Mayrose Limited


Mayrose started in year 1957 as Private Limited Company with registration number 00589339. The Mayrose company has been functioning successfully for 67 years now and its status is active. The firm's office is based in at 479 Holloway Road. Postal code: N7 6LE.

The firm has 4 directors, namely Sylvia C., Sarah H. and Ian H. and others. Of them, Ian H., Michael C. have been with the company the longest, being appointed on 22 May 2000 and Sylvia C. and Sarah H. have been with the company for the least time - from 1 February 2010. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mayrose Limited Address / Contact

Office Address 479 Holloway Road
Office Address2 London
Town
Post code N7 6LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00589339
Date of Incorporation Mon, 26th Aug 1957
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 67 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Sylvia C.

Position: Director

Appointed: 01 February 2010

Sarah H.

Position: Director

Appointed: 01 February 2010

Ian H.

Position: Director

Appointed: 22 May 2000

Michael C.

Position: Director

Appointed: 22 May 2000

Helen B.

Position: Secretary

Appointed: 01 December 2013

Resigned: 25 March 2021

Helen B.

Position: Director

Appointed: 01 February 2010

Resigned: 25 March 2021

Leonard B.

Position: Director

Appointed: 22 May 2000

Resigned: 25 March 2021

Rose C.

Position: Secretary

Appointed: 15 November 1991

Resigned: 01 December 2013

Icek C.

Position: Director

Appointed: 26 August 1957

Resigned: 30 December 2009

Rose C.

Position: Director

Appointed: 26 August 1957

Resigned: 07 December 2014

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we identified, there is Ryness Properties Uk Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Helen B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Leonard B., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ryness Properties Uk Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 13212450
Notified on 25 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Helen B.

Notified on 6 April 2016
Ceased on 25 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Leonard B.

Notified on 6 April 2016
Ceased on 25 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 709520
Current Assets119 44196 032
Debtors114 73295 512
Net Assets Liabilities11 5709 690
Other Debtors12 62617 983
Other
Amounts Owed By Group Undertakings Participating Interests1 072 
Amounts Owed To Group Undertakings Participating Interests93 70865 553
Average Number Employees During Period1 
Corporation Tax Payable1 978 
Creditors108 18675 807
Investments315465
Investments Fixed Assets315465
Net Current Assets Liabilities11 25520 225
Other Creditors7 8347 301
Other Investments Other Than Loans315150
Other Taxation Social Security Payable1 128 
Total Assets Less Current Liabilities11 57020 690
Trade Creditors Trade Payables3 5382 953
Trade Debtors Trade Receivables101 03477 529

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 3rd, January 2023
Free Download (9 pages)

Company search

Advertisements