MAYFAIR LEASEHOLD PROPERTIES LIMITED

MAYFAIR LEASEHOLD PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMAYFAIR LEASEHOLD PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03646815
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAYFAIR LEASEHOLD PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is MAYFAIR LEASEHOLD PROPERTIES LIMITED located?

    Registered Office Address
    70 Grosvenor Street
    London
    W1K 3JP
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MAYFAIR LEASEHOLD PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MAYFAIR LEASEHOLD PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for MAYFAIR LEASEHOLD PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 30, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Piers Maxwell Townley as a director on Dec 31, 2024

    2 pagesAP01

    Termination of appointment of Harry Alexander Chamberlayne as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Amelia Mary Bright as a director on Dec 12, 2024

    1 pagesTM01

    Confirmation statement made on Jul 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Termination of appointment of Paul Francis O'grady as a director on Oct 20, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Jul 30, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Harry Alexander Chamberlayne as a director on Dec 01, 2022

    2 pagesAP01

    Appointment of Mr Paul Francis O'grady as a director on Dec 01, 2022

    2 pagesAP01

    Termination of appointment of Piers Maxwell Townley as a director on Nov 30, 2022

    1 pagesTM01

    Appointment of Mrs Joanna Helen Archibald as a director on Dec 01, 2022

    2 pagesAP01

    Appointment of Mrs Amelia Mary Bright as a director on Oct 10, 2022

    2 pagesAP01

    Termination of appointment of Deborah Clare Lee as a director on Oct 10, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jul 30, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Deborah Clare Lee as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Amelia Mary Bright as a director on Mar 11, 2022

    1 pagesTM01

    Appointment of Mr Matthew Joseph Conway as a director on Jan 04, 2022

    2 pagesAP01

    Termination of appointment of Stephanie Frances Ball as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Derek John Lewis as a secretary on Sep 09, 2021

    1 pagesTM02

    Appointment of Miss Fiona Clare Boyce as a secretary on Sep 10, 2021

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jul 30, 2021 with no updates

    3 pagesCS01

    Who are the officers of MAYFAIR LEASEHOLD PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYCE, Fiona Clare
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    287539730001
    ARCHIBALD, Joanna Helen
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritishChartered Surveyor303140430001
    CONWAY, Matthew Joseph
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    EnglandBritishAccountant290305700001
    HENDERSON, Chantal Antonia
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritishAccountant191896220002
    TOWNLEY, Piers Maxwell
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritishReal Estate273892520001
    HARGREAVES, Alison Ann
    49 St Georges Avenue
    N7 0AJ London
    Secretary
    49 St Georges Avenue
    N7 0AJ London
    British35895680001
    LEWIS, Derek John
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    247194760001
    ROBINSON, Katharine Emma
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    British54624010001
    TOLHURST, Caroline Mary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    Secretary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    British65695810004
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BAILEY, Keith John
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritishChartered Surveyor189830430003
    BALL, Stephanie Frances
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritishAccountant276248200001
    BAX, William Robert
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishChartered Surveyor160323420004
    BLUNDELL, Roger Frederick Crawford
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritishFinance Director56525730002
    BOND, Anna Clare
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    United KingdomBritishChartered Surveyor205477240005
    BRIGHT, Amelia Mary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishChartered Surveyor284958670001
    BRIGHT, Amelia Mary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishChartered Surveyor284958670001
    BRIGHT, Amelia Mary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritishChartered Surveyor235372460003
    BUCK, Lauren Ruth
    5 Canonbury Lane
    Islington
    N1 2AS London
    Director
    5 Canonbury Lane
    Islington
    N1 2AS London
    United KingdomBritishChartered Surveyor114702550001
    CHAMBERLAYNE, Harry Alexander
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritishChartered Surveyor303167660001
    CLARK, John Edward Thompson
    Woodcote Park Road
    KT18 7EY Epsom
    Wedgwood 13
    Surrey
    Director
    Woodcote Park Road
    KT18 7EY Epsom
    Wedgwood 13
    Surrey
    EnglandBritishChartered Surveyor131588980001
    CLARKE, Giles Andrew
    Onslow Gardens
    N10 3JU London
    26
    United Kingdom
    Director
    Onslow Gardens
    N10 3JU London
    26
    United Kingdom
    United KingdomBritishChartered Surveyor125111950003
    COOPER, Haydn John
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    EnglandBritishChartered Surveyor178745660001
    CRICHTON, Douglas Nigel
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritishChartered Surveyor207690610001
    CURTIS, Sarah-Jane
    Vallance Road
    N22 7UB London
    26
    United Kingdom
    Director
    Vallance Road
    N22 7UB London
    26
    United Kingdom
    United KingdomBritishChartered Surveyor57607200001
    CURTIS, Sarah-Jane
    26 Vallance Road
    N22 7UB London
    Director
    26 Vallance Road
    N22 7UB London
    United KingdomBritishChartered Surveyor57607200001
    DAVIES, Hywel Lloyd
    10 Nutwell Street
    SW17 9RS London
    Director
    10 Nutwell Street
    SW17 9RS London
    BritishSolicitor60963160001
    ELMER, Simon Richard
    27 High Street
    Sproughton, Ipswich
    IP8 3AF Suffolk
    Yew Tree Cottage
    England
    Director
    27 High Street
    Sproughton, Ipswich
    IP8 3AF Suffolk
    Yew Tree Cottage
    England
    EnglandBritishSurveyor206815760001
    FEATHERBY, James Milton
    Copperdell
    16 Nomansland
    AL4 8EJ Wheathampstead
    Hertfordshire
    Director
    Copperdell
    16 Nomansland
    AL4 8EJ Wheathampstead
    Hertfordshire
    EnglandBritishSolicitor4867190002
    FENN SMITH, Oliver Barry Kemp
    44 Vanderbilt Road
    SW18 3BQ London
    Director
    44 Vanderbilt Road
    SW18 3BQ London
    United KingdomBritishChartered Surveyor61278680001
    GREENWOOD, Jenefer Dawn
    Belsize Lane
    NW3 5AG London
    19
    United Kingdom
    Director
    Belsize Lane
    NW3 5AG London
    19
    United Kingdom
    EnglandBritishChartered Surveyor65139610001
    HANDLEY, Richard Simon
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    Director
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    UkBritishChartered Accountant56271160005
    HARDING-ROOTS, Simon Geoffrey
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritishCompany Director197442980001
    HENDERSON, Chantal Antonia
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritishAccountant191896220002
    HERRING, Victoria
    The Ridge
    GU22 7EQ Woking
    Beeches
    Surrey
    United Kingdom
    Director
    The Ridge
    GU22 7EQ Woking
    Beeches
    Surrey
    United Kingdom
    United KingdomBritishChartered Surveyor155769360001

    Who are the persons with significant control of MAYFAIR LEASEHOLD PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Apr 06, 2016
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2874626
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0