About

Registered Number: 04588241
Date of Incorporation: 12/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 1 Mayfield, Leatherhead, Surrey, KT22 8RS

 

Mayfield Land Management Ltd was registered on 12 November 2002 and are based in Surrey, it's status in the Companies House registry is set to "Active". The business has 16 directors listed as Williamson, Jennifer, Baki, Raafat Kamal, Dr, Charig, Clive Robin, Cornelius, Richard Ian, Fuller, William Anthony, Heather, David Andrew, Pidgeon, Neil Robert, Richardson, Nigel, Titmus, Pamela, Williamson, Richard John, Temlett, John Christopher, Gardner, Richard, Oliver, Ronald Martin, Doctor, Reid, Dorothy, Temlett, Patricia Jane, Titmus, Peter Dudley Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKI, Raafat Kamal, Dr 08 September 2003 - 1
CHARIG, Clive Robin 12 September 2003 - 1
CORNELIUS, Richard Ian 21 April 2004 - 1
FULLER, William Anthony 21 April 2004 - 1
HEATHER, David Andrew 21 May 2004 - 1
PIDGEON, Neil Robert 03 June 2016 - 1
RICHARDSON, Nigel 03 July 2013 - 1
TITMUS, Pamela 07 May 2012 - 1
WILLIAMSON, Richard John 26 October 2006 - 1
GARDNER, Richard 07 September 2003 21 April 2004 1
OLIVER, Ronald Martin, Doctor 21 April 2004 03 July 2013 1
REID, Dorothy 21 April 2004 26 October 2006 1
TEMLETT, Patricia Jane 12 November 2002 17 March 2014 1
TITMUS, Peter Dudley Ian 21 April 2004 07 May 2012 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMSON, Jennifer 23 April 2014 - 1
TEMLETT, John Christopher 12 November 2002 23 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 04 October 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 11 October 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 27 October 2017
AP01 - Appointment of director 12 June 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 01 August 2015
AR01 - Annual Return 18 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2014
AA - Annual Accounts 09 October 2014
AD01 - Change of registered office address 09 October 2014
AP03 - Appointment of secretary 12 June 2014
TM01 - Termination of appointment of director 07 May 2014
TM02 - Termination of appointment of secretary 07 May 2014
TM02 - Termination of appointment of secretary 07 May 2014
AR01 - Annual Return 27 November 2013
AP01 - Appointment of director 21 November 2013
AP01 - Appointment of director 21 November 2013
TM01 - Termination of appointment of director 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
AD01 - Change of registered office address 06 November 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 10 September 2008
363s - Annual Return 09 January 2008
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 16 December 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
AA - Annual Accounts 24 March 2004
225 - Change of Accounting Reference Date 24 March 2004
363s - Annual Return 21 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
NEWINC - New incorporation documents 12 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.