Background WavePink WaveYellow Wave

MAYFAIR PROPERTY MANAGEMENT LIMITED (08932318)

MAYFAIR PROPERTY MANAGEMENT LIMITED (08932318) is an active UK company. incorporated on 11 March 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MAYFAIR PROPERTY MANAGEMENT LIMITED has been registered for 12 years. Current directors include SPALTON, Andrew John, TEE, Charles Edward James.

Company Number
08932318
Status
active
Type
ltd
Incorporated
11 March 2014
Age
12 years
Address
55 Park Lane, London, W1K 1NA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SPALTON, Andrew John, TEE, Charles Edward James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFAIR PROPERTY MANAGEMENT LIMITED

MAYFAIR PROPERTY MANAGEMENT LIMITED is an active company incorporated on 11 March 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MAYFAIR PROPERTY MANAGEMENT LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08932318

LTD Company

Age

12 Years

Incorporated 11 March 2014

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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026
Contact
Address

55 Park Lane London, W1K 1NA,

Timeline

10 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Feb 16
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Nov 19
Director Left
Sept 21
New Owner
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 23
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SPALTON, Andrew John

Active
Park Lane, LondonW1K 1NA
Born January 1975
Director
Appointed 08 Nov 2019

TEE, Charles Edward James

Active
Old Bailey, LondonEC4M 7AN
Born December 1979
Director
Appointed 28 Jul 2021

CRAWFORD, Gary Stuart

Resigned
Willersley Avenue, SidcupDA15 9EN
Secretary
Appointed 11 Mar 2014
Resigned 22 Mar 2019

GOETZ, Heinz Guenther

Resigned
Park Lane, LondonW1K1NA
Born December 1951
Director
Appointed 11 Mar 2014
Resigned 01 Mar 2016

MORGAN, Andrew William

Resigned
Park Lane, LondonW1K 1NA
Born April 1966
Director
Appointed 11 Mar 2014
Resigned 31 Jan 2019

WINDSOR, Paul

Resigned
Avenue Calas 11, Ch-1211 Geneva 12
Born February 1981
Director
Appointed 25 Feb 2019
Resigned 16 Jul 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Mohamed Al Fayed

Ceased
Park Lane, LondonW1K 1NA
Born January 1929

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 27 Oct 2021
Ceased 30 Aug 2023

Mr Mohamed Al Fayed

Ceased
Park Lane, LondonW1K 1NA
Born January 1933

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 27 Oct 2021
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Small
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
2 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Account Reference Date Company Current Shortened
16 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
11 March 2014
NEWINCIncorporation