Background WavePink WaveYellow Wave

MAYFIELD PARK LIMITED (04623846)

MAYFIELD PARK LIMITED (04623846) is an active UK company. incorporated on 23 December 2002. with registered office in Liversedge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAYFIELD PARK LIMITED has been registered for 23 years. Current directors include STANDEVEN, David William, STANDEVEN, David Martyn, STANDEVEN, Janet Margaret and 3 others.

Company Number
04623846
Status
active
Type
ltd
Incorporated
23 December 2002
Age
23 years
Address
15 Littlethorpe Hill, Liversedge, WF15 8AZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STANDEVEN, David William, STANDEVEN, David Martyn, STANDEVEN, Janet Margaret, STANDEVEN, Kate Emily, STANDEVEN, Richard Oliver, STRONG, Phillippa Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFIELD PARK LIMITED

MAYFIELD PARK LIMITED is an active company incorporated on 23 December 2002 with the registered office located in Liversedge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAYFIELD PARK LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04623846

LTD Company

Age

23 Years

Incorporated 23 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 3 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

BOLSTERSTONE (NUMBER TEN) LIMITED
From: 23 December 2002To: 9 September 2010
Contact
Address

15 Littlethorpe Hill Hartshead Liversedge, WF15 8AZ,

Previous Addresses

C/O C/O David Wiles Associates the Coach House 7 Carlton Drive Heaton Bradford West Yorkshire BD9 4DL
From: 4 January 2011To: 14 August 2014
C/O C/O David Wiles Associates the Coach House, 7 Carlton Drive Bradford West Yorkshire BD9 4DL
From: 18 March 2010To: 4 January 2011
36 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG United Kingdom
From: 23 December 2002To: 18 March 2010
Timeline

11 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

STANDEVEN, Janet Margaret

Active
Colber Lane, HarrogateHG3 3JR
Secretary
Appointed 08 Mar 2010

STANDEVEN, David William

Active
Bishop Thornton, HarrogateHG3 3JB
Born April 1990
Director
Appointed 05 Apr 2024

STANDEVEN, David Martyn

Active
Colber Lane, HarrogateHG3 3JR
Born February 1949
Director
Appointed 08 Mar 2010

STANDEVEN, Janet Margaret

Active
Colber Lane, HarrogateHG3 3JR
Born May 1952
Director
Appointed 08 Mar 2010

STANDEVEN, Kate Emily

Active
6 Almscliffe Drive, LeedsLS17 0HB
Born September 1980
Director
Appointed 05 Apr 2024

STANDEVEN, Richard Oliver

Active
High Moor Road, LeedsLS17 0AA
Born November 1987
Director
Appointed 05 Apr 2024

STRONG, Phillippa Jane

Active
Rossett Drive, HarrogateHG2 9NS
Born July 1985
Director
Appointed 05 Apr 2024

LEEDALE, Gillianne

Resigned
38 Partridge Flatt Road, DoncasterDN4 6SD
Secretary
Appointed 23 Dec 2002
Resigned 08 Mar 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Dec 2002
Resigned 23 Dec 2002

SWALLOW, Peter David

Resigned
Birley Grange Farm, ChesterfieldS42 7AY
Born June 1961
Director
Appointed 23 Dec 2002
Resigned 08 Mar 2010

Persons with significant control

1

Littlethorpe Hill, LiversedgeWF15 8AZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
3 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2015
AR01AR01
Accounts With Accounts Type Micro Entity
29 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 January 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 January 2011
CH01Change of Director Details
Certificate Change Of Name Company
9 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 September 2010
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
18 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
18 March 2010
TM02Termination of Secretary
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Auditors Resignation Company
18 March 2010
AUDAUD
Change Registered Office Address Company With Date Old Address
18 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 February 2010
AAAnnual Accounts
Legacy
14 January 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
10 July 2009
287Change of Registered Office
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Small
23 October 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Small
14 August 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 2006
AAAnnual Accounts
Legacy
17 May 2006
403aParticulars of Charge Subject to s859A
Legacy
10 April 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
26 January 2006
395Particulars of Mortgage or Charge
Legacy
26 January 2006
363sAnnual Return (shuttle)
Legacy
17 August 2005
288cChange of Particulars
Accounts With Accounts Type Small
7 June 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Legacy
27 October 2004
395Particulars of Mortgage or Charge
Legacy
27 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
4 June 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
27 January 2003
88(2)R88(2)R
Legacy
23 December 2002
288bResignation of Director or Secretary
Incorporation Company
23 December 2002
NEWINCIncorporation