Mayfair House (worthing) Management Limited CHICHESTER


Mayfair House (worthing) Management started in year 2013 as Private Limited Company with registration number 08772805. The Mayfair House (worthing) Management company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Chichester at 9 Donnington Park. Postal code: PO20 7AJ.

The company has 3 directors, namely Philip M., Simon H. and Krzysztof K.. Of them, Krzysztof K. has been with the company the longest, being appointed on 16 August 2016 and Philip M. and Simon H. have been with the company for the least time - from 21 September 2019. As of 23 April 2024, there were 9 ex directors - Helen S., Dylan D. and others listed below. There were no ex secretaries.

Mayfair House (worthing) Management Limited Address / Contact

Office Address 9 Donnington Park
Office Address2 85 Birdham Road
Town Chichester
Post code PO20 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08772805
Date of Incorporation Wed, 13th Nov 2013
Industry Residents property management
End of financial Year 29th November
Company age 11 years old
Account next due date Thu, 29th Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Philip M.

Position: Director

Appointed: 21 September 2019

Simon H.

Position: Director

Appointed: 21 September 2019

Krzysztof K.

Position: Director

Appointed: 16 August 2016

Helen S.

Position: Director

Appointed: 16 October 2019

Resigned: 06 July 2022

Dylan D.

Position: Director

Appointed: 15 March 2018

Resigned: 20 December 2018

Denise D.

Position: Director

Appointed: 10 August 2017

Resigned: 20 December 2018

Keith P.

Position: Director

Appointed: 11 July 2017

Resigned: 23 August 2019

Kirpal H.

Position: Director

Appointed: 23 August 2016

Resigned: 14 October 2020

Elaine M.

Position: Director

Appointed: 26 September 2014

Resigned: 29 June 2017

Helen S.

Position: Director

Appointed: 02 July 2014

Resigned: 03 July 2017

Paul M.

Position: Director

Appointed: 02 July 2014

Resigned: 29 June 2017

David M.

Position: Director

Appointed: 13 November 2013

Resigned: 08 January 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-30
Net Worth12
Balance Sheet
Tangible Fixed Assets12
Reserves/Capital
Called Up Share Capital12
Shareholder Funds12
Other
Number Shares Allotted1
Par Value Share1
Share Capital Allotted Called Up Paid1
Tangible Fixed Assets Additions12
Tangible Fixed Assets Cost Or Valuation12
Total Assets Less Current Liabilities12

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers
Confirmation statement with no updates November 13, 2023
filed on: 13th, November 2023
Free Download (3 pages)

Company search