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

MAYFAIR AND HOLLAND PROPERTIES LIMITED

26-28 GREAT PORTLAND STREET 3RD FLOOR, JULCO HOUSE, 26-28 GREAT PORTLAND STREET, LONDON, W1W 8QT,
Company Registration Number
03672772
Private Limited Company
Active

Company Overview

About Mayfair And Holland Properties Ltd
MAYFAIR AND HOLLAND PROPERTIES LIMITED was founded on 1998-11-18 and has its registered office in London. The organisation's status is listed as "Active". Mayfair And Holland Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MAYFAIR AND HOLLAND PROPERTIES LIMITED
 
Legal Registered Office
26-28 GREAT PORTLAND STREET 3RD FLOOR, JULCO HOUSE
26-28 GREAT PORTLAND STREET
LONDON
W1W 8QT
Other companies in W1F
 
Filing Information
Company Number 03672772
Company ID Number 03672772
Date formed 1998-11-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 06:20:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAYFAIR AND HOLLAND 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 MAYFAIR AND HOLLAND PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
EDWARD OYAT OKELLO ENGULU
Company Secretary 2001-08-13
EDWARD OYAT OKELLO ENGULU
Director 2015-07-01
RAFIQ AHMED HAYAT
Director 2001-08-13
GEOFFREY ALLAN MARGOLIS
Director 1998-11-18
SANDRA LOUISE PEARSON
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY RICHARD MARGOLIS
Director 1998-11-18 2002-10-31
SIMON CHARLES MARGOLIS
Director 2002-07-03 2002-10-31
RAFIQ AHMED HAYAT
Company Secretary 1998-11-18 2001-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD OYAT OKELLO ENGULU SPOT PROPERTY COMPANY LIMITED Company Secretary 2005-01-25 CURRENT 1993-04-21 Active
EDWARD OYAT OKELLO ENGULU MUMBOJUMBOLAND LIMITED Company Secretary 2005-01-25 CURRENT 2001-06-21 Active
EDWARD OYAT OKELLO ENGULU ROTTERDAM PROPERTIES LIMITED Company Secretary 2001-08-13 CURRENT 1997-05-07 Active
EDWARD OYAT OKELLO ENGULU HAGUE INVESTMENTS LIMITED Company Secretary 2001-08-13 CURRENT 1993-04-01 Active
EDWARD OYAT OKELLO ENGULU HAGUE SECURITIES LIMITED Company Secretary 2001-08-13 CURRENT 1983-04-05 Active
EDWARD OYAT OKELLO ENGULU SPOT PROPERTY COMPANY LIMITED Director 2015-07-01 CURRENT 1993-04-21 Active
EDWARD OYAT OKELLO ENGULU ROTTERDAM PROPERTIES LIMITED Director 2015-07-01 CURRENT 1997-05-07 Active
EDWARD OYAT OKELLO ENGULU HAGUE INVESTMENTS LIMITED Director 2015-07-01 CURRENT 1993-04-01 Active
EDWARD OYAT OKELLO ENGULU HAGUE SECURITIES LIMITED Director 2015-07-01 CURRENT 1983-04-05 Active
EDWARD OYAT OKELLO ENGULU ANDERSON HEIGHTS (NORBURY) LIMITED Director 2011-02-10 CURRENT 2003-10-20 Active
RAFIQ AHMED HAYAT MUMBOJUMBOWORLD LIMITED Director 2017-03-01 CURRENT 2002-09-19 Active
RAFIQ AHMED HAYAT HUMANITY FIRST Director 2012-10-15 CURRENT 2012-10-15 Active
RAFIQ AHMED HAYAT TEAM THIRTEEN LIMITED Director 2007-07-04 CURRENT 2007-07-04 Dissolved 2015-12-01
RAFIQ AHMED HAYAT ROTTERDAM PROPERTIES LIMITED Director 2001-08-13 CURRENT 1997-05-07 Active
RAFIQ AHMED HAYAT HAGUE INVESTMENTS LIMITED Director 2001-08-13 CURRENT 1993-04-01 Active
RAFIQ AHMED HAYAT MUMBOJUMBOLAND LIMITED Director 2001-07-03 CURRENT 2001-06-21 Active
RAFIQ AHMED HAYAT SPOT PROPERTY COMPANY LIMITED Director 2000-09-01 CURRENT 1993-04-21 Active
RAFIQ AHMED HAYAT HAGUE SECURITIES LIMITED Director 1999-06-01 CURRENT 1983-04-05 Active
RAFIQ AHMED HAYAT M T A INTERNATIONAL LIMITED Director 1996-10-18 CURRENT 1995-11-20 Active
RAFIQ AHMED HAYAT AL-SHIRKATUL ISLAMIYYAH Director 1992-12-31 CURRENT 1986-09-01 Active
GEOFFREY ALLAN MARGOLIS TEAM THIRTEEN LIMITED Director 2007-07-04 CURRENT 2007-07-04 Dissolved 2015-12-01
GEOFFREY ALLAN MARGOLIS ROTTERDAM PROPERTIES LIMITED Director 1997-06-23 CURRENT 1997-05-07 Active
GEOFFREY ALLAN MARGOLIS HAGUE INVESTMENTS LIMITED Director 1993-07-21 CURRENT 1993-04-01 Active
GEOFFREY ALLAN MARGOLIS HAGUE SECURITIES LIMITED Director 1992-10-22 CURRENT 1983-04-05 Active
SANDRA LOUISE PEARSON SPOT PROPERTY COMPANY LIMITED Director 2015-07-01 CURRENT 1993-04-21 Active
SANDRA LOUISE PEARSON ROTTERDAM PROPERTIES LIMITED Director 2015-07-01 CURRENT 1997-05-07 Active
SANDRA LOUISE PEARSON HAGUE INVESTMENTS LIMITED Director 2015-07-01 CURRENT 1993-04-01 Active
SANDRA LOUISE PEARSON HAGUE SECURITIES LIMITED Director 2015-07-01 CURRENT 1983-04-05 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
2023-12-04Change of details for Mumbojumboworld Limited as a person with significant control on 2023-02-22
2023-12-04CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2023-10-16SMALL COMPANY ACCOUNTS MADE UP TO 24/03/23
2023-10-16REGISTERED OFFICE CHANGED ON 16/10/23 FROM 1st Floor 48 Great Marlborough Street London W1F 7BB
2022-12-14CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/22
2021-12-30Resolutions passed:<ul><li>Resolution Re: facility agreement and various documents/transactions 07/12/2021<li>Resolution alteration to articles</ul>
2021-12-30RES13Resolutions passed:
  • Re: facility agreement and various documents/transactions 07/12/2021
  • ALTER ARTICLES
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036727720009
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036727720008
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036727720007
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-12-16REGISTRATION OF A CHARGE / CHARGE CODE 036727720014
2021-12-16REGISTRATION OF A CHARGE / CHARGE CODE 036727720015
2021-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 036727720015
2021-12-15REGISTRATION OF A CHARGE / CHARGE CODE 036727720010
2021-12-15REGISTRATION OF A CHARGE / CHARGE CODE 036727720011
2021-12-15REGISTRATION OF A CHARGE / CHARGE CODE 036727720012
2021-12-15REGISTRATION OF A CHARGE / CHARGE CODE 036727720013
2021-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 036727720013
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/21
2021-07-27CH01Director's details changed for Mr Geoffrey Allan Margolis on 2016-09-30
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/20
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-01-16AAFULL ACCOUNTS MADE UP TO 24/03/16
2016-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 036727720008
2016-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 036727720009
2016-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 036727720007
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 199.8
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-06-03CH01Director's details changed for Ms Sandra Louise Pearson on 2016-06-03
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 199.8
2015-11-25AR0118/11/15 ANNUAL RETURN FULL LIST
2015-11-25AD02Register inspection address changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. EDWARD OYAT OKELLO ENGULU / 01/07/2015
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA LOUISE PEARSON / 01/07/2015
2015-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/15
2015-07-01AP01DIRECTOR APPOINTED MR EDWARD OYAT OKELLO ENGULU
2015-07-01AP01DIRECTOR APPOINTED MS SANDRA LOUISE PEARSON
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 199.8
2014-12-02AR0118/11/14 ANNUAL RETURN FULL LIST
2014-12-02AD02Register inspection address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN
2014-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/14
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 199.8
2013-12-09AR0118/11/13 ANNUAL RETURN FULL LIST
2013-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/13
2013-05-10CH01Director's details changed for Mr Geoffrey Allan Margolis on 2013-05-06
2012-12-17AR0118/11/12 ANNUAL RETURN FULL LIST
2012-12-14AD02Register inspection address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
2012-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/12
2012-04-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-04-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-18AR0118/11/11 FULL LIST
2011-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/11
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-25AR0118/11/10 FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 24/03/10
2010-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2010 FROM, 56A POLAND STREET, SOHO, LONDON, W1F 7NN
2010-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/09
2009-12-03AR0118/11/09 FULL LIST
2009-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RAFIQ AHMED HAYAT / 01/10/2009
2009-12-03AD02SAIL ADDRESS CREATED
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALLAN MARGOLIS / 01/10/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / EDWARD OYAT OKELLO ENGULU / 01/10/2009
2008-11-25363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/08
2008-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/07
2008-01-03363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2007-01-25287REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 8 BAKER STREET, LONDON, W1U 3LL
2006-12-12363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-10-18395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/06
2005-12-15363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/05
2005-01-06363aRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/04
2004-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-12-23363aRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-12-06395PARTICULARS OF MORTGAGE/CHARGE
2003-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/02
2002-12-30363aRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-11-11288bDIRECTOR RESIGNED
2002-11-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-11-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-11-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-11-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-11-11288bDIRECTOR RESIGNED
2002-11-11RES13GUARANTEE & DEBENTURE 31/10/02
2002-11-11RES13AGREEMENT & TRANSFER 31/10/02
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-13353LOCATION OF REGISTER OF MEMBERS
2002-07-14288aNEW DIRECTOR APPOINTED
2002-03-06363aRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2002-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/01
2001-10-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-09-11288bSECRETARY RESIGNED
2001-09-11288aNEW DIRECTOR APPOINTED
2001-09-11288aNEW SECRETARY APPOINTED
2001-05-17287REGISTERED OFFICE CHANGED ON 17/05/01 FROM: 8 BAKER STREET, LONDON, W1M 1DA
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/00
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MAYFAIR AND HOLLAND 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 MAYFAIR AND HOLLAND PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-21 Outstanding HSBC BANK PLC
2016-11-21 Outstanding HSBC BANK PLC
2016-11-21 Outstanding HSBC BANK PLC
DEBENTURE 2011-10-07 Outstanding HSBC BANK PLC
LEGAL CHARGE 2006-10-12 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2003-12-01 Satisfied ANGLO IRISH BANK CPRPORATION PLC
LEGAL CHARGE 2000-06-01 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1999-01-12 Satisfied ANGLO IRISH BANK CORPORATION PLC
RESIDUAL FLOATING CHARGE 1999-01-12 Satisfied ANGLO IRISH BANK CORPORATION PLC
Intangible Assets
Patents
We have not found any records of MAYFAIR AND HOLLAND PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAYFAIR AND HOLLAND PROPERTIES LIMITED
Trademarks
We have not found any records of MAYFAIR AND HOLLAND PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 11

We have found 11 mortgage charges which are owed to MAYFAIR AND HOLLAND PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for MAYFAIR AND HOLLAND 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 (41100 - Development of building projects) as MAYFAIR AND HOLLAND PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MAYFAIR AND HOLLAND 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 MAYFAIR AND HOLLAND 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 MAYFAIR AND HOLLAND 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.