The Mayfair Estate Agency Limited

General information

Name:

The Mayfair Estate Agency Ltd

Office Address:

121 Park Lane Mayfair W1K 7AG London

Number: 04957446

Incorporation date: 2003-11-07

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Mayfair Estate Agency came into being in 2003 as a company enlisted under no 04957446, located at W1K 7AG London at 121 Park Lane. It has been in business for twenty two years and its official status is active. This company's classified under the NACE and SIC code 68310 - Real estate agencies. 2022-12-31 is the last time the company accounts were filed.

According to this particular enterprise's directors directory, since 2024 there have been three directors: Gareth S., David R. and Jonathan C..

The companies that control this firm are as follows: Gpea 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 Park Lane, Mayfair, W1K 7AG and was registered as a PSC under the registration number 02819824.

Financial data based on annual reports

Company staff

Gareth S.

Role: Director

Appointed: 31 May 2024

Latest update: 19 June 2025

David R.

Role: Director

Appointed: 31 May 2024

Latest update: 19 June 2025

Jonathan C.

Role: Director

Appointed: 31 May 2018

Latest update: 19 June 2025

People with significant control

Gpea Limited
Address: 121 Park Lane, Mayfair, London, W1K 7AG, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02819824
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 November 2024
Confirmation statement last made up date 30 October 2023
Annual Accounts 19 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 19 February 2014
Annual Accounts 4 August 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 4 August 2014
Annual Accounts 30 April 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-31
End Date For Period Covered By Report 2019-12-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-31
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
New sail address 2 st. Stephens Court St. Stephens Road Bournemouth BH2 6LA. Change occurred at an unknown date. Company's previous address: Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom. (AD02)
filed on: 19th, December 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
21
Company Age

Similar companies nearby

Closest companies