UKBizDB.co.uk

THE MAYFAIR CLEANING COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 81299 - Other cleaning services

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
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

Director01 October 2022Active
Zone 5, 2 Pensbury Street, London, England, SW8 4TJ

Director01 June 2010Active
8 Prince Edward Road, Billericay, CM11 2HA

Secretary28 September 1999Active
Stable Yard, Walk House Farm, Barrow Upon Humber, DN19 7DZ

Secretary01 August 2006Active
374 Wandsworth Road, London, SW8 4TD

Secretary-Active
8 Prince Edward Road, Billericay, CM11 2HA

Director17 March 1998Active
12 Chelwood Gardens, Kew, Richmond, TW9 4JQ

Director-Active
Cartref Farm, Allaleigh, Blackawton, TQ9 7DL

Director06 March 2006Active
Stable Yard, Walk House Farm, Barrow Upon Humber, DN19 7DZ

Director01 August 2006Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Mortgage

Mortgage satisfy charge full.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Address

Change registered office address company with date old address new address.

Download
2022-10-18Address

Change registered office address company with date old address new address.

Download
2022-10-14Officers

Termination secretary company with name termination date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Change account reference date company current shortened.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Gazette

Gazette filings brought up to date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.