Background WavePink WaveYellow Wave

MAYFAIR AND HOLLAND PROPERTIES LIMITED (03672772)

MAYFAIR AND HOLLAND PROPERTIES LIMITED (03672772) is an active UK company. incorporated on 18 November 1998. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MAYFAIR AND HOLLAND PROPERTIES LIMITED has been registered for 27 years. Current directors include ENGULU, Edward Oyat Okello, HAYAT, Rafiq Ahmed, MARGOLIS, Geoffrey Allan and 1 others.

Company Number
03672772
Status
active
Type
ltd
Incorporated
18 November 1998
Age
27 years
Address
26-28 Great Portland Street 3rd Floor, Julco House, London, W1W 8QT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ENGULU, Edward Oyat Okello, HAYAT, Rafiq Ahmed, MARGOLIS, Geoffrey Allan, PEARSON, Sandra Louise
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFAIR AND HOLLAND PROPERTIES LIMITED

MAYFAIR AND HOLLAND PROPERTIES LIMITED is an active company incorporated on 18 November 1998 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MAYFAIR AND HOLLAND PROPERTIES LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

03672772

LTD Company

Age

27 Years

Incorporated 18 November 1998

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Small Company

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

26-28 Great Portland Street 3rd Floor, Julco House 26-28 Great Portland Street London, W1W 8QT,

Previous Addresses

1st Floor 48 Great Marlborough Street London W1F 7BB
From: 31 March 2010To: 16 October 2023
, 56a Poland Street, Soho, London, W1F 7NN
From: 18 November 1998To: 31 March 2010
Timeline

16 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ENGULU, Edward Oyat Okello

Active
3rd Floor, Julco House, LondonW1W 8QT
Secretary
Appointed 13 Aug 2001

ENGULU, Edward Oyat Okello

Active
3rd Floor, Julco House, LondonW1W 8QT
Born July 1964
Director
Appointed 01 Jul 2015

HAYAT, Rafiq Ahmed

Active
3rd Floor, Julco House, LondonW1W 8QT
Born December 1952
Director
Appointed 13 Aug 2001

MARGOLIS, Geoffrey Allan

Active
3rd Floor, Julco House, LondonW1W 8QT
Born April 1955
Director
Appointed 18 Nov 1998

PEARSON, Sandra Louise

Active
3rd Floor, Julco House, LondonW1W 8QT
Born March 1963
Director
Appointed 01 Jul 2015

HAYAT, Rafiq Ahmed

Resigned
26 Traps Lane, New MaldenKT3 4RT
Secretary
Appointed 18 Nov 1998
Resigned 13 Aug 2001

MARGOLIS, Barry Richard

Resigned
90 Millway, LondonNW7 3JJ
Born June 1953
Director
Appointed 18 Nov 1998
Resigned 31 Oct 2002

MARGOLIS, Simon Charles

Resigned
The Penthouse 26 Grosvenor Hill, LondonW1K 3PX
Born February 1963
Director
Appointed 03 Jul 2002
Resigned 31 Oct 2002

Persons with significant control

1

Julco House, LondonW1W 8QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Resolution
30 December 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
25 November 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Accounts With Accounts Type Small
27 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
2 December 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Small
12 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Sail Address Company With Old Address
14 December 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
22 August 2012
AAAnnual Accounts
Legacy
15 April 2012
MG02MG02
Legacy
15 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Small
24 October 2011
AAAnnual Accounts
Legacy
7 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Move Registers To Sail Company
3 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Sail Address Company
3 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Small
17 October 2008
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
288cChange of Particulars
Legacy
25 January 2007
287Change of Registered Office
Legacy
12 December 2006
363aAnnual Return
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 October 2006
AAAnnual Accounts
Legacy
15 December 2005
363aAnnual Return
Accounts With Accounts Type Small
9 December 2005
AAAnnual Accounts
Legacy
6 January 2005
363aAnnual Return
Accounts With Accounts Type Small
21 December 2004
AAAnnual Accounts
Accounts With Accounts Type Small
19 May 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
23 December 2003
363aAnnual Return
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 January 2003
AAAnnual Accounts
Legacy
30 December 2002
363aAnnual Return
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
155(6)a155(6)a
Legacy
11 November 2002
155(6)a155(6)a
Resolution
11 November 2002
RESOLUTIONSResolutions
Resolution
11 November 2002
RESOLUTIONSResolutions
Resolution
11 November 2002
RESOLUTIONSResolutions
Resolution
11 November 2002
RESOLUTIONSResolutions
Resolution
11 November 2002
RESOLUTIONSResolutions
Legacy
6 November 2002
403aParticulars of Charge Subject to s859A
Legacy
6 November 2002
403aParticulars of Charge Subject to s859A
Legacy
6 November 2002
403aParticulars of Charge Subject to s859A
Legacy
13 September 2002
353353
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
363aAnnual Return
Accounts With Accounts Type Small
25 January 2002
AAAnnual Accounts
Legacy
9 October 2001
88(3)88(3)
Legacy
9 October 2001
88(2)R88(2)R
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
287Change of Registered Office
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
8 December 2000
363aAnnual Return
Legacy
9 June 2000
395Particulars of Mortgage or Charge
Legacy
25 April 2000
363aAnnual Return
Legacy
18 April 2000
288cChange of Particulars
Legacy
29 December 1999
225Change of Accounting Reference Date
Resolution
23 August 1999
RESOLUTIONSResolutions
Resolution
23 August 1999
RESOLUTIONSResolutions
Resolution
23 August 1999
RESOLUTIONSResolutions
Legacy
18 January 1999
395Particulars of Mortgage or Charge
Legacy
18 January 1999
395Particulars of Mortgage or Charge
Incorporation Company
18 November 1998
NEWINCIncorporation