MAYFIELD COURT LIMITED - SOUTHAMPTON
Company Profile | Company Filings |
Overview
MAYFIELD COURT LIMITED is a Private Limited Company from SOUTHAMPTON ENGLAND and has the status: Active.
MAYFIELD COURT LIMITED was incorporated 31 years ago on 15/07/1992 and has the registered number: 02731127. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
MAYFIELD COURT LIMITED was incorporated 31 years ago on 15/07/1992 and has the registered number: 02731127. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
MAYFIELD COURT LIMITED - SOUTHAMPTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
63 BEACON BOTTOM
SOUTHAMPTON
SO31 7GQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/07/2023 | 29/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SUSAN JANE WALLACE | May 1952 | Canadian | Director | 2017-01-30 | CURRENT |
MS AUDREY CALDWELL-HOLMES | May 1968 | British | Director | 2016-05-01 | CURRENT |
SUSAN ELIZABETH ROBSON | Feb 1950 | British | Director | 1995-05-11 UNTIL 1996-07-03 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1992-07-15 UNTIL 1993-07-15 | RESIGNED | ||
MERYL CATHERINE ASHLEY BARTLETT | Dec 1975 | Secretary | 1999-01-18 UNTIL 2001-05-20 | RESIGNED | |
MISS VICKI BOND | Secretary | 2016-05-01 UNTIL 2018-03-30 | RESIGNED | ||
AUDREY CALDWELL-HOLMES | British | Secretary | 2007-05-15 UNTIL 2015-05-01 | RESIGNED | |
VERONICA CLEARY | Nov 1944 | Secretary | 2001-05-20 UNTIL 2007-05-16 | RESIGNED | |
MR DONALD MUNRO NEIL | British | Secretary | 1992-10-12 UNTIL 1994-06-27 | RESIGNED | |
JULIE ROBERTS | Secretary | 1994-06-27 UNTIL 1996-04-01 | RESIGNED | ||
FIONA ROSEMARY WELSH | Secretary | 1996-04-01 UNTIL 1998-11-23 | RESIGNED | ||
NICOLA JANE HILL | Aug 1968 | British | Director | 1994-06-27 UNTIL 1995-05-11 | RESIGNED |
HELEN SHAVE | Feb 1970 | British | Director | 1994-06-27 UNTIL 1996-07-03 | RESIGNED |
COMBINED NOMINEES LIMITED | Corporate Nominee Director | 1992-07-15 UNTIL 1992-10-12 | RESIGNED | ||
DOREEN JESSICA RANDALL | Oct 1932 | British | Director | 1997-07-23 UNTIL 2001-05-15 | RESIGNED |
DAVID ANTHONY MUSSELL | Dec 1947 | British | Director | 1992-10-12 UNTIL 1994-06-27 | RESIGNED |
ANN FRANCES LEAVER | May 1941 | British | Director | 1996-07-04 UNTIL 1998-09-01 | RESIGNED |
ANGELA RUTH BRADSHAW | Mar 1945 | British | Director | 1998-09-01 UNTIL 2000-12-15 | RESIGNED |
HAZEL JEAN DYER | May 1934 | British | Director | 2001-05-15 UNTIL 2015-06-01 | RESIGNED |
MRS JOY BUTT | Oct 1947 | British | Director | 2015-04-01 UNTIL 2017-01-30 | RESIGNED |
ANGELA RUTH BRADSHAW | Mar 1945 | British | Director | 1996-07-04 UNTIL 1997-07-23 | RESIGNED |
VICTORIA LOUISE BOND | May 1980 | British | Director | 2007-04-16 UNTIL 2016-05-01 | RESIGNED |
STEVEN ANTONY BALL | Dec 1963 | British | Director | 2001-05-05 UNTIL 2007-04-20 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1992-07-15 UNTIL 1993-07-15 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - MAYFIELD COURT LIMITED | 2023-08-24 | 31-12-2022 | £508 equity |
Micro-entity Accounts - MAYFIELD COURT LIMITED | 2022-07-22 | 31-12-2021 | £208 equity |
Micro-entity Accounts - MAYFIELD COURT LIMITED | 2021-07-24 | 31-12-2020 | £442 equity |
Micro-entity Accounts - MAYFIELD COURT LIMITED | 2020-07-21 | 31-12-2019 | £77 equity |
Micro-entity Accounts - MAYFIELD COURT LIMITED | 2019-07-24 | 31-12-2018 | £999 equity |
Micro-entity Accounts - MAYFIELD COURT LIMITED | 2018-02-15 | 31-12-2017 | £1,193 equity |
Micro-entity Accounts - MAYFIELD COURT LIMITED | 2017-07-20 | 31-12-2016 | £864 equity |
Abbreviated Company Accounts - MAYFIELD COURT LIMITED | 2016-06-29 | 31-12-2015 | £360 Cash £360 equity |
Abbreviated Company Accounts - MAYFIELD COURT LIMITED | 2015-09-01 | 31-12-2014 | £216 Cash £216 equity |
Abbreviated Company Accounts - MAYFIELD COURT LIMITED | 2014-08-30 | 31-12-2013 | £501 Cash £501 equity |
Abbreviated Company Accounts - MAYFIELD COURT LIMITED | 2014-08-29 | 31-12-2013 | £501 Cash £501 equity |