CROWN MAYFAIR LIMITED

Register to unlock more data on OkredoRegister

CROWN MAYFAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06600823

Incorporation date

22/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Allied Business Centre, Coldharbour Lane, Harpenden AL5 4UTCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2008)
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon09/07/2025
Registered office address changed from 6-7 Waterside Station Road Harpenden AL5 4US England to 1 Allied Business Centre Coldharbour Lane Harpenden AL5 4UT on 2025-07-09
dot icon26/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon06/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon18/04/2024
Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX England to 6-7 Waterside Station Road Harpenden AL5 4US on 2024-04-18
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/10/2023
Director's details changed for Ms Kate Hannah Bond on 2023-10-18
dot icon05/06/2023
Change of details for Ms Kate Hannah Bond as a person with significant control on 2023-05-22
dot icon05/06/2023
Director's details changed for Ms Kate Hannah Bond on 2023-05-22
dot icon05/06/2023
Confirmation statement made on 2023-05-22 with updates
dot icon07/07/2022
Change of details for Ms Kate Hannah Bond as a person with significant control on 2022-07-07
dot icon07/07/2022
Director's details changed for Ms Kate Hannah Bond on 2022-07-07
dot icon01/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-22 with updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/09/2021
Registered office address changed from 201 Haverstock Hill Belsize Park London NW3 4QG United Kingdom to Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX on 2021-09-24
dot icon25/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon25/06/2021
Director's details changed for Kate Hannah Bond on 2021-06-21
dot icon25/06/2021
Change of details for Ms Kate Hannah Bond as a person with significant control on 2021-06-21
dot icon25/06/2021
Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX to 201 Haverstock Hill Belsize Park London NW3 4QG on 2021-06-25
dot icon03/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon05/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon05/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon04/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon07/11/2014
Registration of charge 066008230001, created on 2014-10-21
dot icon15/08/2014
Cancellation of shares. Statement of capital on 2014-05-31
dot icon15/08/2014
Purchase of own shares.
dot icon29/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/06/2014
Termination of appointment of James Firman as a director
dot icon23/06/2014
Termination of appointment of James Firman as a secretary
dot icon30/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon15/06/2012
Statement of capital following an allotment of shares on 2010-08-04
dot icon16/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/09/2010
Termination of appointment of Christopher Byrne as a director
dot icon18/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon18/06/2010
Appointment of Kate Hannah Bond as a director
dot icon18/06/2010
Director's details changed for Mr James Oliver Firman on 2010-05-22
dot icon18/06/2010
Director's details changed for Mr Christopher Sean Byrne on 2010-05-22
dot icon19/05/2010
Statement of capital following an allotment of shares on 2010-04-06
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/08/2009
Accounting reference date shortened from 31/05/2009 to 31/03/2009
dot icon28/05/2009
Return made up to 22/05/09; full list of members
dot icon03/10/2008
Registered office changed on 03/10/2008 from 64 winchester court vicarage gate kensington london W8 4AE united kingdom
dot icon24/06/2008
Ad 29/05/08\gbp si 1@1=1\gbp ic 1/2\
dot icon29/05/2008
Registered office changed on 29/05/2008 from kingfisher house hurstwood grange hurstwood lane haywards heath west sussex RH17 7QX united kingdom
dot icon28/05/2008
Secretary appointed mr james oliver firman
dot icon28/05/2008
Director appointed mr james oliver firman
dot icon27/05/2008
Appointment terminated director prb directors LIMITED LIABILITY PARTNERSHIP
dot icon27/05/2008
Appointment terminated secretary prb secretaries LIMITED LIABILITY PARTNERSHIP
dot icon27/05/2008
Director appointed mr christopher sean byrne
dot icon22/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon-22.83 % *

* during past year

Cash in Bank

£67,767.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
38.00
-
0.00
108.37K
-
2022
3
28.00
-
0.00
87.81K
-
2023
0
1.99K
-
0.00
67.77K
-
2023
0
1.99K
-
0.00
67.77K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

1.99K £Ascended7.01K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.77K £Descended-22.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bond, Kate Hannah
Director
06/04/2010 - Present
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWN MAYFAIR LIMITED

CROWN MAYFAIR LIMITED is an(a) Active company incorporated on 22/05/2008 with the registered office located at 1 Allied Business Centre, Coldharbour Lane, Harpenden AL5 4UT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN MAYFAIR LIMITED?

toggle

CROWN MAYFAIR LIMITED is currently Active. It was registered on 22/05/2008 .

Where is CROWN MAYFAIR LIMITED located?

toggle

CROWN MAYFAIR LIMITED is registered at 1 Allied Business Centre, Coldharbour Lane, Harpenden AL5 4UT.

What does CROWN MAYFAIR LIMITED do?

toggle

CROWN MAYFAIR LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CROWN MAYFAIR LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-03-31.