MAYFAIR ESTATES LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 1DQ

Company number 01075188
Status Active
Incorporation Date 4 October 1972
Company Type Private Limited Company
Address 4TH FLOOR GRIFFIN HOUSE, 135 HIGH STREET, CRAWLEY, WEST SUSSEX, RH10 1DQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 18 December 2016 with updates; Director's details changed for Mr Patrick George Burke on 18 December 2016. The most likely internet sites of MAYFAIR ESTATES LIMITED are www.mayfairestates.co.uk, and www.mayfair-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. The distance to to Balcombe Rail Station is 4.9 miles; to Salfords (Surrey) Rail Station is 5.8 miles; to Littlehaven Rail Station is 5.9 miles; to Redhill Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mayfair Estates Limited is a Private Limited Company. The company registration number is 01075188. Mayfair Estates Limited has been working since 04 October 1972. The present status of the company is Active. The registered address of Mayfair Estates Limited is 4th Floor Griffin House 135 High Street Crawley West Sussex Rh10 1dq. . BURKE, Patrick George is a Director of the company. Secretary BURKE, Ann Caroline has been resigned. Secretary BURKE, Jane has been resigned. Director BURKE, Ann Caroline has been resigned. Director BURKE, Patrick George has been resigned. Director OAKES, Andrew John Bedford has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BURKE, Patrick George
Appointed Date: 11 January 2011
81 years old

Resigned Directors

Secretary
BURKE, Ann Caroline
Resigned: 13 January 2012
Appointed Date: 23 October 1996

Secretary
BURKE, Jane
Resigned: 23 October 1996

Director
BURKE, Ann Caroline
Resigned: 13 January 2012
Appointed Date: 01 September 2010
69 years old

Director
BURKE, Patrick George
Resigned: 01 September 2010
Appointed Date: 06 November 1972
81 years old

Director
OAKES, Andrew John Bedford
Resigned: 01 November 2004
Appointed Date: 25 November 2002
74 years old

Persons With Significant Control

Mr Patrick George Burke
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

MAYFAIR ESTATES LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 Jan 2017
Confirmation statement made on 18 December 2016 with updates
27 Jan 2017
Director's details changed for Mr Patrick George Burke on 18 December 2016
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
05 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

...
... and 91 more events
06 May 1988
Accounts for a small company made up to 31 May 1986

08 Oct 1987
Particulars of mortgage/charge

14 Mar 1987
Return made up to 17/12/86; full list of members

27 Feb 1987
Director resigned;new director appointed

28 Feb 1985
Accounts for a small company made up to 31 May 1985

MAYFAIR ESTATES LIMITED Charges

29 September 1987
Legal charge
Delivered: 8 October 1987
Status: Satisfied on 11 March 2000
Persons entitled: Royal Trust Bank
Description: F/H land together with the property erected thereon & t/a 6…
21 March 1986
Deed of partnership
Delivered: 25 March 1986
Status: Satisfied on 11 March 2000
Persons entitled: Canberra Developments Limited.
Description: F/H property k/a park hall park hall house and park hall…
8 February 1985
Legal charge
Delivered: 25 February 1985
Status: Satisfied on 11 March 2000
Persons entitled: The Royal Trust Company of Canada.
Description: Mandells court, princes street, norwich. Title no. Nk…
4 December 1984
Legal charge
Delivered: 12 December 1984
Status: Satisfied on 11 March 2000
Persons entitled: The Royal Trust Company of Canada
Description: F/H property situate at and known as park hall, park hall…
13 July 1984
Legal charge
Delivered: 27 July 1984
Status: Satisfied on 11 March 2000
Persons entitled: Barclays Bank PLC
Description: F/H 1 and 1A oak tree dell, kingsbury green, l/b of brent…
18 January 1984
Legal charge
Delivered: 19 January 1984
Status: Satisfied
Persons entitled: E. Manson & Company Limited.
Description: F/H property - salford priors, warwickshire.- Known as-…
16 January 1984
Legal charge
Delivered: 23 January 1984
Status: Satisfied on 11 March 2000
Persons entitled: Barclays Bank PLC
Description: F/H. 2 dene st, dorking surrey, title no. SY515050.
16 January 1984
Legal charge
Delivered: 23 January 1984
Status: Satisfied on 11 March 2000
Persons entitled: Barclays Bank PLC
Description: F/H. 46,48,50 bermondsey st, bermondsey, london borough of…