WATFORD MAYFIELD MANAGEMENT LIMITED
Overview
| Company Name | WATFORD MAYFIELD MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13338450 |
| 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 WATFORD MAYFIELD MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WATFORD MAYFIELD MANAGEMENT LIMITED located?
| Registered Office Address | 5 Churchill Place 10th Floor E14 5HU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WATFORD MAYFIELD MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WATFORD MAYFIELD MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Apr 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 14, 2025 |
| Overdue | No |
What are the latest filings for WATFORD MAYFIELD MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Intertrust Uk 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on Oct 24, 2025 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 15 pages | AA | ||||||||||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||||||||||
Termination of appointment of Malcolm Nicholas Sanderson as a director on Apr 22, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Justin Ward Brown as a director on Apr 28, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
Director's details changed for Mr Christopher John Mccormack on May 17, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jason Samuel Jaap on May 19, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Malcolm Nicholas Sanderson on Apr 15, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Appointment of Mr Jason Samuel Jaap as a director on May 19, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Michael Fleming as a director on May 19, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 14, 2022 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Registration of charge 133384500001, created on Aug 10, 2021 | 46 pages | MR01 | ||||||||||
Appointment of Intertrust (Uk) Limited as a secretary on May 17, 2021 | 2 pages | AP04 | ||||||||||
Registered office address changed from 65 High Street Egham Surrey TW20 9EY United Kingdom to Intertrust Uk 1 Bartholomew Lane London EC2N 2AX on Jun 16, 2021 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Who are the officers of WATFORD MAYFIELD MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 188126550457 | ||||||||||
| BROWN, Justin Ward, Mr. | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | United Kingdom | British | 191433730001 | |||||||||
| JAAP, Jason Samuel | Director | 12 Throgmorton Avenue EC2N 2DL London Drapers Gardens United Kingdom | United Kingdom | British | 185508920001 | |||||||||
| MCCORMACK, Christopher John | Director | 12 Throgmorton Avenue EC2N 2DL London Drapers Gardens United Kingdom | United Kingdom | British | 276261870001 | |||||||||
| EDWARDS, Nicholas William John | Director | High Street Egham TW20 9EY Surrey 65 United Kingdom | England | British | 276141910001 | |||||||||
| FLEMING, Thomas Michael | Director | 1 Bartholomew Lane EC2N 2AX London Intertrust Uk England | England | Australian | 250012630001 | |||||||||
| SANDERSON, Malcolm Nicholas | Director | Butlers Wharf 36 Shad Thames SE1 2YE London 406 United Kingdom | United Kingdom | British | 178094410003 |
Who are the persons with significant control of WATFORD MAYFIELD MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Audley Group Developments 1 Limited | Apr 15, 2021 | High Street Egham TW20 9EY Surrey 65 United Kingdom | No | ||||||||||
| |||||||||||||
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