Background WavePink WaveYellow Wave

MAYFORD (NEVILLE'S CROSS) LIMITED (11596583)

MAYFORD (NEVILLE'S CROSS) LIMITED (11596583) is an active UK company. incorporated on 1 October 2018. with registered office in Pity Me. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAYFORD (NEVILLE'S CROSS) LIMITED has been registered for 7 years. Current directors include WARD, Andrew John.

Company Number
11596583
Status
active
Type
ltd
Incorporated
1 October 2018
Age
7 years
Address
Durham Workspace, Pity Me, DH1 5JZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WARD, Andrew John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFORD (NEVILLE'S CROSS) LIMITED

MAYFORD (NEVILLE'S CROSS) LIMITED is an active company incorporated on 1 October 2018 with the registered office located in Pity Me. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAYFORD (NEVILLE'S CROSS) LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11596583

LTD Company

Age

7 Years

Incorporated 1 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 November 2023 - 31 March 2025(18 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Durham Workspace Abbey Road Pity Me, DH1 5JZ,

Previous Addresses

26a Old Elvet Durham DH1 3HN United Kingdom
From: 1 October 2018To: 14 March 2024
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Oct 20
Owner Exit
Oct 20
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WARD, Andrew John

Active
Abbey Road, Pity MeDH1 5JZ
Born November 1972
Director
Appointed 09 Oct 2023

BROWN, Paul Andrew

Resigned
Old Elvet, DurhamDH1 3HN
Secretary
Appointed 01 Oct 2019
Resigned 09 Oct 2023

BEST, Stephen

Resigned
Old Elvet, DurhamDH1 3HN
Born July 1957
Director
Appointed 01 Oct 2018
Resigned 09 Oct 2023

Persons with significant control

4

1 Active
3 Ceased
Abbey Road, DurhamDH1 5JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2023
Old Elvet, DurhamDH1 3HN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2018
Ceased 09 Oct 2023

Mrs Helen Catherine Frankland

Ceased
Old Elvet, DurhamDH1 3HN
Born July 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2018
Ceased 01 Nov 2018

Mrs Lucy Victoria Atkinson

Ceased
Old Elvet, DurhamDH1 3HN
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2018
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

29

Gazette Filings Brought Up To Date
30 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
24 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
14 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 October 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Incorporation Company
1 October 2018
NEWINCIncorporation