Mayfair Hampshire Limited

DataGardener
dissolved
Unknown

Mayfair Hampshire Limited

11528249Private Limited With Share Capital

Royale House 1550 Parkway, Whiteley, PO157AG
Incorporated

21/08/2018

Company Age

7 years

Directors

1

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Mayfair Hampshire Limited (11528249) is a private limited with share capital incorporated on 21/08/2018 (7 years old) and registered in whiteley, PO157AG. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 21/08/2018
PO157AG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

9

Registered

4

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

48
Gazette Dissolved Compulsory
Category:Gazette
Date:26-11-2024
Gazette Notice Compulsory
Category:Gazette
Date:03-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-01-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2018
Capital Allotment Shares
Category:Capital
Date:11-09-2018
Incorporation Company
Category:Incorporation
Date:21-08-2018

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2024
Filing Date28/06/2023
Latest Accounts30/09/2022

Trading Addresses

Royale House 1550 Parkway, Whiteley, Po15 7Ag, Fareham, PO157AGRegistered

Contact

www.mayfairdevelopments.co.uk
Royale House 1550 Parkway, Whiteley, PO157AG