Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAYFAIR PROPERTIES (NOTTINGHAM) LIMITED
Company Information for

MAYFAIR PROPERTIES (NOTTINGHAM) LIMITED

WHITE HOUSE, CLARENDON STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5GF,
Company Registration Number
02050301
Private Limited Company
Active

Company Overview

About Mayfair Properties (nottingham) Ltd
MAYFAIR PROPERTIES (NOTTINGHAM) LIMITED was founded on 1986-08-28 and has its registered office in Nottinghamshire. The organisation's status is listed as "Active". Mayfair Properties (nottingham) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAYFAIR PROPERTIES (NOTTINGHAM) LIMITED
 
Legal Registered Office
WHITE HOUSE, CLARENDON STREET
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 5GF
Other companies in NG1
 
Filing Information
Company Number 02050301
Company ID Number 02050301
Date formed 1986-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 18:33:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAYFAIR PROPERTIES (NOTTINGHAM) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAYFAIR PROPERTIES (NOTTINGHAM) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN WILLANS BRUCE
Company Secretary 2000-06-01
NAZIR ADAM ASMAL
Director 1991-12-31
SAHID ASMAL
Director 2004-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC RICHARD MORRELL
Company Secretary 1998-02-03 2000-06-01
SAHID ASMAL
Company Secretary 1995-08-11 1998-02-03
SAHID ASMAL
Director 1991-12-31 1998-02-03
MICHAEL GERALD STOKES
Company Secretary 1994-12-06 1995-08-11
TIMOTHY WILLIAM CHARLES
Company Secretary 1993-12-17 1994-12-06
ERIC RICHARD MORRELL
Director 1993-12-17 1994-08-15
ERIC RICHARD MORRELL
Company Secretary 1991-12-31 1993-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN WILLANS BRUCE MASONS PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2003-07-29 CURRENT 2003-07-29 Active
ROBERT JOHN WILLANS BRUCE MAYFAIR GROUP (HOLDINGS) LIMITED Company Secretary 2000-06-01 CURRENT 1992-10-12 Active
ROBERT JOHN WILLANS BRUCE RUDDINGTON MANOR LIMITED Company Secretary 2000-06-01 CURRENT 1994-09-01 Active
ROBERT JOHN WILLANS BRUCE ADAM FARMS LIMITED Company Secretary 2000-06-01 CURRENT 1994-05-10 Active
ROBERT JOHN WILLANS BRUCE MASONS PLACE LIMITED Company Secretary 2000-06-01 CURRENT 1994-05-10 Active
ROBERT JOHN WILLANS BRUCE MAYFAIR POLO LIMITED Company Secretary 2000-06-01 CURRENT 1996-02-05 Active
ROBERT JOHN WILLANS BRUCE PROPERTY AND PROJECT MANAGEMENT COMPANY LIMITED Company Secretary 2000-06-01 CURRENT 1996-06-12 Active
ROBERT JOHN WILLANS BRUCE ADAM DEVELOPMENTS (MIDLANDS) LIMITED Company Secretary 2000-06-01 CURRENT 1996-06-25 Active
ROBERT JOHN WILLANS BRUCE MAYFAIR PROPERTIES (LONDON) LIMITED Company Secretary 2000-06-01 CURRENT 1996-12-13 Active
ROBERT JOHN WILLANS BRUCE ADAM GROUP (HOLDINGS) LIMITED Company Secretary 1997-12-05 CURRENT 1997-12-05 Active
NAZIR ADAM ASMAL FOXHILL (ESTATES) LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
NAZIR ADAM ASMAL MMOC SPECIAL PROJECTS LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
NAZIR ADAM ASMAL WORLD SMALL COMMUNITY SUPPORT LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
NAZIR ADAM ASMAL MIDDLESEX COLLEGE STUDENT SERVICES LIMITED Director 2016-01-31 CURRENT 2016-01-31 Dissolved 2018-02-13
NAZIR ADAM ASMAL PENTAGON COURT LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
NAZIR ADAM ASMAL FOXHILL FARMS LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
NAZIR ADAM ASMAL MAVILLE COURT LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
NAZIR ADAM ASMAL GUY BIRKIN MILLS LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
NAZIR ADAM ASMAL ADAM HOLDINGS (LONDON) LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active
NAZIR ADAM ASMAL ADAMS COURT (NOTTINGHAM) LIMITED Director 2011-06-21 CURRENT 2011-06-21 Dissolved 2016-04-19
NAZIR ADAM ASMAL ADAM & SHAIKH LONDON PROPERTIES LIMITED Director 2011-04-05 CURRENT 2011-04-05 Dissolved 2016-01-26
NAZIR ADAM ASMAL AFFORDABLE / HEALTHY FOOD PRODUCTION LIMITED Director 2010-09-28 CURRENT 2010-09-28 Dissolved 2016-04-19
NAZIR ADAM ASMAL ADAM INVESTMENTS LONDON LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active
NAZIR ADAM ASMAL ADAM INVESTMENTS (NOTTINGHAM) LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active
NAZIR ADAM ASMAL FASHION FACTOR LIMITED Director 2010-03-09 CURRENT 2010-03-09 Dissolved 2016-04-19
NAZIR ADAM ASMAL BELFIELD STREET DEVELOPMENTS (ILKESTON) LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
NAZIR ADAM ASMAL PROPERTY AND PROJECT MANAGEMENT COMPANY LIMITED Director 2004-11-09 CURRENT 1996-06-12 Active
NAZIR ADAM ASMAL MASONS PLACE MANAGEMENT COMPANY LIMITED Director 2003-07-29 CURRENT 2003-07-29 Active
NAZIR ADAM ASMAL ADAM GROUP (HOLDINGS) LIMITED Director 1997-12-05 CURRENT 1997-12-05 Active
NAZIR ADAM ASMAL MAYFAIR PROPERTIES (LONDON) LIMITED Director 1996-12-13 CURRENT 1996-12-13 Active
NAZIR ADAM ASMAL ADAM DEVELOPMENTS (MIDLANDS) LIMITED Director 1996-06-25 CURRENT 1996-06-25 Active
NAZIR ADAM ASMAL MAYFAIR POLO LIMITED Director 1996-02-05 CURRENT 1996-02-05 Active
NAZIR ADAM ASMAL ADAM FARMS LIMITED Director 1995-05-10 CURRENT 1994-05-10 Active
NAZIR ADAM ASMAL MASONS PLACE LIMITED Director 1995-05-10 CURRENT 1994-05-10 Active
NAZIR ADAM ASMAL RUDDINGTON MANOR LIMITED Director 1994-09-01 CURRENT 1994-09-01 Active
NAZIR ADAM ASMAL MAYFAIR GROUP (HOLDINGS) LIMITED Director 1992-10-14 CURRENT 1992-10-12 Active
SAHID ASMAL MMOC SPECIAL PROJECTS LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
SAHID ASMAL PROPERTY AND PROJECT MANAGEMENT COMPANY LIMITED Director 2006-07-18 CURRENT 1996-06-12 Active
SAHID ASMAL MAYFAIR GROUP (HOLDINGS) LIMITED Director 2004-06-08 CURRENT 1992-10-12 Active
SAHID ASMAL RUDDINGTON MANOR LIMITED Director 2004-06-08 CURRENT 1994-09-01 Active
SAHID ASMAL ADAM FARMS LIMITED Director 2004-06-08 CURRENT 1994-05-10 Active
SAHID ASMAL MASONS PLACE LIMITED Director 2004-06-08 CURRENT 1994-05-10 Active
SAHID ASMAL MAYFAIR POLO LIMITED Director 2004-06-08 CURRENT 1996-02-05 Active
SAHID ASMAL ADAM DEVELOPMENTS (MIDLANDS) LIMITED Director 2004-06-08 CURRENT 1996-06-25 Active
SAHID ASMAL ADAM GROUP (HOLDINGS) LIMITED Director 2004-06-08 CURRENT 1997-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-20Unaudited abridged accounts made up to 2021-03-31
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-10-25TM02Termination of appointment of Robert John Willans Bruce on 2019-01-03
2019-10-25AP03Appointment of Mr Nazir Adam Asmal as company secretary on 2019-01-03
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-11-14CH01Director's details changed for Mr Nazir Adam Asmal on 2018-11-07
2018-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 020503010021
2018-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 020503010022
2018-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020503010020
2018-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020503010019
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 10
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 10
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 10
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 10
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-223.6Receiver abstract summary of receipts and payments brought down to 2014-08-07
2014-08-22RM02Notice of ceasing to act as receiver or manager
2014-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 020503010020
2014-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 020503010019
2014-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 10
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31RM01Liquidation appointment of receiver
2013-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2013-01-03AR0131/12/12 FULL LIST
2012-01-03AR0131/12/11 FULL LIST
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-01-04AR0131/12/10 FULL LIST
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-09AR0131/12/09 FULL LIST
2009-03-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-15190LOCATION OF DEBENTURE REGISTER
2008-01-15353LOCATION OF REGISTER OF MEMBERS
2008-01-15287REGISTERED OFFICE CHANGED ON 15/01/08 FROM: WHITE HOUSE WOLLATON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5GF
2007-03-07287REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 37 WOLLATON ROAD BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2NG
2007-02-21363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-01363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-06-01288cDIRECTOR'S PARTICULARS CHANGED
2005-11-15287REGISTERED OFFICE CHANGED ON 15/11/05 FROM: RUDDINGTON MANOR MANOR PARK RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6DS
2005-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-05363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-06288aNEW DIRECTOR APPOINTED
2004-11-15287REGISTERED OFFICE CHANGED ON 15/11/04 FROM: MOORE PLACE 353 HAYDN ROAD SHERWOOD NOTTINGHAM NOTTINGHAMSHIRE NG5 1DZ
2004-02-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-28363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-20395PARTICULARS OF MORTGAGE/CHARGE
2003-08-19395PARTICULARS OF MORTGAGE/CHARGE
2003-08-19395PARTICULARS OF MORTGAGE/CHARGE
2003-08-19395PARTICULARS OF MORTGAGE/CHARGE
2003-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-24287REGISTERED OFFICE CHANGED ON 24/07/02 FROM: 22 THE ROPEWALK NOTTINGHAM NG1 5DT
2002-02-13363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-01225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01
2000-11-08288bSECRETARY RESIGNED
2000-11-08288aNEW SECRETARY APPOINTED
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-09363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MAYFAIR PROPERTIES (NOTTINGHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAYFAIR PROPERTIES (NOTTINGHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-15 Outstanding INTERBAY FUNDING LIMITED
2014-08-15 Outstanding INTERBAY FUNDING LIMITED
LEGAL CHARGE 2003-08-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-08-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-08-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-08-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-06-14 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1999-06-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-06-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-09-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-05-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-03-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-01-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-10-25 Outstanding GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 1990-06-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-05-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-10-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-03-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-03-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAYFAIR PROPERTIES (NOTTINGHAM) LIMITED

Intangible Assets
Patents
We have not found any records of MAYFAIR PROPERTIES (NOTTINGHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAYFAIR PROPERTIES (NOTTINGHAM) LIMITED
Trademarks
We have not found any records of MAYFAIR PROPERTIES (NOTTINGHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAYFAIR PROPERTIES (NOTTINGHAM) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as MAYFAIR PROPERTIES (NOTTINGHAM) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
Business rates information was found for MAYFAIR PROPERTIES (NOTTINGHAM) LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) Unit 3, Mayfair Court, Northgate, Nottingham, NG7 7GA NG7 7GA 7,70020120401
Nottingham City Council Office (excluding central & local gov't) Unit 4, Mayfair Court, Northgate, Nottingham, NG7 7GA NG7 7GA 18,00020131017
Nottingham City Council Office (excluding central & local gov't) Unit 1 Mayfair Court, Northgate, Nottingham, NG7 7GA NG7 7GA 15,25020140401
Nottingham City Council Office (excluding central & local gov't) Unit 3a, Mayfair Court, Northgate, Nottingham, NG7 7GA NG7 7GA 11,00020100401

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAYFAIR PROPERTIES (NOTTINGHAM) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAYFAIR PROPERTIES (NOTTINGHAM) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.