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

MAYFAIR POLO LIMITED

WHITE HOUSE, CLARENDON STREET, NOTTINGHAM, NG1 5GF,
Company Registration Number
03155518
Private Limited Company
Active

Company Overview

About Mayfair Polo Ltd
MAYFAIR POLO LIMITED was founded on 1996-02-05 and has its registered office in Nottingham. The organisation's status is listed as "Active". Mayfair Polo 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 POLO LIMITED
 
Legal Registered Office
WHITE HOUSE
CLARENDON STREET
NOTTINGHAM
NG1 5GF
Other companies in NG1
 
Previous Names
MAYFAIR EQUESTRIAN CENTRE LIMITED12/07/2007
Filing Information
Company Number 03155518
Company ID Number 03155518
Date formed 1996-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 17:26:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAYFAIR POLO 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 POLO LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN WILLANS BRUCE
Company Secretary 2000-06-01
NAZIR ADAM ASMAL
Director 1996-02-05
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 1996-02-05 1998-02-03
JPCORS LIMITED
Nominated Secretary 1996-02-05 1996-02-05
JPCORD LIMITED
Nominated Director 1996-02-05 1996-02-05

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 MAYFAIR PROPERTIES (NOTTINGHAM) LIMITED Company Secretary 2000-06-01 CURRENT 1986-08-28 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 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 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
NAZIR ADAM ASMAL MAYFAIR PROPERTIES (NOTTINGHAM) LIMITED Director 1991-12-31 CURRENT 1986-08-28 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 MAYFAIR PROPERTIES (NOTTINGHAM) LIMITED Director 2004-06-08 CURRENT 1986-08-28 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 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
2023-01-26CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2021-12-17Unaudited abridged accounts made up to 2021-03-31
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2019-10-25TM02Termination of appointment of Robert John Willans Bruce on 2019-01-23
2019-10-25AP03Appointment of Mr Nazir Adam Asmal as company secretary on 2019-01-23
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2018-11-14CH01Director's details changed for Mr Nazir Adam Asmal on 2018-11-07
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-21AR0121/01/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-22AR0121/01/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-21AR0121/01/14 ANNUAL RETURN FULL LIST
2014-01-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AR0121/01/13 ANNUAL RETURN FULL LIST
2013-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-24AR0121/01/12 ANNUAL RETURN FULL LIST
2012-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-01-25AR0121/01/11 ANNUAL RETURN FULL LIST
2011-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2010-01-28AR0121/01/10 ANNUAL RETURN FULL LIST
2010-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/10 FROM White House Wollaton Street Nottingham Nottinghamshire NG1 5GF
2009-03-21363aReturn made up to 21/01/09; full list of members
2009-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2008-04-10363aReturn made up to 21/01/08; full list of members
2008-04-10288cDirector's change of particulars / sahid asmal / 10/04/2008
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-03363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2007-07-12CERTNMCOMPANY NAME CHANGED MAYFAIR EQUESTRIAN CENTRE LIMITE D CERTIFICATE ISSUED ON 12/07/07
2007-03-07287REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 37 WOLLATON ROAD BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2NG
2007-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-01363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-06-01288cDIRECTOR'S PARTICULARS CHANGED
2005-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-15287REGISTERED OFFICE CHANGED ON 15/11/05 FROM: RUDDINGTON MANOR MANOR PARK RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6DS
2005-02-07363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-13288aNEW DIRECTOR APPOINTED
2004-11-15287REGISTERED OFFICE CHANGED ON 15/11/04 FROM: MOORE PLACE 353 HAYDN ROAD SHERWOOD NOTTINGHAM NOTTINGHAMSHIRE NG5 1DZ
2004-02-28363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-27363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-24287REGISTERED OFFICE CHANGED ON 24/07/02 FROM: 22 ROPEWALK NOTTINGHAM NG1 5DT
2002-03-25363sRETURN MADE UP TO 05/02/02; 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
2001-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-12363sRETURN MADE UP TO 05/02/01; 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
2000-03-17363sRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-03-26363sRETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS
1998-07-10AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-07-04288aNEW SECRETARY APPOINTED
1998-07-04288bSECRETARY RESIGNED
1998-03-17363sRETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS
1997-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-04-22363sRETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS
1996-08-15288NEW DIRECTOR APPOINTED
1996-08-15287REGISTERED OFFICE CHANGED ON 15/08/96 FROM: MAYFAIR COURT NORTHGATE NEW BASFORD SHERWOOD NOTTINGHAMSHIRE NG5 1BA
1996-08-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1996-08-15288NEW SECRETARY APPOINTED
1996-02-15287REGISTERED OFFICE CHANGED ON 15/02/96 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA
1996-02-15288DIRECTOR RESIGNED
1996-02-15288SECRETARY RESIGNED
1996-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAYFAIR POLO 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 POLO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAYFAIR POLO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.418
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.269

This shows the max and average number of mortgages for companies with the same SIC code of 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

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 POLO LIMITED

Intangible Assets
Patents
We have not found any records of MAYFAIR POLO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAYFAIR POLO LIMITED
Trademarks
We have not found any records of MAYFAIR POLO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAYFAIR POLO 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 (01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.) as MAYFAIR POLO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAYFAIR POLO 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 MAYFAIR POLO 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 POLO 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.