Company NameMayfield Land Limited
DirectorJoseph Mansour
Company StatusActive
Company Number07355017
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 8 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

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

1.1m at £1Mayfield Real Estate Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£334,206
Cash£2
Current Liabilities£1,747

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 September 2017Change of details for Mayfield Real Estate Holdings Ltd as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Confirmation statement made on 24 August 2017 with updates (4 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)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
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)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,085,852
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 1,082,852
(4 pages)
2 February 2015Director's details changed for Mr Joseph Mansour on 1 January 2015 (2 pages)
2 February 2015Director's details changed for Mr Joseph Mansour on 1 January 2015 (2 pages)
17 November 2014Company name changed mayfield real estate investments LIMITED\certificate issued on 17/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 335,852
(4 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 February 2014Company name changed pierpont LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 335,852
(5 pages)
12 November 2013Memorandum and Articles of Association (27 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2013Annual return made up to 24 August 2013 with a full list of shareholders (4 pages)
16 February 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
4 February 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
1 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
28 September 2012Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 28 September 2012 (1 page)
28 September 2012Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR United Kingdom on 28 September 2012 (1 page)
3 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
18 November 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
7 October 2011Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR United Kingdom on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR United Kingdom on 7 October 2011 (2 pages)
1 March 2011Company name changed pierpont associates LIMITED\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2011-02-24
(2 pages)
1 March 2011Change of name notice (2 pages)
7 January 2011Company name changed pierpont capital LIMITED\certificate issued on 07/01/11
  • RES15 ‐ Change company name resolution on 2010-12-15
(1 page)
16 December 2010Change of name notice (2 pages)
24 August 2010Incorporation (51 pages)