Company NameMayfield Property Group Limited
DirectorJoseph Mansour
Company StatusActive
Company Number08259114
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)
Previous NamesHarbinger Limited and Mayfield Real Estate Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Joseph Mansour
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2012(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

710.5k at £1Joseph Mansour
100.00%
Ordinary

Financials

Year2014
Net Worth£697,792
Cash£411
Current Liabilities£27,631

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End29 December

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Charges

9 March 2021Delivered on: 11 March 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
21 May 2018Delivered on: 22 May 2018
Persons entitled: Strata Residential Finance PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

6 December 2017Statement of capital following an allotment of shares on 6 December 2017
  • GBP 1,000,000
(3 pages)
1 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 March 2017Total exemption small company accounts made up to 31 December 2015 (9 pages)
9 February 2017Registered office address changed from 25 New Compton Street London WC2H 8DS to 177 Shaftesbury Avenue London WC2H 8JR on 9 February 2017 (1 page)
20 December 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
2 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
13 October 2016Company name changed mayfield real estate group LIMITED\certificate issued on 13/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-12
(3 pages)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 April 2016Change of name notice (2 pages)
30 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-08
(1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
15 January 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 710,485
(4 pages)
15 January 2016Director's details changed for Mr. Joseph Mansour on 1 October 2015 (2 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
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)
5 May 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
27 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 710,485
(4 pages)
27 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 710,485
(4 pages)
11 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 710,483
(3 pages)
5 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
13 March 2014Company name changed harbinger LIMITED\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-02-11
(2 pages)
26 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-21
(1 page)
26 February 2014Change of name notice (2 pages)
24 January 2014Annual return made up to 18 October 2013 with a full list of shareholders (3 pages)
12 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 710,383
(4 pages)
12 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 710,483
(4 pages)
12 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 660,383
(4 pages)
12 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 710,483
(4 pages)
12 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 660,383
(4 pages)
12 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 710,383
(4 pages)
3 October 2013Memorandum and Articles of Association (27 pages)
3 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2012Incorporation (50 pages)