Mayon Farm Management Limited SENNEN


Founded in 1997, Mayon Farm Management, classified under reg no. 03339723 is an active company. Currently registered at 5 Mayon Farm, Sennen, Cornwall TR19 7AD, Sennen the company has been in the business for twenty seven years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 3 directors in the the company, namely Michelle B., Nigel T. and Rachel T.. In addition one secretary - Patricia K. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mayon Farm Management Limited Address / Contact

Office Address 5 Mayon Farm, Sennen, Cornwall
Office Address2 5 Mayon Farm
Town Sennen
Post code TR19 7AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03339723
Date of Incorporation Tue, 25th Mar 1997
Industry Residents property management
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (102 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Patricia K.

Position: Secretary

Appointed: 23 January 2023

Michelle B.

Position: Director

Appointed: 01 February 2020

Nigel T.

Position: Director

Appointed: 01 February 2020

Rachel T.

Position: Director

Appointed: 20 May 2002

Diane P.

Position: Secretary

Appointed: 20 January 2017

Resigned: 29 November 2022

Diane P.

Position: Director

Appointed: 18 January 2017

Resigned: 29 November 2022

Martin G.

Position: Director

Appointed: 10 October 2008

Resigned: 29 November 2022

Jackie M.

Position: Director

Appointed: 18 October 2002

Resigned: 01 May 2016

Jackie M.

Position: Secretary

Appointed: 18 October 2002

Resigned: 01 May 2016

Alison R.

Position: Director

Appointed: 27 October 2000

Resigned: 16 March 2002

Wayne T.

Position: Secretary

Appointed: 04 June 2000

Resigned: 16 October 2002

Naomi G.

Position: Director

Appointed: 26 May 2000

Resigned: 12 February 2006

Graham H.

Position: Director

Appointed: 26 May 2000

Resigned: 31 July 2019

Andrew T.

Position: Director

Appointed: 26 May 2000

Resigned: 01 December 2000

Martin G.

Position: Director

Appointed: 11 October 1997

Resigned: 17 July 2000

Wendy B.

Position: Director

Appointed: 11 October 1997

Resigned: 20 February 2024

Donald C.

Position: Director

Appointed: 11 October 1997

Resigned: 14 June 2019

Leonard H.

Position: Director

Appointed: 11 October 1997

Resigned: 16 December 1998

Anthony W.

Position: Director

Appointed: 11 October 1997

Resigned: 28 February 2002

Jack B.

Position: Secretary

Appointed: 25 March 1997

Resigned: 01 May 2000

Nancy B.

Position: Director

Appointed: 25 March 1997

Resigned: 11 October 1997

Jack B.

Position: Director

Appointed: 25 March 1997

Resigned: 11 October 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-11-302022-11-30
Balance Sheet
Current Assets15 84917 200
Net Assets Liabilities15 31617 200
Other
Creditors533 
Net Current Assets Liabilities15 31617 200
Total Assets Less Current Liabilities15 31617 200

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 26th, August 2023
Free Download (3 pages)

Company search

Advertisements