Company NameMayhart Properties Ltd
DirectorsDavid Robert James Perfect and Jenny Perfect
Company StatusActive
Company Number04418294
CategoryPrivate Limited Company
Incorporation Date16 April 2002(22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Robert James Perfect
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobert House Robolite Works
Motherwell Way
West Thurrock
Essex
RM20 3XD
Secretary NameJenny Perfect
NationalityBritish
StatusCurrent
Appointed16 April 2002(same day as company formation)
RoleSecretary
Correspondence AddressRobert House Robolite Works
Motherwell Way
West Thurrock
Essex
RM20 3XD
Director NameMrs Jenny Perfect
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(8 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobert House Robolite Works
Motherwell Way
West Thurrock
Essex
RM20 3XD
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL

Location

Registered AddressRobert House Robolite Works
Motherwell Way
West Thurrock
Essex
RM20 3XD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr David Robert James Perfect
100.00%
Ordinary

Financials

Year2014
Net Worth£319,037
Cash£18,604
Current Liabilities£175,735

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Charges

17 February 2016Delivered on: 23 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 April 2008Delivered on: 2 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Robolite works hainault industrial estate motherwell way west thurrock essex.
Outstanding
15 January 2003Delivered on: 21 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at hainault industrial estate motherwell way west thurrock essex.
Outstanding

Filing History

17 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(5 pages)
19 April 2016Registered office address changed from Suite 1a Churchill House Horndon Business Park West Horndon Brentwood Essex CM13 3XD to 169 Moor Lane Upminster Essex RM14 1HQ on 19 April 2016 (1 page)
23 February 2016Registration of charge 044182940003, created on 17 February 2016 (26 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
17 February 2012Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
21 February 2011Appointment of Mrs Jenny Perfect as a director (2 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 April 2009Return made up to 16/04/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
23 May 2008Return made up to 16/04/08; full list of members (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
11 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 May 2007Return made up to 16/04/07; full list of members (2 pages)
11 July 2006Registered office changed on 11/07/06 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page)
2 May 2006Return made up to 16/04/06; full list of members (2 pages)
9 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 September 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 June 2005Return made up to 16/04/05; full list of members (6 pages)
25 June 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 April 2004Return made up to 16/04/04; full list of members (6 pages)
25 April 2003Return made up to 16/04/03; full list of members (6 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002Registered office changed on 19/06/02 from: top floor 4 the limes ingatestone essex CM4 9BE (1 page)
17 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Registered office changed on 17/06/02 from: 209A station lane hornchurch essex RM12 6LL (1 page)
16 April 2002Incorporation (14 pages)