Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAVFORE LIMITED
Company Information for

MAVFORE LIMITED

ALLET BARNS BUSINESS CENTRE, ALLET, TRURO, TR4 9DL,
Company Registration Number
01610807
Private Limited Company
Active

Company Overview

About Mavfore Ltd
MAVFORE LIMITED was founded on 1982-02-02 and has its registered office in Truro. The organisation's status is listed as "Active". Mavfore Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MAVFORE LIMITED
 
Legal Registered Office
ALLET BARNS BUSINESS CENTRE
ALLET
TRURO
TR4 9DL
Other companies in TR4
 
Filing Information
Company Number 01610807
Company ID Number 01610807
Date formed 1982-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-05 06:07:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAVFORE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAVFORE LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA MURIEL LEE
Company Secretary 2008-01-16
BARBARA RENSHAW PUGH
Director 2015-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE ALFRED HALL
Director 2006-07-13 2015-05-12
JOAN HELLYAR SHAW
Director 2006-07-13 2012-11-24
LINDA GILL CAREY
Company Secretary 2006-08-25 2008-01-16
VIRGINIA DENISE BALLINGER
Director 2004-08-01 2006-10-09
CYNTHIA ELIZABETH REYNOLDS
Company Secretary 2000-11-24 2006-08-17
CYNTHIA ELIZABETH REYNOLDS
Director 1996-11-26 2006-08-17
FREDA ALICE KEAST
Director 1993-06-18 2004-02-01
FREDA ALICE KEAST
Company Secretary 1993-06-18 2000-11-24
DENNIS RAYWOOD MARKS
Director 1992-08-13 1996-11-18
WILLIAM HENRY HURST
Company Secretary 1991-08-27 1993-06-18
MARGARET WARD WADE
Director 1991-08-27 1993-06-18
FREDERICK JOHN REYNOLDS
Director 1991-08-27 1992-08-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-04-22DIRECTOR APPOINTED MR ANDREW GEOFFREY GRAHAM
2023-09-11CONFIRMATION STATEMENT MADE ON 27/08/23, WITH UPDATES
2023-08-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-16APPOINTMENT TERMINATED, DIRECTOR MARCO LUDWIG MARK
2023-07-24DIRECTOR APPOINTED MR IAN PETER LANCASTER
2023-04-05DIRECTOR APPOINTED MR ALAN TREVOR JOHNS
2023-02-03APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ERIC LYNCH
2023-01-11APPOINTMENT TERMINATED, DIRECTOR JAMES ROGER STEPHENS
2022-11-28AP01DIRECTOR APPOINTED MR MARCO LUDWIG MARK
2022-11-17Appointment of Mr Stephen Fenton as company secretary on 2022-11-04
2022-11-17REGISTERED OFFICE CHANGED ON 17/11/22 FROM Unit a, Woodlands Court Truro Business Park Truro Cornwall TR4 9NH England
2022-11-17DIRECTOR APPOINTED MR CHRISTOPHER ERIC LYNCH
2022-11-17AP01DIRECTOR APPOINTED MR CHRISTOPHER ERIC LYNCH
2022-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/22 FROM Unit a, Woodlands Court Truro Business Park Truro Cornwall TR4 9NH England
2022-11-17AP03Appointment of Mr Stephen Fenton as company secretary on 2022-11-04
2022-10-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09Termination of appointment of Patricia Muriel Lee on 2021-11-16
2022-09-09CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-09-09TM02Termination of appointment of Patricia Muriel Lee on 2021-11-16
2021-10-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH UPDATES
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA RENSHAW PUGH
2021-04-08AP01DIRECTOR APPOINTED JAMES ROGER STEPHENS
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-09-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/19 FROM Woodlands Court (Kelsall Steele Ltd) Truro Business Park Truro Cornwall TR4 9NH
2019-07-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES
2018-09-08CH01Director's details changed for Barbara Renshaw Pugh on 2018-08-26
2018-09-08CH03SECRETARY'S DETAILS CHNAGED FOR PATRICIA MURIEL LEE on 2018-08-26
2018-06-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES
2017-06-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 8
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-07-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 8
2015-09-15AR0127/08/15 ANNUAL RETURN FULL LIST
2015-06-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-30AP01DIRECTOR APPOINTED BARBARA RENSHAW PUGH
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ALFRED HALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 8
2014-09-24AR0127/08/14 ANNUAL RETURN FULL LIST
2014-05-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-20AR0127/08/13 ANNUAL RETURN FULL LIST
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOAN SHAW
2013-06-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24AR0127/08/12 ANNUAL RETURN FULL LIST
2012-06-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14AR0127/08/11 ANNUAL RETURN FULL LIST
2011-08-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-08AR0127/08/10 ANNUAL RETURN FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN HELLYAR SHAW / 01/10/2009
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALFRED HALL / 01/10/2009
2010-07-15AA31/03/10 TOTAL EXEMPTION SMALL
2009-09-09363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-08-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-30287REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 16 ST MARYS STREET TRURO CORNWALL TR1 2AF
2008-09-24363sRETURN MADE UP TO 27/08/08; NO CHANGE OF MEMBERS
2008-07-08288bAPPOINTMENT TERMINATE, SECRETARY LINDA GILL-CAREY LOGGED FORM
2008-07-08288aSECRETARY APPOINTED PATRICIA MURIEL LEE LOGGED FORM
2008-07-01AA31/03/08 TOTAL EXEMPTION FULL
2008-02-25288bAPPOINTMENT TERMINATED SECRETARY LINDA GILL CAREY
2008-02-25288aSECRETARY APPOINTED PATRICIA MURIEL LEE
2008-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-20363sRETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-31288aNEW SECRETARY APPOINTED
2006-10-23288bDIRECTOR RESIGNED
2006-10-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-09-27363sRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-07363sRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-07363(288)DIRECTOR RESIGNED
2004-09-07363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2003-09-05363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-09-05363sRETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS
2002-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-09-19363sRETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS
2001-06-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-12-20288bSECRETARY RESIGNED
2000-12-13288aNEW SECRETARY APPOINTED
2000-09-13363sRETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS
2000-07-12AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-02363sRETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS
1998-09-02363sRETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS
1998-07-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-09-24363sRETURN MADE UP TO 27/08/97; NO CHANGE OF MEMBERS
1997-06-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-06288aNEW DIRECTOR APPOINTED
1996-12-17288bDIRECTOR RESIGNED
1996-09-05363sRETURN MADE UP TO 27/08/96; CHANGE OF MEMBERS
1996-07-30AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
1995-09-06363sRETURN MADE UP TO 27/08/95; FULL LIST OF MEMBERS
1995-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-09-06363sRETURN MADE UP TO 27/08/94; NO CHANGE OF MEMBERS
1994-09-06AAFULL ACCOUNTS MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MAVFORE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAVFORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAVFORE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2014-03-31 £ 0
Creditors Due Within One Year 2013-03-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAVFORE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Called Up Share Capital 2013-03-31 £ 0
Cash Bank In Hand 2014-03-31 £ 8,396
Cash Bank In Hand 2013-03-31 £ 6,652
Cash Bank In Hand 2013-03-31 £ 6,652
Cash Bank In Hand 2012-03-31 £ 8,068
Current Assets 2014-03-31 £ 8,802
Current Assets 2013-03-31 £ 7,081
Current Assets 2013-03-31 £ 7,081
Current Assets 2012-03-31 £ 8,476
Debtors 2014-03-31 £ 0
Debtors 2013-03-31 £ 0
Shareholder Funds 2014-03-31 £ 9,054
Shareholder Funds 2013-03-31 £ 7,335
Shareholder Funds 2013-03-31 £ 7,335
Shareholder Funds 2012-03-31 £ 8,743
Tangible Fixed Assets 2014-03-31 £ 0
Tangible Fixed Assets 2013-03-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAVFORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAVFORE LIMITED
Trademarks
We have not found any records of MAVFORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAVFORE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MAVFORE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MAVFORE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAVFORE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAVFORE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1