Background WavePink WaveYellow Wave

MAYFAIR CURZON PROPERTIES LIMITED (07759112)

MAYFAIR CURZON PROPERTIES LIMITED (07759112) is an active UK company. incorporated on 1 September 2011. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAYFAIR CURZON PROPERTIES LIMITED has been registered for 14 years. Current directors include LAWRENCE, Shula.

Company Number
07759112
Status
active
Type
ltd
Incorporated
1 September 2011
Age
14 years
Address
34 Wynmore Avenue, Leeds, LS16 9DE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LAWRENCE, Shula
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFAIR CURZON PROPERTIES LIMITED

MAYFAIR CURZON PROPERTIES LIMITED is an active company incorporated on 1 September 2011 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAYFAIR CURZON PROPERTIES LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07759112

LTD Company

Age

14 Years

Incorporated 1 September 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 October 2024 - 31 May 2025(9 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

GWECO 523 LIMITED
From: 1 September 2011To: 20 October 2011
Contact
Address

34 Wynmore Avenue Bramhope Leeds, LS16 9DE,

Previous Addresses

Suite 36C, Charles Roberts House Charles Street Horbury Wakefield West Yorkshire WF4 5FH
From: 11 March 2015To: 10 February 2016
C/O Rawlinsons Chartered Accountants Regus House Century Way Thorpe Park Leeds LS15 8ZA
From: 4 September 2014To: 11 March 2015
C/O Rawlinsons Marian House 3 Colton Mill Bullerthorpe Lane Leeds LS15 9JN United Kingdom
From: 28 February 2013To: 4 September 2014
Lawns House Lawns Lane Farnley Leeds West Yorkshire LS12 5ET
From: 25 October 2011To: 28 February 2013
Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
From: 1 September 2011To: 25 October 2011
Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Dec 11
Director Joined
Mar 13
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LAWRENCE, Shula

Active
Wynmore Avenue, LeedsLS16 9DE
Born September 1973
Director
Appointed 13 Oct 2011

HOLDEN, John Layfield

Resigned
8 Duke Street, BradfordBD1 3QX
Born December 1957
Director
Appointed 01 Sept 2011
Resigned 13 Oct 2011

RIDER, Jeremy Paul Michael

Resigned
Wynmore Avenue, LeedsLS16 9DE
Born February 1982
Director
Appointed 07 Mar 2013
Resigned 14 Jul 2025

GWECO DIRECTORS LTD

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 01 Sept 2011
Resigned 13 Oct 2011

Persons with significant control

4

1 Active
3 Ceased
Wynmore Avenue, LeedsLS16 9DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jul 2025

Mr Jeremy Paul Michael Rider

Ceased
Wynmore Avenue, LeedsLS16 9DE
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jul 2025

Ms Emma Charlotte Rider

Ceased
Wynmore Avenue, LeedsLS16 9DE
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jul 2025

Ms Shula Lawrence

Ceased
Wynmore Avenue, LeedsLS16 9DE
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jul 2025
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
28 July 2025
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
22 July 2025
MAMA
Resolution
22 July 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
9 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
2 July 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
13 June 2024
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
24 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
24 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Legacy
13 November 2012
MG01MG01
Legacy
13 November 2012
MG01MG01
Legacy
22 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Capital Allotment Shares
25 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Certificate Change Of Name Company
20 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 October 2011
CONNOTConfirmation Statement Notification
Incorporation Company
1 September 2011
NEWINCIncorporation