Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAYFAIR PROPERTY AGENCIES LIMITED
Company Information for

MAYFAIR PROPERTY AGENCIES LIMITED

42 PARK ROAD, CROUCH END, LONDON, N8 8TD,
Company Registration Number
03875874
Private Limited Company
Active

Company Overview

About Mayfair Property Agencies Ltd
MAYFAIR PROPERTY AGENCIES LIMITED was founded on 1999-11-12 and has its registered office in Crouch End. The organisation's status is listed as "Active". Mayfair Property Agencies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAYFAIR PROPERTY AGENCIES LIMITED
 
Legal Registered Office
42 PARK ROAD
CROUCH END
LONDON
N8 8TD
Other companies in N4
 
Filing Information
Company Number 03875874
Company ID Number 03875874
Date formed 1999-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 06:26:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAYFAIR PROPERTY AGENCIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAYFAIR PROPERTY AGENCIES LIMITED
The following companies were found which have the same name as MAYFAIR PROPERTY AGENCIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAYFAIR PROPERTY AGENCIES (HOLDINGS) LIMITED SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ Active Company formed on the 2023-04-17

Company Officers of MAYFAIR PROPERTY AGENCIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHRYSOSTOMOU
Company Secretary 1999-11-12
DEMOSTHENIS CHRYSANTHOU
Director 1999-11-12
ANDREW CHRYSOSTOMOU
Director 1999-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEMOSTHENIS CHRYSANTHOU DC PROPERTIES INVESTMENT LTD Director 2012-09-28 CURRENT 2012-09-28 Active - Proposal to Strike off
ANDREW CHRYSOSTOMOU HYDRA INVESTMENTS LIMITED Director 2004-06-02 CURRENT 1996-05-16 Active
ANDREW CHRYSOSTOMOU ROCKVIEW LIMITED Director 1999-06-07 CURRENT 1999-05-17 Active
ANDREW CHRYSOSTOMOU NEWGOLD PROPERTIES LIMITED Director 1998-10-19 CURRENT 1998-08-28 Active
ANDREW CHRYSOSTOMOU NETWORK AGENCIES LIMITED Director 1994-09-30 CURRENT 1994-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRYSOSTOMOU
2024-02-12CESSATION OF A & N CHRYSOSTOMOU ESTATES LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-02-12CONFIRMATION STATEMENT MADE ON 12/02/24, WITH UPDATES
2024-02-12REGISTERED OFFICE CHANGED ON 12/02/24 FROM 209 Seven Sisters Road London N4 3NG
2024-02-12Director's details changed for Ms Evie Olivia Demosthenous on 2024-02-12
2024-02-09CESSATION OF EVIE OLIVIA DEMOSTHENOUS AS A PERSON OF SIGNIFICANT CONTROL
2024-02-09CESSATION OF ANDREW CHRYSOSTOMOU AS A PERSON OF SIGNIFICANT CONTROL
2024-02-09Notification of A & N Chrysostomou Estates Ltd as a person with significant control on 2023-08-11
2024-02-09Notification of Mayfair Property Agencies (Holdings) Limited as a person with significant control on 2023-08-12
2024-02-09Termination of appointment of Andrew Chrysostomou on 2023-08-12
2023-08-2230/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-17REGISTRATION OF A CHARGE / CHARGE CODE 038758740025
2023-08-17REGISTRATION OF A CHARGE / CHARGE CODE 038758740026
2023-08-16REGISTRATION OF A CHARGE / CHARGE CODE 038758740024
2023-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038758740023
2023-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038758740022
2023-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038758740021
2023-03-31APPOINTMENT TERMINATED, DIRECTOR DEMOSTHENIS CHRYSANTHOU
2023-03-31DIRECTOR APPOINTED MS EVIE OLIVIA DEMOSTHENOUS
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-03-31CESSATION OF DEMOSTHENIS CHRYSANTHOU AS A PERSON OF SIGNIFICANT CONTROL
2023-03-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVIE OLIVIA DEMOSTHENOUS
2022-11-1630/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1630/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES
2021-08-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES
2020-08-26AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES
2018-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 038758740023
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-12-02DISS40Compulsory strike-off action has been discontinued
2017-11-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-10-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 038758740022
2016-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 038758740021
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-08-02AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27AA30/11/14 TOTAL EXEMPTION SMALL
2016-01-20DISS40DISS40 (DISS40(SOAD))
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-19AR0103/11/15 FULL LIST
2015-12-01GAZ1FIRST GAZETTE
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-04AR0103/11/14 FULL LIST
2014-11-22AA30/11/13 TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-20AR0103/11/13 FULL LIST
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS CHRYSOSTOMOU / 08/04/2013
2013-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREAS CHRYSOSTOMOU / 08/04/2013
2013-08-30AA30/11/12 TOTAL EXEMPTION SMALL
2013-02-06SH0115/11/12 STATEMENT OF CAPITAL GBP 2002
2012-12-20AR0103/11/12 FULL LIST
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2011-11-10AR0103/11/11 FULL LIST
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS CHRYSOSTOMOU / 02/11/2011
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEMOSTHENIS CHRYSANTHOU / 02/11/2011
2011-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREAS CHRYSOSTOMOU / 02/11/2011
2011-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-12-17AR0103/11/10 FULL LIST
2010-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-01-16DISS40DISS40 (DISS40(SOAD))
2010-01-15AR0103/11/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS CHRYSOSTOMOU / 02/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEMOSTHENIS CHRYSANTHOU / 02/10/2009
2010-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREAS CHRYSOSTOMOU / 02/10/2009
2010-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2010-01-12GAZ1FIRST GAZETTE
2009-04-08DISS40DISS40 (DISS40(SOAD))
2009-04-07363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2009-03-24GAZ1FIRST GAZETTE
2008-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-01-31363sRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-15395PARTICULARS OF MORTGAGE/CHARGE
2007-06-06363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2007-05-24395PARTICULARS OF MORTGAGE/CHARGE
2007-05-05395PARTICULARS OF MORTGAGE/CHARGE
2007-04-28395PARTICULARS OF MORTGAGE/CHARGE
2007-04-11395PARTICULARS OF MORTGAGE/CHARGE
2007-01-27395PARTICULARS OF MORTGAGE/CHARGE
2006-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-01-20363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-08-30363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2005-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-07-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-08-14395PARTICULARS OF MORTGAGE/CHARGE
2003-11-12363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-09-06395PARTICULARS OF MORTGAGE/CHARGE
2003-08-15395PARTICULARS OF MORTGAGE/CHARGE
2002-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-01-29363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-05-11Particulars of mortgage/charge
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to MAYFAIR PROPERTY AGENCIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-01-12
Proposal to Strike Off2009-03-24
Fines / Sanctions
No fines or sanctions have been issued against MAYFAIR PROPERTY AGENCIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-16 Outstanding LLOYDS BANK PLC
2016-08-16 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2010-12-14 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL CHARGE 2007-06-15 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL CHARGE 2007-05-24 Outstanding MARFIN POPULAR BANK PUBLIC CO LIMITED
LEGAL CHARGE 2007-05-05 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL CHARGE 2007-04-28 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL CHARGE 2007-04-11 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL CHARGE 2007-01-27 Satisfied THE CYPRUS POPULAR BANK PUBLIC COMPANY LIMITED
LEGAL CHARGE 2005-08-12 Satisfied THE CYPRUS POPULAR BANK PUBLIC COMPANY LIMITED
LEGAL CHARGE 2005-08-12 Satisfied THE CYPRUS POPULAR BANK PUBLIC COMPANY LIMITED
LEGAL CHARGE 2005-08-12 Satisfied THE CYPRUS POPULAR BANK PUBLIC COMPANY LIMITED
LEGAL CHARGE 2005-08-12 Satisfied THE CYPRUS POPULAR BANK PUBLIC COMPANY LIMITED
LEGAL CHARGE 2005-08-12 Satisfied THE CYPRUS POPULAR BANK PUBLIC COMPANY LIMITED
LEGAL CHARGE 2005-08-12 Satisfied THE CYPRUS POPULAR BANK PUBLIC COMPANY LIMITED
LEGAL CHARGE 2004-08-13 Satisfied BANK OF CYPRUS (LONDON) LTD
LEGAL CHARGE 2003-09-05 Satisfied BANK OF CYPRUS (LONDON) LIMITED
LEGAL CHARGE 2003-08-14 Satisfied BANK OF CYPRUS (LONDON) LTD
LEGAL MORTGAGE 2001-05-04 Satisfied BANK OF CYPRUS (LONDON) LIMITED
LEGAL MORTGAGE 2000-12-15 Satisfied BANK OF CYPRUS (LONDON) LTD
LEGAL MORTGAGE 2000-12-08 Satisfied BANK OF CYPRUS (LONDON) LIMITED
LEGAL MORTGAGE 2000-05-11 Outstanding CYPRUS POPLAR BANK LIMITED
Creditors
Creditors Due After One Year 2012-11-30 £ 5,533,259
Creditors Due After One Year 2011-11-30 £ 5,269,484
Creditors Due Within One Year 2012-11-30 £ 464,307
Creditors Due Within One Year 2011-11-30 £ 647,120

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAYFAIR PROPERTY AGENCIES LIMITED

Financial Assets
Balance Sheet
Debtors 2012-11-30 £ 7,634
Debtors 2011-11-30 £ 6,773
Fixed Assets 2012-11-30 £ 8,347,791
Fixed Assets 2011-11-30 £ 8,274,338
Shareholder Funds 2012-11-30 £ 2,357,859
Shareholder Funds 2011-11-30 £ 2,364,507
Tangible Fixed Assets 2012-11-30 £ 8,347,791
Tangible Fixed Assets 2011-11-30 £ 8,274,338

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAYFAIR PROPERTY AGENCIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAYFAIR PROPERTY AGENCIES LIMITED
Trademarks
We have not found any records of MAYFAIR PROPERTY AGENCIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAYFAIR PROPERTY AGENCIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as MAYFAIR PROPERTY AGENCIES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where MAYFAIR PROPERTY AGENCIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMAYFAIR PROPERTY AGENCIES LIMITEDEvent Date2010-01-12
 
Initiating party Event TypeProposal to Strike Off
Defending partyMAYFAIR PROPERTY AGENCIES LIMITEDEvent Date2009-03-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAYFAIR PROPERTY AGENCIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAYFAIR PROPERTY AGENCIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.