Active
Company Information for MAY STREET DEVELOPMENTS LIMITED
7 DACRE STREET, LONDON, SW1H 0DJ,
|
Company Registration Number
06066044
Private Limited Company
Active |
Company Name | |
---|---|
MAY STREET DEVELOPMENTS LIMITED | |
Legal Registered Office | |
7 DACRE STREET LONDON SW1H 0DJ Other companies in EC3V | |
Company Number | 06066044 | |
---|---|---|
Company ID Number | 06066044 | |
Date formed | 2007-01-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB910346850 |
Last Datalog update: | 2024-03-06 21:47:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN THERESA NICKLEN |
||
JOHN STEPHEN FAITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE CAROLINE NEWMAN |
Company Secretary | ||
DAVID PETER TATTERTON |
Director | ||
BARBARA ANN CONDON |
Company Secretary | ||
GRAHAM CHRISTOPHER CLEAVER |
Director | ||
JASON SEYMOUR |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DATUM HOMES LIMITED | Director | 2017-11-30 | CURRENT | 2017-11-30 | Active - Proposal to Strike off | |
CASCADE PARTNERSHIPS CONTRACTING LIMITED | Director | 2017-11-21 | CURRENT | 2009-06-01 | Active | |
LAWRIE PARK PLACE MANAGEMENT COMPANY LIMITED | Director | 2017-10-05 | CURRENT | 2017-10-05 | Active | |
KITEWOOD (PECKHAM) LIMITED | Director | 2017-03-27 | CURRENT | 2017-03-27 | Active | |
WHITESPACE HOMES LTD | Director | 2017-03-15 | CURRENT | 2017-01-24 | Active | |
JOINT VENTURE DEVELOPMENT PROJECTS LTD | Director | 2017-01-24 | CURRENT | 2017-01-24 | Active | |
KITEWOOD (CREEKSIDE) LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Active | |
KITEWOOD (PEASMARSH) LIMITED | Director | 2016-11-23 | CURRENT | 2016-11-23 | Active | |
KITEWOOD (HOLLAND PARK) LIMITED | Director | 2016-09-21 | CURRENT | 2016-09-21 | Active | |
CLARENDON PLACE RESIDENTS CO LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active | |
ALTIRA PARK MANAGEMENT COMPANY LIMITED | Director | 2016-01-28 | CURRENT | 2016-01-28 | Active | |
KITEWOOD (CONGLETON DEVELOPMENT) LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Active | |
KITEWOOD (FAIRCLOUGH FARM) LIMITED | Director | 2016-01-21 | CURRENT | 2016-01-21 | Active | |
WESTWOOD ESTATES LIMITED | Director | 2015-11-02 | CURRENT | 1989-11-01 | Dissolved 2017-04-25 | |
KITEWOOD INVESTMENT HOLDINGS LIMITED | Director | 2015-08-28 | CURRENT | 2015-08-28 | Active | |
CROWNCOAST LIMITED | Director | 2015-06-12 | CURRENT | 2002-03-18 | Active | |
KNIGHTON MILL POTTERY LTD | Director | 2015-05-27 | CURRENT | 2015-05-27 | Active | |
KITEWOOD (CONGLETON MILL) LIMITED | Director | 2015-05-23 | CURRENT | 2015-05-23 | Active | |
WOODACRES MANAGEMENT COMPANY LIMITED | Director | 2015-02-20 | CURRENT | 2015-02-20 | Active | |
PELTON PLACE MANAGEMENT CO LIMITED | Director | 2014-08-30 | CURRENT | 2014-08-30 | Active | |
KITEWOOD PARTNERSHIPS LTD | Director | 2013-12-31 | CURRENT | 2000-02-22 | Active - Proposal to Strike off | |
KITEWOOD HOLDINGS LIMITED | Director | 2013-12-31 | CURRENT | 2001-12-04 | Active | |
KITEWOOD HOMES LIMITED | Director | 2013-12-31 | CURRENT | 1997-02-20 | Active | |
KITEWOOD PROJECTS LIMITED | Director | 2013-12-31 | CURRENT | 1999-04-26 | Active | |
GREENWICH 4 LIMITED | Director | 2012-12-10 | CURRENT | 2012-12-10 | Active - Proposal to Strike off | |
TAVISTOCK PROJECTS LTD | Director | 2012-11-07 | CURRENT | 2006-03-01 | Active | |
KITEWOOD (BROMLEY) LIMITED | Director | 2012-09-26 | CURRENT | 2012-09-26 | Active | |
GREENWICH 1 LIMITED | Director | 2012-09-26 | CURRENT | 2012-09-26 | Active | |
KITEWOOD DEVELOPMENT PROJECTS LTD | Director | 2012-08-06 | CURRENT | 2012-08-06 | Active | |
KITEWOOD (STAVELEY) LIMITED | Director | 2012-08-06 | CURRENT | 2012-08-06 | Active | |
KITEWOOD (SOUTHBURY) LIMITED | Director | 2012-06-29 | CURRENT | 2012-06-29 | Active | |
KITEWOOD PROPERTY INVESTMENTS LIMITED | Director | 2012-03-26 | CURRENT | 2012-03-26 | Active | |
KITEWOOD (CHARLWOOD) LTD | Director | 2012-03-13 | CURRENT | 2012-03-13 | Active | |
OCTAVE PROPERTY HOLDINGS LTD | Director | 2012-02-16 | CURRENT | 2012-02-16 | Dissolved 2016-06-21 | |
KITEWOOD (COOMBE ROAD) LIMITED | Director | 2012-01-24 | CURRENT | 2012-01-24 | Dissolved 2015-07-28 | |
GREENWICH 2 LTD | Director | 2011-07-26 | CURRENT | 2011-07-26 | Active | |
OCTAVE ESTATES LIMITED | Director | 2011-07-20 | CURRENT | 2011-07-20 | Active - Proposal to Strike off | |
POLEGATE LAND LIMITED | Director | 2011-03-22 | CURRENT | 2006-05-22 | Active | |
CASCADE EGHAM CLOSE CARE LIMITED | Director | 2011-02-25 | CURRENT | 2011-02-25 | Active - Proposal to Strike off | |
10 ROCHESTER ROW INVESTMENT PARTNERS LIMITED | Director | 2011-01-26 | CURRENT | 2011-01-26 | Active | |
GREENWICH HEIGHTS LTD | Director | 2010-07-02 | CURRENT | 2007-03-23 | Active | |
KINGSHALL HEIGHTS LIMITED | Director | 2010-06-25 | CURRENT | 2010-06-25 | Active | |
CREST NICHOLSON (PECKHAM) LIMITED | Director | 2010-06-25 | CURRENT | 2010-06-25 | Active | |
CREEKSIDE VILLAGE DEVELOPMENTS LTD | Director | 2010-06-25 | CURRENT | 2010-06-25 | Active | |
BENTINCK PROJECTS LTD | Director | 2010-06-25 | CURRENT | 2010-06-25 | Active | |
OCTAVE HOMES LIMITED | Director | 2010-03-23 | CURRENT | 2010-03-23 | Active | |
NEVILLE WAY LIMITED | Director | 2010-02-19 | CURRENT | 2010-02-19 | Active | |
OCTAVE DEVELOPMENTS LIMITED | Director | 2009-11-19 | CURRENT | 2009-11-19 | Dissolved 2016-06-21 | |
CASCADE PARTNERSHIPS LIMITED | Director | 2009-03-17 | CURRENT | 2009-03-17 | Active | |
KITEWOOD (LEWES) LIMITED | Director | 2009-01-29 | CURRENT | 2009-01-29 | Active | |
KITEWOOD SECURITIES LIMITED | Director | 2009-01-22 | CURRENT | 2009-01-22 | Active | |
CASCADE EPSOM LIMITED | Director | 2008-12-17 | CURRENT | 2008-12-17 | Dissolved 2015-07-28 | |
CASCADE EGHAM LTD | Director | 2008-11-11 | CURRENT | 2008-11-11 | Active | |
KITEWOOD (GRASMERE GARDENS) LIMITED | Director | 2008-11-04 | CURRENT | 1946-08-23 | Active | |
KITEWOOD (CLARENDON) LTD | Director | 2008-10-21 | CURRENT | 2008-10-21 | Active | |
CHILDREN OF UGANDA (UK) LIMITED | Director | 2008-09-01 | CURRENT | 2008-08-26 | Active | |
KITEWOOD PROPERTIES LIMITED | Director | 2008-04-25 | CURRENT | 2008-04-25 | Active - Proposal to Strike off | |
CHESTFIELD HEIGHTS LIMITED | Director | 2008-04-25 | CURRENT | 2008-04-25 | Active | |
CASCADE AWBRIDGE LIMITED | Director | 2008-04-17 | CURRENT | 2008-04-17 | Active | |
PRINTERS PLACE INVESTMENTS LTD | Director | 2008-02-28 | CURRENT | 2008-02-28 | Dissolved 2015-06-30 | |
GARDEN HEIGHTS LIMITED | Director | 2008-02-28 | CURRENT | 2008-02-28 | Dissolved 2015-06-30 | |
ALTON HEIGHTS LIMITED | Director | 2008-02-26 | CURRENT | 2008-02-26 | Active | |
KITEWOOD (SANDGATE) LTD | Director | 2008-02-11 | CURRENT | 2008-02-11 | Active | |
BELLFLOWER (CANTERBURY) LTD | Director | 2007-10-10 | CURRENT | 2007-10-10 | Dissolved 2016-05-24 | |
OCTAVE INVESTMENTS LIMITED | Director | 2007-09-17 | CURRENT | 2006-08-07 | Dissolved 2016-06-07 | |
MARY DEVELOPMENTS LIMITED | Director | 2007-07-27 | CURRENT | 2007-07-27 | Active | |
BRINKLEY DEVELOPMENTS LIMITED | Director | 2007-07-18 | CURRENT | 2007-07-18 | Dissolved 2015-07-28 | |
ALTIRA MANAGEMENT CO LIMITED | Director | 2007-06-07 | CURRENT | 2007-06-07 | Active | |
KITEWOOD (SYDENHAM) LTD | Director | 2007-06-01 | CURRENT | 2007-06-01 | Active | |
ALTIRA BUSINESS PARK II LIMITED | Director | 2007-04-24 | CURRENT | 2007-04-24 | Active | |
BOUGHTON HEIGHTS LIMITED | Director | 2007-04-23 | CURRENT | 2007-04-23 | Dissolved 2016-05-24 | |
YIEWSLEY LIMITED | Director | 2007-04-13 | CURRENT | 2007-04-13 | Active | |
ZODIAC PROJECTS LTD | Director | 2007-02-05 | CURRENT | 2006-08-01 | Active | |
ORANGE LANE LIMITED | Director | 2007-01-11 | CURRENT | 2007-01-11 | Active | |
FIRBANK DEVELOPMENTS LTD | Director | 2006-12-19 | CURRENT | 2006-12-19 | Dissolved 2015-07-28 | |
TAVISTOCK ROAD LIMITED | Director | 2006-11-29 | CURRENT | 2006-11-29 | Active | |
LILAC RESIDENTIAL LTD | Director | 2006-10-18 | CURRENT | 2006-10-18 | Dissolved 2015-07-28 | |
ARLINGTON ROAD LIMITED | Director | 2006-10-11 | CURRENT | 2006-10-11 | Active | |
CASCADE RURAL HOUSING SOLUTIONS LIMITED | Director | 2006-09-06 | CURRENT | 2006-09-06 | Dissolved 2015-08-11 | |
DOVER HEIGHTS LTD | Director | 2006-09-01 | CURRENT | 2006-09-01 | Dissolved 2016-05-24 | |
GLOBAL COURT LIMITED | Director | 2006-08-16 | CURRENT | 2006-08-16 | Active | |
ALTIRA BUSINESS PARK 1 LTD | Director | 2006-08-09 | CURRENT | 2006-08-09 | Active | |
OCTAVE HOMES WEST LIMITED | Director | 2006-08-07 | CURRENT | 2006-08-07 | Dissolved 2015-09-22 | |
KITEWOOD BESSELS GREEN LIMITED | Director | 2005-12-05 | CURRENT | 2005-12-05 | Active - Proposal to Strike off | |
PADCROFT WORKS LIMITED | Director | 2005-11-25 | CURRENT | 2005-11-23 | Active | |
BANKLODGE LIMITED | Director | 2005-04-12 | CURRENT | 2005-04-07 | Dissolved 2014-09-23 | |
RIDGEMILE LIMITED | Director | 2005-02-04 | CURRENT | 2003-06-25 | Dissolved 2014-12-23 | |
KITEWOOD INVESTMENTS LIMITED | Director | 2004-12-20 | CURRENT | 1997-03-19 | Active | |
ASHFORD ROAD (KENT) LIMITED | Director | 2004-06-03 | CURRENT | 2004-06-03 | Dissolved 2015-09-22 | |
OCTAVE HOMES SOUTH EAST LTD | Director | 2004-06-03 | CURRENT | 2004-06-03 | Active | |
KITEWOOD COMMERCIAL LIMITED | Director | 2004-05-26 | CURRENT | 2004-05-26 | Active - Proposal to Strike off | |
GLOBE (WEST DRAYTON) LTD | Director | 2004-04-20 | CURRENT | 2004-04-20 | Dissolved 2017-09-12 | |
KITEWOOD LIMITED | Director | 2004-04-13 | CURRENT | 2000-11-24 | Active | |
KITEWOOD RESIDENTIAL LIMITED | Director | 2004-04-08 | CURRENT | 2004-04-08 | Active - Proposal to Strike off | |
SANDRINGHAM DEVELOPMENTS LTD | Director | 2004-02-25 | CURRENT | 2004-01-30 | Dissolved 2018-01-09 | |
CLAPHAM PARK ROAD LTD | Director | 2004-02-04 | CURRENT | 2004-02-04 | Active | |
KITEWOOD DEVELOPMENTS LIMITED | Director | 1998-06-05 | CURRENT | 1997-08-01 | Active - Proposal to Strike off | |
KITEWOOD ESTATES LIMITED | Director | 1997-01-07 | CURRENT | 1993-09-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-30 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-30 | ||
CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES | |
PSC07 | CESSATION OF PHILIP OWEN VAN REYK AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Kitewood Estates Limited as a person with significant control on 2022-04-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/22 FROM 85 Gracechurch Street London EC3V 0AA | |
Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | ||
Audit exemption subsidiary accounts made up to 2021-04-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES | |
AP03 | Appointment of Mrs Susan Theresa Nicklen as company secretary on 2017-10-04 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNE NEWMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNE NEWMAN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
LATEST SOC | 31/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 15/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
CH01 | Director's details changed for John Stephen Faith on 2014-06-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/14 FROM 20 St Dunstans Hill London EC3R 8HL | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TATTERTON | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2013 FROM UNIT 10 INVICTA BUSINESS PARK LONDON ROAD WROTHAM SEVENOAKS KENT TN15 7RJ | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNE CAROLINE NEWMAN / 08/04/2013 | |
AR01 | 24/01/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARBARA CONDON | |
AP03 | SECRETARY APPOINTED ANNE CAROLINE NEWMAN | |
AR01 | 24/01/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN FAITH / 01/05/2011 | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/11 FULL LIST | |
AR01 | 24/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER TATTERTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN FAITH / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA ANN CONDON / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/11/2008 FROM WHITE TREES HOUSE 3 ASHFORD ROAD MAIDSTONE KENT ME14 5BJ | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM CLEAVER | |
288b | APPOINTMENT TERMINATED DIRECTOR JASON SEYMOUR | |
363s | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08 | |
287 | REGISTERED OFFICE CHANGED ON 22/02/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | GMAC-RFC PROPERTY FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | METRIC GROUP LIMITED |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MAY STREET DEVELOPMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |