MAYBURY COURT (MARYLEBONE) LIMITED

Register to unlock more data on OkredoRegister

MAYBURY COURT (MARYLEBONE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02115436

Incorporation date

25/03/1987

Size

Dormant

Contacts

Registered address

Registered address

33 New Cavendish Street, London W1G 9TSCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2022)
dot icon29/01/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon17/12/2025
Accounts for a dormant company made up to 2025-03-25
dot icon09/06/2025
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 33 New Cavendish Street London W1G 9TS on 2025-06-09
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-25
dot icon19/12/2024
Cessation of Melanie Jane Goody as a person with significant control on 2024-03-16
dot icon19/12/2024
Notification of Timothy Wakelin Saint as a person with significant control on 2024-10-14
dot icon19/12/2024
Termination of appointment of Melanie Jane Goody as a director on 2024-03-16
dot icon19/12/2024
Cessation of Irina Jurenka as a person with significant control on 2024-10-14
dot icon19/12/2024
Termination of appointment of Irina Jurenka as a director on 2024-10-14
dot icon19/12/2024
Appointment of Mr Timothy Wakelin Saint as a director on 2024-10-14
dot icon19/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon05/03/2024
Change of details for Dr Irina Spirina as a person with significant control on 2023-09-08
dot icon05/03/2024
Director's details changed for Dr Irina Spirina on 2023-09-08
dot icon15/02/2024
Cessation of Raked Yaghi as a person with significant control on 2023-12-14
dot icon15/02/2024
Notification of Charlotte Beau Mccluskey as a person with significant control on 2024-01-16
dot icon15/02/2024
Notification of Philip Frank Stumpf as a person with significant control on 2024-01-16
dot icon15/02/2024
Notification of Anthony Derek Grimes as a person with significant control on 2024-01-17
dot icon08/02/2024
Change of details for Melanie Jane Goody as a person with significant control on 2024-01-16
dot icon07/02/2024
Appointment of Melanie Jane Goody as a director on 2024-01-16
dot icon07/02/2024
Appointment of Mr Philip Frank Stumpf as a director on 2024-01-16
dot icon07/02/2024
Termination of appointment of Raked Yaghi as a director on 2023-12-14
dot icon07/02/2024
Appointment of Miss Charlotte Beau Mccluskey as a director on 2024-01-16
dot icon07/02/2024
Appointment of Anthony Derek Grimes as a director on 2024-01-17
dot icon07/02/2024
Termination of appointment of Fariborz Partovi as a director on 2024-01-17
dot icon07/02/2024
Termination of appointment of Fariborz Partovi as a secretary on 2024-01-17
dot icon30/01/2024
Termination of appointment of Anthony Derek Grimes as a director on 2023-12-05
dot icon30/01/2024
Termination of appointment of Alistair Graeme Barr as a director on 2023-12-05
dot icon30/01/2024
Cessation of Anthony Derek Grimes as a person with significant control on 2023-12-05
dot icon30/01/2024
Confirmation statement made on 2023-12-06 with updates
dot icon02/11/2023
Termination of appointment of Melanie Jane Goody as a secretary on 2022-12-19
dot icon25/10/2023
Total exemption full accounts made up to 2023-03-25
dot icon19/10/2023
Appointment of Mr Fariborz Partovi as a director on 2022-11-28
dot icon19/10/2023
Appointment of Mr Fariborz Partovi as a secretary on 2022-12-19
dot icon21/12/2022
Notification of Irina Spirina as a person with significant control on 2022-01-25
dot icon21/12/2022
Cessation of Jerome Tsui as a person with significant control on 2022-11-28
dot icon21/12/2022
Cessation of Kenneth Gordon Russell Blythe as a person with significant control on 2021-05-10
dot icon21/12/2022
Termination of appointment of Jerome Tsui as a director on 2022-11-28
dot icon21/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon21/12/2022
Termination of appointment of Melanie Jane Goody as a director on 2022-12-19
dot icon22/11/2022
Accounts for a dormant company made up to 2022-03-25
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
68.00
-
0.00
-
-
2022
6
68.00
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dewhurst, Alan
Director
04/11/2004 - 15/03/2005
7
Shah, Ashwin
Director
11/10/2001 - 25/09/2008
3
Partovi, Fariborz
Director
28/11/2022 - 17/01/2024
4
Yaghi, Raked
Director
25/10/2018 - 14/12/2023
11
Tsui, Jerome
Director
21/11/2012 - 28/11/2022
5

Persons with Significant Control

15
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 MAYBURY COURT (MARYLEBONE) LIMITED

MAYBURY COURT (MARYLEBONE) LIMITED is an(a) Active company incorporated on 25/03/1987 with the registered office located at 33 New Cavendish Street, London W1G 9TS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAYBURY COURT (MARYLEBONE) LIMITED?

toggle

MAYBURY COURT (MARYLEBONE) LIMITED is currently Active. It was registered on 25/03/1987 .

Where is MAYBURY COURT (MARYLEBONE) LIMITED located?

toggle

MAYBURY COURT (MARYLEBONE) LIMITED is registered at 33 New Cavendish Street, London W1G 9TS.

What does MAYBURY COURT (MARYLEBONE) LIMITED do?

toggle

MAYBURY COURT (MARYLEBONE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MAYBURY COURT (MARYLEBONE) LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-12-06 with no updates.