Company NameMayfair Property Management Limited
DirectorsAndrew John Spalton and Charles Edward James Tee
Company StatusActive
Company Number08932318
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years ago)

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 Andrew John Spalton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMr Charles Edward James Tee
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Heinz Guenther Goetz
Date of BirthDecember 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMr Andrew William Morgan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Secretary NameMr Gary Stuart Crawford
StatusResigned
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address110 Willersley Avenue
Sidcup
Kent
DA15 9EN
Director NameMr Paul Windsor
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 July 2021)
RoleAccountant
Country of ResidenceFrance
Correspondence AddressAit Geneva Sa Avenue Calas 11
P.O. Box 447
Ch-1211 Geneva 12
Switzerland

Location

Registered Address55 Park Lane
London
W1K 1NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Prestige Properties Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£16,319
Cash£20,189
Current Liabilities£18,501

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 March 2024 (2 weeks, 3 days ago)
Next Return Due25 March 2025 (12 months from now)

Filing History

15 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
17 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
22 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
1 March 2016Termination of appointment of Heinz Guenther Goetz as a director on 1 March 2016 (1 page)
23 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(5 pages)
16 April 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 1
(45 pages)