Background WavePink WaveYellow Wave

MAYFIELDS RESIDENTS MANAGEMENT LIMITED (01571304)

MAYFIELDS RESIDENTS MANAGEMENT LIMITED (01571304) is an active UK company. incorporated on 30 June 1981. with registered office in Farnham. The company operates in the Real Estate Activities sector, engaged in residents property management. MAYFIELDS RESIDENTS MANAGEMENT LIMITED has been registered for 44 years. Current directors include BROOK, Paul Clowes, CRACKNELL, Andrea Clare, DRAY, Rosemary Katharine and 2 others.

Company Number
01571304
Status
active
Type
ltd
Incorporated
30 June 1981
Age
44 years
Address
24 Mayfield, Farnham, GU10 4DZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROOK, Paul Clowes, CRACKNELL, Andrea Clare, DRAY, Rosemary Katharine, GRIMES, David John, NIXON, Thomas Charles William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFIELDS RESIDENTS MANAGEMENT LIMITED

MAYFIELDS RESIDENTS MANAGEMENT LIMITED is an active company incorporated on 30 June 1981 with the registered office located in Farnham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAYFIELDS RESIDENTS MANAGEMENT LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01571304

LTD Company

Age

44 Years

Incorporated 30 June 1981

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

24 Mayfield Rowledge Farnham, GU10 4DZ,

Previous Addresses

22 Mayfield Rowledge Farnham GU10 4DZ England
From: 12 March 2019To: 3 December 2022
3 Orchard End Orchard End Rowledge Farnham Surrey GU10 4EE
From: 11 March 2014To: 12 March 2019
26 Meadow Way Rowledge Farnham Surrey GU10 4DY
From: 24 March 2010To: 11 March 2014
7 Orchard End Rowledge Farnham Surrey GU10 4EE
From: 30 June 1981To: 24 March 2010
Timeline

21 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Jun 81
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Jan 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Oct 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Apr 19
Director Joined
Jan 20
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 24
Director Left
Jan 25
Director Left
Jan 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

NIXON, Thomas Charles William

Active
Mayfield, FarnhamGU10 4DZ
Secretary
Appointed 13 Jan 2023

BROOK, Paul Clowes

Active
Meadow Way, FarnhamGU10 4DY
Born June 1956
Director
Appointed 01 Jan 2015

CRACKNELL, Andrea Clare

Active
28 Meadow Way, FarnhamGU10 4DY
Born September 1967
Director
Appointed 01 Jan 2005

DRAY, Rosemary Katharine

Active
Meadow Way, FarnhamGU10 4DY
Born January 1951
Director
Appointed 01 Jan 2019

GRIMES, David John

Active
Meadow Way, FarnhamGU10 4DY
Born February 1958
Director
Appointed 01 Jan 2015

NIXON, Thomas Charles William

Active
Mayfield, FarnhamGU10 4DZ
Born December 1979
Director
Appointed 13 Jan 2023

BLIGHTMAN, Robert James

Resigned
Mayfield, FarnhamGU10 4DZ
Secretary
Appointed 07 Mar 2019
Resigned 13 Jan 2023

HELEY, Barbara Anne

Resigned
Meadow Way, FarnhamGU10 4DY
Secretary
Appointed 08 Mar 2010
Resigned 28 Feb 2014

JONES, Bryan Edward

Resigned
7 Orchard End, FarnhamGU10 4EE
Secretary
Appointed 22 Mar 2009
Resigned 08 Mar 2010

MASON, Rachel Katherine

Resigned
Orchard End, FarnhamGU10 4EE
Secretary
Appointed 01 Mar 2014
Resigned 07 Mar 2019

REDMEN, Susanna

Resigned
10 Orchard End, FarnhamGU10 4EE
Secretary
Appointed 12 Oct 2007
Resigned 21 Mar 2009

THOMAS, Alan

Resigned
6 Meadow Way, FarnhamGU10 4DY
Secretary
Appointed N/A
Resigned 31 Dec 2004

WINSLADE, Janet Ruth

Resigned
11 Meadow Way, FarnhamGU10 4DY
Secretary
Appointed 01 Jan 2005
Resigned 12 Oct 2007

ANDREWS, Robert Samuel, Dr

Resigned
2 Mayfield, FarnhamGU10 4DZ
Born April 1948
Director
Appointed 13 Feb 1995
Resigned 30 Sept 2004

BLIGHTMAN, Robert James

Resigned
Mayfield, FarnhamGU10 4DZ
Born July 1951
Director
Appointed 01 Feb 2014
Resigned 13 Jan 2023

GILLARD, David John

Resigned
Orchard End, FarnhamGU10 4EE
Born December 1983
Director
Appointed 05 Jan 2024
Resigned 26 Dec 2024

GRIFFITHS, Marjorie Jeanette

Resigned
31 Meadow Way, FarnhamGU10 4DY
Born November 1940
Director
Appointed N/A
Resigned 31 Dec 2004

HARLAND, Andrew John

Resigned
Orchard End, FarnhamGU10 4EE
Born January 1951
Director
Appointed 20 Oct 2010
Resigned 31 Dec 2014

HELEY, Barbara Anne

Resigned
Meadow Way, FarnhamGU10 4DY
Born May 1953
Director
Appointed 08 Mar 2010
Resigned 28 Feb 2014

JENKINS, John Edgar

Resigned
6 Orchard End, FarnhamGU10 4EE
Born August 1927
Director
Appointed 11 Jan 1993
Resigned 06 Jul 2007

MASKELL, Philip

Resigned
9 Meadow Way, FarnhamGU10 4DY
Born January 1931
Director
Appointed 23 Sept 1996
Resigned 27 May 2005

MASON, Rachel Katherine

Resigned
Orchard End, FarnhamGU10 4EE
Born April 1975
Director
Appointed 01 Feb 2014
Resigned 01 Apr 2019

MUNROE, Rodney Arthur

Resigned
23 Meadow Way, FarnhamGU10 4DY
Born May 1946
Director
Appointed 25 Oct 2004
Resigned 20 Oct 2010

MURRELL, Alan Forbes

Resigned
28 Mayfield, FarnhamGU10 4DZ
Born October 1927
Director
Appointed N/A
Resigned 17 Jul 2001

PARRY, Robin Stuart

Resigned
2 Meadow Way, FarnhamGU10 4DY
Born June 1951
Director
Appointed N/A
Resigned 30 Sept 1995

PETTIT, Dennis

Resigned
Mayfield, FarnhamGU10 4DZ
Born December 1934
Director
Appointed 01 Mar 2011
Resigned 28 Feb 2014

REDMEN, Susanna

Resigned
10 Orchard End, FarnhamGU10 4EE
Born August 1961
Director
Appointed 07 Dec 2007
Resigned 21 Mar 2009

SWAIN, Malcolm Terence

Resigned
19 Meadow Way, FarnhamGU10 4DY
Born July 1953
Director
Appointed 07 Dec 2007
Resigned 27 Dec 2025

THOMAS, Alan

Resigned
6 Meadow Way, FarnhamGU10 4DY
Born May 1923
Director
Appointed N/A
Resigned 31 Dec 2004

TOVEY, Christopher Eric

Resigned
7 Meadow Way, FarnhamGU10 4DY
Born March 1952
Director
Appointed N/A
Resigned 11 Dec 1992

WHITEHEAD, Alan Mansel

Resigned
8 Orchard End, FarnhamGU10 4EE
Born December 1942
Director
Appointed 23 Sept 1996
Resigned 30 Sept 2014

WILKES, Louis Andrew, Brigadier

Resigned
21 Meadow Way, FarnhamGU10 4DY
Born November 1942
Director
Appointed 03 Oct 2005
Resigned 31 Dec 2010

WINSLADE, Janet Ruth

Resigned
11 Meadow Way, FarnhamGU10 4DY
Born May 1957
Director
Appointed 25 Oct 2004
Resigned 12 Oct 2007
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 January 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
1 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2016
AR01AR01
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
11 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Termination Secretary Company With Name
11 March 2014
TM02Termination of Secretary
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Change Person Director Company With Change Date
22 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Termination Director Company With Name
31 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
24 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 March 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 February 2010
AAAnnual Accounts
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 December 2008
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 July 2008
AAAnnual Accounts
Legacy
2 January 2008
363sAnnual Return (shuttle)
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
287Change of Registered Office
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2007
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 January 2006
AAAnnual Accounts
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
287Change of Registered Office
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2004
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 December 2003
AAAnnual Accounts
Legacy
14 December 2003
363sAnnual Return (shuttle)
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2001
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
1 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
13 December 1996
363sAnnual Return (shuttle)
Legacy
18 November 1996
287Change of Registered Office
Legacy
29 September 1996
288288
Legacy
29 September 1996
288288
Accounts With Accounts Type Small
21 December 1995
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Legacy
10 October 1995
288288
Legacy
21 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1993
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Legacy
19 January 1993
288288
Accounts With Accounts Type Full
16 December 1992
AAAnnual Accounts
Legacy
16 December 1992
288288
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1991
AAAnnual Accounts
Legacy
11 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1991
AAAnnual Accounts
Legacy
10 January 1991
363aAnnual Return
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Accounts With Accounts Type Full
16 January 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Legacy
12 February 1988
287Change of Registered Office
Legacy
12 February 1988
363363
Accounts With Accounts Type Full
25 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 July 1986
288288
Accounts With Accounts Type Full
2 January 1986
AAAnnual Accounts
Legacy
2 January 1986
363363
Incorporation Company
30 June 1981
NEWINCIncorporation