Mayford Park Limited LONDON


Mayford Park started in year 2006 as Private Limited Company with registration number 06005427. The Mayford Park company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at 3rd Floor. Postal code: SW1E 6RA. Since Tue, 14th Aug 2007 Mayford Park Limited is no longer carrying the name Westfield Park.

At present there are 4 directors in the the firm, namely Kevin O., Clair C. and Tim S. and others. In addition one secretary - Alix N. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mayford Park Limited Address / Contact

Office Address 3rd Floor
Office Address2 123 Victoria Street
Town London
Post code SW1E 6RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06005427
Date of Incorporation Tue, 21st Nov 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Kevin O.

Position: Director

Appointed: 16 June 2023

Alix N.

Position: Secretary

Appointed: 16 June 2023

Clair C.

Position: Director

Appointed: 15 June 2023

Tim S.

Position: Director

Appointed: 30 May 2020

William B.

Position: Director

Appointed: 01 April 2019

Stewart M.

Position: Director

Appointed: 28 April 2022

Resigned: 30 June 2023

Hetal T.

Position: Director

Appointed: 02 November 2020

Resigned: 11 November 2022

Abigail L.

Position: Secretary

Appointed: 31 May 2020

Resigned: 16 June 2023

Oscar R.

Position: Director

Appointed: 30 May 2020

Resigned: 10 December 2020

Zoe R.

Position: Director

Appointed: 30 May 2020

Resigned: 28 April 2022

Andrew O.

Position: Director

Appointed: 29 September 2017

Resigned: 25 July 2019

David T.

Position: Director

Appointed: 24 August 2016

Resigned: 29 September 2017

William C.

Position: Director

Appointed: 29 September 2015

Resigned: 20 March 2020

Sally R.

Position: Secretary

Appointed: 18 September 2015

Resigned: 31 May 2020

James P.

Position: Director

Appointed: 16 September 2014

Resigned: 31 March 2016

David P.

Position: Director

Appointed: 16 September 2014

Resigned: 29 September 2017

Neil D.

Position: Director

Appointed: 30 June 2014

Resigned: 31 May 2020

Sarah B.

Position: Director

Appointed: 26 June 2013

Resigned: 11 December 2020

Paul W.

Position: Director

Appointed: 26 June 2013

Resigned: 03 June 2016

Nigel W.

Position: Director

Appointed: 26 March 2013

Resigned: 29 September 2017

David M.

Position: Director

Appointed: 29 February 2012

Resigned: 04 July 2014

David M.

Position: Secretary

Appointed: 20 January 2012

Resigned: 18 September 2015

Rod M.

Position: Director

Appointed: 03 July 2009

Resigned: 04 November 2009

Clive H.

Position: Secretary

Appointed: 26 April 2007

Resigned: 20 January 2012

Clive H.

Position: Director

Appointed: 26 April 2007

Resigned: 20 January 2012

David P.

Position: Director

Appointed: 21 November 2006

Resigned: 30 October 2008

Jonathan G.

Position: Director

Appointed: 21 November 2006

Resigned: 26 March 2013

Peter R.

Position: Secretary

Appointed: 21 November 2006

Resigned: 26 April 2007

Nigel W.

Position: Director

Appointed: 21 November 2006

Resigned: 31 March 2011

Clifford M.

Position: Director

Appointed: 21 November 2006

Resigned: 21 December 2007

Peter R.

Position: Director

Appointed: 21 November 2006

Resigned: 26 April 2007

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Rv Property Holdings Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Retirement Villages Developments Limited that entered Leatherhead, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rv Property Holdings Limited

2nd Floor 52 Grosvenor Gardens, 297-299 Kingston Road, London, Surrey, SW1W 0AU, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 4116336
Notified on 28 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Retirement Villages Developments Limited

1st Floor Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, Surrey, KT22 7LU, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 4533966
Notified on 6 April 2016
Ceased on 28 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Westfield Park August 14, 2007

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Wed, 13th Mar 2024 - the day secretary's appointment was terminated
filed on: 13th, March 2024
Free Download (1 page)

Company search