Mayhouse Court Development Management Limited

General information

Name:

Mayhouse Court Development Management Ltd

Office Address:

Hadley Brook Barn Hadley Mayhouse Court WR9 0AS Droitwich

Number: 04329318

Incorporation date: 2001-11-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mayhouse Court Development Management started conducting its business in 2001 as a Private Limited Company under the following Company Registration No.: 04329318. This particular business has been active for twenty three years and it's currently active. The firm's office is registered in Droitwich at Hadley Brook Barn Hadley. You could also locate this business by the area code : WR9 0AS. The firm's classified under the NACE and SIC code 98000: Residents property management. Mayhouse Court Development Management Ltd released its latest accounts for the period up to 2023-03-31. The most recent annual confirmation statement was submitted on 2023-10-01.

As the data suggests, the following business was created twenty three years ago and has been managed by twenty two directors, and out of them nine (Rachel O., Stephen M., Nicola M. and 6 other members of the Management Board who might be found within the Company Staff section of this page) are still listed as current directors. To support the directors in their duties, this specific business has been utilizing the skills of Peter R. as a secretary since November 2016.

Financial data based on annual reports

Company staff

Rachel O.

Role: Director

Appointed: 25 June 2021

Latest update: 17 February 2024

Stephen M.

Role: Director

Appointed: 01 September 2017

Latest update: 17 February 2024

Nicola M.

Role: Director

Appointed: 01 September 2017

Latest update: 17 February 2024

Peter R.

Role: Secretary

Appointed: 11 November 2016

Latest update: 17 February 2024

Nathan B.

Role: Director

Appointed: 26 August 2014

Latest update: 17 February 2024

Laura B.

Role: Director

Appointed: 26 August 2014

Latest update: 17 February 2024

Christine R.

Role: Director

Appointed: 19 April 2012

Latest update: 17 February 2024

Peter R.

Role: Director

Appointed: 19 April 2012

Latest update: 17 February 2024

Rachel T.

Role: Director

Appointed: 19 December 2011

Latest update: 17 February 2024

William T.

Role: Director

Appointed: 15 February 2010

Latest update: 17 February 2024

People with significant control

William T.
Notified on 27 October 2016
Ceased on 10 November 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 October 2024
Confirmation statement last made up date 01 October 2023
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 August 2014
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts 13 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 September 2013
Annual Accounts 2 August 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 23rd, May 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Ballard Dale Syree Watson Llp

Address:

11c Kingswood Road Hampton Lovett

Post code:

WR9 0QH

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
22
Company Age

Similar companies nearby

Closest companies