2 MAYFIELD ROAD MANAGEMENT LTD.

Register to unlock more data on OkredoRegister

2 MAYFIELD ROAD MANAGEMENT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05700280

Incorporation date

07/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Raymond Carter & Co, 34 Victoria Road, Dartmouth, Devon TQ6 9SACopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2006)
dot icon16/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon20/11/2025
Micro company accounts made up to 2025-02-28
dot icon19/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon28/11/2024
Micro company accounts made up to 2024-02-28
dot icon26/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon22/11/2023
Micro company accounts made up to 2023-02-28
dot icon12/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon20/09/2022
Micro company accounts made up to 2022-02-28
dot icon06/09/2022
Termination of appointment of Divyesh Ruparelia as a secretary on 2022-09-06
dot icon06/09/2022
Appointment of Mr Peter Silk as a secretary on 2022-09-06
dot icon06/09/2022
Termination of appointment of Divesh Ruparelia as a director on 2022-09-06
dot icon06/09/2022
Appointment of Mr Peter Silk as a director on 2022-09-06
dot icon23/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon21/02/2022
Appointment of Miss Elizabeth Morales Reyes as a director on 2022-02-18
dot icon21/02/2022
Termination of appointment of Joanna Stanley as a director on 2022-02-18
dot icon24/11/2021
Micro company accounts made up to 2021-02-28
dot icon08/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon22/01/2021
Micro company accounts made up to 2020-02-28
dot icon16/06/2020
Registered office address changed from C/O Raymond Carter & Co 14a High Street Reigate Surrey RH2 9AY England to C/O Raymond Carter & Co 34 Victoria Road Dartmouth Devon TQ6 9SA on 2020-06-16
dot icon20/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon21/11/2019
Micro company accounts made up to 2019-02-28
dot icon11/03/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon19/11/2018
Micro company accounts made up to 2018-02-28
dot icon20/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon10/11/2017
Micro company accounts made up to 2017-02-28
dot icon09/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon08/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/05/2015
Registered office address changed from 14a High Street Reigate Surrey RH2 9AY England to C/O Raymond Carter & Co 14a High Street Reigate Surrey RH2 9AY on 2015-05-15
dot icon15/05/2015
Registered office address changed from 1(B) Haling Road South Croydon Surrey CR2 6HS to C/O Raymond Carter & Co 14a High Street Reigate Surrey RH2 9AY on 2015-05-15
dot icon09/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/05/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon22/03/2013
Annual return made up to 2012-02-07 with full list of shareholders
dot icon15/02/2013
Director's details changed for Miss Joanna Stanley on 2013-01-01
dot icon11/02/2013
Annual return made up to 2011-02-07 with full list of shareholders
dot icon08/02/2013
Director's details changed for Divesh Ruparelia on 2012-03-01
dot icon08/02/2013
Director's details changed for Paul Stephen Kember on 2012-03-01
dot icon08/02/2013
Secretary's details changed for Divyesh Ruparelia on 2010-03-17
dot icon24/09/2012
Total exemption small company accounts made up to 2012-02-28
dot icon08/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon13/08/2010
Appointment of Miss Joanna Stanley as a director
dot icon03/08/2010
Termination of appointment of Ian Aarons as a director
dot icon21/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/05/2010
Total exemption small company accounts made up to 2009-02-28
dot icon11/05/2010
Total exemption small company accounts made up to 2008-02-29
dot icon11/05/2010
Registered office address changed from 4Th Floor Oakfield House 35 Perrymount Road Haywarrds Heath West Sussex RH16 3BW on 2010-05-11
dot icon11/05/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon11/05/2010
Annual return made up to 2009-02-07. List of shareholders has changed
dot icon11/05/2010
Appointment of Divyesh Ruparelia as a secretary
dot icon11/05/2010
Appointment of Divesh Ruparelia as a director
dot icon11/05/2010
Termination of appointment of Bhagatvinder Dhesi as a secretary
dot icon11/05/2010
Termination of appointment of Bhagatvinder Dhesi as a director
dot icon11/05/2010
Annual return made up to 2008-02-07 with full list of shareholders
dot icon11/05/2010
Statement of capital following an allotment of shares on 2007-12-31
dot icon10/05/2010
Administrative restoration application
dot icon21/07/2009
Final Gazette dissolved via compulsory strike-off
dot icon07/04/2009
First Gazette notice for compulsory strike-off
dot icon08/04/2008
Appointment terminated secretary lynette whyke
dot icon08/04/2008
Appointment terminated director barry whyke
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New secretary appointed;new director appointed
dot icon29/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon29/06/2007
Return made up to 07/02/07; full list of members
dot icon11/06/2007
Registered office changed on 11/06/07 from: boswell cottage, 19 south end, croydon, surrey CR0 1BE
dot icon27/02/2006
New director appointed
dot icon27/02/2006
Registered office changed on 27/02/06 from: temple house, 20 holywell row, london, EC2A 4XH
dot icon27/02/2006
New secretary appointed
dot icon27/02/2006
Director resigned
dot icon27/02/2006
Secretary resigned
dot icon07/02/2006
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silk, Peter
Director
06/09/2022 - Present
-
Kember, Paul Stephen
Director
14/01/2008 - Present
-
Morales Reyes, Elizabeth
Director
18/02/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 MAYFIELD ROAD MANAGEMENT LTD.

2 MAYFIELD ROAD MANAGEMENT LTD. is an(a) Active company incorporated on 07/02/2006 with the registered office located at C/O Raymond Carter & Co, 34 Victoria Road, Dartmouth, Devon TQ6 9SA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 MAYFIELD ROAD MANAGEMENT LTD.?

toggle

2 MAYFIELD ROAD MANAGEMENT LTD. is currently Active. It was registered on 07/02/2006 .

Where is 2 MAYFIELD ROAD MANAGEMENT LTD. located?

toggle

2 MAYFIELD ROAD MANAGEMENT LTD. is registered at C/O Raymond Carter & Co, 34 Victoria Road, Dartmouth, Devon TQ6 9SA.

What does 2 MAYFIELD ROAD MANAGEMENT LTD. do?

toggle

2 MAYFIELD ROAD MANAGEMENT LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 2 MAYFIELD ROAD MANAGEMENT LTD.?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-07 with no updates.