Background WavePink WaveYellow Wave

MAYFAIR INSURANCE AND MORTGAGE CONSULTANTS LIMITED (02275219)

MAYFAIR INSURANCE AND MORTGAGE CONSULTANTS LIMITED (02275219) is an active UK company. incorporated on 7 July 1988. with registered office in Maidstone. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. MAYFAIR INSURANCE AND MORTGAGE CONSULTANTS LIMITED has been registered for 37 years.

Company Number
02275219
Status
active
Type
ltd
Incorporated
7 July 1988
Age
37 years
Address
Venture House St. Leonards Road, Maidstone, ME16 0LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFAIR INSURANCE AND MORTGAGE CONSULTANTS LIMITED

MAYFAIR INSURANCE AND MORTGAGE CONSULTANTS LIMITED is an active company incorporated on 7 July 1988 with the registered office located in Maidstone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. MAYFAIR INSURANCE AND MORTGAGE CONSULTANTS LIMITED was registered 37 years ago.(SIC: 66220)

Status

active

Active since 37 years ago

Company No

02275219

LTD Company

Age

37 Years

Incorporated 7 July 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Venture House St. Leonards Road Allington Maidstone, ME16 0LS,

Previous Addresses

11 Lurke Street Bedford Bedfordshire MK40 3HZ
From: 7 July 1988To: 29 January 2026
Timeline

13 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jul 88
Director Left
Jan 15
Loan Secured
Nov 15
Loan Cleared
Feb 17
Loan Secured
May 18
Director Joined
May 23
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
30 April 2024
RP04CS01RP04CS01
Change Account Reference Date Company Previous Extended
8 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Memorandum Articles
13 May 2023
MAMA
Resolution
13 May 2023
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
2 May 2023
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control
2 May 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
25 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2006
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 2005
AAAnnual Accounts
Accounts With Accounts Type Small
20 July 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2003
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
7 July 1999
363aAnnual Return
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288cChange of Particulars
Legacy
6 October 1998
363aAnnual Return
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
17 March 1998
395Particulars of Mortgage or Charge
Legacy
25 January 1998
287Change of Registered Office
Legacy
17 December 1997
288cChange of Particulars
Legacy
17 December 1997
288cChange of Particulars
Legacy
18 November 1997
288cChange of Particulars
Accounts With Accounts Type Small
12 September 1997
AAAnnual Accounts
Legacy
25 June 1997
363aAnnual Return
Legacy
30 April 1997
288cChange of Particulars
Legacy
21 May 1996
363aAnnual Return
Legacy
21 May 1996
363(353)363(353)
Legacy
21 May 1996
363(190)363(190)
Accounts With Accounts Type Small
3 May 1996
AAAnnual Accounts
Legacy
30 May 1995
363x363x
Legacy
5 April 1995
287Change of Registered Office
Accounts With Accounts Type Small
8 March 1995
AAAnnual Accounts
Legacy
20 June 1994
363x363x
Accounts With Accounts Type Small
11 May 1994
AAAnnual Accounts
Legacy
19 May 1993
363x363x
Accounts With Accounts Type Small
11 February 1993
AAAnnual Accounts
Legacy
20 May 1992
363x363x
Accounts With Accounts Type Small
12 March 1992
AAAnnual Accounts
Legacy
12 March 1992
288288
Accounts With Accounts Type Small
15 June 1991
AAAnnual Accounts
Legacy
3 June 1991
363x363x
Legacy
23 April 1991
225(1)225(1)
Accounts With Accounts Type Small
18 June 1990
AAAnnual Accounts
Legacy
18 June 1990
363363
Legacy
9 May 1990
363363
Legacy
11 April 1990
287Change of Registered Office
Legacy
28 November 1989
88(2)R88(2)R
Legacy
20 October 1988
288288
Legacy
20 October 1988
288288
Legacy
20 October 1988
288288
Legacy
20 October 1988
288288
Legacy
20 October 1988
288288
Legacy
20 October 1988
288288
Incorporation Company
7 July 1988
NEWINCIncorporation