Mayo Developments Limited

DataGardener
live
Micro

Mayo Developments Limited

10349136Private Limited With Share Capital

Ritzy Offices, 2-3 Dorcan Business Village, Swindon, SN35HY
Incorporated

27/08/2016

Company Age

9 years

Directors

2

Employees

2

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Mayo Developments Limited (10349136) is a private limited with share capital incorporated on 27/08/2016 (9 years old) and registered in swindon, SN35HY. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 27/08/2016
SN35HY
2 employees

Financial Overview

Total Assets

£2.13M

Liabilities

£2.64M

Net Assets

£-511.0K

Est. Turnover

£95.5K

AI Estimated
Unreported
Cash

£18.5K

Key Metrics

2

Employees

2

Directors

4

Shareholders

Board of Directors

2

Charges

10

Registered

5

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

53
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2017
Incorporation Company
Category:Incorporation
Date:27-08-2016

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date29/05/2025
Latest Accounts31/08/2024

Trading Addresses

Ritzy Offices, 2-3 Dorcan Business Village, Swindon, Wiltshire Sn3 5Hy, SN35HYRegistered

Related Companies

1

Contact

02031376200
mayo-developments.co.uk
Ritzy Offices, 2-3 Dorcan Business Village, Swindon, SN35HY