Mayford Road Properties Limited is a private limited company situated at 8 Blandfield Road, London SW12 8BG. Incorporated on 2020-10-26, this 3-year-old company is run by 3 directors.
Director Amandeep S., appointed on 26 September 2022. Director David G., appointed on 07 December 2020. Director Leila G., appointed on 07 December 2020.
The company is officially categorised as "other letting and operating of own or leased real estate" (SIC: 68209). According to CH data there was a name change on 2020-12-07 and their previous name was Laporte Projects Limited.
The latest confirmation statement was sent on 2022-10-25 and the date for the following filing is 2023-11-08. Furthermore, the statutory accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.
Office Address | 8 Blandfield Road |
Town | London |
Post code | SW12 8BG |
Country of origin | United Kingdom |
Registration Number | 12974376 |
Date of Incorporation | Mon, 26th Oct 2020 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 31st March |
Company age | 4 years old |
Account next due date | Tue, 31st Dec 2024 (245 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Wed, 8th Nov 2023 (2023-11-08) |
Last confirmation statement dated | Tue, 25th Oct 2022 |
The list of PSCs that own or have control over the company is made up of 4 names. As BizStats established, there is David G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Leila G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Diana P., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.
David G.
Notified on | 26 October 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Leila G.
Notified on | 26 October 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Diana P.
Notified on | 26 October 2020 |
Ceased on | 27 November 2020 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Anthony L.
Notified on | 26 October 2020 |
Ceased on | 27 October 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Laporte Projects | December 7, 2020 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2021-10-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | |||
Debtors | 1 | 1 | 33 |
Other Debtors | 1 | 33 | 33 |
Property Plant Equipment | 3 000 | 3 000 | |
Other | |||
Creditors | 2 933 | 2 933 | |
Net Current Assets Liabilities | 1 | -2 997 | -2 900 |
Number Shares Issued Fully Paid | 100 | ||
Par Value Share | 1 | ||
Property Plant Equipment Gross Cost | 3 000 | ||
Total Additions Including From Business Combinations Property Plant Equipment | 3 000 | ||
Total Assets Less Current Liabilities | 1 | 100 | 100 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Change of registered address from 8 Blandfield Road London SW12 8BG United Kingdom on 2023/12/21 to 13 Mayford Road London SW12 8RZ filed on: 21st, December 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy