Company NameMayfield Owners (Darlington) Limited
DirectorHelen Clare Devonshire
Company StatusActive
Company Number01657655
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 August 1982(41 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Peter William Bigge
NationalityBritish
StatusCurrent
Appointed25 April 2007(24 years, 8 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address9 Pioneer Court Pioneer Court
Darlington
DL1 4WD
Director NameMs Helen Clare Devonshire
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(39 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleFreelance Editor
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Pioneer Court
Darlington
DL1 4WD
Director NameMargaret May Williamson
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(9 years, 7 months after company formation)
Appointment Duration15 years (resigned 02 April 2007)
RoleHousewife
Correspondence Address7 Mayfield
Darlington
County Durham
DL3 7TU
Director NameWinifred Beatrice Christine Jewsbury
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(9 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 March 1993)
RoleRetired (Former Teacher)
Correspondence Address2 Mayfield
Darlington
County Durham
DL3 7TU
Director NameDoreen Elizabeth Head
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(9 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 29 September 2003)
RoleSecretary
Correspondence Address5 Mayfield
Darlington
County Durham
DL3 7TU
Director NameCyril James Gaskin
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(9 years, 7 months after company formation)
Appointment Duration13 years (resigned 05 April 2005)
RoleRetired (Former Civil Servant)
Correspondence Address20 Mayfield
Darlington
County Durham
DL3 7TU
Secretary NameWinifred Beatrice Christine Jewsbury
NationalityBritish
StatusResigned
Appointed25 March 1992(9 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 March 1993)
RoleCompany Director
Correspondence Address2 Mayfield
Darlington
County Durham
DL3 7TU
Secretary NameDoreen Elizabeth Head
NationalityBritish
StatusResigned
Appointed16 March 1993(10 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 September 2003)
RoleCompany Director
Correspondence Address5 Mayfield
Darlington
County Durham
DL3 7TU
Director NameMr Dennis Sidney Emmerson
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(10 years, 7 months after company formation)
Appointment Duration12 months (resigned 25 March 1994)
RoleRetired
Correspondence Address11 Mayfield
Darlington
County Durham
DL3 7TU
Director NameElizabeth Tindall
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(10 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 February 2006)
RoleHousewife
Correspondence Address3 Mayfield
Uplands Road
Darlington
Durham
DL3 7TU
Director NameMary Cuthbert
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(11 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 25 April 2007)
RoleRetired
Correspondence AddressFlat 8
Mayfield
Darlington
County Durham
DL3 7TU
Secretary NameElizabeth Tindall
NationalityBritish
StatusResigned
Appointed15 July 2003(20 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2006)
RoleRetired
Correspondence Address3 Mayfield
Uplands Road
Darlington
Durham
DL3 7TU
Director NameJames Cooper
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(22 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 February 2007)
RoleMarine Engineer Chief
Correspondence Address11 Mayfield
Darlington
County Durham
DL3 7TU
Secretary NameElizabeth Grant Rose
NationalityBritish
StatusResigned
Appointed01 March 2006(23 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 April 2007)
RoleRetired
Correspondence Address19 Mayfield
Darlington
County Durham
DL3 7TU
Director NameMary Elizabeth Gatty
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(24 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mayfield
Darlington
County Durham
DL3 7TU
Director NameMargaret Snowdon
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(24 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2014)
RoleRetired Admin Officer N Y Poli
Country of ResidenceEngland
Correspondence AddressOssington Chambers
6-8 Castle Gate
Newark
Nottinghamshire
NG24 1AX
Director NameRuby May Bonner
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(24 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOssington Chambers
6-8 Castle Gate
Newark
Nottinghamshire
NG24 1AX
Director NameElsie Joan Walker
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(26 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 May 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOssington Chambers
6-8 Castle Gate
Newark
Nottinghamshire
NG24 1AX
Director NameMr Michael Stuart Firby
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(29 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 May 2013)
RoleRetired
Country of ResidenceFrance
Correspondence AddressOssington Chambers
6-8 Castle Gate
Newark
Nottinghamshire
NG24 1AX
Director NameMrs Wendy Laing
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(31 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOssington Chambers
6-8 Castle Gate
Newark
Nottinghamshire
NG24 1AX
Director NameMrs Lesley Lavery
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(31 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOssington Chambers
6-8 Castle Gate
Newark
Nottinghamshire
NG24 1AX
Director NameMr Simon Andrew Hetherington
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(31 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Pioneer Court
Darlington
DL1 4WD
Director NameMrs Margaret Ann Johnson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(31 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOssington Chambers
6-8 Castle Gate
Newark
Nottinghamshire
NG24 1AX
Director NameMr Ian Hart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed05 July 2016(33 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 December 2021)
RoleFinacial Manager
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Pioneer Court
Darlington
DL1 4WD
Director NameMs Helen Clare Devonshire
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(34 years, 7 months after company formation)
Appointment Duration12 months (resigned 26 March 2018)
RoleSub-Editor
Country of ResidenceEngland
Correspondence AddressOssington Chambers
6-8 Castle Gate
Newark
Nottinghamshire
NG24 1AX

Location

Registered Address9 Pioneer Court
Pioneer Court
Darlington
DL1 4WD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMorton Palms
WardSadberge & Middleton St George
Built Up AreaDarlington
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£18,861
Current Liabilities£18,390

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week from now)

Filing History

26 April 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
6 April 2017Appointment of Ms Helen Clare Devonshire as a director on 29 March 2017 (2 pages)
24 March 2017Termination of appointment of Wendy Laing as a director on 22 March 2017 (1 page)
27 February 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 July 2016Appointment of Mr Ian Hart as a director on 5 July 2016 (2 pages)
1 July 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
30 June 2016Termination of appointment of Margaret Ann Johnson as a director on 1 February 2016 (1 page)
27 April 2016Annual return made up to 17 April 2016 no member list (3 pages)
11 May 2015Annual return made up to 17 April 2015 no member list (3 pages)
13 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
4 July 2014Appointment of Mrs Wendy Laing as a director (2 pages)
30 June 2014Termination of appointment of Lesley Lavery as a director (1 page)
13 June 2014Termination of appointment of Margaret Snowdon as a director (1 page)
6 June 2014Appointment of Mrs Margaret Ann Johnson as a director (2 pages)
27 May 2014Appointment of Mrs Lesley Lavery as a director (2 pages)
19 May 2014Appointment of Mr Simon Andrew Hetherington as a director (2 pages)
15 May 2014Termination of appointment of Ruby Bonner as a director (1 page)
15 May 2014Termination of appointment of Elsie Walker as a director (1 page)
12 May 2014Annual return made up to 17 April 2014 no member list (3 pages)
7 April 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
25 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
3 May 2013Termination of appointment of Michael Firby as a director (1 page)
30 April 2013Annual return made up to 17 April 2013 no member list (4 pages)
29 April 2013Appointment of Mr Michael Stuart Firby as a director (2 pages)
19 October 2012Director's details changed for Elsie Joan Walker on 19 October 2012 (2 pages)
19 October 2012Director's details changed for Margaret Snowdon on 19 October 2012 (2 pages)
19 October 2012Secretary's details changed for Mr Peter William Bigge on 19 October 2012 (1 page)
19 October 2012Director's details changed for Ruby May Bonner on 19 October 2012 (2 pages)
3 May 2012Annual return made up to 17 April 2012 no member list (5 pages)
3 May 2012Termination of appointment of Mary Gatty as a director (1 page)
27 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
17 May 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
12 May 2011Annual return made up to 17 April 2011 no member list (6 pages)
4 May 2010Director's details changed for Margaret Snowdon on 17 April 2010 (2 pages)
4 May 2010Director's details changed for Elsie Joan Walker on 17 April 2010 (2 pages)
4 May 2010Director's details changed for Mary Elizabeth Gatty on 17 April 2010 (2 pages)
4 May 2010Annual return made up to 17 April 2010 no member list (4 pages)
4 May 2010Director's details changed for Ruby May Bonner on 17 April 2010 (2 pages)
19 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
28 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 May 2009Director appointed elsie joan walker (2 pages)
29 April 2009Annual return made up to 17/04/09 (3 pages)
8 May 2008Annual return made up to 17/04/08 (4 pages)
12 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 March 2008Appointment terminated secretary elizabeth rose (1 page)
11 March 2008Appointment terminated director mary cuthbert (1 page)
31 July 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
30 May 2007New secretary appointed (2 pages)
25 May 2007New director appointed (2 pages)
9 May 2007Annual return made up to 17/04/07 (4 pages)
3 May 2007Director resigned (1 page)
29 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
19 March 2007Director resigned (1 page)
7 June 2006Annual return made up to 17/04/06 (4 pages)
28 April 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
8 March 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned;director resigned (1 page)
12 August 2005Registered office changed on 12/08/05 from: ossington chambers 6-8 castlegate newark nottinghamshire NG24 1AX (1 page)
26 July 2005Amended accounts made up to 31 December 2004 (8 pages)
29 June 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
23 June 2005New director appointed (2 pages)
26 May 2005Annual return made up to 17/04/05
  • 363(287) ‐ Registered office changed on 26/05/05
  • 363(353) ‐ Location of register of members address changed
(5 pages)
27 April 2005Director resigned (1 page)
16 June 2004Annual return made up to 17/04/04
  • 363(353) ‐ Location of register of members address changed
(5 pages)
4 February 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
24 December 2003New secretary appointed (2 pages)
2 December 2003Secretary resigned;director resigned (1 page)
10 May 2003Annual return made up to 17/04/03 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 May 2002Annual return made up to 17/04/02 (4 pages)
29 January 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 April 2001Annual return made up to 17/04/01 (4 pages)
11 April 2001Full accounts made up to 31 December 2000 (8 pages)
19 April 2000Annual return made up to 29/03/00 (4 pages)
5 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 May 1999Annual return made up to 29/03/99 (6 pages)
11 March 1999Full accounts made up to 31 December 1998 (9 pages)
16 April 1998Annual return made up to 29/03/98 (6 pages)
6 February 1998Full accounts made up to 31 December 1997 (9 pages)
28 May 1997Memorandum and Articles of Association (15 pages)
9 May 1997Annual return made up to 29/03/97 (6 pages)
16 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1997Full accounts made up to 31 December 1996 (10 pages)
13 May 1996Annual return made up to 29/03/96 (6 pages)
26 February 1996Full accounts made up to 31 December 1995 (9 pages)