Mayona Limited KENT


Mayona started in year 1997 as Private Limited Company with registration number 03324842. The Mayona company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Kent at Baxter & Co Lynwood House. Postal code: BR6 8QE.

There is a single director in the firm at the moment - Geoffrey P., appointed on 13 May 2019. In addition, a secretary was appointed - Barbara M., appointed on 13 May 2019. As of 6 May 2024, there were 8 ex directors - Brigit S., Mark M. and others listed below. There were no ex secretaries.

Mayona Limited Address / Contact

Office Address Baxter & Co Lynwood House
Office Address2 Crofton Road, Orpington
Town Kent
Post code BR6 8QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03324842
Date of Incorporation Fri, 21st Feb 1997
Industry Activities of head offices
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Geoffrey P.

Position: Director

Appointed: 13 May 2019

Barbara M.

Position: Secretary

Appointed: 13 May 2019

Brigit S.

Position: Director

Appointed: 01 October 2003

Resigned: 13 May 2019

Mark M.

Position: Director

Appointed: 31 May 2002

Resigned: 01 October 2003

Maurice P.

Position: Director

Appointed: 31 May 2002

Resigned: 13 May 2019

Fntc (secretaries) Limited

Position: Corporate Secretary

Appointed: 29 October 1998

Resigned: 13 May 2019

Philip B.

Position: Director

Appointed: 02 March 1998

Resigned: 31 May 2002

Paul G.

Position: Director

Appointed: 02 March 1998

Resigned: 31 May 2002

Alistair M.

Position: Director

Appointed: 02 March 1998

Resigned: 14 April 2000

Htc Nominees Limited

Position: Corporate Director

Appointed: 13 August 1997

Resigned: 02 March 1998

Htc Secretarial Services Limited

Position: Corporate Director

Appointed: 13 August 1997

Resigned: 02 March 1998

Htc Secretarial Services Limited

Position: Corporate Secretary

Appointed: 21 February 1997

Resigned: 02 March 1998

Peter H.

Position: Director

Appointed: 21 February 1997

Resigned: 13 August 1997

Joy P.

Position: Director

Appointed: 21 February 1997

Resigned: 13 August 1997

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Geoffrey P. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Richard P. This PSC owns 75,01-100% shares.

Geoffrey P.

Notified on 10 November 2018
Nature of control: 75,01-100% shares

Richard P.

Notified on 6 April 2016
Ceased on 10 November 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand89 82913 61718 12311 80912 191
Net Assets Liabilities10-8 165-15 418-22 324224 506
Other
Average Number Employees During Period11111
Bank Borrowings Overdrafts175 567175 567175 567175 567175 567
Creditors175 567175 567175 567175 567175 567
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    340 570
Investment Property175 577175 577175 577175 577516 147
Investment Property Fair Value Model175 577175 577175 577175 577516 147
Net Current Assets Liabilities -8 175-15 428-22 334-30 931
Provisions For Liabilities Balance Sheet Subtotal    85 143
Total Assets Less Current Liabilities175 577167 402160 149153 243485 216

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, September 2023
Free Download (7 pages)

Company search