Company NameMayfield Property Holdings Limited
DirectorJoseph Mansour
Company StatusActive - Proposal to Strike off
Company Number07201600
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years ago)
Previous NamesCommodore Asset Management Limited and Mayfield Real Estate Holdings Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Joseph Mansour
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Shaftesbury Avenue
London
WC2H 8JR
Director NameMr Martyn Seth
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Shaftesbury Avenue
London
WC2H 8JR
Director NameMr Aziz Mansour
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Shaftesbury Avenue
London
WC2H 8JR

Contact

Websitecommodoream.com

Location

Registered Address177 Shaftesbury Avenue
London
WC2H 8JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

660.4k at £1Aziz Mansour
50.00%
Ordinary
660.4k at £1Mayfield Real Estate Group LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£1,320,864
Cash£1,320,864

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return10 January 2023 (1 year, 2 months ago)
Next Return Due24 January 2024 (overdue)

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 May 2017Previous accounting period shortened from 29 March 2017 to 31 December 2016 (1 page)
8 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-04
(3 pages)
31 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
9 February 2017Registered office address changed from 25 New Compton Street London WC2H 8DS England to 177 Shaftesbury Avenue London WC2H 8JR on 9 February 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 June 2016Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 April 2016Director's details changed for Mr Aziz Mansour on 1 December 2015 (2 pages)
9 April 2016Director's details changed for Mr Joseph Mansour on 1 December 2015 (2 pages)
9 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1,320,864
(3 pages)
8 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 September 2015Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR to 25 New Compton Street London WC2H 8DS on 22 September 2015 (1 page)
6 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,320,864
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,320,864
(4 pages)
25 March 2014Statement of capital following an allotment of shares on 3 October 2013
  • GBP 1,320,864
(4 pages)
25 March 2014Statement of capital following an allotment of shares on 3 October 2013
  • GBP 1,320,864
(4 pages)
26 February 2014Company name changed commodore asset management LIMITED\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2014-02-21
(2 pages)
26 February 2014Change of name notice (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 November 2013Memorandum and Articles of Association (27 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 September 2012Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS England on 19 September 2012 (1 page)
19 September 2012Termination of appointment of Martyn Seth as a director (1 page)
17 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
30 September 2011Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR United Kingdom on 30 September 2011 (1 page)
13 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
24 March 2010Incorporation (53 pages)