About

Registered Number: 06416761
Date of Incorporation: 02/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Mayfield House Flat F, 4 Kingswood Road, Bromley, Kent, BR2 0HQ

 

Based in Bromley, Kent, Mayfield House Residents Ltd was founded on 02 November 2007, it has a status of "Active". The companies directors are listed as Erchov, Alexei, Reich, Jonathan, Sawdy, Mark John, Borza, Marian, Smith, Alain Laurence, Walker, Raymond. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERCHOV, Alexei 01 June 2011 - 1
REICH, Jonathan 17 January 2018 - 1
SAWDY, Mark John 08 December 2014 - 1
BORZA, Marian 11 June 2014 08 December 2014 1
SMITH, Alain Laurence 08 December 2014 07 February 2017 1
WALKER, Raymond 02 November 2007 16 September 2014 1

Filing History

Document Type Date
CS01 - N/A 08 November 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 28 August 2018
CH01 - Change of particulars for director 06 April 2018
AP01 - Appointment of director 06 March 2018
CS01 - N/A 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 13 November 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 21 August 2015
TM01 - Termination of appointment of director 30 January 2015
AP01 - Appointment of director 30 January 2015
AP01 - Appointment of director 30 January 2015
AR01 - Annual Return 15 November 2014
TM01 - Termination of appointment of director 23 September 2014
TM02 - Termination of appointment of secretary 23 September 2014
AD01 - Change of registered office address 16 September 2014
AP01 - Appointment of director 16 July 2014
TM01 - Termination of appointment of director 04 July 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 03 November 2011
TM01 - Termination of appointment of director 02 November 2011
AP01 - Appointment of director 02 November 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
287 - Change in situation or address of Registered Office 06 November 2007
NEWINC - New incorporation documents 02 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.