Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAYFIELD COURT MANAGEMENT (BURGESS HILL) LIMITED
Company Information for

MAYFIELD COURT MANAGEMENT (BURGESS HILL) LIMITED

94B 94B, HIGH STREET, UCKFIELD, EAST SUSSEX, TN22 1PU,
Company Registration Number
01761616
Private Limited Company
Active

Company Overview

About Mayfield Court Management (burgess Hill) Ltd
MAYFIELD COURT MANAGEMENT (BURGESS HILL) LIMITED was founded on 1983-10-14 and has its registered office in Uckfield. The organisation's status is listed as "Active". Mayfield Court Management (burgess Hill) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MAYFIELD COURT MANAGEMENT (BURGESS HILL) LIMITED
 
Legal Registered Office
94B 94B
HIGH STREET
UCKFIELD
EAST SUSSEX
TN22 1PU
Other companies in RH15
 
Filing Information
Company Number 01761616
Company ID Number 01761616
Date formed 1983-10-14
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 17/09/2015
Return next due 15/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-07 23:56:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAYFIELD COURT MANAGEMENT (BURGESS HILL) 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 MAYFIELD COURT MANAGEMENT (BURGESS HILL) LIMITED

Current Directors
Officer Role Date Appointed
ERIKA CATALIN MOHAMMED
Company Secretary 2011-02-25
VERONICA ANGELA ACCIU
Director 2007-10-01
JUDITH MARY EDWARDS
Director 2006-01-06
JUDITH CAROL JONES
Director 2017-09-19
MARTYN JONES
Director 2017-09-19
ILZE KALVE
Director 2016-02-16
KEVIN STUART MACHANT
Director 2011-08-16
JACQUELINE CAROL MARCHANT
Director 2011-08-16
ERIKA CATALIN MOHAMMED
Director 2008-09-15
RAUF ABDUL MOHAMMED
Director 2001-02-05
GRAHAM STEVEN SCOBELL
Director 2015-10-01
ROSS CRAIG SCOBELL
Director 2015-10-01
GARY SYMONDS
Director 1999-12-06
LAUREN TITSHALL
Director 2018-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PAUL FALCONER
Director 2008-07-27 2017-09-19
STEPHEN JAMES COX
Director 2005-07-01 2016-02-16
WENDY MARSHALL DILLOWAY
Company Secretary 2004-12-01 2010-06-04
CLAIRE FOSTER
Director 2007-11-01 2008-07-28
NICOLA CLAIRE BUTLER
Director 1997-06-06 2008-07-01
JOANNE CURTIS
Director 2003-09-05 2006-01-01
QUINTON LEONARD STRETTON
Company Secretary 2002-10-01 2004-12-01
JONATHAN CLEAVER
Director 1999-09-24 2003-09-05
MARIE FITZPATRICK
Director 1998-09-28 2003-09-01
CLAIRE FOSTER
Company Secretary 2001-04-27 2002-09-30
CLAIRE FOSTER
Director 2001-04-27 2002-09-30
AMANDA JANE PATTENDEN
Company Secretary 1997-04-03 2002-01-08
JAMES ALAN BOYDEN
Director 1997-10-01 2002-01-08
WENDY JUNE CHAPPELL
Director 1995-04-24 2002-01-08
RICHARD MARK DUBBER
Director 1991-08-16 2000-02-28
ANA SOFIA ELLIS
Director 1997-06-27 1999-12-06
NICHOLAS PAUL FILCE
Director 1993-08-16 1997-10-01
SIMON COLIN BIGGS
Director 1991-08-16 1997-06-06
SIMON COLIN BIGGS
Company Secretary 1991-08-16 1997-04-03
JOHN PATRICK BEAGLEY
Director 1994-03-31 1995-04-24
MARTIN HARRY EATON
Director 1991-08-16 1994-06-30

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
2023-12-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-19APPOINTMENT TERMINATED, DIRECTOR BRENDAN GEORGE SMITH
2023-09-19CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES
2023-08-07Appointment of Mr Roderick Carmichael as company secretary on 2023-08-01
2023-06-21DIRECTOR APPOINTED MS ALISON SARAH WELLS
2022-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-27CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH CAROL JONES
2021-11-26AP01DIRECTOR APPOINTED MR BRENDAN GEORGE SMITH
2021-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MARY EDWARDS
2021-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/20 FROM 4/6 Church Rd Burgess Hill W Sussex RH15 9AE
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA ANGELA ACCIU
2019-10-07TM02Termination of appointment of Erika Catalin Mohammed on 2019-09-01
2019-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-08-29AP01DIRECTOR APPOINTED MS LAUREN TITSHALL
2017-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-19AP01DIRECTOR APPOINTED MR MARTYN JONES
2017-09-19AP01DIRECTOR APPOINTED MRS JUDITH CAROL JONES
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CORINNE MCNEALL
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MCNEALL
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA FURNISS
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FALCONER
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2016-11-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 12
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-02-17AP01DIRECTOR APPOINTED ILZE KALVE
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES COX
2015-10-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-01AP01DIRECTOR APPOINTED MR ROSS CRAIG SCOBELL
2015-10-01AP01DIRECTOR APPOINTED MR GRAHAM STEVEN SCOBELL
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY SCOBELL
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 12
2015-09-25AR0117/09/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 12
2014-09-19AR0117/09/14 FULL LIST
2013-10-29AR0117/09/13 FULL LIST
2013-09-26AA31/03/13 TOTAL EXEMPTION FULL
2012-10-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-02AP01DIRECTOR APPOINTED MRS JACQUELINE CAROL MARCHANT
2012-10-01AP01DIRECTOR APPOINTED MR KEVIN STUART MACHANT
2012-09-18AR0117/09/12 FULL LIST
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR LUKE GAINER
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR GERRARD FOTHERINGHAM
2012-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SOFFIA JOHANNSDOTTIR GAINER
2011-10-25AA31/03/11 TOTAL EXEMPTION FULL
2011-09-21AR0117/09/11 FULL LIST
2011-02-25AP03SECRETARY APPOINTED MRS ERIKA CATALIN MOHAMMED
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAUF ABDUL MOHAMMED / 25/02/2011
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ERIKA CATALIN MOHAMMED / 25/02/2011
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR QUINTON STRETTON
2010-11-25AA31/03/10 TOTAL EXEMPTION FULL
2010-10-11AR0117/09/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY SYMONDS / 16/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY SCOBELL / 16/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAUF ABDUL MOHAMMED / 16/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ERIKA CATALIN MOHAMMED / 16/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE MCNEALL / 16/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CORINNE AMANDA MCNEALL / 16/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE GAINER / 16/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA FURNISS / 16/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GERRARD JAMES FOTHERINGHAM / 16/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL FALCONER / 16/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY EDWARDS / 16/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES COX / 16/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONICA ANGELA ACCIU / 16/09/2010
2010-06-04TM02APPOINTMENT TERMINATED, SECRETARY WENDY MARSHALL DILLOWAY
2009-10-26AA31/03/09 TOTAL EXEMPTION FULL
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SOFFIA JOHANNSDOTTIR GAINER / 17/10/2009
2009-10-12AR0117/09/09 FULL LIST
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN WARE
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SOFFIA JOHANNSDOTTIR / 26/09/2009
2009-01-12AA31/03/08 TOTAL EXEMPTION FULL
2008-10-06363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / RAUF MOHAMMED / 15/09/2008
2008-09-29288aDIRECTOR APPOINTED MRS ERIKA CATALIN MOHAMMED
2008-07-29288aDIRECTOR APPOINTED MR LUKE GAINER
2008-07-29288aDIRECTOR APPOINTED MR DAVID PAUL FALCONER
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE FOSTER
2008-07-29288aDIRECTOR APPOINTED MISS SOFFIA JOHANNSDOTTIR
2008-07-29288aDIRECTOR APPOINTED MISS GEMMA FURNISS
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR NICOLA BUTLER
2007-11-12288aNEW DIRECTOR APPOINTED
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-28363sRETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS
2006-10-10363(288)DIRECTOR RESIGNED
2006-10-10363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-22288aNEW DIRECTOR APPOINTED
2005-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-02363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-10-10288aNEW DIRECTOR APPOINTED
2005-09-19288bDIRECTOR RESIGNED
2005-09-19288bDIRECTOR RESIGNED
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 MAYFIELD COURT MANAGEMENT (BURGESS HILL) 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 MAYFIELD COURT MANAGEMENT (BURGESS HILL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1993-04-14 Outstanding LLOYDS BANK PLC
Filed Financial Reports
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
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

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 MAYFIELD COURT MANAGEMENT (BURGESS HILL) LIMITED

Intangible Assets
Patents
We have not found any records of MAYFIELD COURT MANAGEMENT (BURGESS HILL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAYFIELD COURT MANAGEMENT (BURGESS HILL) LIMITED
Trademarks
We have not found any records of MAYFIELD COURT MANAGEMENT (BURGESS HILL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAYFIELD COURT MANAGEMENT (BURGESS HILL) 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 MAYFIELD COURT MANAGEMENT (BURGESS HILL) 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 MAYFIELD COURT MANAGEMENT (BURGESS HILL) 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 MAYFIELD COURT MANAGEMENT (BURGESS HILL) 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 MAYFIELD COURT MANAGEMENT (BURGESS HILL) 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