About

Registered Number: 02559153
Date of Incorporation: 16/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: 11 Walmgate Walmgate, York, YO1 9TX,

 

Mayfield Grove Management Company Ltd was registered on 16 November 1990 and has its registered office in York. There are 15 directors listed as Cole, David Hugh, Cooling, James Henry, Stamp Nee Myers, Gillian Margaret, Warnock, Angela, Yoward, Maureen, Mudd, Tim, Budworth, Martin James, Burns, James Robert, Burns, Susan Elizabeth, Cole, David Hugh, Gummery, Richard David, Lea, Anthony David, Sterne, Antony James, Sterne, Sally Patricia, Wright, Douglas for Mayfield Grove Management Company Ltd in the Companies House registry. We do not know the number of employees at Mayfield Grove Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, David Hugh 16 August 2006 - 1
COOLING, James Henry 15 July 2010 - 1
STAMP NEE MYERS, Gillian Margaret 16 August 2006 - 1
WARNOCK, Angela 13 January 2020 - 1
YOWARD, Maureen 16 December 2019 - 1
BUDWORTH, Martin James 30 June 1999 24 September 2001 1
BURNS, James Robert N/A 23 July 1998 1
BURNS, Susan Elizabeth N/A 17 November 1996 1
COLE, David Hugh 22 October 1996 11 April 2000 1
GUMMERY, Richard David 22 October 1996 15 October 1998 1
LEA, Anthony David 02 October 2000 20 December 2005 1
STERNE, Antony James 15 October 1998 16 March 2006 1
STERNE, Sally Patricia 23 July 2008 20 November 2019 1
WRIGHT, Douglas 17 November 1998 18 July 2007 1
Secretary Name Appointed Resigned Total Appointments
MUDD, Tim 17 February 2012 31 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CH01 - Change of particulars for director 21 August 2020
CH01 - Change of particulars for director 21 August 2020
CH01 - Change of particulars for director 21 August 2020
CH01 - Change of particulars for director 21 August 2020
AP01 - Appointment of director 13 January 2020
CS01 - N/A 06 January 2020
AP01 - Appointment of director 16 December 2019
TM01 - Termination of appointment of director 21 November 2019
PSC08 - N/A 18 September 2019
PSC07 - N/A 18 September 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 11 February 2019
AP04 - Appointment of corporate secretary 11 February 2019
AD01 - Change of registered office address 11 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 January 2015
AD01 - Change of registered office address 19 January 2015
AA - Annual Accounts 29 September 2014
TM02 - Termination of appointment of secretary 07 January 2014
AD01 - Change of registered office address 06 January 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 12 September 2012
AP03 - Appointment of secretary 13 March 2012
AD01 - Change of registered office address 13 March 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 01 February 2012
TM02 - Termination of appointment of secretary 10 January 2012
AA - Annual Accounts 21 September 2011
AA01 - Change of accounting reference date 08 March 2011
AA01 - Change of accounting reference date 22 February 2011
AR01 - Annual Return 12 January 2011
AP03 - Appointment of secretary 12 January 2011
TM02 - Termination of appointment of secretary 12 January 2011
AD01 - Change of registered office address 12 January 2011
AA - Annual Accounts 26 July 2010
AP01 - Appointment of director 22 July 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 29 July 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 20 December 2006
287 - Change in situation or address of Registered Office 14 November 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
AA - Annual Accounts 20 July 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 25 July 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 13 December 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 12 June 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 27 November 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
AA - Annual Accounts 12 July 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 22 November 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 04 August 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
363s - Annual Return 14 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
AA - Annual Accounts 23 July 1998
288b - Notice of resignation of directors or secretaries 21 November 1997
363s - Annual Return 21 November 1997
AA - Annual Accounts 31 October 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 28 November 1996
288a - Notice of appointment of directors or secretaries 28 November 1996
287 - Change in situation or address of Registered Office 17 June 1996
AA - Annual Accounts 21 December 1995
363s - Annual Return 08 November 1995
AA - Annual Accounts 25 January 1995
PRE95 - N/A 01 January 1995
AUD - Auditor's letter of resignation 01 December 1994
363s - Annual Return 10 November 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 01 February 1994
363a - Annual Return 04 June 1993
363s - Annual Return 18 December 1992
AA - Annual Accounts 03 December 1992
363b - Annual Return 17 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 July 1991
MEM/ARTS - N/A 09 May 1991
288 - N/A 30 April 1991
288 - N/A 30 April 1991
287 - Change in situation or address of Registered Office 30 April 1991
CERTNM - Change of name certificate 25 April 1991
CERTNM - Change of name certificate 25 April 1991
NEWINC - New incorporation documents 16 November 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.