Mayco Properties Limited

General information

Name:

Mayco Properties Ltd

Office Address:

39 Upper St. James's Street BN2 1JN Brighton

Number: 01111428

Incorporation date: 1973-05-02

End of financial year: 28 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mayco Properties started conducting its business in 1973 as a Private Limited Company with reg. no. 01111428. This firm has been prospering for 51 years and the present status is active. The firm's head office is situated in Brighton at 39 Upper St. James's Street. You can also find the firm using its post code of BN2 1JN. The enterprise's principal business activity number is 68209 which stands for Other letting and operating of own or leased real estate. The firm's latest filed accounts documents cover the period up to Fri, 31st Mar 2023 and the most recent annual confirmation statement was submitted on Sun, 23rd Oct 2022.

15 transactions have been registered in 2014 with a sum total of £18,450. In 2013 there were less transactions (exactly 7) that added up to £10,500. The Council conducted 10 transactions in 2012, this added up to £15,504. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 32 transactions and issued invoices for £44,454. Cooperation with the Brighton & Hove City council covered the following areas: Rents Payable.

Ronald S. is the company's solitary director, that was selected to lead the company twenty one years ago. The limited company had been guided by Ronald S. till twenty one years ago. Additionally a different director, specifically Dorothy S. gave up the position in 2003. In addition, the director's responsibilities are often supported by a secretary - May R., who joined the limited company 21 years ago.

Financial data based on annual reports

Company staff

May R.

Role: Secretary

Appointed: 24 June 2003

Latest update: 31 March 2024

Ronald S.

Role: Director

Appointed: 31 March 2003

Latest update: 31 March 2024

People with significant control

Ronald S. is the individual who controls this firm, owns over 3/4 of company shares.

Ronald S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 06 November 2023
Confirmation statement last made up date 23 October 2022
Annual Accounts 5 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 August 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 July 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 30 June 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Resolution Restoration
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 25th, May 2023
accounts
Free Download Download filing (7 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Brighton & Hove City 15 £ 18 450.00
2014-07-25 PAY00683224 £ 2 750.00 Rents Payable
2014-06-27 PAY00675621 £ 2 200.00 Rents Payable
2014-08-27 PAY00691878 £ 2 200.00 Rents Payable
2013 Brighton & Hove City 7 £ 10 500.00
2013-01-25 PAY00540237 £ 2 750.00 Rents Payable
2013-02-27 PAY00548132 £ 2 200.00 Rents Payable
2013-02-01 PAY00541861 £ 1 400.00 Rents Payable
2012 Brighton & Hove City 10 £ 15 503.98
2012-12-27 PAY00534143 £ 2 750.00 Rents Payable
2012-11-23 PAY00525181 £ 2 750.00 Rents Payable
2012-10-26 PAY00517536 £ 2 200.00 Rents Payable

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
50
Company Age

Closest Companies - by postcode