Mayday Housing Limited

General information

Name:

Mayday Housing Ltd

Office Address:

27 Mortimer Street W1T 3BL London

Number: 03873371

Incorporation date: 1999-11-08

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Mayday Housing Limited firm has been operating in this business for at least 25 years, having started in 1999. Started with registration number 03873371, Mayday Housing was set up as a Private Limited Company with office in 27 Mortimer Street, London W1T 3BL. This enterprise's SIC code is 68209 which means Other letting and operating of own or leased real estate. 2022-08-31 is the last time when the company accounts were filed.

Due to this specific enterprise's magnitude, it was vital to appoint more executives: Kevin D. and Hakan Y. who have been participating in joint efforts for three years to fulfil their statutory duties for the company.

The companies with significant control over this firm are: Ic Property Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Mortimer Street, W1T 3BL and was registered as a PSC under the reg no 07276406.

Financial data based on annual reports

Company staff

Kevin D.

Role: Director

Appointed: 15 July 2021

Latest update: 23 March 2024

Hakan Y.

Role: Director

Appointed: 15 July 2021

Latest update: 23 March 2024

People with significant control

Ic Property Limited
Address: 27 Mortimer Street, London, W1T 3BL, England
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Register Of Companies
Registration number 07276406
Notified on 15 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Dean Housing Limited
Address: 315 Hertford Road, London, N9 7ET, England
Legal authority Companies House Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England
Registration number 06865874
Notified on 10 April 2018
Ceased on 1 September 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Build 4 The Future Limited
Address: 315 Hertford Road, London, N9 7ET, England
Legal authority Companies House Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England
Registration number 03409018
Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Dean Housing Limited
Address: 283 Green Lanes, London, N13 4XS, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 06865874
Notified on 10 April 2018
Ceased on 15 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Build 4 The Future Limited
Address: 283 Green Lanes, London, N13 4XS, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03409018
Notified on 6 April 2016
Ceased on 15 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dean C.
Notified on 6 April 2016
Ceased on 10 April 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts 12 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 12 December 2013
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 11 December 2014
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 12 November 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Previous accounting period shortened to Fri, 30th Jun 2023 (AA01)
filed on: 14th, March 2024
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
24
Company Age

Closest Companies - by postcode