England |
| 86995290001 | ||||||||||
RINGLEY SHADOW DIRETORS LIMITED | Director | Royal College Street NW1 9QS London Ringley House 349 |
| 149521980001 |
What are the latest statements on persons with significant control for MAYFIELD COURT ESTATE MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 21, 2017 | The 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