Background WavePink WaveYellow Wave

MAYFAIR COURT FREEHOLD LIMITED (03971956)

MAYFAIR COURT FREEHOLD LIMITED (03971956) is an active UK company. incorporated on 13 April 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MAYFAIR COURT FREEHOLD LIMITED has been registered for 25 years. Current directors include DINANI, Issam, HAMLETT, Alison Elizabeth, KHAN, Maleha Nasreen and 1 others.

Company Number
03971956
Status
active
Type
ltd
Incorporated
13 April 2000
Age
25 years
Address
6 Mayfair Court, London, SE15 4HR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DINANI, Issam, HAMLETT, Alison Elizabeth, KHAN, Maleha Nasreen, LOUIS, Debra
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFAIR COURT FREEHOLD LIMITED

MAYFAIR COURT FREEHOLD LIMITED is an active company incorporated on 13 April 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAYFAIR COURT FREEHOLD LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

03971956

LTD Company

Age

25 Years

Incorporated 13 April 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

6 Mayfair Court Fenwick Road London, SE15 4HR,

Previous Addresses

6 Fenwick Road London SE15 4HR England
From: 24 May 2016To: 25 May 2016
8 Mayfair Court Fenwick Road London SE15 4HR
From: 31 July 2014To: 24 May 2016
2 Ivy Cottages Baker Street Orsett Grays Essex RM16 3LS
From: 13 April 2000To: 31 July 2014
Timeline

8 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Nov 13
Director Joined
Jul 14
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Aug 22
Director Joined
Oct 22
Director Joined
Jun 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DINANI, Issam

Active
Fenwick Road, LondonSE15 4HR
Born March 1992
Director
Appointed 20 Jun 2023

HAMLETT, Alison Elizabeth

Active
8 Mayfair Court, LondonSE15 4HR
Born March 1973
Director
Appointed 01 Sept 2003

KHAN, Maleha Nasreen

Active
Fenwick Road, LondonSE15 4HR
Born August 1989
Director
Appointed 05 Oct 2022

LOUIS, Debra

Active
1 Mayfair Court, LondonSE15 4HR
Born April 1967
Director
Appointed 08 Jan 2007

BELL, David John

Resigned
Fenwick Road, LondonSE15 4HR
Secretary
Appointed 09 Feb 2016
Resigned 20 Jun 2023

HAMLETT, Alison Elizabeth

Resigned
Fenwick Road, LondonSE15 4HR
Secretary
Appointed 31 Jul 2014
Resigned 09 Feb 2016

MULLIGAN, Peter Kenneth

Resigned
2 Ivy Cottage, GraysRM16 3LS
Secretary
Appointed 18 May 2000
Resigned 31 Jul 2014

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 13 Apr 2000
Resigned 18 May 2000

KALAKECHE, Veronica

Resigned
Flat 8 Mayfair Court, LondonSE15 4HR
Born May 1950
Director
Appointed 28 Apr 2001
Resigned 14 Dec 2001

KELLY, Benjamin James

Resigned
4 Mayfair Court, LondonSE15 4HR
Born October 1978
Director
Appointed 08 Jan 2007
Resigned 13 Nov 2013

PHILLIPS, June

Resigned
4 Mayfair Court, LondonSE15 4HR
Born August 1950
Director
Appointed 18 May 2000
Resigned 01 Sept 2006

ROBINS, Peter Adrian

Resigned
Fenwick Road, LondonSE15 4HR
Born October 1979
Director
Appointed 30 Jul 2014
Resigned 03 Oct 2019

ROSENFIELD, Abraham Elazar

Resigned
6 Queens Way, LondonNW4 2TN
Born April 1971
Director
Appointed 18 May 2000
Resigned 30 Jun 2003

ROWELL, Rebecca Jane

Resigned
Fenwick Road, LondonSE15 4HR
Born December 1981
Director
Appointed 06 Nov 2019
Resigned 25 Aug 2022

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 13 Apr 2000
Resigned 18 May 2000
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Legacy
25 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2006
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2004
AAAnnual Accounts
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
287Change of Registered Office
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2003
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
287Change of Registered Office
Legacy
21 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 January 2002
AAAnnual Accounts
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
287Change of Registered Office
Incorporation Company
13 April 2000
NEWINCIncorporation