Company NameMayfield Lodge Limited
Company StatusActive
Company Number04824787
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Christina Yannie Harrison
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2014(11 years after company formation)
Appointment Duration9 years, 8 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address5 Downs Road
Beckenham
Kent
BR3 5JY
Director NameMr John Frederick Towers
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2015(12 years after company formation)
Appointment Duration8 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Mayfield Lodge 28 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameMr Jeffrey Allan Forrest
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(13 years, 8 months after company formation)
Appointment Duration7 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 2 Mayfield Lodge 28 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameMiss Jade Rebecca Ions
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 3 Mayfield Lodge 28 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameMrs Lynne Margaret Quanrud
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(17 years, 8 months after company formation)
Appointment Duration3 years
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 4 Mayfield Lodge 28 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameSharon Adissa Mahama
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleHuman Resource Manager
Correspondence Address26 Ravensbourne Avenue
Shortlands
Beckenham
Kent
BR2 0BP
Director NameAnthony James Nightingale
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Mayfield Lodge
28 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameShaun Patrick Roberts
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Mayfield Lodge
28 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameDenise Lavinia Delaney
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
Mayfield Lodge, 28 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameChristine Ann Ruddock Broyd
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Mayfield Lodge
28 Brackley Road
Beckenham
Kent
BR3 1RQ
Secretary NameJames Grevile Ruddock Broyd
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address2 Mayfield Lodge
28 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameKevin Michael Holliday
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(2 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 August 2014)
RoleAccountant
Country of ResidenceDubai
Correspondence Address5 Mayfield Lodge
28 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameMr Ian Frederick George Clement
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(6 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 April 2015)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, Mayfield Lodge Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameMt Edward Keith Towers
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(9 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 May 2015)
RoleStock Broker
Country of ResidenceEngland
Correspondence AddressFlat1 Mayfield Lodge
28 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameStephen Russell King
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(10 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 March 2017)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Mayfield Lodge 28 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameMiss Christine Louise Price
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(11 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2019)
RoleNational Account Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 28 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameMrs Fiona King
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(13 years, 8 months after company formation)
Appointment Duration4 years (resigned 22 March 2021)
RoleRegulator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Mayfield Lodge 28 Brackley Road
Beckenham
Kent
BR3 1RQ
Secretary NameMr Stephen Russell King
StatusResigned
Appointed20 March 2017(13 years, 8 months after company formation)
Appointment Duration4 years (resigned 22 March 2021)
RoleCompany Director
Correspondence AddressFlat 4 Mayfield Lodge
28 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressFlat 2, Mayfield Lodge
28 Brackley Road
Beckenham
Kent
BR3 1RQ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Shareholders

5 at £1C.a. Ruddock Broyd
20.00%
Ordinary
5 at £1Christina Harrison
20.00%
Ordinary
5 at £1Christine Price
20.00%
Ordinary
5 at £1E.k. Towers
20.00%
Ordinary
5 at £1Stephen King
20.00%
Ordinary

Financials

Year2014
Turnover£9,056
Net Worth£1,917
Cash£3,152
Current Liabilities£1,235

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 July 2023 (8 months, 3 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Filing History

31 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
28 March 2017Appointment of Mr Jeffrey Allan Forrest as a director on 20 March 2017 (2 pages)
28 March 2017Appointment of Mr Stephen Russell King as a secretary on 20 March 2017 (2 pages)
27 March 2017Termination of appointment of James Grevile Ruddock Broyd as a secretary on 20 March 2017 (1 page)
27 March 2017Termination of appointment of Christine Ann Ruddock Broyd as a director on 20 March 2017 (1 page)
27 March 2017Termination of appointment of Stephen Russell King as a director on 20 March 2017 (1 page)
27 March 2017Appointment of Mrs Fiona King as a director on 20 March 2017 (2 pages)
18 January 2017Registered office address changed from 2 Mayfield Lodge 28 Brackley Road Beckenham Kent BR3 1RQ to Flat 4 Mayfield Lodge 28 Brackley Road Beckenham Kent BR3 1RQ on 18 January 2017 (1 page)
14 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
23 July 2015Appointment of Mr John Frederick Towers as a director on 22 July 2015 (2 pages)
22 July 2015Termination of appointment of Edward Keith Towers as a director on 29 May 2015 (1 page)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 25
(8 pages)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 25
(8 pages)
3 June 2015Appointment of Miss Christine Louise Price as a director on 1 August 2014 (2 pages)
3 June 2015Appointment of Miss Christine Louise Price as a director on 1 August 2014 (2 pages)
6 May 2015Termination of appointment of Ian Frederick George Clement as a director on 15 April 2015 (1 page)
9 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
23 August 2014Termination of appointment of Kevin Michael Holliday as a director on 2 August 2014 (1 page)
23 August 2014Appointment of Mrs Christina Yannie Harrison as a director on 2 August 2014 (2 pages)
23 August 2014Appointment of Mrs Christina Yannie Harrison as a director on 2 August 2014 (2 pages)
23 August 2014Termination of appointment of Kevin Michael Holliday as a director on 2 August 2014 (1 page)
4 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 25
(9 pages)
4 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 25
(9 pages)
2 July 2014Termination of appointment of Denise Delaney as a director (1 page)
2 July 2014Appointment of Stephen Russell King as a director (2 pages)
27 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(9 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(9 pages)
2 July 2013Appointment of Mt Edward Keith Towers as a director (2 pages)
30 May 2013Termination of appointment of Shaun Roberts as a director (1 page)
14 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
31 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (9 pages)
31 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (9 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (9 pages)
10 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (9 pages)
25 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
28 July 2010Director's details changed for Christine Ann Ruddock Broyd on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Kevin Michael Holliday on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Denise Lavinia Delaney on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Shaun Roberts on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Christine Ann Ruddock Broyd on 1 January 2010 (2 pages)
28 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (10 pages)
28 July 2010Termination of appointment of Anthony Nightingale as a director (1 page)
28 July 2010Director's details changed for Shaun Roberts on 1 January 2010 (2 pages)
28 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (10 pages)
28 July 2010Appointment of Mr Ian Frederick George Clement as a director (2 pages)
28 July 2010Director's details changed for Anthony James Nightingale on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Denise Lavinia Delaney on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Anthony James Nightingale on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Kevin Michael Holliday on 1 January 2010 (2 pages)
19 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
17 July 2009Return made up to 08/07/09; full list of members (5 pages)
5 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 July 2008Return made up to 08/07/08; full list of members (5 pages)
28 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
20 July 2007Return made up to 08/07/07; no change of members (8 pages)
13 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
27 July 2006Return made up to 08/07/06; change of members (8 pages)
14 July 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
23 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
10 August 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 March 2005Ad 09/07/03-22/02/05 £ si 24@1 (2 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
20 August 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 April 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Registered office changed on 17/07/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
17 July 2003New director appointed (2 pages)
8 July 2003Incorporation (14 pages)