Mayfield Medical Properties Ltd

General information

Name:

Mayfield Medical Properties Limited

Office Address:

7 Bell Yard WC2A 2JR London

Number: 04413846

Incorporation date: 2002-04-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise known as Mayfield Medical Properties was created on 2002-04-10 as a Private Limited Company. This business's office can be reached at London on 7 Bell Yard. Should you need to reach this business by mail, its zip code is WC2A 2JR. The company reg. no. for Mayfield Medical Properties Ltd is 04413846. This company has operated under three different names. The initial name, Premier Medical Property, was switched on 2002-06-02 to Premier Medical Properties. The current name, in use since 2020, is Mayfield Medical Properties Ltd. This business's SIC code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. Its most recent accounts cover the period up to 31st December 2022 and the most current annual confirmation statement was filed on 31st December 2022.

From the information we have gathered, the following firm was formed 22 years ago and has so far been presided over by four directors.

  • Previous company's names
  • Mayfield Medical Properties Ltd 2020-05-11
  • Premier Medical Properties Limited 2002-06-02
  • Premier Medical Property Limited 2002-04-10

Financial data based on annual reports

Company staff

Sukhdeep K.

Role: Director

Appointed: 09 May 2020

Latest update: 20 December 2023

Sandeep K.

Role: Director

Appointed: 09 May 2020

Latest update: 20 December 2023

Parkash K.

Role: Director

Appointed: 10 April 2002

Latest update: 20 December 2023

Kewal K.

Role: Director

Appointed: 10 April 2002

Latest update: 20 December 2023

People with significant control

Executives with significant control over the firm are: Parkash K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kewal K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Parkash K.
Notified on 1 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kewal K.
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 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 19 November 2015
Annual Accounts 17 January 2017
Start Date For Period Covered By Report 01 May 2015
Date Approval Accounts 17 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 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 2019
End Date For Period Covered By Report 31 December 2019
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 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 28 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 28 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2016
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts 5 September 2014
Date Approval Accounts 5 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Meriden House 6 Great Cornbow Halesowen

Post code:

B63 3AB

HQ address,
2014

Address:

Meriden House 6 Great Cornbow Halesowen

Post code:

B63 3AB

HQ address,
2015

Address:

Meriden House 6 Great Cornbow Halesowen

Post code:

B63 3AB

HQ address,
2016

Address:

Meriden House 6 Great Cornbow Halesowen

Post code:

B63 3AB

Accountant/Auditor,
2015 - 2013

Name:

Hamiltons Group Limited

Address:

Meriden House 6 Great Cornbow Halesowen

Post code:

B63 3AB

City / Town:

West Midlands

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
22
Company Age

Closest Companies - by postcode