Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAYO PROPERTY COMPANY LIMITED
Company Information for

MAYO PROPERTY COMPANY LIMITED

38/39 SOMERSET HOUSE, SOMERSET ROAD, LONDON, SW19 5JA,
Company Registration Number
02577373
Private Limited Company
Active

Company Overview

About Mayo Property Company Ltd
MAYO PROPERTY COMPANY LIMITED was founded on 1991-01-28 and has its registered office in London. The organisation's status is listed as "Active". Mayo Property Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MAYO PROPERTY COMPANY LIMITED
 
Legal Registered Office
38/39 SOMERSET HOUSE
SOMERSET ROAD
LONDON
SW19 5JA
Other companies in SW19
 
Filing Information
Company Number 02577373
Company ID Number 02577373
Date formed 1991-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-07 18:57:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAYO PROPERTY COMPANY 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 MAYO PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MASIN RAMATALLA
Company Secretary 1991-02-27
MASIN RAMATALLA
Director 1991-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALI MOHAMMED ALI CHARCHAFCHI
Director 2011-01-05 2011-12-07
ALI HADDAD
Director 1998-02-06 2011-12-07
MOHAMMED ALI RADHI CHARCHAFCHI
Director 1991-02-27 2010-12-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-01-28 1991-02-27
INSTANT COMPANIES LIMITED
Nominated Director 1991-01-28 1991-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MASIN RAMATALLA ADIXWELL LIMITED Company Secretary 1991-08-31 CURRENT 1970-10-12 Active
MASIN RAMATALLA SYSTEMPACK LIMITED Director 1991-11-10 CURRENT 1982-03-02 Active - Proposal to Strike off
MASIN RAMATALLA ADIXWELL LIMITED Director 1991-08-31 CURRENT 1970-10-12 Active
MASIN RAMATALLA H.P. PROPERTY LIMITED Director 1990-08-24 CURRENT 1987-02-06 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
2023-12-28Unaudited abridged accounts made up to 2023-03-31
2023-08-15CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-06-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025773730012
2023-06-07REGISTRATION OF A CHARGE / CHARGE CODE 025773730013
2022-12-22Unaudited abridged accounts made up to 2022-03-31
2022-08-23CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-08-24PSC04Change of details for Mr Masin Ramatalla as a person with significant control on 2016-04-06
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 98482
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 98482
2015-08-21AR0115/08/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 98482
2014-09-11AR0115/08/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-17AR0115/08/13 ANNUAL RETURN FULL LIST
2013-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2013-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 025773730012
2013-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15AR0115/08/12 ANNUAL RETURN FULL LIST
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ALI HADDAD
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ALI MOHAMMED ALI CHARCHAFCHI
2012-04-18AR0128/01/12 ANNUAL RETURN FULL LIST
2011-12-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-08AR0128/01/11 ANNUAL RETURN FULL LIST
2011-01-27AP02Appointment of Ali Mohammed Ali Charchafchi as coporate director
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED CHARCHAFCHI
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-22AR0128/01/10 FULL LIST
2010-02-19AD02SAIL ADDRESS CREATED
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALI HADDAD / 28/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ALI RADHI CHARCHAFCHI / 28/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALI HADDAD / 01/07/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ALI RADHI CHARCHAFCHI / 04/08/2009
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-04-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-20363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-24395PARTICULARS OF MORTGAGE/CHARGE
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-05-08363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-02-02363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-28RES04£ NC 1000/100000 18/10
2005-10-28123NC INC ALREADY ADJUSTED 18/10/05
2005-10-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-10-2888(2)RAD 18/10/05--------- £ SI 98382@1=98382 £ IC 100/98482
2005-02-08363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-04363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-27363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-08363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-06363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-07395PARTICULARS OF MORTGAGE/CHARGE
2000-11-24395PARTICULARS OF MORTGAGE/CHARGE
2000-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-24395PARTICULARS OF MORTGAGE/CHARGE
2000-08-24395PARTICULARS OF MORTGAGE/CHARGE
2000-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-02-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-29363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
1999-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-04-28363sRETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS
1998-05-07395PARTICULARS OF MORTGAGE/CHARGE
1998-05-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MAYO PROPERTY COMPANY 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 MAYO PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-06 Outstanding PIRAEUS BANK SA
LEGAL CHARGE 2007-11-22 Satisfied NATIONWIDE BUILDING SOCIETY
DIRECT LEGAL CHARGE 2000-12-07 Outstanding GIROBANK PLC
MORTGAGE 2000-11-21 Satisfied WOOLWICH PLC
MORTGAGE DEED 2000-08-24 Outstanding WOOLWICH PLC
FLOATING CHARGE 2000-08-18 Satisfied WOOLWICH PLC
LEGAL CHARGE 1998-04-29 Satisfied BANQUE FRANCAISE DE L'ORIENT
LEGAL CHARGE 1998-04-29 Satisfied BANQUE FRANCAISE DE L'ORIENT
LEGAL MORTGAGE 1996-02-22 Outstanding BANK AUSTRIA AG
LEGAL CHARGE 1994-09-29 Outstanding BANK AUSTRIA AG
LEGAL CHARGE 1993-05-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 1993-01-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 761,897
Creditors Due Within One Year 2012-03-31 £ 757,964

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 MAYO PROPERTY COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 98,482
Called Up Share Capital 2012-03-31 £ 98,482
Cash Bank In Hand 2013-03-31 £ 29,484
Cash Bank In Hand 2012-03-31 £ 37,661
Current Assets 2013-03-31 £ 178,007
Current Assets 2012-03-31 £ 161,184
Debtors 2013-03-31 £ 148,523
Debtors 2012-03-31 £ 123,523
Secured Debts 2013-03-31 £ 753,202
Secured Debts 2012-03-31 £ 749,992
Shareholder Funds 2013-03-31 £ 723,670
Shareholder Funds 2012-03-31 £ 738,636
Tangible Fixed Assets 2013-03-31 £ 1,307,560
Tangible Fixed Assets 2012-03-31 £ 1,335,416

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAYO PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAYO PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of MAYO PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAYO PROPERTY COMPANY 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 (68100 - Buying and selling of own real estate) as MAYO PROPERTY COMPANY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MAYO PROPERTY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAYO PROPERTY COMPANY 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 MAYO PROPERTY COMPANY 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.