Background WavePink WaveYellow Wave

MAYNELAND AMUSEMENTS LIMITED (01228211)

MAYNELAND AMUSEMENTS LIMITED (01228211) is an active UK company. incorporated on 30 September 1975. with registered office in Updown Hill Windlesham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. MAYNELAND AMUSEMENTS LIMITED has been registered for 50 years. Current directors include HARBORD, Mark Richard, HARBORD, Richard Lewis.

Company Number
01228211
Status
active
Type
ltd
Incorporated
30 September 1975
Age
50 years
Address
Gooserye, Updown Hill Windlesham, GU20 6EA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
HARBORD, Mark Richard, HARBORD, Richard Lewis
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYNELAND AMUSEMENTS LIMITED

MAYNELAND AMUSEMENTS LIMITED is an active company incorporated on 30 September 1975 with the registered office located in Updown Hill Windlesham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. MAYNELAND AMUSEMENTS LIMITED was registered 50 years ago.(SIC: 90040)

Status

active

Active since 50 years ago

Company No

01228211

LTD Company

Age

50 Years

Incorporated 30 September 1975

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

PUNCH BOWL CHALET CO. LIMITED (THE)
From: 30 September 1975To: 31 December 1980
Contact
Address

Gooserye Copper Road Updown Hill Windlesham, GU20 6EA,

Timeline

10 key events • 2020 - 2022

Funding Officers Ownership
Director Left
Nov 20
Director Joined
Nov 20
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HARBORD, Richard Lewis

Active
Gooserye, WindleshamGU20 6EA
Secretary
Appointed 01 Jun 1992

HARBORD, Mark Richard

Active
Gooserye, Updown Hill WindleshamGU20 6EA
Born August 1971
Director
Appointed 30 Nov 2020

HARBORD, Richard Lewis

Active
Gooserye, WindleshamGU20 6EA
Born April 1946
Director
Appointed 01 Jun 1992

MAYNE, George Thomas Frederick

Resigned
34 Spring Hill, VentnorPO38 1PF
Secretary
Appointed N/A
Resigned 01 Jun 1992

HARBORD, Jenny Ann

Resigned
Gooserye, WindleshamGU20 6EA
Born August 1945
Director
Appointed 29 Nov 1999
Resigned 17 Mar 2020

MAYNE, George Thomas Frederick

Resigned
34 Spring Hill, VentnorPO38 1PF
Born May 1964
Director
Appointed N/A
Resigned 10 Mar 1994

MAYNE, Samuel George

Resigned
34 Spring Hill, VentnorPO38 1PF
Born March 1928
Director
Appointed N/A
Resigned 31 Oct 1993

Persons with significant control

1

Mr Richard Lewis Harbord

Active
Gooserye, Updown Hill WindleshamGU20 6EA
Born April 1946

Nature of Control

Significant influence or control
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2013
AR01AR01
Accounts With Accounts Type Dormant
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 August 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 September 2007
AAAnnual Accounts
Legacy
9 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 June 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 2004
AAAnnual Accounts
Resolution
10 June 2004
RESOLUTIONSResolutions
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 2003
AAAnnual Accounts
Resolution
27 June 2003
RESOLUTIONSResolutions
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2001
AAAnnual Accounts
Resolution
3 April 2001
RESOLUTIONSResolutions
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2000
AAAnnual Accounts
Resolution
5 October 2000
RESOLUTIONSResolutions
Legacy
5 December 1999
363sAnnual Return (shuttle)
Legacy
5 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 August 1999
AAAnnual Accounts
Resolution
30 July 1999
RESOLUTIONSResolutions
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 1998
AAAnnual Accounts
Resolution
27 August 1998
RESOLUTIONSResolutions
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 1997
AAAnnual Accounts
Resolution
4 July 1997
RESOLUTIONSResolutions
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 1996
AAAnnual Accounts
Resolution
14 July 1996
RESOLUTIONSResolutions
Legacy
5 December 1995
363sAnnual Return (shuttle)
Legacy
7 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 1994
AAAnnual Accounts
Legacy
22 March 1994
288288
Legacy
22 March 1994
288288
Accounts With Accounts Type Dormant
21 March 1994
AAAnnual Accounts
Resolution
21 March 1994
RESOLUTIONSResolutions
Legacy
15 December 1993
363sAnnual Return (shuttle)
Legacy
4 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 June 1992
AAAnnual Accounts
Resolution
23 June 1992
RESOLUTIONSResolutions
Legacy
11 June 1992
288288
Legacy
23 January 1992
363b363b
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Legacy
18 January 1991
363aAnnual Return
Accounts With Accounts Type Full
12 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Accounts With Accounts Type Full
2 May 1989
AAAnnual Accounts
Legacy
14 April 1989
363363
Accounts With Accounts Type Full
18 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
18 April 1988
AAAnnual Accounts
Legacy
18 April 1988
363363
Accounts With Accounts Type Full
30 June 1987
AAAnnual Accounts
Legacy
23 June 1987
363363
Legacy
22 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87