MAYFAIR PROPERTY RENOVATIONS LIMITED
EAST SUSSEX

Hellopages » East Sussex » Hastings » TN34 1BP

Company number 05777961
Status Active
Incorporation Date 11 April 2006
Company Type Private Limited Company
Address 20 HAVELOCK ROAD, HASTINGS, EAST SUSSEX, TN34 1BP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MAYFAIR PROPERTY RENOVATIONS LIMITED are www.mayfairpropertyrenovations.co.uk, and www.mayfair-property-renovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Three Oaks Rail Station is 3.5 miles; to Battle Rail Station is 5.4 miles; to Winchelsea Rail Station is 7.6 miles; to Robertsbridge Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mayfair Property Renovations Limited is a Private Limited Company. The company registration number is 05777961. Mayfair Property Renovations Limited has been working since 11 April 2006. The present status of the company is Active. The registered address of Mayfair Property Renovations Limited is 20 Havelock Road Hastings East Sussex Tn34 1bp. . GOULD, Carolyn Ann is a Secretary of the company. GOULD, David George is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GOULD, Carolyn Ann
Appointed Date: 14 April 2006

Director
GOULD, David George
Appointed Date: 14 April 2006
62 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 April 2006
Appointed Date: 11 April 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 April 2006
Appointed Date: 11 April 2006

MAYFAIR PROPERTY RENOVATIONS LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Jun 2015
Registration of charge 057779610012, created on 23 June 2015
22 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100

...
... and 42 more events
05 May 2006
New secretary appointed
05 May 2006
Director resigned
05 May 2006
Secretary resigned
05 May 2006
New director appointed
11 Apr 2006
Incorporation

MAYFAIR PROPERTY RENOVATIONS LIMITED Charges

23 June 2015
Charge code 0577 7961 0012
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 195 the ridge, hastings, east…
21 February 2014
Charge code 0577 7961 0011
Delivered: 27 February 2014
Status: Satisfied on 5 February 2015
Persons entitled: Aldermore Bank PLC
Description: 22 dover road polegate east sussex.
5 December 2013
Charge code 0577 7961 0010
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H 195 the ridge, hastings, east sussex t/no ESX176402…
5 December 2013
Charge code 0577 7961 0009
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
7 September 2011
Mortgage deed
Delivered: 16 September 2011
Status: Satisfied on 22 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: 22 dover road, polegate, east sussex together with all…
20 July 2011
Mortgage
Delivered: 28 July 2011
Status: Satisfied on 6 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 31 hawthylands crescent hailsham east sussex t/n…
17 February 2010
Mortgage
Delivered: 25 February 2010
Status: Satisfied on 22 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a gillsmans park, st leonards on sea, east…
21 October 2009
Debenture
Delivered: 27 October 2009
Status: Satisfied on 26 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 July 2009
Mortgage deed
Delivered: 5 August 2009
Status: Satisfied on 22 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: 195 the ridge hastings east sussex together with all…
24 February 2009
Legal mortgage
Delivered: 28 February 2009
Status: Satisfied on 6 November 2013
Persons entitled: Graham John Newton and Sarah Jane Newton
Description: 195 the ridge hastings east sussex t/no ESX176402.
24 October 2008
Legal mortgage
Delivered: 6 November 2008
Status: Satisfied on 6 November 2013
Persons entitled: Graham John Newton and Sarah-Jane Newton
Description: 195 the ridge, hastings, east sussex t/no ESX176402.
15 February 2008
Legal charge
Delivered: 21 February 2008
Status: Satisfied on 22 January 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 gillsmans park, st leonards on sea, east…