About

Registered Number: 01111428
Date of Incorporation: 02/05/1973 (51 years and 1 month ago)
Company Status: Active
Registered Address: Third Floor Montpelier House, (Epcn), 99 Montpelier Road, Brighton, East Sussex, BN1 3BE

 

Mayco Properties Ltd was registered on 02 May 1973 and has its registered office in East Sussex, it's status is listed as "Active". Mayco Properties Ltd has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Ronald Andrew 31 March 2003 - 1
SMITH, Dorothy Evelyn N/A 20 March 2003 1
SMITH, Ronald N/A 31 March 2003 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, May Campbell 24 June 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 November 2019
CS01 - N/A 13 November 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 29 June 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 24 November 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 23 December 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 06 November 2013
CH01 - Change of particulars for director 06 November 2013
AR01 - Annual Return 08 April 2013
CH03 - Change of particulars for secretary 08 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 26 October 2011
CH01 - Change of particulars for director 26 October 2011
AA - Annual Accounts 13 September 2011
AA - Annual Accounts 18 March 2011
AA01 - Change of accounting reference date 29 December 2010
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH03 - Change of particulars for secretary 30 December 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 06 January 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
225 - Change of Accounting Reference Date 28 January 2008
RESOLUTIONS - N/A 02 March 2007
RESOLUTIONS - N/A 02 March 2007
RESOLUTIONS - N/A 02 March 2007
AA - Annual Accounts 02 March 2007
225 - Change of Accounting Reference Date 29 January 2007
363a - Annual Return 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
AA - Annual Accounts 17 January 2006
363a - Annual Return 06 December 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 24 December 2004
395 - Particulars of a mortgage or charge 28 February 2004
287 - Change in situation or address of Registered Office 27 February 2004
363s - Annual Return 05 November 2003
288b - Notice of resignation of directors or secretaries 04 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 11 June 2003
395 - Particulars of a mortgage or charge 17 May 2003
395 - Particulars of a mortgage or charge 13 May 2003
AA - Annual Accounts 06 May 2003
287 - Change in situation or address of Registered Office 27 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
225 - Change of Accounting Reference Date 09 April 2003
287 - Change in situation or address of Registered Office 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
AA - Annual Accounts 28 December 2001
363s - Annual Return 21 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2001
363s - Annual Return 26 March 2001
287 - Change in situation or address of Registered Office 26 March 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 06 December 1999
395 - Particulars of a mortgage or charge 02 November 1999
AA - Annual Accounts 24 September 1999
395 - Particulars of a mortgage or charge 24 August 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 05 November 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 05 November 1997
363s - Annual Return 06 November 1996
AA - Annual Accounts 19 September 1996
363s - Annual Return 16 November 1995
AA - Annual Accounts 12 July 1995
363s - Annual Return 04 November 1994
AA - Annual Accounts 05 October 1994
AA - Annual Accounts 02 March 1994
363s - Annual Return 15 November 1993
AA - Annual Accounts 01 March 1993
363s - Annual Return 30 November 1992
363a - Annual Return 05 November 1991
AA - Annual Accounts 14 October 1991
AA - Annual Accounts 27 November 1990
363 - Annual Return 27 November 1990
287 - Change in situation or address of Registered Office 27 November 1990
AA - Annual Accounts 20 February 1990
363 - Annual Return 20 February 1990
AA - Annual Accounts 17 January 1989
363 - Annual Return 17 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1988
363 - Annual Return 11 November 1987
AA - Annual Accounts 29 October 1987
AA - Annual Accounts 08 September 1986
363 - Annual Return 08 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 February 2004 Outstanding

N/A

Debenture 16 May 2003 Outstanding

N/A

Legal mortgage 30 April 2003 Outstanding

N/A

Legal mortgage 01 November 1999 Fully Satisfied

N/A

Debenture 18 August 1999 Outstanding

N/A

Legal charge 26 July 1982 Fully Satisfied

N/A

Charge 02 December 1981 Outstanding

N/A

Charge 02 December 1981 Fully Satisfied

N/A

Charge 02 December 1981 Fully Satisfied

N/A

Mortgage 05 November 1975 Outstanding

N/A

Mortgage 06 September 1974 Outstanding

N/A

Mortgage 29 May 1974 Outstanding

N/A

Mortgage 29 May 1974 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.