Company NameMayfield Asset And Property Management Ltd
DirectorsMichael Stephen Nolloth and Anthony McDonagh
Company StatusActive
Company Number03122905
CategoryPrivate Limited Company
Incorporation Date7 November 1995(28 years, 5 months ago)
Previous NamesMayfield Asset And Property Management Ltd and Mayfield Property Management Limited

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 NameMr Michael Stephen Nolloth
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2011(15 years, 10 months after company formation)
Appointment Duration12 years, 8 months
RoleProperty Surveyor
Country of ResidenceEngland
Correspondence AddressSecond Floor 6
Princes Street
London
W1B 2LG
Director NameMr Anthony McDonagh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2011(15 years, 10 months after company formation)
Appointment Duration12 years, 8 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSecond Floor 6
Princes Street
London
W1B 2LG
Secretary NameMs Nida Khan
StatusCurrent
Appointed22 June 2020(24 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressSecond Floor 6
Princes Street
London
W1B 2LG
Director NameMr Steven John Kidd
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(3 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 31 August 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Royal Close
Worcester Park
Surrey
KT4 7JS
Secretary NameMr Paul Darren Jenkins
NationalityBritish
StatusResigned
Appointed19 February 1996(3 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 31 August 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBell Yard Cottage
Church Street
Charlbury
Oxfordshire
OX7 3PP
Director NameMr Paul Darren Jenkins
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(2 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 31 August 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBell Yard Cottage
Church Street
Charlbury
Oxfordshire
OX7 3PP
Director NameAnthony McDonagh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2007)
RoleSurveyor
Correspondence Address1 Wiltshire Way
Bletchley
Milton Keynes
Buckinghamshire
MK3 7WL
Secretary NameMr Alain Dastros
StatusResigned
Appointed31 August 2011(15 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2012)
RoleCompany Director
Correspondence Address36-38 Wigmore Street
London
W1U 2RU
Secretary NameMrs Lucine Turner
StatusResigned
Appointed13 December 2012(17 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2020)
RoleCompany Director
Correspondence Address36-38 Wigmore Street
London
W1U 2RU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitemayfieldproperty.com
Telephone020 74675400
Telephone regionLondon

Location

Registered AddressSecond Floor 6
Princes Street
London
W1B 2LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

340k at £1Deantape LTD
100.00%
Ordinary B
4 at £0.2Deantape LTD
0.00%
Ordinary
2 at £0.2Mr Anthony Mcdonagh
0.00%
Ordinary
2 at £0.2Mr Michael Stephen Nolloth
0.00%
Ordinary

Financials

Year2014
Net Worth£675,689
Cash£405,662
Current Liabilities£836,256

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Charges

12 September 2007Delivered on: 1 October 2007
Persons entitled: Morgan Stanley Mortgage Servicing Limited (Facility Agent)

Classification: Account receivable pledge agreement
Secured details: All monies due or to become due from the obligors or any of them to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance from time to time of the account,. See the mortgage charge document for full details.
Outstanding
2 August 2007Delivered on: 21 August 2007
Persons entitled: Morgan Stanley Mortgage Servicing Limited

Classification: An account pledge agreement
Secured details: All monies due or to become due from any obligor to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All credit balance on each of the accounts with all interest payable thereon; all rights and claims associated with such accounts. See the mortgage charge document for full details.
Outstanding
2 August 2007Delivered on: 9 August 2007
Persons entitled: Morgan Stanley Mortgage Servicing Limited

Classification: Agreement on the pledge of a bank account
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First priority right of pledge the bank account claims. See the mortgage charge document for full details.
Outstanding
17 July 2007Delivered on: 30 July 2007
Persons entitled: Webston Limited, Maxfield Limited, Crennel Limited, Avonela Bay Limited, Puerto Montt Tradinglimited, Dennonly Limited and Sayuri Limited

Classification: Rent trust account pledge agreement
Secured details: All monies due or to become due from silverbar to the secured creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future rights under or in connection with the bank account. See the mortgage charge document for full details.
Outstanding
17 July 2007Delivered on: 30 July 2007
Persons entitled: Brideshead Holdings Limited

Classification: Deposit account pledge agreement
Secured details: All monies due or to become due from silverbar to the secured creditor or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future rights. See the mortgage charge document for full details.
Outstanding
30 May 2007Delivered on: 25 July 2007
Persons entitled: Morgan Stanley Mortgage Servicing Limited (The Facility Agent)

Classification: A pledge of rights rental income rights bank accounts and insurances executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the security providers to the chargee in its capacity as a finance party and as parallel creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future rights under or in connection with its existing bank accounts its future bank accounts , existing insurances, future insurances. See the mortgage charge document for full details.
Outstanding
31 March 2006Delivered on: 4 April 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 January 2006Delivered on: 3 February 2006
Persons entitled: Titan Series Luxembourg S.Ar.L., (The Security Agent for and on Behalf of the Finance Parties)

Classification: Deed of charge over the escrow account
Secured details: All monies due or to become due from the company to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the escrow amount. See the mortgage charge document for full details.
Outstanding

Filing History

21 December 2017Full accounts made up to 30 December 2016 (41 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
18 November 2016Confirmation statement made on 7 November 2016 with updates (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 May 2016Director's details changed for Mr Anthony Mcdonagh on 1 December 2015 (2 pages)
24 March 2016Director's details changed for Mr Anthony Mcdonagh on 1 December 2015 (2 pages)
23 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 340,002
(6 pages)
23 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 340,002
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 July 2015Director's details changed for Mr Mike Nolloth on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Mike Nolloth on 2 July 2015 (2 pages)
2 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 340,002
(6 pages)
2 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 340,002
(6 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
24 February 2014Director's details changed for Mr Mike Nolloth on 21 June 2013 (2 pages)
24 February 2014Director's details changed for Mr Anthony Mcdonagh on 30 August 2013 (2 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 340,002
(6 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 340,002
(6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (23 pages)
14 January 2013Termination of appointment of Alain Dastros as a secretary (1 page)
11 January 2013Termination of appointment of Alain Dastros as a secretary (1 page)
11 January 2013Appointment of Mrs Lucine Turner as a secretary (1 page)
14 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
12 November 2012Director's details changed for Mr Tony Mcdonagh on 14 September 2012 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
5 January 2012Director's details changed for Mr Tony Mcdonagh on 1 September 2011 (2 pages)
5 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
5 January 2012Director's details changed for Mr Mike Nolloth on 1 September 2011 (2 pages)
5 January 2012Director's details changed for Mr Mike Nolloth on 1 September 2011 (2 pages)
5 January 2012Director's details changed for Mr Tony Mcdonagh on 1 September 2011 (2 pages)
10 November 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
1 September 2011Appointment of Mr Alain Dastros as a secretary (2 pages)
1 September 2011Termination of appointment of Steven Kidd as a director (1 page)
1 September 2011Termination of appointment of Paul Jenkins as a director (1 page)
1 September 2011Appointment of Mr Mike Nolloth as a director (2 pages)
1 September 2011Appointment of Mr Tony Mcdonagh as a director (2 pages)
1 September 2011Termination of appointment of Paul Jenkins as a secretary (1 page)
24 November 2010Registered office address changed from 8 Rodborough Road London NW11 8RY on 24 November 2010 (1 page)
22 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 August 2010Memorandum and Articles of Association (11 pages)
14 July 2010Company name changed mayfield property management LIMITED\certificate issued on 14/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
14 July 2010Change of name notice (2 pages)
24 June 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
24 May 2010Sub-division of shares on 14 April 2010 (5 pages)
13 May 2010Sub-division of shares on 14 April 2010 (4 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
12 January 2009Return made up to 07/11/08; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 October 2008Company name changed mayfield asset and property management LTD\certificate issued on 21/10/08 (2 pages)
11 December 2007Director resigned (1 page)
29 November 2007Return made up to 07/11/07; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 October 2007Particulars of mortgage/charge (6 pages)
21 August 2007Particulars of mortgage/charge (7 pages)
9 August 2007Particulars of mortgage/charge (15 pages)
30 July 2007Particulars of mortgage/charge (8 pages)
30 July 2007Particulars of mortgage/charge (8 pages)
25 July 2007Particulars of mortgage/charge (18 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 November 2006Return made up to 07/11/06; full list of members (3 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
10 March 2006Registered office changed on 10/03/06 from: suite 2B marston house cromwell business park banbury road chipping norton oxfordshire OX7 5SR (1 page)
8 February 2006New director appointed (2 pages)
3 February 2006Particulars of mortgage/charge (12 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 December 2005Return made up to 07/11/05; full list of members (3 pages)
8 November 2005Company name changed mayfield services LIMITED\certificate issued on 08/11/05 (10 pages)
11 March 2005Registered office changed on 11/03/05 from: 1 allsop place london NW1 5LF (1 page)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 November 2004Return made up to 07/11/04; full list of members (8 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 November 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2002Return made up to 07/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 November 2001Return made up to 07/11/01; full list of members (7 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 November 2000Return made up to 07/11/00; full list of members (7 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 November 1999Return made up to 07/11/99; full list of members (6 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 November 1998Return made up to 07/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 November 1998New director appointed (2 pages)
20 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 November 1997Return made up to 07/11/97; no change of members (4 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1997Return made up to 07/11/96; full list of members (6 pages)
13 March 1996Director resigned;new director appointed (2 pages)
13 March 1996Secretary resigned;new secretary appointed (2 pages)
26 February 1996Registered office changed on 26/02/96 from: 1ST floor offices 8-10 stamford hill london. N16 6XZ. (1 page)
7 November 1995Incorporation (20 pages)