Background WavePink WaveYellow Wave

COROB MAYFAIR PROPERTIES LIMITED (05030453)

COROB MAYFAIR PROPERTIES LIMITED (05030453) is an active UK company. incorporated on 30 January 2004. with registered office in 62 Grosvenor Street. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COROB MAYFAIR PROPERTIES LIMITED has been registered for 22 years. Current directors include COOK, Felix, GEAR, William Robert, HAJNAL, Joseph Vilmos.

Company Number
05030453
Status
active
Type
ltd
Incorporated
30 January 2004
Age
22 years
Address
62 Grosvenor Street, W1K 3JF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOK, Felix, GEAR, William Robert, HAJNAL, Joseph Vilmos
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COROB MAYFAIR PROPERTIES LIMITED

COROB MAYFAIR PROPERTIES LIMITED is an active company incorporated on 30 January 2004 with the registered office located in 62 Grosvenor Street. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COROB MAYFAIR PROPERTIES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05030453

LTD Company

Age

22 Years

Incorporated 30 January 2004

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 18 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

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

DEANMIST LIMITED
From: 30 January 2004To: 18 August 2004
Contact
Address

62 Grosvenor Street London , W1K 3JF,

Timeline

5 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Apr 25
Director Joined
May 25
Director Left
Aug 25
Director Joined
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BENTLEY, Simon Neil

Active
62 Grosvenor StreetW1K 3JF
Secretary
Appointed 01 Oct 2018

COOK, Felix

Active
Hadstock Hall, CambridgeCB21 4PF
Born February 1946
Director
Appointed 30 Jun 2004

GEAR, William Robert

Active
62 Grosvenor StreetW1K 3JF
Born February 1964
Director
Appointed 04 Feb 2026

HAJNAL, Joseph Vilmos

Active
62 Grosvenor StreetW1K 3JF
Born September 1958
Director
Appointed 28 May 2025

RADFORD, James Gordon

Resigned
118 Cromwell Road, LondonSW19 8NA
Secretary
Appointed 13 Aug 2004
Resigned 01 Oct 2018

RADFORD, James Gordon

Resigned
118 Cromwell Road, LondonSW19 8NA
Secretary
Appointed 15 Mar 2004
Resigned 23 Jul 2004

SHAPIRO, Jacqueline Fiona

Resigned
137 Francklyn Gardens, EdgwareHA8 8SB
Secretary
Appointed 23 Jul 2004
Resigned 13 Aug 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 30 Jan 2004
Resigned 15 Mar 2004

RADFORD, James Gordon

Resigned
118 Cromwell Road, LondonSW19 8NA
Born January 1949
Director
Appointed 23 Jul 2004
Resigned 27 Aug 2025

WISEMAN, Stephen John

Resigned
Trinders Lodge, BarnetEN5 3HP
Born May 1953
Director
Appointed 15 Mar 2004
Resigned 05 Apr 2025

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 30 Jan 2004
Resigned 15 Mar 2004

Persons with significant control

1

Grosvenor Street, LondonW1K 3JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
11 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Made Up Date
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Made Up Date
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Made Up Date
28 September 2011
AAAnnual Accounts
Legacy
10 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Made Up Date
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Accounts With Made Up Date
31 October 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Made Up Date
30 October 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
288cChange of Particulars
Accounts With Made Up Date
2 November 2007
AAAnnual Accounts
Auditors Resignation Company
3 March 2007
AUDAUD
Auditors Resignation Company
2 March 2007
AUDAUD
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 November 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
225Change of Accounting Reference Date
Legacy
19 August 2004
288bResignation of Director or Secretary
Resolution
19 August 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Resolution
28 July 2004
RESOLUTIONSResolutions
Legacy
28 July 2004
88(2)R88(2)R
Resolution
28 July 2004
RESOLUTIONSResolutions
Legacy
28 July 2004
123Notice of Increase in Nominal Capital
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
287Change of Registered Office
Incorporation Company
30 January 2004
NEWINCIncorporation