MAYFIELD COURT MANAGEMENT (EVERSLEY) LIMITED
HAMPSHIRE

Hellopages » Hampshire » Hart » RG27 0NB

Company number 02693355
Status Active
Incorporation Date 3 March 1992
Company Type Private Limited Company
Address HOLLYBANK COTTAGE, READING ROAD, EVERSLEY, HAMPSHIRE, RG27 0NB
Home Country United Kingdom
Nature of Business 97000 - Activities of households as employers of domestic personnel
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-19 GBP 120 . The most likely internet sites of MAYFIELD COURT MANAGEMENT (EVERSLEY) LIMITED are www.mayfieldcourtmanagementeversley.co.uk, and www.mayfield-court-management-eversley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Fleet Rail Station is 4.3 miles; to Camberley Rail Station is 5.5 miles; to Bracknell Rail Station is 6.7 miles; to Ash Vale Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mayfield Court Management Eversley Limited is a Private Limited Company. The company registration number is 02693355. Mayfield Court Management Eversley Limited has been working since 03 March 1992. The present status of the company is Active. The registered address of Mayfield Court Management Eversley Limited is Hollybank Cottage Reading Road Eversley Hampshire Rg27 0nb. The company`s financial liabilities are £6.44k. It is £0.02k against last year. And the total assets are £7.38k, which is £0.15k against last year. BANE, Duncan Edmund is a Director of the company. Secretary BANE, Duncan has been resigned. Nominee Secretary BREWER, Kevin, Dr has been resigned. Secretary BROWN, David John, Dr has been resigned. Secretary KITCHENHAM, Rachel Mary has been resigned. Secretary RODMELL, Charles has been resigned. Secretary TROTTER, Stuart Graham has been resigned. Secretary TURNER, Kenneth Walter has been resigned. Secretary TURNER, Margaret Joyce has been resigned. Director BAILEY, Alyson Louise has been resigned. Director LEE, Roger has been resigned. Director TURNER, Dennis Charles has been resigned. Director TURNER, Kenneth Walter has been resigned. The company operates in "Activities of households as employers of domestic personnel".


mayfield court management (eversley) Key Finiance

LIABILITIES £6.44k
+0%
CASH n/a
TOTAL ASSETS £7.38k
+2%
All Financial Figures

Current Directors

Director
BANE, Duncan Edmund
Appointed Date: 01 March 2004
54 years old

Resigned Directors

Secretary
BANE, Duncan
Resigned: 01 March 2004
Appointed Date: 01 January 2001

Nominee Secretary
BREWER, Kevin, Dr
Resigned: 04 March 1992
Appointed Date: 27 February 1992

Secretary
BROWN, David John, Dr
Resigned: 01 January 1997
Appointed Date: 23 October 1995

Secretary
KITCHENHAM, Rachel Mary
Resigned: 30 December 1997
Appointed Date: 01 April 1997

Secretary
RODMELL, Charles
Resigned: 30 August 2008
Appointed Date: 01 March 2004

Secretary
TROTTER, Stuart Graham
Resigned: 31 December 2000
Appointed Date: 24 March 1998

Secretary
TURNER, Kenneth Walter
Resigned: 07 March 1994
Appointed Date: 27 February 1992

Secretary
TURNER, Margaret Joyce
Resigned: 23 October 1995
Appointed Date: 07 March 1994

Director
BAILEY, Alyson Louise
Resigned: 01 March 2004
Appointed Date: 01 August 2001
56 years old

Director
LEE, Roger
Resigned: 01 August 2001
Appointed Date: 23 October 1995
85 years old

Director
TURNER, Dennis Charles
Resigned: 23 October 1995
Appointed Date: 27 February 1992
86 years old

Director
TURNER, Kenneth Walter
Resigned: 07 March 1994
Appointed Date: 27 February 1992
87 years old

Persons With Significant Control

Director Duncan Edmund Bane
Notified on: 7 April 2016
54 years old
Nature of control: Has significant influence or control as a member of a firm

MAYFIELD COURT MANAGEMENT (EVERSLEY) LIMITED Events

14 Mar 2017
Confirmation statement made on 3 March 2017 with updates
13 Dec 2016
Micro company accounts made up to 31 March 2016
19 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 120

06 Oct 2015
Micro company accounts made up to 31 March 2015
08 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 120

...
... and 65 more events
07 Jan 1994
Accounts for a dormant company made up to 31 March 1993

07 Jan 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

23 Mar 1993
Return made up to 03/03/93; full list of members
  • 363(287) ‐ Registered office changed on 23/03/93

09 Mar 1992
Secretary resigned

03 Mar 1992
Incorporation