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

MAYLORD PROPERTIES LIMITED

141A STAMFORD HILL, LONDON, N16 5LG,
Company Registration Number
02694696
Private Limited Company
Active

Company Overview

About Maylord Properties Ltd
MAYLORD PROPERTIES LIMITED was founded on 1992-03-06 and has its registered office in . The organisation's status is listed as "Active". Maylord Properties 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
MAYLORD PROPERTIES LIMITED
 
Legal Registered Office
141A STAMFORD HILL
LONDON
N16 5LG
Other companies in N16
 
Filing Information
Company Number 02694696
Company ID Number 02694696
Date formed 1992-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB744056930  
Last Datalog update: 2023-12-06 23:12:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAYLORD PROPERTIES 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 MAYLORD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ALAN LEWIN
Company Secretary 1992-06-18
ALAN LEWIN
Director 1993-03-23
JOEL SCHREIBER
Director 1993-03-23
LESLIE ZUCKER
Director 1992-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN SCHREIBER
Director 1993-03-23 2013-08-01
AA COMPANY SERVICES LIMITED
Nominated Secretary 1992-03-06 1992-06-18
BUYVIEW LTD
Nominated Director 1992-03-06 1992-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN LEWIN CITY & TOWN GROUP LIMITED Company Secretary 1995-04-24 CURRENT 1995-03-14 Active
ALAN LEWIN RINGHAM INVESTMENTS LIMITED Company Secretary 1994-08-15 CURRENT 1993-11-09 Liquidation
ALAN LEWIN CREWPRIDE LIMITED Company Secretary 1993-11-26 CURRENT 1976-07-19 Active
ALAN LEWIN SUNVILLE PROPERTIES LIMITED Company Secretary 1991-11-20 CURRENT 1991-05-16 Active
ALAN LEWIN RIOSAN LIMITED Director 2018-03-28 CURRENT 1976-03-17 Active
ALAN LEWIN 24 PORTLAND RISE LIMITED Director 2017-12-11 CURRENT 2007-03-08 Active
ALAN LEWIN DALECREST LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active - Proposal to Strike off
ALAN LEWIN CAMDEN STREET PORTSMOUTH LTD Director 2013-04-09 CURRENT 2013-04-09 Active
ALAN LEWIN PORTSMOUTH & CITY LTD Director 2010-11-01 CURRENT 2010-10-27 Active
ALAN LEWIN SOUTHEND & CITY LTD Director 2008-04-11 CURRENT 2008-04-11 Active
ALAN LEWIN CITY ESTATES (LONDON) LIMITED Director 2005-02-09 CURRENT 2004-12-13 Active
ALAN LEWIN GLOUCESTER HAVEN LIMITED Director 2003-02-20 CURRENT 2003-02-20 Active
ALAN LEWIN SALWAY PROPERTIES LIMITED Director 2000-10-30 CURRENT 2000-09-18 Active
ALAN LEWIN CITY & TOWN GROUP LIMITED Director 1995-04-24 CURRENT 1995-03-14 Active
ALAN LEWIN CREWPRIDE LIMITED Director 1993-11-26 CURRENT 1976-07-19 Active
ALAN LEWIN SUNVILLE PROPERTIES LIMITED Director 1991-11-20 CURRENT 1991-05-16 Active
ALAN LEWIN ADONIC ENTERPRISERS LIMITED Director 1991-10-30 CURRENT 1983-07-15 Active
ALAN LEWIN LEVSON LIMITED Director 1991-10-30 CURRENT 1988-11-16 Liquidation
JOEL SCHREIBER BENSTONE INVESTMENTS LTD Director 2006-12-28 CURRENT 2004-07-06 Active
JOEL SCHREIBER WHITEWAY PROPERTIES LTD Director 2006-02-22 CURRENT 2006-01-25 Active
JOEL SCHREIBER GLOUCESTER HAVEN LIMITED Director 2003-02-20 CURRENT 2003-02-20 Active
JOEL SCHREIBER ICHUD MOSDOS GUR LIMITED Director 2001-12-03 CURRENT 2001-12-03 Active
JOEL SCHREIBER GRANBY INVESTMENTS LIMITED Director 2001-08-10 CURRENT 2001-08-06 Active
JOEL SCHREIBER ABBEYGATE LIMITED Director 2001-03-14 CURRENT 2001-03-09 Active
JOEL SCHREIBER LANGDALE ESTATES LIMITED Director 1999-03-03 CURRENT 1999-03-03 Active
JOEL SCHREIBER ELLADOR LIMITED Director 1992-09-19 CURRENT 1981-05-20 Active
LESLIE ZUCKER ALBERTA PORTSMOUTH LTD Director 2014-05-13 CURRENT 2014-05-13 Active
LESLIE ZUCKER PORTSIN LTD Director 2013-06-28 CURRENT 2013-06-28 Active
LESLIE ZUCKER CAMDEN STREET PORTSMOUTH LTD Director 2013-04-09 CURRENT 2013-04-09 Active
LESLIE ZUCKER PORTSMOUTH & CITY LTD Director 2010-11-02 CURRENT 2010-10-27 Active
LESLIE ZUCKER SOUTHEND & CITY LTD Director 2008-04-11 CURRENT 2008-04-11 Active
LESLIE ZUCKER CITY ESTATES (LONDON) LIMITED Director 2005-02-09 CURRENT 2004-12-13 Active
LESLIE ZUCKER GLOUCESTER HAVEN LIMITED Director 2003-02-20 CURRENT 2003-02-20 Active
LESLIE ZUCKER HAVENCOURT ESTATES (DEVON) LTD Director 2002-09-04 CURRENT 2002-09-04 Active - Proposal to Strike off
LESLIE ZUCKER HAVENHILL CONSULTING LTD Director 2002-08-23 CURRENT 2002-08-08 Liquidation
LESLIE ZUCKER CEDAFIELD LIMITED Director 2001-07-20 CURRENT 2001-06-06 Active
LESLIE ZUCKER HAYBRIDGE LIMITED Director 2001-02-01 CURRENT 2000-11-15 Active
LESLIE ZUCKER PINE INVESTMENTS LIMITED Director 1995-08-03 CURRENT 1995-05-18 Active
LESLIE ZUCKER CITY & TOWN GROUP LIMITED Director 1995-04-24 CURRENT 1995-03-14 Active
LESLIE ZUCKER RINGHAM INVESTMENTS LIMITED Director 1994-08-15 CURRENT 1993-11-09 Liquidation
LESLIE ZUCKER HAVENCOURT ESTATES LIMITED Director 1994-07-29 CURRENT 1994-07-01 Active
LESLIE ZUCKER NETZUK LIMITED Director 1992-09-20 CURRENT 1981-07-06 Active
LESLIE ZUCKER DALEVILLE LIMITED Director 1992-06-01 CURRENT 1990-06-01 Active
LESLIE ZUCKER SUNVILLE PROPERTIES LIMITED Director 1991-11-20 CURRENT 1991-05-16 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
2023-12-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-24CONFIRMATION STATEMENT MADE ON 21/05/23, WITH UPDATES
2022-09-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-03-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LEWIN
2019-12-18TM02Termination of appointment of Alan Lewin on 2019-12-05
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2018-11-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-12-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-21AR0106/03/16 ANNUAL RETURN FULL LIST
2015-11-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-11AR0106/03/15 ANNUAL RETURN FULL LIST
2015-03-11CH01Director's details changed for Mr Leslie Zucker on 2015-03-11
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-28AR0106/03/14 ANNUAL RETURN FULL LIST
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SCHREIBER
2013-06-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0106/03/13 ANNUAL RETURN FULL LIST
2012-09-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-09AR0106/03/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-29AR0106/03/11 ANNUAL RETURN FULL LIST
2010-12-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-08AR0106/03/10 ANNUAL RETURN FULL LIST
2010-04-08CH01Director's details changed for Mrs Helen Schreiber on 2009-10-01
2010-01-19AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-03363aReturn made up to 06/03/09; full list of members
2009-02-05AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-04363sReturn made up to 06/03/08; no change of members
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-26363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-08363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-11363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-05363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-08395PARTICULARS OF MORTGAGE/CHARGE
2003-03-18363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2003-02-14395PARTICULARS OF MORTGAGE/CHARGE
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-11363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-20395PARTICULARS OF MORTGAGE/CHARGE
2001-12-20395PARTICULARS OF MORTGAGE/CHARGE
2001-12-11395PARTICULARS OF MORTGAGE/CHARGE
2001-12-11395PARTICULARS OF MORTGAGE/CHARGE
2001-12-11395PARTICULARS OF MORTGAGE/CHARGE
2001-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-01363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2001-05-02395PARTICULARS OF MORTGAGE/CHARGE
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-14395PARTICULARS OF MORTGAGE/CHARGE
2000-05-17363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-07363sRETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-01395PARTICULARS OF MORTGAGE/CHARGE
1998-10-01395PARTICULARS OF MORTGAGE/CHARGE
1998-06-12395PARTICULARS OF MORTGAGE/CHARGE
1998-03-11363sRETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS
1998-02-23395PARTICULARS OF MORTGAGE/CHARGE
1998-02-20395PARTICULARS OF MORTGAGE/CHARGE
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-21395PARTICULARS OF MORTGAGE/CHARGE
1997-06-21395PARTICULARS OF MORTGAGE/CHARGE
1997-04-02363sRETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-18363sRETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS
1996-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-16363sRETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS
1995-03-02287REGISTERED OFFICE CHANGED ON 02/03/95 FROM: 20A AMHURST PARADE AMHURST PARK LONDON N16
1995-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-15395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MAYLORD PROPERTIES 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 MAYLORD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-08-08 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-02-14 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-12-20 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-12-20 Outstanding NATIONWIDE BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2001-12-11 Outstanding WEST BROMWICH BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTAL INCOME 2001-12-11 Outstanding WEST BROMWICH BUILDING SOCIETY
FLOATING CHARGE 2001-12-11 Outstanding WEST BROMWICH BUILDING SOCIETY
LEGAL CHARGE 2001-05-02 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-07-14 Outstanding NATIONWIDE BUILDING SOCIETY
COMMERCIAL MORTGAGE 1998-10-01 Outstanding BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 1998-10-01 Outstanding BRISTOL & WEST PLC
LEGAL CHARGE 1998-06-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-02-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-02-20 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1997-06-21 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-06-21 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1994-06-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-07-22 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 925,000
Creditors Due Within One Year 2012-04-01 £ 238,947

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
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 MAYLORD PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Current Assets 2012-04-01 £ 431,272
Debtors 2012-04-01 £ 431,272
Fixed Assets 2012-04-01 £ 1,848,660
Secured Debts 2012-04-01 £ 997,623
Shareholder Funds 2012-04-01 £ 1,115,985
Tangible Fixed Assets 2012-04-01 £ 1,848,660

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAYLORD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAYLORD PROPERTIES LIMITED
Trademarks
We have not found any records of MAYLORD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAYLORD PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as MAYLORD PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MAYLORD PROPERTIES 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 MAYLORD PROPERTIES 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 MAYLORD PROPERTIES 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.