MAYFIELD PROPERTY GROUP LIMITED

177 Shaftesbury Avenue, London, WC2H 8JR, England
StatusACTIVE
Company No.08259114
CategoryPrivate Limited Company
Incorporated18 Oct 2012
Age11 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

MAYFIELD PROPERTY GROUP LIMITED is an active private limited company with number 08259114. It was incorporated 11 years, 6 months, 10 days ago, on 18 October 2012. The company address is 177 Shaftesbury Avenue, London, WC2H 8JR, England.



Company Fillings

Accounts with accounts type group

Date: 28 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-30

New date: 2022-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-30

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-28

New date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2021

Action Date: 09 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-09

Charge number: 082591140002

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Dec 2020

Action Date: 28 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-29

New date: 2019-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082591140001

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2018

Action Date: 21 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082591140001

Charge creation date: 2018-05-21

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Capital

Type: SH01

Capital : 1,000,000 GBP

Date: 2017-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Address

Type: AD01

Old address: 25 New Compton Street London WC2H 8DS

Change date: 2017-02-09

New address: 177 Shaftesbury Avenue London WC2H 8JR

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2016

Action Date: 29 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-29

Made up date: 2015-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Certificate change of name company

Date: 13 Oct 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mayfield real estate group LIMITED\certificate issued on 13/10/16

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-12-30

Documents

View document PDF

Resolution

Date: 30 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 30 Apr 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Mr. Joseph Mansour

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-22

Old address: 177 Shaftesbury Avenue London WC2H 8JR

New address: 25 New Compton Street London WC2H 8DS

Documents

View document PDF

Change account reference date company previous extended

Date: 05 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2015

Action Date: 06 Mar 2015

Category: Capital

Type: SH01

Capital : 710,485 GBP

Date: 2015-03-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed harbinger LIMITED\certificate issued on 13/03/14

Documents

View document PDF

Resolution

Date: 26 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 26 Feb 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2013

Action Date: 01 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-01

Capital : 710,483 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2013

Action Date: 01 Nov 2013

Category: Capital

Type: SH01

Capital : 710,383 GBP

Date: 2013-11-01

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2013

Action Date: 01 Nov 2013

Category: Capital

Type: SH01

Capital : 660,383 GBP

Date: 2013-11-01

Documents

View document PDF

Memorandum articles

Date: 03 Oct 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTER IDEAS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11234459
Status:ACTIVE
Category:Private Limited Company

EMMETT AND SONS TRANSPORT LIMITED

37 BUCKSHAW HALL CLOSE,CHORLEY,PR7 1SX

Number:11236325
Status:ACTIVE
Category:Private Limited Company

GLASS ACT CLEANING LTD

4 DUNCANSBY DRIVE,WIRRAL,CH63 0NY

Number:10868442
Status:ACTIVE
Category:Private Limited Company

KERNEL SOLUTIONS LP

SUMMIT HOUSE 4-5 MITCHELL STREET,EDINBURGH,EH6 7BD

Number:SL013627
Status:ACTIVE
Category:Limited Partnership

LIME LINK LOGISTICS LTD

42 TANGIER ROAD,PORTSMOUTH,PO3 6JN

Number:10378984
Status:ACTIVE
Category:Private Limited Company

MAINS OF LANDERBERRY FARMS

MAINS OF LANDERBERRY FARM,WESTHILL,

Number:SL004839
Status:ACTIVE
Category:Limited Partnership

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