About

Registered Number: 02361404
Date of Incorporation: 15/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Flat 2 Mayfair House, 39 Charlton Road, Shepton Mallet, BA4 5PH,

 

Mayfair House (Shepton Mallet) Management Company Ltd was registered on 15 March 1989, it's status is listed as "Active". The current directors of this business are listed as Murphy, Hannah, Harrison, Matthew, Herring, Sarah Rosina, Loxton, Susan, Murphy, Hannah, Murphy, Kevin, Wilkins, Nicholas, Wilkins, Teresa Mary, Loxton, Susan Barbara, Parry, Rachel, Bailey, Lynn, Barnes, Stephen George, Candy, Martin John, Cox, Alan Clifford, Ellis, David, Hearl, Sarah Joy, Hurding, Cherril, Leigh, Zoe Lorraine, Mayo, Michael Arthur, Parry, Rachel, Pollard, Alexander, Stubbs, Dawn, Van Bergen Henegouwen, Johannes Wilhelmus, Wall, Andrew Michael, Warner, Anne Louise, Warner, Roger Grahame, Youdle, Rosalind. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Matthew 10 January 2011 - 1
HERRING, Sarah Rosina 01 April 2006 - 1
LOXTON, Susan 01 October 2009 - 1
MURPHY, Hannah 30 November 2013 - 1
MURPHY, Kevin 30 November 2013 - 1
WILKINS, Nicholas 31 March 2020 - 1
WILKINS, Teresa Mary 31 March 2020 - 1
BAILEY, Lynn 26 October 1994 18 June 2002 1
BARNES, Stephen George 04 January 1994 30 April 1999 1
CANDY, Martin John 30 April 1999 30 November 2000 1
COX, Alan Clifford N/A 04 January 1994 1
ELLIS, David 19 March 2003 22 February 2006 1
HEARL, Sarah Joy 19 April 2001 22 November 2013 1
HURDING, Cherril 26 October 1994 18 June 2002 1
LEIGH, Zoe Lorraine 30 April 1999 30 November 2000 1
MAYO, Michael Arthur 22 June 1995 15 September 2002 1
PARRY, Rachel 15 December 2014 31 March 2020 1
POLLARD, Alexander 05 March 1998 28 December 1999 1
STUBBS, Dawn 04 February 2006 15 November 2014 1
VAN BERGEN HENEGOUWEN, Johannes Wilhelmus 07 February 2006 01 June 2010 1
WALL, Andrew Michael N/A 04 January 1994 1
WARNER, Anne Louise 28 November 2002 22 February 2006 1
WARNER, Roger Grahame 28 November 2002 22 February 2006 1
YOUDLE, Rosalind 04 January 1994 05 May 2004 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Hannah 16 January 2020 - 1
LOXTON, Susan Barbara 22 November 2013 12 June 2017 1
PARRY, Rachel 12 June 2017 16 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
TM01 - Termination of appointment of director 28 April 2020
AP01 - Appointment of director 28 April 2020
CS01 - N/A 22 April 2020
AP01 - Appointment of director 22 April 2020
AD01 - Change of registered office address 17 January 2020
TM02 - Termination of appointment of secretary 16 January 2020
AP03 - Appointment of secretary 16 January 2020
AA - Annual Accounts 14 March 2019
AD01 - Change of registered office address 25 February 2019
CS01 - N/A 23 February 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 12 March 2018
AP01 - Appointment of director 09 March 2018
AA - Annual Accounts 13 September 2017
AP03 - Appointment of secretary 14 June 2017
TM02 - Termination of appointment of secretary 14 June 2017
CS01 - N/A 08 March 2017
AP01 - Appointment of director 08 March 2017
AP01 - Appointment of director 08 March 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
AP03 - Appointment of secretary 17 March 2015
AP01 - Appointment of director 17 March 2015
TM02 - Termination of appointment of secretary 17 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 16 April 2014
TM01 - Termination of appointment of director 18 December 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 April 2011
TM01 - Termination of appointment of director 22 March 2011
AP01 - Appointment of director 07 February 2011
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 29 March 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 20 March 2008
288a - Notice of appointment of directors or secretaries 18 June 2007
AA - Annual Accounts 18 June 2007
363s - Annual Return 16 April 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
AA - Annual Accounts 06 October 2006
363s - Annual Return 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 15 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
363s - Annual Return 13 March 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 27 March 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
AA - Annual Accounts 13 July 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 21 June 2000
RESOLUTIONS - N/A 15 June 2000
RESOLUTIONS - N/A 15 June 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 23 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
363s - Annual Return 16 March 1999
AA - Annual Accounts 24 August 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 28 July 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 29 March 1996
363s - Annual Return 11 March 1996
288 - N/A 20 July 1995
AA - Annual Accounts 07 April 1995
288 - N/A 23 March 1995
363s - Annual Return 03 March 1995
288 - N/A 03 March 1995
288 - N/A 03 March 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 05 June 1994
287 - Change in situation or address of Registered Office 18 February 1994
288 - N/A 24 January 1994
288 - N/A 24 January 1994
AA - Annual Accounts 13 September 1993
363s - Annual Return 20 April 1993
AA - Annual Accounts 18 October 1992
363s - Annual Return 23 April 1992
363a - Annual Return 09 May 1991
AA - Annual Accounts 27 March 1991
363a - Annual Return 13 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 March 1991
288 - N/A 12 May 1989
NEWINC - New incorporation documents 15 March 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.