This company is commonly known as The Mayfair Cleaning Company Limited. The company was founded 113 years ago and was given the registration number 00113311. The firm's registered office is in BARROW UPON HUMBER. You can find them at Stable Yard, Walk House Farm, Barrow Upon Humber, North Lincolnshire. This company's SIC code is 81299 - Other cleaning services.
Name | : | THE MAYFAIR CLEANING COMPANY LIMITED |
---|---|---|
Company Number | : | 00113311 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1910 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stable Yard, Walk House Farm, Barrow Upon Humber, North Lincolnshire, DN19 7DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stable Yard, Walk House Farm, Barrow Upon Humber, DN19 7DZ | Director | - | Active |
Stable Yard, Walk House Farm, Barrow Upon Humber, DN19 7DZ | Director | - | Active |
Zone 5, 2 Pensbury Street, London, England, SW8 4TJ | Director | 01 October 2022 | Active |
Zone 5, 2 Pensbury Street, London, England, SW8 4TJ | Director | 01 June 2010 | Active |
8 Prince Edward Road, Billericay, CM11 2HA | Secretary | 28 September 1999 | Active |
Stable Yard, Walk House Farm, Barrow Upon Humber, DN19 7DZ | Secretary | 01 August 2006 | Active |
374 Wandsworth Road, London, SW8 4TD | Secretary | - | Active |
8 Prince Edward Road, Billericay, CM11 2HA | Director | 17 March 1998 | Active |
12 Chelwood Gardens, Kew, Richmond, TW9 4JQ | Director | - | Active |
Cartref Farm, Allaleigh, Blackawton, TQ9 7DL | Director | 06 March 2006 | Active |
Stable Yard, Walk House Farm, Barrow Upon Humber, DN19 7DZ | Director | 01 August 2006 | Active |
Mr Alistair Anthony James Lionel Troughton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Address | : | Stable Yard, Walk House Farm, Barrow Upon Humber, DN19 7DZ |
Nature of control | : |
|
Mr Dharmesh Parekh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Address | : | Stable Yard, Walk House Farm, Barrow Upon Humber, DN19 7DZ |
Nature of control | : |
|
Saffron Office Cleaning Services Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Stable Yard, Walk House Farm, Barrow-Upon-Humber, United Kingdom, DN19 7DZ |
Nature of control | : |
|
Mrs Gillian Maureen Prendergast | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Zone 5, 2 Pensbury Street, London, England, SW8 4TJ |
Nature of control | : |
|
Mr Andrew Prendergast | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Zone 5, 2 Pensbury Street, London, England, SW8 4TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2022-11-15 | Address | Change registered office address company with date old address new address. | Download |
2022-10-18 | Address | Change registered office address company with date old address new address. | Download |
2022-10-14 | Officers | Termination secretary company with name termination date. | Download |
2022-10-14 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Change account reference date company current shortened. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-29 | Gazette | Gazette filings brought up to date. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.