Mayfair Court Freehold Limited LONDON


Founded in 2000, Mayfair Court Freehold, classified under reg no. 03971956 is an active company. Currently registered at 6 Mayfair Court SE15 4HR, London the company has been in the business for twenty four years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

The company has 4 directors, namely Issam D., Maleha K. and Debra L. and others. Of them, Alison H. has been with the company the longest, being appointed on 1 September 2003 and Issam D. has been with the company for the least time - from 20 June 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mayfair Court Freehold Limited Address / Contact

Office Address 6 Mayfair Court
Office Address2 Fenwick Road
Town London
Post code SE15 4HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03971956
Date of Incorporation Thu, 13th Apr 2000
Industry Residents property management
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Issam D.

Position: Director

Appointed: 20 June 2023

Maleha K.

Position: Director

Appointed: 05 October 2022

Debra L.

Position: Director

Appointed: 08 January 2007

Alison H.

Position: Director

Appointed: 01 September 2003

Rebecca R.

Position: Director

Appointed: 06 November 2019

Resigned: 25 August 2022

David B.

Position: Secretary

Appointed: 09 February 2016

Resigned: 20 June 2023

Alison H.

Position: Secretary

Appointed: 31 July 2014

Resigned: 09 February 2016

Peter R.

Position: Director

Appointed: 30 July 2014

Resigned: 03 October 2019

Benjamin K.

Position: Director

Appointed: 08 January 2007

Resigned: 13 November 2013

Veronica K.

Position: Director

Appointed: 28 April 2001

Resigned: 14 December 2001

June P.

Position: Director

Appointed: 18 May 2000

Resigned: 01 September 2006

Peter M.

Position: Secretary

Appointed: 18 May 2000

Resigned: 31 July 2014

Abraham R.

Position: Director

Appointed: 18 May 2000

Resigned: 30 June 2003

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 2000

Resigned: 18 May 2000

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 13 April 2000

Resigned: 18 May 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth6 6634 739      
Balance Sheet
Current Assets5 0031 9191 5642 1898341 2533 6643 431
Net Assets Liabilities 4 7394 2594 7853 3183 6255 9125 555
Net Assets Liabilities Including Pension Asset Liability6 6634 739      
Reserves/Capital
Shareholder Funds6 6634 739      
Other
Creditors 480505504516528552576
Fixed Assets3 4003 3003 2003 1003 0002 9002 8002 700
Net Current Assets Liabilities3 2631 4391 0591 6853187253 1122 855
Total Assets Less Current Liabilities6 6634 7394 2594 7853 3183 6255 9125 555
Creditors Due Within One Year1 740480      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-04-30
filed on: 28th, January 2024
Free Download (3 pages)

Company search

Advertisements