ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mayfair Developments (Beyton) Ltd

Mayfair Developments (Beyton) Ltd is an active company incorporated on 23 April 2024 with the registered office located in Newmarket, Cambridgeshire. Mayfair Developments (Beyton) Ltd was registered 1 year 4 months ago.
Status
Active
Active since incorporation
Company No
15671144
Private limited company
Age
1 year 4 months
Incorporated 23 April 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Dated 22 April 2025
Was due on 6 May 2025 (4 months ago)
Accounts
Not Submitted
Awaiting first accounts
For period ending 30 April 2025
Due by 23 January 2026 (4 months remaining)
Contact
Address
The Mayfair London Road
Six Mile Bottom
Newmarket
CB8 0UJ
England
Address changed on 7 Apr 2025 (5 months ago)
Previous address was The Haven Factory Road Burwell Cambridge CB25 0BN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Developer • British • Lives in UK • Born in Sep 1972
Prof Fred Mumbere Walemba
PSC • British • Lives in UK • Born in Sep 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Exning Residence Ltd
Prof Fred Mumbere Walemba is a mutual person.
Active
Mayfair Developments (Newmarket) Ltd
Prof Fred Mumbere Walemba is a mutual person.
Active
Mayfair Developments (Cambridge) Ltd
Prof Fred Mumbere Walemba is a mutual person.
Active
Financials
Mayfair Developments (Beyton) Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Registered Address Changed
5 Months Ago on 7 Apr 2025
Registered Address Changed
5 Months Ago on 1 Apr 2025
Registered Address Changed
9 Months Ago on 3 Dec 2024
Registered Address Changed
12 Months Ago on 13 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 17 May 2024
Registered Address Changed
1 Year 3 Months Ago on 16 May 2024
Prof Fred Walemba (PSC) Details Changed
1 Year 3 Months Ago on 16 May 2024
Prof Fred Mumbere Walemba Details Changed
1 Year 3 Months Ago on 16 May 2024
Registered Address Changed
1 Year 3 Months Ago on 16 May 2024
Registered Address Changed
1 Year 4 Months Ago on 13 May 2024
Name changed from Reed Design And Build (Beyton) Limited
1 Year 4 Months Ago on 23 Apr 2024
Get Credit Report
Discover Mayfair Developments (Beyton) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from The Haven Factory Road Burwell Cambridge CB25 0BN England to The Mayfair London Road Six Mile Bottom Newmarket CB8 0UJ on 7 April 2025
Submitted on 7 Apr 2025
Registered office address changed from 7 Laureate Industrial Estate Newmarket CB8 0AP England to The Haven Factory Road Burwell Cambridge CB25 0BN on 1 April 2025
Submitted on 1 Apr 2025
Registered office address changed from The Mayfair London Road Six Mile Bottom Newmarket Cambridge CB8 0UJ England to 7 Laureate Industrial Estate Newmarket CB8 0AP on 3 December 2024
Submitted on 3 Dec 2024
Certificate of change of name
Submitted on 18 Sep 2024
Registered office address changed from The Haven Factory Road Burwell Cambridge CB25 0BN England to The Mayfair London Road Six Mile Bottom Newmarket Cambridge CB8 0UJ on 13 September 2024
Submitted on 13 Sep 2024
Registered office address changed from The Haven Factory Road Factory Road Burwell Cambridge CB25 0BN England to The Haven Factory Road Burwell Cambridge CB25 0BN on 17 May 2024
Submitted on 17 May 2024
Registered office address changed from Meddler Stud House the Haven Factory Road Burwell Cambridge CB25 0BN England to The Haven Factory Road Factory Road Burwell Cambridge CB25 0BN on 16 May 2024
Submitted on 16 May 2024
Director's details changed for Prof Fred Mumbere Walemba on 16 May 2024
Submitted on 16 May 2024
Change of details for Prof Fred Walemba as a person with significant control on 16 May 2024
Submitted on 16 May 2024
Registered office address changed from The Haven Factory Road Factory Road Burwell Cambridge CB25 0BN England to The Haven Factory Road Factory Road Burwell Cambridge CB25 0BN on 16 May 2024
Submitted on 16 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year