MAYFIELD MEDICAL PROPERTIES LTD

Dissolved London

Other letting and operating of own or leased real estate

0 employees website.com
Other letting and operating of own or leased real estate
M

MAYFIELD MEDICAL PROPERTIES LTD

Other letting and operating of own or leased real estate

Founded 10 Apr 2002 Dissolved London, United Kingdom 0 employees website.com
Other letting and operating of own or leased real estate

Previous Company Names

PREMIER MEDICAL PROPERTIES LIMITED 2 Jun 2002 — 11 May 2020
PREMIER MEDICAL PROPERTY LIMITED 10 Apr 2002 — 2 Jun 2002
Accounts Due 30 Sept 2025 8 months overdue
Confirmation Submitted 31 Dec 2024 Next due 14 Jan 2026 4 months overdue
Net assets £2M £73K 2023 year on year
Total assets £2M £95K 2023 year on year
Total Liabilities £801K £22K 2023 year on year
Charges 8
8 satisfied

Contact & Details

Contact

Registered Address

7 Bell Yard London WC2A 2JR United Kingdom

Full company profile for MAYFIELD MEDICAL PROPERTIES LTD (04413846), a dissolved company based in London, United Kingdom. Incorporated 10 Apr 2002. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2015–2023)

Cash in Bank

£4.21k

Decreased by £19.26k (-82%)

Net Assets

£1.54M

Decreased by £73.13k (-5%)

Total Liabilities

£801.19k

Decreased by £21.94k (-3%)

Turnover

N/A

Employees

N/A

Debt Ratio

34%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Parkash Kaur KrishanDirectorBritishEngland7110 Apr 2002Active
Sukhdeep Singh KrishanDirectorBritishEngland389 May 2020Active

Shareholders

Shareholders (3)

Sukhdeep Singh Krishan Kewal Singh Krishan Parkash Kaur Krishan
100.0%
300
Kewal Singh Krishan
0.0%
0

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Parkash Kaur Krishan

British

Active
Notified 1 Aug 2016
Residence England
DOB October 1954
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Sukhdeep Singh Krishan

British

Active
Notified 3 May 2024
Residence England
DOB January 1988
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Kewal Singh Krishan

British

Active
Notified 6 Apr 2016
Residence England
DOB December 1954
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

8 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
16 Jul 2025InsolvencyLiquidation Voluntary Members Return Of Final Meeting
31 Dec 2024Persons With Significant ControlChange to Mrs Parkash Kaur Krishan as a person with significant control on 31 Dec 2024
31 Dec 2024OfficersChange to director Mrs Parkash Kaur Krishan on 31 Dec 2024
31 Dec 2024Persons With Significant ControlChange to Dr Kewal Singh Krishan as a person with significant control on 31 Dec 2024
31 Dec 2024OfficersChange to director Dr Kewal Singh Krishan on 31 Dec 2024
16 Jul 2025 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

31 Dec 2024 Persons With Significant Control

Change to Mrs Parkash Kaur Krishan as a person with significant control on 31 Dec 2024

31 Dec 2024 Officers

Change to director Mrs Parkash Kaur Krishan on 31 Dec 2024

31 Dec 2024 Persons With Significant Control

Change to Dr Kewal Singh Krishan as a person with significant control on 31 Dec 2024

31 Dec 2024 Officers

Change to director Dr Kewal Singh Krishan on 31 Dec 2024

Recent Activity

Latest Activity

Liquidation Voluntary Members Return Of Final Meeting

9 months ago on 16 Jul 2025

Change to Mrs Parkash Kaur Krishan as a person with significant control on 31 Dec 2024

1 years ago on 31 Dec 2024

Change to director Mrs Parkash Kaur Krishan on 31 Dec 2024

1 years ago on 31 Dec 2024

Change to Dr Kewal Singh Krishan as a person with significant control on 31 Dec 2024

1 years ago on 31 Dec 2024

Change to director Dr Kewal Singh Krishan on 31 Dec 2024

1 years ago on 31 Dec 2024