MAY BUSINESS ESTATES LIMITED

8th Floor Hyde House The Hyde 8th Floor Hyde House The Hyde, London, NW9 6LA, England
StatusACTIVE
Company No.04906342
CategoryPrivate Limited Company
Incorporated21 Sep 2003
Age20 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

MAY BUSINESS ESTATES LIMITED is an active private limited company with number 04906342. It was incorporated 20 years, 8 months, 25 days ago, on 21 September 2003. The company address is 8th Floor Hyde House The Hyde 8th Floor Hyde House The Hyde, London, NW9 6LA, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-01

Officer name: Hyde Services Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-02-01

Officer name: Ms Lucy Caroline Alexandra Brazil

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-21

New address: 8th Floor Hyde House the Hyde Edgware Road London NW9 6LA

Old address: 8Thfloor Hyde House the Hyde Edgware Road London NW9 6LH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2021

Action Date: 23 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-23

Psc name: Nicholas Vincent Duddy

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2021

Action Date: 23 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-23

Psc name: Dominic Matthew Duddy

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2021

Action Date: 23 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-09-23

Psc name: Cubetown ( Stockport ) Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Jennifer Katherine May

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mr Dominic Matthew Duddy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hyde Services Limited

Change date: 2014-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-29

New address: 8Thfloor Hyde House the Hyde Edgware Road London NW9 6LH

Old address: 4Th Floor Hyde House the Hyde,Edgware Road London NW9 6LH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Sep 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-21

Officer name: Hyde Services Limited

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Katherine May

Change date: 2010-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 21 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 22 Oct 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2008

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 06/04/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 02/10/03 from: temple house 20 holywell row london EC2A 4XH

Documents

View document PDF

Incorporation company

Date: 21 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELITE MORTGAGE SOLUTIONS LIMITED

52-54 THE MOUNT,SHREWSBURY,SY3 8PW

Number:04487468
Status:ACTIVE
Category:Private Limited Company

PARCS FOR CORNWALL LIMITED

25 LEMON STREET,TRURO,TR1 2LS

Number:08828416
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RED ROCK DISTRIBUTION LIMITED

48 WALTON STREET,LONDON,SW3 1RB

Number:11564267
Status:ACTIVE
Category:Private Limited Company

SLEEPING BIRD LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:11737100
Status:ACTIVE
Category:Private Limited Company

TARIKOOP LTD

305 AIGBURTH ROAD,LIVERPOOL,L17 0BJ

Number:11799606
Status:ACTIVE
Category:Private Limited Company

TIME TO SHINE - CLEANING & IRONING SERVICES LTD

18 RUTLAND CRESCENT,HARWORTH,DN11 8HZ

Number:11954142
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source