MAYROSE HOMES LIMITED

Dissolved 84-87 Queens Road

Development of building projects

0 employees website.com
Development of building projects
M

MAYROSE HOMES LIMITED

Development of building projects

Founded 16 Dec 2011 Dissolved 84-87 Queens Road, United Kingdom 0 employees website.com
Development of building projects
Accounts Submitted 3 Mar 2023 Next due 30 Nov 2024 18 months overdue
Confirmation
Net assets £2M £84K 2022 year on year
Total assets £2M £78K 2022 year on year
Total Liabilities £292K £6K 2022 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

4th Floor Aspect House 84-87 Queens Road Brighton BN1 3XE

Full company profile for MAYROSE HOMES LIMITED (07884152), a dissolved company based in 84-87 Queens Road, United Kingdom. Incorporated 16 Dec 2011. Development of building projects. 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 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2013–2022)

Cash in Bank

£20.67k

Net Assets

£1.56M

Decreased by £83.85k (-5%)

Total Liabilities

£292.12k

Increased by £5.73k (+2%)

Turnover

N/A

Employees

N/A

Debt Ratio

16%

Increased by 1 (+7%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
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
Charlotte HazeldineDirectorBritishUnited Kingdom4916 Dec 2011Active
Paul Christopher HazeldineDirectorBritishEngland6116 Dec 2011Active

Shareholders

Shareholders (2)

Paul Christopher Hazeldine
50.0%
Charlotte Hazeldine
50.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Paul Christopher Hazeldine

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1965
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Charlotte Hazeldine

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB October 1976
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

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
8 Jul 2025AddressChange Registered Office Address Company With Date Old Address New Address
6 May 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 Aug 2024InsolvencyLiquidation Voluntary Removal Of Liquidator By Court
16 Aug 2024InsolvencyLiquidation Voluntary Appointment Of Liquidator
3 May 2024InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
8 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

6 May 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

16 Aug 2024 Insolvency

Liquidation Voluntary Removal Of Liquidator By Court

16 Aug 2024 Insolvency

Liquidation Voluntary Appointment Of Liquidator

3 May 2024 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 8 Jul 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

12 months ago on 6 May 2025

Liquidation Voluntary Removal Of Liquidator By Court

1 years ago on 16 Aug 2024

Liquidation Voluntary Appointment Of Liquidator

1 years ago on 16 Aug 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 years ago on 3 May 2024