64 MAYFIELD ROAD FREEHOLD LIMITED
SURREY CR2 OBF


Company number 04836222
Status Active
Incorporation Date 17 July 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 64 MAYFIELD ROAD, SANDERSTEAD, SURREY CR2 OBF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Director's details changed for Mrs Francesca Vaccaro Atkinson on 19 January 2016. The most likely internet sites of 64 MAYFIELD ROAD FREEHOLD LIMITED are www.64mayfieldroadfreehold.co.uk, and www.64-mayfield-road-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. 64 Mayfield Road Freehold Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04836222. 64 Mayfield Road Freehold Limited has been working since 17 July 2003. The present status of the company is Active. The registered address of 64 Mayfield Road Freehold Limited is 64 Mayfield Road Sanderstead Surrey Cr2 Obf. . KILLICK, Joanne is a Director of the company. MUSTAFA, Hawa is a Director of the company. VACCARO ATKINSON, Francesca is a Director of the company. Secretary BOYLE, Liam has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOYLE, Liam has been resigned. Director HASELL, David John has been resigned. Director MUKHERJEE, Shaymoly has been resigned. Director WILKINSON, Felicity Victoria has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


64 mayfield road freehold Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
KILLICK, Joanne
Appointed Date: 17 July 2003
60 years old

Director
MUSTAFA, Hawa
Appointed Date: 18 June 2014
42 years old

Director
VACCARO ATKINSON, Francesca
Appointed Date: 28 February 2014
50 years old

Resigned Directors

Secretary
BOYLE, Liam
Resigned: 18 June 2014
Appointed Date: 17 July 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 July 2003
Appointed Date: 17 July 2003

Director
BOYLE, Liam
Resigned: 18 June 2014
Appointed Date: 17 July 2003
53 years old

Director
HASELL, David John
Resigned: 06 January 2012
Appointed Date: 30 June 2006
45 years old

Director
MUKHERJEE, Shaymoly
Resigned: 03 March 2014
Appointed Date: 23 June 2012
41 years old

Director
WILKINSON, Felicity Victoria
Resigned: 30 June 2006
Appointed Date: 17 July 2003
50 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 July 2003
Appointed Date: 17 July 2003

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 17 July 2003
Appointed Date: 17 July 2003

Persons With Significant Control

Miss Joanne Killick
Notified on: 31 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

64 MAYFIELD ROAD FREEHOLD LIMITED Events

31 Jul 2016
Confirmation statement made on 31 July 2016 with updates
31 May 2016
Accounts for a dormant company made up to 31 August 2015
19 Jan 2016
Director's details changed for Mrs Francesca Vaccaro Atkinson on 19 January 2016
17 Jul 2015
Annual return made up to 17 July 2015 no member list
27 May 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 38 more events
07 Feb 2004
New secretary appointed;new director appointed
03 Feb 2004
Secretary resigned
03 Feb 2004
Director resigned
04 Nov 2003
Director resigned
17 Jul 2003
Incorporation