Mayhew Estates (east Grinstead) Limited WEST SUSSEX


Founded in 2006, Mayhew Estates (east Grinstead), classified under reg no. 05751537 is an active company. Currently registered at 117 London Road RH19 1EQ, West Sussex the company has been in the business for 18 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 6th November 2006 Mayhew Estates (east Grinstead) Limited is no longer carrying the name Lisu.

At the moment there are 2 directors in the the firm, namely Christopher M. and Lisa M.. In addition one secretary - Lisa M. - 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 - Susan G. who worked with the the firm until 28 January 2008.

Mayhew Estates (east Grinstead) Limited Address / Contact

Office Address 117 London Road
Office Address2 East Grinstead
Town West Sussex
Post code RH19 1EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05751537
Date of Incorporation Wed, 22nd Mar 2006
Industry Real estate agencies
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Lisa M.

Position: Secretary

Appointed: 31 January 2008

Christopher M.

Position: Director

Appointed: 30 October 2006

Lisa M.

Position: Director

Appointed: 22 March 2006

Thomas H.

Position: Director

Appointed: 01 May 2016

Resigned: 21 March 2024

Susan G.

Position: Secretary

Appointed: 22 March 2006

Resigned: 28 January 2008

Susan G.

Position: Director

Appointed: 22 March 2006

Resigned: 28 January 2008

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Christopher M. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Lisa M. This PSC has significiant influence or control over the company,.

Christopher M.

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

Lisa M.

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

Company previous names

Lisu November 6, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth719 192859 659       
Balance Sheet
Cash Bank On Hand 335 220159 768106 397139 726222 330253 684647 086589 165
Current Assets805 9351 066 029934 927881 498916 7491 022 8091 086 3961 493 0551 411 679
Debtors165 869730 809775 159775 101777 023800 479832 712845 969822 514
Net Assets Liabilities      935 352991 6671 055 539
Other Debtors 6 7906 7506 7506 7506 750518 327523 316519 355
Property Plant Equipment 11 22338 02730 74721 50116 3666 3451 50041 446
Cash Bank In Hand640 066335 220       
Tangible Fixed Assets31 59211 223       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve719 190859 657       
Shareholder Funds719 192859 659       
Other
Accumulated Depreciation Impairment Property Plant Equipment 129 790127 954135 673145 066154 861164 882169 727172 071
Amounts Owed By Related Parties     262 788296 291308 133300 609
Amounts Owed To Group Undertakings 35 96038 68645 72229 94530 61029 94529 94511 325
Average Number Employees During Period 998888109
Bank Borrowings Overdrafts  44   118 40589 352
Corporation Tax Payable 127 0251 352  7 15328 695  
Corporation Tax Recoverable 99 62699 62699 62699 626101 269101 694  
Creditors 217 59384 33870 10876 252116 596157 389118 40589 352
Future Minimum Lease Payments Under Non-cancellable Operating Leases       275 667255 500
Increase From Depreciation Charge For Year Property Plant Equipment  9 8497 7199 3939 79510 0214 8452 344
Net Current Assets Liabilities687 600848 436850 589811 390840 497906 213929 0071 108 5721 115 724
Other Creditors  4186366381 26830 215212 970151 888
Other Taxation Social Security Payable 6 04710 3805 7547 6005 95958 64598 45286 862
Property Plant Equipment Gross Cost 141 013165 981166 420166 567171 227171 227171 227213 517
Provisions For Liabilities Balance Sheet Subtotal        12 279
Total Additions Including From Business Combinations Property Plant Equipment  43 4184391474 660  42 290
Total Assets Less Current Liabilities719 192859 659888 616842 137861 998922 579935 3521 110 0721 157 170
Trade Creditors Trade Payables -10 983-6 246-9 432-11 763-1 7739 88913 89617 346
Trade Debtors Trade Receivables 31 50812 82212 8645 58023 04018 09414 5202 550
Amount Specific Advance Or Credit Directors 197 403197 398197 403197 319203 645   
Amount Specific Advance Or Credit Made In Period Directors 328 8003 9145051 6066 326   
Amount Specific Advance Or Credit Repaid In Period Directors 131 3973 91950084    
Accrued Liabilities 29 24723 76125 53221 55238 252   
Amounts Owed By Group Undertakings 189 065252 763258 206266 833262 788   
Creditors Due Within One Year118 335217 593       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  11 685      
Disposals Property Plant Equipment  18 450      
Number Shares Allotted 2       
Par Value Share 1       
Prepayments 5 3178 3332 6221 6784 697   
Tangible Fixed Assets Cost Or Valuation141 013        
Tangible Fixed Assets Depreciation109 421129 790       
Tangible Fixed Assets Depreciation Charged In Period 20 369       
Value Shares Allotted22       
Advances Credits Directors 197 403       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Director's appointment terminated on 21st March 2024
filed on: 21st, March 2024
Free Download (1 page)

Company search

Advertisements