MAY STREET DEVELOPMENTS LIMITED
Overview
Company Name | MAY STREET DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06066044 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MAY STREET DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is MAY STREET DEVELOPMENTS LIMITED located?
Registered Office Address | 7 Dacre Street SW1H 0DJ London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MAY STREET DEVELOPMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for MAY STREET DEVELOPMENTS LIMITED?
Last Confirmation Statement Made Up To | Jan 01, 2026 |
---|---|
Next Confirmation Statement Due | Jan 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 01, 2025 |
Overdue | No |
What are the latest filings for MAY STREET DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Apr 30, 2024 | 4 pages | AA | ||
legacy | 49 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 01, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Sean Millgate as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Apr 30, 2023 | 4 pages | AA | ||
legacy | 49 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Sean Millgate as a director on Oct 30, 2023 | 2 pages | AP01 | ||
Appointment of Mr Philip Owen Van Reyk as a director on Oct 30, 2023 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Apr 30, 2022 | 4 pages | AA | ||
legacy | 52 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 01, 2023 with no updates | 3 pages | CS01 | ||
Cessation of John Stephen Faith as a person with significant control on Apr 28, 2022 | 1 pages | PSC07 | ||
Cessation of Philip Owen Van Reyk as a person with significant control on Apr 28, 2022 | 1 pages | PSC07 | ||
Notification of Kitewood Estates Limited as a person with significant control on Apr 28, 2022 | 2 pages | PSC02 | ||
Registered office address changed from 85 Gracechurch Street London EC3V 0AA to 7 Dacre Street London SW1H 0DJ on Apr 27, 2022 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Apr 30, 2021 | 4 pages | AA | ||
legacy | 47 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
Who are the officers of MAY STREET DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NICKLEN, Susan Theresa | Secretary | Dacre Street SW1H 0DJ London 7 England | 240060290001 | |||||||
FAITH, John Stephen | Director | Dacre Street SW1H 0DJ London 7 England | England | British | Chartered Surveyor | 60500080017 | ||||
VAN REYK, Philip Owen | Director | Dacre Street SW1H 0DJ London 7 England | England | British | Company Director | 189961620003 | ||||
CONDON, Barbara Ann | Secretary | Invicta Business Park London Road Wrotham TN15 7RJ Sevenoaks Unit 10 Kent | British | Accountant | 5820420001 | |||||
NEWMAN, Anne Caroline | Secretary | Gracechurch Street EC3V 0AA London 85 | British | 168963240001 | ||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
CLEAVER, Graham Christopher | Director | 1 Knowle House EN11 8LD Hoddesdon Hertfordshire | United Kingdom | British | Co Director | 14247460001 | ||||
MILLGATE, Sean | Director | Dacre Street SW1H 0DJ London 7 England | England | British | Company Director | 26295060003 | ||||
SEYMOUR, Jason | Director | 55 Church Manor CM23 5AF Bishops Stortford Hertfordshire | British | Director | 98454360001 | |||||
TATTERTON, David Peter | Director | St Dunstans Hill EC3R 8HL London 20 | United Kingdom | British | Chartered Surveyor | 41425620004 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of MAY STREET DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kitewood Estates Limited | Apr 28, 2022 | Dacre Street SW1H 0DJ London 7 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Philip Owen Van Reyk | Apr 06, 2016 | Dacre Street SW1H 0DJ London 7 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Stephen Faith | Apr 06, 2016 | Dacre Street SW1H 0DJ London 7 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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