MAIFAYRE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

MAIFAYRE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02208117

Incorporation date

24/12/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent TN4 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1987)
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/06/2025
Change of details for Mrs Vivien Leslie Finlayson as a person with significant control on 2025-06-16
dot icon16/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/07/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/10/2020
Registered office address changed from C/O Ward Mackenzie Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 2020-10-19
dot icon23/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon27/06/2018
Director's details changed for William Neil Forbes Finlayson on 2018-06-27
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-06-05 with updates
dot icon18/07/2017
Notification of Vivien Lesley Finlayson as a person with significant control on 2016-07-01
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/09/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/07/2014
Registered office address changed from Sussex House Farningham Road Crowborough East Sussex TN6 2JP to Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 2014-07-15
dot icon09/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon09/07/2014
Director's details changed for Vivien Leslie Finlayson on 2014-06-04
dot icon08/07/2014
Director's details changed for William Neil Forbes Finlayson on 2014-06-04
dot icon08/07/2014
Secretary's details changed for Vivien Leslie Finlayson on 2014-06-04
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon10/07/2013
Director's details changed for William Neil Forbes Finlayson on 2013-06-04
dot icon10/07/2013
Director's details changed for Vivien Leslie Finlayson on 2013-06-04
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon04/06/2010
Director's details changed for William Neil Forbes Finlayson on 2009-06-25
dot icon04/06/2010
Director's details changed for William Neil Forbes Finlayson on 2009-09-09
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/07/2009
Return made up to 05/06/09; full list of members
dot icon04/06/2009
Director's change of particulars / william finlayson / 12/07/2008
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/06/2008
Return made up to 05/06/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/06/2007
Return made up to 05/06/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/06/2006
Return made up to 05/06/06; full list of members
dot icon08/06/2006
Director's particulars changed
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/07/2005
Return made up to 05/06/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/07/2004
Return made up to 05/06/04; full list of members
dot icon19/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/06/2003
Return made up to 05/06/03; full list of members
dot icon26/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/06/2002
Return made up to 05/06/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon22/06/2001
Return made up to 05/06/01; full list of members
dot icon02/04/2001
Accounts for a small company made up to 2000-03-31
dot icon30/06/2000
Return made up to 05/06/00; full list of members
dot icon20/06/2000
Registered office changed on 20/06/00 from: st. Johns house 4 london road crowborough east sussex TN6 2AH
dot icon20/09/1999
Accounts for a small company made up to 1999-03-31
dot icon24/06/1999
Return made up to 05/06/99; full list of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon18/06/1998
Return made up to 05/06/98; no change of members
dot icon11/09/1997
Director's particulars changed
dot icon11/09/1997
New director appointed
dot icon11/09/1997
Secretary's particulars changed
dot icon01/09/1997
Full accounts made up to 1997-03-31
dot icon16/08/1997
Particulars of mortgage/charge
dot icon20/06/1997
Return made up to 05/06/97; no change of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon16/06/1996
Return made up to 05/06/96; full list of members
dot icon24/11/1995
Full accounts made up to 1995-03-31
dot icon18/07/1995
Return made up to 19/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/11/1994
Full accounts made up to 1994-03-31
dot icon07/10/1994
Resolutions
dot icon07/10/1994
Resolutions
dot icon07/10/1994
Resolutions
dot icon07/10/1994
Resolutions
dot icon07/08/1994
Return made up to 19/06/94; no change of members
dot icon26/04/1994
Amended accounts made up to 1993-03-31
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon19/11/1993
Return made up to 19/06/93; full list of members
dot icon08/04/1993
Full accounts made up to 1992-03-31
dot icon22/07/1992
Return made up to 19/06/92; no change of members
dot icon13/07/1992
Director resigned
dot icon13/07/1992
Ad 22/06/92--------- £ si 98@1=98 £ ic 2/100
dot icon16/02/1992
Full accounts made up to 1991-03-31
dot icon05/11/1991
Full accounts made up to 1990-03-31
dot icon05/11/1991
Return made up to 19/06/91; no change of members
dot icon14/12/1990
Full accounts made up to 1989-03-31
dot icon02/07/1990
Return made up to 19/06/90; full list of members
dot icon26/06/1990
Secretary resigned;new secretary appointed
dot icon26/06/1990
Return made up to 24/05/89; full list of members
dot icon12/03/1990
Registered office changed on 12/03/90 from: 81 fermour way crowborough east sussex TN6 3BH
dot icon07/02/1989
Particulars of mortgage/charge
dot icon16/11/1988
Particulars of mortgage/charge
dot icon21/07/1988
Particulars of mortgage/charge
dot icon12/07/1988
Particulars of mortgage/charge
dot icon23/03/1988
Particulars of mortgage/charge
dot icon19/02/1988
Resolutions
dot icon19/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/02/1988
Registered office changed on 19/02/88 from: central station tunbridge wells kent TN1 1BT
dot icon05/02/1988
Certificate of change of name
dot icon24/12/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
45.04K
-
0.00
83.00
-
2022
2
45.31K
-
0.00
-
-
2023
2
45.80K
-
0.00
-
-
2023
2
45.80K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

45.80K £Ascended1.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Vivien Leslie Finlayson
Director
07/08/1997 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAIFAYRE DEVELOPMENTS LIMITED

MAIFAYRE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 24/12/1987 with the registered office located at Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent TN4 8AS. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of MAIFAYRE DEVELOPMENTS LIMITED?

toggle

MAIFAYRE DEVELOPMENTS LIMITED is currently Active. It was registered on 24/12/1987 .

Where is MAIFAYRE DEVELOPMENTS LIMITED located?

toggle

MAIFAYRE DEVELOPMENTS LIMITED is registered at Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent TN4 8AS.

What does MAIFAYRE DEVELOPMENTS LIMITED do?

toggle

MAIFAYRE DEVELOPMENTS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does MAIFAYRE DEVELOPMENTS LIMITED have?

toggle

MAIFAYRE DEVELOPMENTS LIMITED had 2 employees in 2023.

What is the latest filing for MAIFAYRE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 09/12/2025: Micro company accounts made up to 2025-03-31.