Mayfield House Freehold Limited LONDON


Founded in 1996, Mayfield House Freehold, classified under reg no. 03243585 is an active company. Currently registered at 7 Mayfield House SW2 1LD, London the company has been in the business for twenty eight years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 7 directors in the the firm, namely Annick A., Ben D. and Iain S. and others. In addition one secretary - Ben D. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Annick A. who worked with the the firm until 29 January 2021.

Mayfield House Freehold Limited Address / Contact

Office Address 7 Mayfield House
Office Address2 Rushcroft Road
Town London
Post code SW2 1LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03243585
Date of Incorporation Thu, 29th Aug 1996
Industry Residents property management
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Ben D.

Position: Secretary

Appointed: 29 January 2021

Annick A.

Position: Director

Appointed: 29 January 2021

Ben D.

Position: Director

Appointed: 16 August 2019

Iain S.

Position: Director

Appointed: 24 January 2014

Sharmeen L.

Position: Director

Appointed: 01 October 2009

Lennox G.

Position: Director

Appointed: 15 October 1998

Joseph W.

Position: Director

Appointed: 09 June 1998

Stephen A.

Position: Director

Appointed: 09 June 1998

Paul F.

Position: Director

Appointed: 20 August 2012

Resigned: 16 August 2019

Virginie G.

Position: Director

Appointed: 22 December 2005

Resigned: 20 August 2012

Nicholas L.

Position: Director

Appointed: 02 November 1998

Resigned: 22 December 2005

Ian M.

Position: Director

Appointed: 09 June 1998

Resigned: 02 November 1998

Victor M.

Position: Director

Appointed: 09 June 1998

Resigned: 25 October 2006

David P.

Position: Director

Appointed: 09 June 1998

Resigned: 19 December 2005

Sharmeen L.

Position: Director

Appointed: 28 March 1998

Resigned: 24 January 2014

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 August 1996

Resigned: 29 August 1996

Palomia S.

Position: Director

Appointed: 29 August 1996

Resigned: 27 March 1998

Annick A.

Position: Secretary

Appointed: 29 August 1996

Resigned: 29 January 2021

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 August 1996

Resigned: 29 August 1996

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Sharmeen L. This PSC has significiant influence or control over this company,. Another one in the PSC register is Ben D. This PSC has significiant influence or control over the company,.

Sharmeen L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ben D.

Notified on 29 January 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-282017-08-312018-08-282019-08-312020-08-312021-08-312022-08-31
Net Worth10 07649 108     
Balance Sheet
Current Assets22 45654 47226 05438 33849 10755 51649 372
Net Assets Liabilities 49 10814 41326 03439 50844 81438 570
Cash Bank In Hand20 10539 902     
Debtors2 35114 570     
Intangible Fixed Assets88     
Net Assets Liabilities Including Pension Asset Liability10 07649 108     
Reserves/Capital
Called Up Share Capital88     
Profit Loss Account Reserve10 06849 100     
Shareholder Funds10 07649 108     
Other
Creditors 5 37211 64912 3129 60710 71010 810
Fixed Assets8888888
Net Current Assets Liabilities10 06849 10026 05426 02639 50044 80638 562
Total Assets Less Current Liabilities10 07649 10814 41326 03439 50844 81438 570
Creditors Due Within One Year12 3885 372     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st August 2022
filed on: 28th, May 2023
Free Download (3 pages)

Company search

Advertisements