MAYFIELD COURT (BROMLEY) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB
Company number 04360546
Status Active
Incorporation Date 25 January 2002
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Appointment of Mr Charles Alec Guthrie as a director on 7 March 2016. The most likely internet sites of MAYFIELD COURT (BROMLEY) LIMITED are www.mayfieldcourtbromley.co.uk, and www.mayfield-court-bromley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Mayfield Court Bromley Limited is a Private Limited Company. The company registration number is 04360546. Mayfield Court Bromley Limited has been working since 25 January 2002. The present status of the company is Active. The registered address of Mayfield Court Bromley Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. GUTHRIE, Charles Alec is a Director of the company. Secretary HAYWARDS PROPERTY SERVICES LIMITED has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary MORGAN, David John has been resigned. Secretary TASKFINE MANAGEMENT LIMITED has been resigned. Secretary DUNLOP HAYWARDS RESIDENTIAL LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARPENTER, Donald Christopher has been resigned. Director COATES, Alan John has been resigned. Director MEEK, Jane has been resigned. Director MELTON, Grace has been resigned. Director THORNE, Janis has been resigned. Director WRENCH, Deirdre Anne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 18 December 2009

Director
GUTHRIE, Charles Alec
Appointed Date: 07 March 2016
61 years old

Resigned Directors

Secretary
HAYWARDS PROPERTY SERVICES LIMITED
Resigned: 01 June 2006
Appointed Date: 01 April 2004

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 01 April 2007

Secretary
MORGAN, David John
Resigned: 11 September 2002
Appointed Date: 25 January 2002

Secretary
TASKFINE MANAGEMENT LIMITED
Resigned: 02 April 2004
Appointed Date: 11 September 2002

Secretary
DUNLOP HAYWARDS RESIDENTIAL LIMITED
Resigned: 01 April 2007
Appointed Date: 01 June 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 January 2002
Appointed Date: 25 January 2002

Director
CARPENTER, Donald Christopher
Resigned: 07 June 2006
Appointed Date: 25 January 2002
90 years old

Director
COATES, Alan John
Resigned: 07 March 2016
Appointed Date: 29 June 2012
73 years old

Director
MEEK, Jane
Resigned: 23 August 2006
Appointed Date: 30 November 2005
68 years old

Director
MELTON, Grace
Resigned: 20 June 2012
Appointed Date: 25 January 2002
98 years old

Director
THORNE, Janis
Resigned: 17 September 2003
Appointed Date: 15 October 2002
76 years old

Director
WRENCH, Deirdre Anne
Resigned: 29 June 2012
Appointed Date: 23 August 2006
51 years old

MAYFIELD COURT (BROMLEY) LIMITED Events

30 Jan 2017
Confirmation statement made on 25 January 2017 with updates
23 Aug 2016
Total exemption full accounts made up to 31 December 2015
07 Mar 2016
Appointment of Mr Charles Alec Guthrie as a director on 7 March 2016
07 Mar 2016
Termination of appointment of Alan John Coates as a director on 7 March 2016
25 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 44

...
... and 57 more events
30 May 2002
New secretary appointed
30 May 2002
New director appointed
30 May 2002
New director appointed
01 Feb 2002
Secretary resigned
25 Jan 2002
Incorporation