Background WavePink WaveYellow Wave

MAYFAIR & ST. JAMES'S PROPERTY GROUP LTD (06969071)

MAYFAIR & ST. JAMES'S PROPERTY GROUP LTD (06969071) is an active UK company. incorporated on 22 July 2009. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MAYFAIR & ST. JAMES'S PROPERTY GROUP LTD has been registered for 16 years. Current directors include DYMOND, Christopher Francis.

Company Number
06969071
Status
active
Type
ltd
Incorporated
22 July 2009
Age
16 years
Address
78 Broxash Road, London, SW11 6AB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DYMOND, Christopher Francis
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFAIR & ST. JAMES'S PROPERTY GROUP LTD

MAYFAIR & ST. JAMES'S PROPERTY GROUP LTD is an active company incorporated on 22 July 2009 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MAYFAIR & ST. JAMES'S PROPERTY GROUP LTD was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06969071

LTD Company

Age

16 Years

Incorporated 22 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

78 Broxash Road London, SW11 6AB,

Previous Addresses

147 Leathwaite Road Battersea London SW11 6RW
From: 22 July 2009To: 8 August 2022
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Jul 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DYMOND, Suzanne Louise

Active
147 Leathwaite Road, LondonSW11 6RW
Secretary
Appointed 22 Jul 2009

DYMOND, Christopher Francis

Active
Broxash Road, LondonSW11 6AB
Born January 1961
Director
Appointed 22 Jul 2009

Persons with significant control

1

Mr Christopher Francis Dymond

Active
Broxash Road, LondonSW11 6AB
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Dormant
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Dormant
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Dormant
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Dormant
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Incorporation Company
22 July 2009
NEWINCIncorporation