Background WavePink WaveYellow Wave

MAYFIELD AND WEYHILL MANAGEMENT COMPANY LIMITED (06857306)

MAYFIELD AND WEYHILL MANAGEMENT COMPANY LIMITED (06857306) is an active UK company. incorporated on 24 March 2009. with registered office in Swanage. The company operates in the Real Estate Activities sector, engaged in residents property management. MAYFIELD AND WEYHILL MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include ALEXANDER, Stuart Thomas, COPPEN, Judith Mary, LAIRD, Ian Robert and 8 others.

Company Number
06857306
Status
active
Type
ltd
Incorporated
24 March 2009
Age
17 years
Address
53 High Street, Swanage, BH19 2LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALEXANDER, Stuart Thomas, COPPEN, Judith Mary, LAIRD, Ian Robert, LANE, Jacqueline Ann, MCCOURT, Helen, MCKAY, David John, OLIZAR, Sarah Jane, PARKIN, Edward John, SMITH, Robert, STILES, Graham John Charles, TEMPLETON, Keith
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFIELD AND WEYHILL MANAGEMENT COMPANY LIMITED

MAYFIELD AND WEYHILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 March 2009 with the registered office located in Swanage. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAYFIELD AND WEYHILL MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06857306

LTD Company

Age

17 Years

Incorporated 24 March 2009

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 9 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

53 High Street Swanage, BH19 2LT,

Previous Addresses

7a West Street Wareham BH20 4JS England
From: 3 October 2019To: 22 October 2024
Hilltop 13 Bon Accord Road Swanage Dorset BH19 2DN
From: 24 March 2009To: 3 October 2019
Timeline

26 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Mar 12
Director Joined
Oct 12
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Mar 15
Director Joined
Aug 15
Director Left
Apr 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Feb 19
Director Joined
Feb 19
Director Left
May 19
Director Joined
May 19
Director Joined
Sept 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Oct 22
Director Left
Oct 22
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

12 Active
15 Resigned

SWANAGE FLAT MANAGEMENT CO LIMITED

Active
High Street, SwanageBH19 2LT
Corporate secretary
Appointed 08 May 2009

ALEXANDER, Stuart Thomas

Active
High Street, SwanageBH19 2LT
Born February 1971
Director
Appointed 05 Oct 2012

COPPEN, Judith Mary

Active
High Street, SwanageBH19 2LT
Born January 1944
Director
Appointed 12 Jan 2021

LAIRD, Ian Robert

Active
High Street, SwanageBH19 2LT
Born September 1947
Director
Appointed 13 Aug 2009

LANE, Jacqueline Ann

Active
High Street, SwanageBH19 2LT
Born September 1962
Director
Appointed 21 May 2019

MCCOURT, Helen

Active
High Street, SwanageBH19 2LT
Born June 1981
Director
Appointed 30 Sept 2020

MCKAY, David John

Active
High Street, SwanageBH19 2LT
Born September 1959
Director
Appointed 14 Feb 2019

OLIZAR, Sarah Jane

Active
High Street, SwanageBH19 2LT
Born November 1947
Director
Appointed 13 Aug 2009

PARKIN, Edward John

Active
High Street, SwanageBH19 2LT
Born February 1948
Director
Appointed 13 Aug 2009

SMITH, Robert

Active
High Street, SwanageBH19 2LT
Born May 1950
Director
Appointed 07 Jun 2017

STILES, Graham John Charles

Active
High Street, SwanageBH19 2LT
Born May 1951
Director
Appointed 03 Aug 2015

TEMPLETON, Keith

Active
High Street, SwanageBH19 2LT
Born December 1943
Director
Appointed 13 Aug 2009

HURD, Susan Jane

Resigned
Queens Park Avenue, BournemouthBH8 9HA
Secretary
Appointed 24 Mar 2009
Resigned 08 May 2009

BAGLEY, Joan Mary

Resigned
Weyhill Court, SwanageBH19 1EB
Born September 1927
Director
Appointed 09 Feb 2010
Resigned 14 Jan 2015

BAGLEY, William Trevor

Resigned
Rabling Road, SwanageBH19 1EB
Born March 1927
Director
Appointed 08 May 2009
Resigned 04 Jan 2010

BARDEN, Helen Jane

Resigned
Forth Coth, Carnon DownsTR3 6HH
Born February 1952
Director
Appointed 13 Aug 2009
Resigned 25 Apr 2013

BARRON, Michael Eric

Resigned
Rabling Road, SwanageBH19 1EB
Born February 1959
Director
Appointed 28 Sept 2017
Resigned 04 Oct 2022

BIEDA, Kevin Michael

Resigned
5 Tollgate Park, ShaftesburySP7 9LB
Born June 1959
Director
Appointed 13 Aug 2009
Resigned 03 Jun 2016

DOWNES, Elaine Rosemary

Resigned
Mayfield Court 19, SwanageBH19 1EB
Born December 1950
Director
Appointed 25 Apr 2013
Resigned 04 Oct 2022

EWEN, Philip Kenneth Shelley

Resigned
3 The Rushes, Haywards HeathRH16 2QH
Born March 1959
Director
Appointed 08 May 2009
Resigned 10 Apr 2017

GRAY, Christopher James

Resigned
Avondale Avenue, BarnetEN4 8LT
Born May 1962
Director
Appointed 28 Jun 2016
Resigned 12 Jan 2021

HAYSON, Ronald Edward

Resigned
Rabling Road, SwanageBH19 1EF
Born February 1940
Director
Appointed 13 Aug 2009
Resigned 29 Mar 2016

HURD, Richard Mark Nicholas

Resigned
Queens Park Avenue, BournemouthBH8 9HA
Born January 1961
Director
Appointed 24 Mar 2009
Resigned 08 May 2009

RUDD, Claire

Resigned
17 Rabling Road, SwanageBH19 1EB
Born September 1980
Director
Appointed 28 Jun 2016
Resigned 01 Feb 2019

SMITH, Anthony William, Dr

Resigned
19 Rabling Road, SwanageBH19 1EB
Born September 1941
Director
Appointed 13 Aug 2009
Resigned 16 Mar 2012

STARBUCK, Susan Marion

Resigned
Rabling Road, SwanageBH19 1EB
Born May 1954
Director
Appointed 08 May 2009
Resigned 22 Sept 2017

STROUVALIS, Nicholas Rudolph

Resigned
Fairford Gardens, Worcester ParkKT4 7BQ
Born June 1966
Director
Appointed 13 Aug 2009
Resigned 29 Apr 2019
Fundings
Financials
Latest Activities

Filing History

105

Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 October 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 October 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2014
AR01AR01
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 July 2013
AAAnnual Accounts
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Dormant
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 April 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
287Change of Registered Office
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Incorporation Company
24 March 2009
NEWINCIncorporation