Mayrose Homes Limited

General information

Name:

Mayrose Homes Ltd

Office Address:

2nd Floor Phoenix House 32 West Street BN1 2RT Brighton

Number: 07884152

Incorporation date: 2011-12-16

End of financial year: 28 February

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

2011 marks the launching of Mayrose Homes Limited, the firm that is situated at 2nd Floor Phoenix House, 32 West Street, Brighton. This means it's been 13 years Mayrose Homes has been on the British market, as the company was started on 16th December 2011. The registered no. is 07884152 and its area code is BN1 2RT. The company's classified under the NACE and SIC code 41100 and their NACE code stands for Development of building projects. 2023/02/28 is the last time when account status updates were filed.

Financial data based on annual reports

Company staff

Paul H.

Role: Director

Appointed: 16 December 2011

Latest update: 4 March 2024

Charlotte H.

Role: Director

Appointed: 16 December 2011

Latest update: 4 March 2024

People with significant control

Paul H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Charlotte H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 17 December 2023
Confirmation statement last made up date 03 December 2022
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 11 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 11 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Address change date: 13th March 2023. New Address: 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT. Previous address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ (AD01)
filed on: 13th, March 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2014

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

HQ address,
2015

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2014 - 2015

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2012

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
12
Company Age

Closest Companies - by postcode