Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAYWAY IMMOBILIEN MANAGEMENT LTD
Company Information for

MAYWAY IMMOBILIEN MANAGEMENT LTD

SUITE 29, 58 ACACIA ROAD, LONDON, NW8 6AG,
Company Registration Number
05667099
Private Limited Company
Active

Company Overview

About Mayway Immobilien Management Ltd
MAYWAY IMMOBILIEN MANAGEMENT LTD was founded on 2006-01-05 and has its registered office in London. The organisation's status is listed as "Active". Mayway Immobilien Management Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MAYWAY IMMOBILIEN MANAGEMENT LTD
 
Legal Registered Office
SUITE 29
58 ACACIA ROAD
LONDON
NW8 6AG
Other companies in NW8
 
Previous Names
NEWPRIME MANAGEMENT LIMITED25/08/2010
Filing Information
Company Number 05667099
Company ID Number 05667099
Date formed 2006-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/06/2015
Return next due 21/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-10-05 11:48:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAYWAY IMMOBILIEN MANAGEMENT LTD
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 MAYWAY IMMOBILIEN MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
MARGARETTA CORPORATE SECRETARIES LTD
Company Secretary 2009-01-01
ELIZABETH ANNE WINZAR
Director 2009-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
VANITA SUNDRALINGAM
Company Secretary 2007-07-24 2009-01-01
HUGO WINKLER
Director 2006-08-04 2009-01-01
CROMWELL SECRETARIAL SERVICES LTD
Company Secretary 2006-01-05 2007-08-22
WESTPOINT & MERK OFFICE SERVICES LTD
Director 2006-01-05 2006-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARETTA CORPORATE SECRETARIES LTD RIOT INVESTMENTS & FINANCE CORPORATION PLC Company Secretary 2018-06-05 CURRENT 2018-06-05 Active
MARGARETTA CORPORATE SECRETARIES LTD KEY 11 COMPLIANCE SOLUTIONS LTD Company Secretary 2018-05-04 CURRENT 2011-06-01 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD INAGAKI VENTURES LTD Company Secretary 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD HESED HOLDINGS LIMITED Company Secretary 2018-02-12 CURRENT 2012-02-09 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD PERTIS UK LTD Company Secretary 2018-01-22 CURRENT 2018-01-22 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD BRITANNICA INVESTMENTS LTD Company Secretary 2017-12-29 CURRENT 1990-10-18 Active
MARGARETTA CORPORATE SECRETARIES LTD GLOBAL LIQUID INVESTMENTS LTD Company Secretary 2017-11-14 CURRENT 2017-11-14 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD ZAFIRA INVESTMENTS LTD Company Secretary 2017-11-01 CURRENT 2015-02-27 Active
MARGARETTA CORPORATE SECRETARIES LTD DELUXE TECHNICAL CONSULTANTS LTD Company Secretary 2017-11-01 CURRENT 2007-11-01 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD ABAKUS MANAGEMENT LTD Company Secretary 2017-07-05 CURRENT 2017-07-05 Active
MARGARETTA CORPORATE SECRETARIES LTD PARCON XENIOS GLOBAL LTD Company Secretary 2017-02-13 CURRENT 2017-02-13 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD MONERE SERVICES LTD Company Secretary 2016-12-01 CURRENT 2012-06-14 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD FIRST FULLSERVICE AGENCY LTD Company Secretary 2016-11-14 CURRENT 2016-11-14 Active
MARGARETTA CORPORATE SECRETARIES LTD XXAR LTD Company Secretary 2016-09-14 CURRENT 2011-10-26 Active
MARGARETTA CORPORATE SECRETARIES LTD XENIUS TRUSTEE & CUSTODY CLIENT MANAGEMENT LTD Company Secretary 2016-03-21 CURRENT 2016-03-21 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD RUPANI INVESTMENTS LTD Company Secretary 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD ALLDATE MEDIA LTD Company Secretary 2016-03-04 CURRENT 2016-03-04 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD IMPRESS REALTY AND INVESTMENTS LTD Company Secretary 2016-02-04 CURRENT 2016-02-04 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD LUXDIAM LTD Company Secretary 2015-12-17 CURRENT 2015-12-17 Dissolved 2018-06-05
MARGARETTA CORPORATE SECRETARIES LTD EMREX GAMES LTD Company Secretary 2015-12-08 CURRENT 2015-12-08 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD NEW EKOLOGY INVEST PLC Company Secretary 2015-10-30 CURRENT 2015-10-30 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD SBRD INVESTMENTS LIMITED Company Secretary 2015-09-01 CURRENT 2013-09-13 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD TMS ENTERPRISE LTD Company Secretary 2015-08-01 CURRENT 2013-01-08 Dissolved 2017-01-24
MARGARETTA CORPORATE SECRETARIES LTD NEW PROSPERITY COMPANY LTD Company Secretary 2015-05-18 CURRENT 2013-05-20 Dissolved 2016-02-02
MARGARETTA CORPORATE SECRETARIES LTD L.P.U. HEALTH CLUB LTD Company Secretary 2014-12-15 CURRENT 1999-03-09 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD MERINFORTH LTD Company Secretary 2014-09-17 CURRENT 2014-09-17 Dissolved 2016-02-23
MARGARETTA CORPORATE SECRETARIES LTD ZANOTTI INVESTMENTS LTD Company Secretary 2014-09-17 CURRENT 2014-09-17 Dissolved 2016-02-23
MARGARETTA CORPORATE SECRETARIES LTD FULLHOUSE SERVICE AGENCY LIMITED Company Secretary 2014-08-19 CURRENT 2007-10-05 Dissolved 2015-03-24
MARGARETTA CORPORATE SECRETARIES LTD LINUS PAULING HEALTH CLUB LTD Company Secretary 2014-06-26 CURRENT 2014-01-28 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD BENTLAND ASSOCIATES LTD Company Secretary 2014-04-29 CURRENT 2012-03-30 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD MARGARETTA OFFSHORE FORMATIONS LTD Company Secretary 2013-11-22 CURRENT 1990-03-20 Active
MARGARETTA CORPORATE SECRETARIES LTD KARINA OVERSEAS INVESTMENTS LTD Company Secretary 2013-11-12 CURRENT 2013-11-12 Active
MARGARETTA CORPORATE SECRETARIES LTD OMCH INVESTMENT LTD Company Secretary 2013-11-05 CURRENT 2013-11-05 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD 7FORC LTD Company Secretary 2013-10-07 CURRENT 2009-12-02 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD INTERCOMPANY MANAGEMENT LTD Company Secretary 2013-04-12 CURRENT 2013-04-12 Active
MARGARETTA CORPORATE SECRETARIES LTD LTD4U LTD Company Secretary 2013-03-11 CURRENT 2013-03-11 Active
MARGARETTA CORPORATE SECRETARIES LTD PP MONTU LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Dissolved 2015-06-09
MARGARETTA CORPORATE SECRETARIES LTD TOP GARAGE LIMITED Company Secretary 2012-10-05 CURRENT 2012-10-05 Active
MARGARETTA CORPORATE SECRETARIES LTD WORLDWIDE SECRETARIES LTD Company Secretary 2012-09-28 CURRENT 2012-09-28 Active
MARGARETTA CORPORATE SECRETARIES LTD CROMWELL SECRETARIES LIMITED Company Secretary 2012-07-18 CURRENT 1995-04-07 Active
MARGARETTA CORPORATE SECRETARIES LTD MIMOSA CONSULTANCY LTD Company Secretary 2012-05-15 CURRENT 2000-12-29 Active
MARGARETTA CORPORATE SECRETARIES LTD NEOBRIT EDUCATIONS LTD Company Secretary 2012-02-22 CURRENT 2011-01-25 Active
MARGARETTA CORPORATE SECRETARIES LTD WESTSTAR MARKETING LTD Company Secretary 2011-06-21 CURRENT 2011-06-21 Dissolved 2017-04-18
MARGARETTA CORPORATE SECRETARIES LTD ORYXIS GLOBAL LTD Company Secretary 2010-11-23 CURRENT 2010-11-23 Dissolved 2015-10-27
MARGARETTA CORPORATE SECRETARIES LTD DELLFI LTD Company Secretary 2010-07-28 CURRENT 2010-07-28 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD GLOBAL ADVANCED RESEARCH CENTRE LIMITED Company Secretary 2010-01-14 CURRENT 2010-01-14 Active
MARGARETTA CORPORATE SECRETARIES LTD STRATEGIC PARTNERS FOR ASIA LIMITED Company Secretary 2009-11-12 CURRENT 2009-08-11 Active
MARGARETTA CORPORATE SECRETARIES LTD ART & JEWELS CONSULTING LTD Company Secretary 2008-10-09 CURRENT 2004-10-27 Active
MARGARETTA CORPORATE SECRETARIES LTD THE LONDON DISPENSARY CO LIMITED Company Secretary 2008-05-06 CURRENT 1997-07-03 Active
ELIZABETH ANNE WINZAR FIRST FULLSERVICE AGENCY LTD Director 2016-11-14 CURRENT 2016-11-14 Active
ELIZABETH ANNE WINZAR SEC TRADEBANK LIMITED Director 2015-08-03 CURRENT 2008-12-04 Dissolved 2016-09-06
ELIZABETH ANNE WINZAR FISA FINANCE & INSURANCE SERVICE AGENCY LIMITED Director 2014-08-26 CURRENT 1993-02-01 Active - Proposal to Strike off
ELIZABETH ANNE WINZAR MARGARETTA SECRETARIAL SERVICES LIMITED Director 2014-08-26 CURRENT 1994-11-08 Active - Proposal to Strike off
ELIZABETH ANNE WINZAR LOMBARD GLOBAL FINANCIAL MANAGEMENT LTD Director 2013-05-31 CURRENT 2001-06-18 Active - Proposal to Strike off
ELIZABETH ANNE WINZAR IMPELLUM LTD Director 2013-02-13 CURRENT 2013-02-13 Dissolved 2014-09-23
ELIZABETH ANNE WINZAR KINGSFIELD INVESTMENTS LTD Director 2012-10-08 CURRENT 2012-10-08 Dissolved 2014-05-20
ELIZABETH ANNE WINZAR CROMWELL SECRETARIES LIMITED Director 2012-07-18 CURRENT 1995-04-07 Active
ELIZABETH ANNE WINZAR WORLDWIDE FORMATION & INCORPORATIONS LTD Director 2011-10-01 CURRENT 2004-09-20 Dissolved 2016-11-22
ELIZABETH ANNE WINZAR OTC CONSULTANTS UK LTD Director 2011-07-01 CURRENT 2000-03-21 Active
ELIZABETH ANNE WINZAR WESTSTAR MARKETING LTD Director 2011-06-21 CURRENT 2011-06-21 Dissolved 2017-04-18
ELIZABETH ANNE WINZAR GLOBAL ADVANCED RESEARCH CENTRE LIMITED Director 2011-03-01 CURRENT 2010-01-14 Active
ELIZABETH ANNE WINZAR LINTAX ENTERPRISES LIMITED Director 2010-09-07 CURRENT 2007-01-24 Dissolved 2017-01-31
ELIZABETH ANNE WINZAR H & B CONSULTING LIMITED Director 2009-05-06 CURRENT 2004-12-02 Active - Proposal to Strike off
ELIZABETH ANNE WINZAR GEO. P. INSTITUT INTERNATIONAL LIMITED Director 2009-03-26 CURRENT 1990-10-22 Dissolved 2014-03-18
ELIZABETH ANNE WINZAR ELAN FINANCE LIMITED Director 2009-03-26 CURRENT 1990-04-30 Active
ELIZABETH ANNE WINZAR CROMWELL TRUSTEES LIMITED Director 2009-03-26 CURRENT 1995-04-07 Active
ELIZABETH ANNE WINZAR IMPELLO MANAGEMENT SERVICES LIMITED Director 2009-03-26 CURRENT 2003-04-09 Active - Proposal to Strike off
ELIZABETH ANNE WINZAR RHEINTAL FINANCE LIMITED Director 2009-02-24 CURRENT 2000-08-08 Dissolved 2016-09-20
ELIZABETH ANNE WINZAR MIMOSA CONSULTANCY LTD Director 2008-12-20 CURRENT 2000-12-29 Active
ELIZABETH ANNE WINZAR ART & JEWELS CONSULTING LTD Director 2008-10-09 CURRENT 2004-10-27 Active
ELIZABETH ANNE WINZAR EVERGREEN PROMOTIONS LIMITED Director 2008-09-26 CURRENT 2006-03-28 Dissolved 2016-08-09
ELIZABETH ANNE WINZAR ELIXIR COMMERCIAL VENTURES LTD Director 2008-09-26 CURRENT 2003-07-24 Active
ELIZABETH ANNE WINZAR MARGARETTA FORMATION & MANAGEMENT LTD Director 2008-09-26 CURRENT 2004-08-27 Active - Proposal to Strike off
ELIZABETH ANNE WINZAR CROMWELL SECRETARIAL SERVICES LTD Director 2008-09-26 CURRENT 1994-05-20 Active
ELIZABETH ANNE WINZAR FITZROVIA PROMOTIONS LIMITED Director 2008-09-26 CURRENT 2000-11-10 Active
ELIZABETH ANNE WINZAR KLEAN X LIMITED Director 2008-09-26 CURRENT 2001-09-25 Active - Proposal to Strike off
ELIZABETH ANNE WINZAR SOILTEC INTERNATIONAL LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
ELIZABETH ANNE WINZAR MARGARETTA INVESTMENTS LTD Director 2004-05-27 CURRENT 2000-03-21 Active
ELIZABETH ANNE WINZAR NORTON MARKETING LIMITED Director 2003-06-27 CURRENT 2003-06-27 Active
ELIZABETH ANNE WINZAR EMMERSON & STERN LEGAL CONSULTANTS LIMITED Director 1999-04-21 CURRENT 1999-04-07 Active
ELIZABETH ANNE WINZAR CROMWELL SECRETARIAL SERVICES LTD Director 1999-04-01 CURRENT 1999-03-31 Dissolved 2016-01-05

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
2024-09-18Compulsory strike-off action has been discontinued
2024-09-18CONFIRMATION STATEMENT MADE ON 21/06/24, WITH NO UPDATES
2024-09-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-09-10FIRST GAZETTE notice for compulsory strike-off
2023-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-08CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-09-07Compulsory strike-off action has been discontinued
2022-09-07DISS40Compulsory strike-off action has been discontinued
2022-09-06FIRST GAZETTE notice for compulsory strike-off
2022-09-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-03CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-09-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-03CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2020-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2019-12-28DISS40Compulsory strike-off action has been discontinued
2019-12-26CS01CONFIRMATION STATEMENT MADE ON 26/12/19, WITH NO UPDATES
2019-12-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-10-02PSC02Notification of Mayway Property Holdings Inc. as a person with significant control on 2018-01-01
2018-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-16DISS40Compulsory strike-off action has been discontinued
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-08-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-25DISS40Compulsory strike-off action has been discontinued
2017-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24DISS40Compulsory strike-off action has been discontinued
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-23AR0123/06/15 ANNUAL RETURN FULL LIST
2015-05-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-02-25AAMDAmended account full exemption
2014-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-21AR0120/01/14 ANNUAL RETURN FULL LIST
2013-10-16AAMDAmended accounts made up to 2012-12-31
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0118/12/12 ANNUAL RETURN FULL LIST
2012-09-14AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 50 REGENT COURT LONDON NW8 8UN
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2012 FROM, 50 REGENT COURT, LONDON, NW8 8UN
2011-12-02AR0102/12/11 FULL LIST
2011-12-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARGARETTA CORPORATE SECRETARIES LTD / 02/12/2011
2011-09-07AA31/12/10 TOTAL EXEMPTION FULL
2011-03-04AA01PREVSHO FROM 31/01/2011 TO 31/12/2010
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2011 FROM SUITE 29 58 ACACIA ROAD LONDON NW8 6AG
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2011 FROM, SUITE 29 58 ACACIA ROAD, LONDON, NW8 6AG
2010-11-17DISS40DISS40 (DISS40(SOAD))
2010-11-16AR0108/11/10 FULL LIST
2010-10-12GAZ1FIRST GAZETTE
2010-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2010 FROM SUITE 323 258 BELSIZE ROAD LONDON NW6 4BT
2010-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2010 FROM, SUITE 323, 258 BELSIZE ROAD, LONDON, NW6 4BT
2010-08-25RES15CHANGE OF NAME 20/08/2010
2010-08-25CERTNMCOMPANY NAME CHANGED NEWPRIME MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/08/10
2010-08-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-10DISS40DISS40 (DISS40(SOAD))
2010-02-09AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-12GAZ1FIRST GAZETTE
2009-05-13288bAPPOINTMENT TERMINATED SECRETARY VANITA SUNDRALINGAM
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR HUGO WINKLER
2009-05-13288aDIRECTOR APPOINTED ELIZABETH ANNE WINZAR
2009-05-13288aSECRETARY APPOINTED MARGARETTA CORPORATE SECRETARIES LTD
2009-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2008-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-03-14363sRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-08-31288bSECRETARY RESIGNED
2007-08-03288bSECRETARY RESIGNED
2007-08-03288aNEW SECRETARY APPOINTED
2007-02-16363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-08-16288bDIRECTOR RESIGNED
2006-08-16287REGISTERED OFFICE CHANGED ON 16/08/06 FROM: SUITE 164 56 GLOUCESTER ROAD LONDON SW7 4UB
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16287REGISTERED OFFICE CHANGED ON 16/08/06 FROM: SUITE 164, 56 GLOUCESTER ROAD, LONDON SW7 4UB
2006-01-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MAYWAY IMMOBILIEN MANAGEMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-10-12
Proposal to Strike Off2010-01-12
Fines / Sanctions
No fines or sanctions have been issued against MAYWAY IMMOBILIEN MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAYWAY IMMOBILIEN MANAGEMENT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MAYWAY IMMOBILIEN MANAGEMENT LTD

Intangible Assets
Patents
We have not found any records of MAYWAY IMMOBILIEN MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MAYWAY IMMOBILIEN MANAGEMENT LTD
Trademarks
We have not found any records of MAYWAY IMMOBILIEN MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAYWAY IMMOBILIEN MANAGEMENT LTD. 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 MAYWAY IMMOBILIEN MANAGEMENT LTD 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
No properties were found where MAYWAY IMMOBILIEN MANAGEMENT LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMAYWAY IMMOBILIEN MANAGEMENT LTDEvent Date2010-10-12
 
Initiating party Event TypeProposal to Strike Off
Defending partyMAYWAY IMMOBILIEN MANAGEMENT LTDEvent Date2010-01-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAYWAY IMMOBILIEN MANAGEMENT LTD 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 MAYWAY IMMOBILIEN MANAGEMENT LTD 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.