Mainfield Estates Limited IGHTHAM


Founded in 1998, Mainfield Estates, classified under reg no. 03590622 is an active company. Currently registered at Mainfield TN15 9BD, Ightham the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 5 directors in the the company, namely Obadiah W., David D. and Richard D. and others. In addition one secretary - Barbara C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stuart B. who worked with the the company until 20 August 2003.

Mainfield Estates Limited Address / Contact

Office Address Mainfield
Office Address2 Ismays Road
Town Ightham
Post code TN15 9BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03590622
Date of Incorporation Wed, 1st Jul 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Obadiah W.

Position: Director

Appointed: 24 May 2022

David D.

Position: Director

Appointed: 06 October 2003

Barbara C.

Position: Secretary

Appointed: 20 August 2003

Richard D.

Position: Director

Appointed: 06 July 1998

Roger S.

Position: Director

Appointed: 06 July 1998

Barbara C.

Position: Director

Appointed: 06 July 1998

Denise B.

Position: Director

Appointed: 06 October 2003

Resigned: 16 May 2022

Stuart B.

Position: Secretary

Appointed: 06 July 1998

Resigned: 20 August 2003

Stuart B.

Position: Director

Appointed: 06 July 1998

Resigned: 20 August 2003

Mary O.

Position: Director

Appointed: 06 July 1998

Resigned: 10 June 1999

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 1998

Resigned: 06 July 1998

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 01 July 1998

Resigned: 06 July 1998

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Richard D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Richard D.

Notified on 6 April 2016
Ceased on 11 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand17 02217 82817 86118 483
Current Assets19 50920 58720 91422 170
Debtors2 4872 7593 0533 687
Net Assets Liabilities-11 084-11 212-11 339-11 467
Other Debtors2 4872 7593 0533 687
Property Plant Equipment16 18915 89515 60015 306
Other
Accumulated Depreciation Impairment Property Plant Equipment15 35315 64715 94216 236
Creditors29 25129 25129 25129 251
Increase From Depreciation Charge For Year Property Plant Equipment 294295294
Net Current Assets Liabilities1 9782 1442 3122 478
Other Creditors29 25129 25129 25129 251
Property Plant Equipment Gross Cost31 54231 54231 542 
Total Assets Less Current Liabilities18 16718 03917 91217 784

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 23rd, August 2023
Free Download (7 pages)

Company search

Advertisements