Company NameMayfield Court Estate Management Company Limited
Company StatusActive
Company Number06479893
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 January 2008(16 years, 3 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 NameMr Melvyn Hague
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(8 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Ralph Miller
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Malcolm Beswick Smith
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(15 years, 6 months after company formation)
Appointment Duration9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Lindsay Neilson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(16 years after company formation)
Appointment Duration2 months, 1 week
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 January 2019(10 years, 11 months after company formation)
Appointment Duration5 years, 3 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameAndrew Kelleher
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRingley House
349 Royal College Street
London
NW1 9QS
Director NameMs Mary Anne Bowring
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRingley House
349 Royal College Street
London
NW1 9QS
Secretary NameMs Mary Anne Bowring
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRingley House
349 Royal College Street
London
NW1 9QS
Director NameCyril Norman Butler
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRingley House 349 Royal College Street
London
NW1 9QS
Director NameMr Charles Martin Richer
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Mayfield Grange Little Trodgers Lane
Mayfield
East Sussex
TN20 6BF
Director NameMichael Everard Kitchin
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2012(3 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Director NameGraham Wood
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2012(3 years, 11 months after company formation)
Appointment Duration5 months (resigned 07 June 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Director NameCapt John West Gunn
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(4 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Director NameSandra May Wood
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(4 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Director NameAdam Charles Smith
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(4 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 May 2014)
RoleIT
Country of ResidenceEngland
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Director NameJohn Mathew Phillips
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(6 years, 4 months after company formation)
Appointment Duration9 months (resigned 20 February 2015)
RolePolice Inspector
Country of ResidenceEngland
Correspondence AddressRingley House 349 Royal College Street
Camden
London
NW1 9QS
Director NameNoel Joseph Dolan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRingley House 349 Royal College Street
Camden
London
NW1 9QS
Director NamePeter Savory
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRingley House 349 Royal College Street
Camden
London
NW1 9QS
Director NameMr Peter Charles Collier
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(8 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 January 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRingley House, 349 Royal College Street
London
NW1 9QS
Director NameMr John James Halliday
Date of BirthDecember 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed10 March 2016(8 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 09 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Malcolm Beswick Smith
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(9 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMrs Rebecca Smith
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2021(13 years after company formation)
Appointment Duration2 years, 8 months (resigned 17 October 2023)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameRingley Shadow Diretors Limited (Corporation)
StatusResigned
Appointed01 October 2009(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 2011)
Correspondence AddressRingley House 349 Royal College Street
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed01 October 2009(1 year, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 January 2019)
Correspondence AddressRingley House 349 Royal College Street
London
NW1 9QS
Director NameRingley Shadow Directors Limited (Corporation)
StatusResigned
Appointed16 July 2014(6 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2019)
Correspondence Address349 Royal College Street
London
NW1 9QS

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return21 January 2024 (2 months, 4 weeks ago)
Next Return Due4 February 2025 (9 months, 3 weeks from now)

Filing History

23 August 2017Appointment of Mr Malcolm Beswick Smith as a director on 17 March 2017 (2 pages)
17 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 February 2017Termination of appointment of Peter Charles Collier as a director on 30 January 2017 (1 page)
23 January 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
24 March 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for sandra wood
(4 pages)
14 March 2016Appointment of Mr Peter Charles Collier as a director on 10 March 2016 (2 pages)
14 March 2016Appointment of Mr Melvyn Hague as a director on 10 March 2016 (2 pages)
14 March 2016Appointment of Mr John James Halliday as a director on 10 March 2016 (2 pages)
13 March 2016Termination of appointment of Mary Anne Bowring as a director on 10 March 2016 (1 page)
13 March 2016Termination of appointment of Michael Everard Kitchin as a director on 10 March 2016 (1 page)
13 March 2016Termination of appointment of John West Gunn as a director on 10 March 2016 (1 page)
13 March 2016Termination of appointment of Sandra May Wood as a director on 10 February 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 24/03/2016
(2 pages)
17 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 09/11/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 February 2016Annual return made up to 21 January 2016 no member list (9 pages)
29 July 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
2 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
17 March 2015Termination of appointment of John Mathew Phillips as a director on 20 February 2015 (2 pages)
25 February 2015Annual return made up to 21 January 2015 no member list (10 pages)
6 September 2014Appointment of John Mathew Phillips as a director on 21 May 2014 (3 pages)
16 July 2014Appointment of Ringley Shadow Directors Limited as a director on 16 July 2014 (2 pages)
24 June 2014Termination of appointment of Adam Smith as a director (2 pages)
5 June 2014Appointment of Peter Savory as a director (7 pages)
5 June 2014Appointment of Noel Joseph Dolan as a director (4 pages)
7 February 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
22 January 2014Annual return made up to 21 January 2014 no member list (7 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
30 January 2013Annual return made up to 21 January 2013 no member list (7 pages)
29 January 2013Appointment of Capt John West Gunn as a director (3 pages)
29 January 2013Termination of appointment of Cyril Butler as a director (2 pages)
29 January 2013Termination of appointment of Charles Richer as a director (2 pages)
29 January 2013Appointment of Sandra May Wood as a director (3 pages)
29 January 2013Appointment of Adam Charles Smith as a director (3 pages)
12 June 2012Termination of appointment of Graham Wood as a director (2 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
14 February 2012Appointment of Michael Everard Kitchin as a director (4 pages)
9 February 2012Appointment of Graham Wood as a director (3 pages)
7 February 2012Annual return made up to 21 January 2012 no member list (5 pages)
6 June 2011Appointment of Mr Charles Martin Richer as a director (3 pages)
26 May 2011Termination of appointment of Ringley Shadow Diretors Limited as a director (2 pages)
10 May 2011Memorandum and Articles of Association (11 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2011Appointment of Cyril Norman Butler as a director (3 pages)
21 January 2011Annual return made up to 21 January 2011 no member list (4 pages)
19 January 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
8 March 2010Appointment of Ringley Shadow Diretors Limited as a director (3 pages)
8 March 2010Appointment of Ringley Limited as a secretary (3 pages)
8 March 2010Termination of appointment of Mary Bowring as a secretary (2 pages)
21 January 2010Registered office address changed from Ringley Chartered Surveyors 349 Royal College Street Camden Town London NW1 9QS on 21 January 2010 (1 page)
21 January 2010Annual return made up to 21 January 2010 no member list (2 pages)
21 January 2010Director's details changed for Mary Anne Bowring on 21 January 2010 (2 pages)
16 November 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
21 July 2009Registered office changed on 21/07/2009 from ringley house 349 royal college street london NW1 9QS (1 page)
1 July 2009Appointment terminated director andrew kelleher (1 page)
21 January 2009Annual return made up to 21/01/09 (2 pages)
15 January 2009Accounting reference date extended from 21/01/2009 to 30/06/2009 (1 page)
20 June 2008Accounting reference date shortened from 30/06/2009 to 21/01/2009 (1 page)
9 May 2008Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
22 January 2008Incorporation (24 pages)