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

MAYFIELDS MANAGEMENT COMPANY LIMITED

39 Newbold Terrace East, Leamington Spa, Warwickshire, CV32 4EY,
Company Registration Number
03742888
Private Limited Company
Active

Company Overview

About Mayfields Management Company Ltd
MAYFIELDS MANAGEMENT COMPANY LIMITED was founded on 1999-03-29 and has its registered office in Warwickshire. The organisation's status is listed as "Active". Mayfields Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MAYFIELDS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
39 Newbold Terrace East
Leamington Spa
Warwickshire
CV32 4EY
Other companies in CV32
 
Filing Information
Company Number 03742888
Company ID Number 03742888
Date formed 1999-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-03-18
Return next due 2025-04-01
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-13 13:09:41
Primary Source:Companies House
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 MAYFIELDS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN HALES
Company Secretary 2013-10-25
JOHN HALES
Director 2012-12-10
VIRGINIA ROSE HENDERSON
Director 2013-11-05
RICHARD ALAN WALKER
Director 2015-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN LAND
Company Secretary 2009-01-20 2013-10-25
STEPHEN LAND
Director 2009-01-20 2013-10-25
JOANNA ELGOOD
Director 2006-08-31 2012-12-10
STEWART JAMES LARQUE
Company Secretary 2006-09-05 2009-01-20
STEWART JAMES LARQUE
Director 2000-06-01 2009-01-20
PETER FRANCIS PERRY
Company Secretary 1999-03-29 2006-09-05
PETER FRANCIS PERRY
Director 1999-03-29 2006-09-05
JOYCE DOREEN PERROTT
Director 1999-03-29 2000-06-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-03-29 1999-03-29
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-03-29 1999-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ALAN WALKER FRIARS 730 LIMITED Director 2018-05-11 CURRENT 2017-08-31 Liquidation
RICHARD ALAN WALKER HEXCITE GROUP LIMITED Director 2018-05-11 CURRENT 2017-08-31 Liquidation
RICHARD ALAN WALKER KESSLERS INTERNATIONAL LIMITED Director 2018-05-11 CURRENT 2016-01-13 In Administration

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
2024-03-28CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-07-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-26CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-03-26CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES
2021-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA ROSE HENDERSON
2020-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-24CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-24CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 5
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 5
2016-04-01AR0118/03/16 ANNUAL RETURN FULL LIST
2015-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-09-07AP01DIRECTOR APPOINTED MR RICHARD ALAN WALKER
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 5
2015-03-30AR0118/03/15 ANNUAL RETURN FULL LIST
2014-10-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 5
2014-04-03AR0118/03/14 ANNUAL RETURN FULL LIST
2013-11-05AP01DIRECTOR APPOINTED MS VIRGINIA ROSE HENDERSON
2013-10-25AP03Appointment of Mr John Hales as company secretary
2013-10-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN LAND
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAND
2013-10-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AR0118/03/13 ANNUAL RETURN FULL LIST
2013-08-08AP01DIRECTOR APPOINTED MR JOHN HALES
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA ELGOOD
2013-08-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AR0118/03/12 ANNUAL RETURN FULL LIST
2012-04-13AR0118/03/11 ANNUAL RETURN FULL LIST
2011-12-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-25AR0118/03/10 FULL LIST
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAND / 18/03/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELGOOD / 18/03/2010
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-03AR0118/03/09 FULL LIST
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR STEWART LARQUE
2009-12-03RES02RES02
2009-12-02RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2009-10-27GAZ2STRUCK OFF AND DISSOLVED
2009-07-14GAZ1FIRST GAZETTE
2009-02-07DISS40DISS40 (DISS40(SOAD))
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 18/03/08; NO CHANGE OF MEMBERS
2009-02-06AA31/03/07 TOTAL EXEMPTION SMALL
2009-02-06288bAPPOINTMENT TERMINATED SECRETARY STEWART LARQUE
2009-02-06288aDIRECTOR AND SECRETARY APPOINTED STEPHEN LAND
2008-11-18GAZ1FIRST GAZETTE
2007-04-24363sRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-10-02288aNEW DIRECTOR APPOINTED
2006-09-19288aNEW SECRETARY APPOINTED
2006-09-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-10363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-04-12363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2005-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-04-06363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-04-18363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2003-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-25363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2001-04-06288bDIRECTOR RESIGNED
2001-04-06363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2001-04-06288aNEW DIRECTOR APPOINTED
2001-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-05-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-18363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
2000-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-22287REGISTERED OFFICE CHANGED ON 22/04/00 FROM: HAMILTON HOUSE 20-24 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY
1999-12-0988(2)RAD 30/11/99--------- £ SI 3@1=3 £ IC 2/5
1999-04-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-03288bSECRETARY RESIGNED
1999-04-03287REGISTERED OFFICE CHANGED ON 03/04/99 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
1999-04-03288bDIRECTOR RESIGNED
1999-04-03288aNEW DIRECTOR APPOINTED
1999-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MAYFIELDS MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-07-14
Proposal to Strike Off2008-11-18
Fines / Sanctions
No fines or sanctions have been issued against MAYFIELDS MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAYFIELDS MANAGEMENT COMPANY 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 After One Year 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
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 MAYFIELDS MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 5
Called Up Share Capital 2011-04-01 £ 5
Cash Bank In Hand 2012-04-01 £ 6,047
Cash Bank In Hand 2011-04-01 £ 5,237
Current Assets 2012-04-01 £ 6,047
Current Assets 2011-04-01 £ 5,237
Shareholder Funds 2012-04-01 £ 6,052
Shareholder Funds 2011-04-01 £ 5,242

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAYFIELDS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAYFIELDS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of MAYFIELDS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAYFIELDS MANAGEMENT COMPANY 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 MAYFIELDS MANAGEMENT COMPANY 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 MAYFIELDS MANAGEMENT COMPANY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMAYFIELDS MANAGEMENT COMPANY LIMITEDEvent Date2009-07-14
 
Initiating party Event TypeProposal to Strike Off
Defending partyMAYFIELDS MANAGEMENT COMPANY LIMITEDEvent Date2008-11-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAYFIELDS MANAGEMENT COMPANY 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 MAYFIELDS MANAGEMENT COMPANY 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.