About

Registered Number: 03174518
Date of Incorporation: 18/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 6 Tilehouse Street, Hitchin, Hertfordshire, SG5 2DW

 

Established in 1996, Mayhall Properties Ltd have registered office in Hertfordshire. There are 3 directors listed for the company in the Companies House registry. We don't know the number of employees at Mayhall Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHADBOLT, Janet Nicola 12 April 1996 - 1
SHADBOLT, Thomas William 06 April 2012 - 1
SIMMONS, Claire Louise 06 April 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 11 December 2018
CH01 - Change of particulars for director 31 October 2018
MR04 - N/A 09 August 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 27 March 2017
CH01 - Change of particulars for director 02 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 20 November 2013
CH01 - Change of particulars for director 08 August 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 08 November 2012
AP01 - Appointment of director 28 May 2012
AP01 - Appointment of director 28 May 2012
AP01 - Appointment of director 28 May 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
MG01 - Particulars of a mortgage or charge 22 January 2010
MG01 - Particulars of a mortgage or charge 22 January 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
AA - Annual Accounts 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 29 March 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 02 February 2002
395 - Particulars of a mortgage or charge 04 May 2001
395 - Particulars of a mortgage or charge 28 March 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 30 March 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 25 March 1999
AA - Annual Accounts 03 February 1999
395 - Particulars of a mortgage or charge 25 June 1998
395 - Particulars of a mortgage or charge 01 April 1998
395 - Particulars of a mortgage or charge 01 April 1998
363s - Annual Return 30 March 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 27 March 1997
288 - N/A 08 July 1996
288 - N/A 08 July 1996
395 - Particulars of a mortgage or charge 31 May 1996
288 - N/A 25 May 1996
288 - N/A 25 May 1996
RESOLUTIONS - N/A 25 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1996
287 - Change in situation or address of Registered Office 25 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 April 1996
NEWINC - New incorporation documents 18 March 1996

Mortgages & Charges

Description Date Status Charge by
Deed of legal charge 19 January 2010 Outstanding

N/A

Deed of assignment 19 January 2010 Outstanding

N/A

Legal mortgage 02 May 2001 Outstanding

N/A

Legal mortgage 23 March 2001 Outstanding

N/A

Legal mortgage 24 June 1998 Outstanding

N/A

Legal mortgage 31 March 1998 Outstanding

N/A

Legal mortgage 31 March 1998 Outstanding

N/A

Legal mortgage 21 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.