Company NameMayfield Lodge (Salford) Management Co. Limited
DirectorsDavid John Jones and Damian Martin Callaghan
Company StatusActive
Company Number01323128
CategoryPrivate Limited Company
Incorporation Date27 July 1977(46 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDavid John Jones
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2004(27 years, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence Address82 Mayfield Road
Salford
Lancashire
M7 3WZ
Director NameDamian Martin Callaghan
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2004(27 years, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address70 Mayfield Road
Salford
Lancashire
M7 3WZ
Secretary NameCode Property Management Ltd (Corporation)
StatusCurrent
Appointed31 December 2021(44 years, 5 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address176 Washway Road
Sale
M33 6RH
Director NameMr Ronald Bebbington
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 April 2001)
RoleForeman/Decorator
Correspondence Address52 Mayfield Road
Salford
Lancashire
M7 3WZ
Director NameMr David John Borrows
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 December 1996)
RoleCustomer Service Representative
Correspondence Address90 Mayfield Road
Salford
Lancashire
M7 3WZ
Director NameMr Eric Cahal
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 1993)
RoleRetired
Correspondence Address26 Mayfield Road
Salford
Lancashire
M7 3WZ
Director NameMrs Angela Kay Casson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleRetail Manager
Correspondence Address58 Mayfield Road
Salford
Lancashire
M7 3WZ
Director NameMr Stephen Anthony Casson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleDispensing Optician
Correspondence Address58 Mayfield Road
Salford
Lancashire
M7 3WZ
Secretary NameMrs Enid Jones
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 13 July 2004)
RoleCompany Director
Correspondence Address38 Albert Avenue
Prestwich
Manchester
Lancashire
M25 0LX
Director NameDavid Rubinstein
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(15 years, 8 months after company formation)
Appointment Duration6 years (resigned 12 April 1999)
RoleRetired
Correspondence Address80 Mayfield Road
Salford
Greater Manchester
M7 3WZ
Director NameMiss Georgeene Eastwood
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(15 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 February 1997)
RoleStudent
Correspondence Address14 Mayfield Road
Salford
Manchester
M7 3WZ
Director NameMrs Barbara Lilian Fredman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(15 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 March 1995)
RoleAdministration Clerk
Correspondence Address10 Mayfield Road
Salford
Manchester
M7 3WZ
Director NameGillian Ruth Cohen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(16 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 1997)
RoleMachinist(Sewing)
Correspondence Address26 Mayfield Road
Salford
Greater Manchester
M7 3WZ
Director NameGary Paul Coope
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(16 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 1995)
RoleGolf Professional
Correspondence AddressMayfair 72 Mayfield Road
Salford
Manchester
M7 3WZ
Director NameJack Duinkerk
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(18 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 1998)
RoleAccounts Manager
Correspondence Address10 Mayfair
Mayfield Road
Salford
Lancashire
M7 3WZ
Director NameBetty Levy
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(19 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 November 2001)
RoleRetired
Correspondence Address40 Mayfield Road
Salford
Greater Manchester
M7 3WZ
Director NameJoan Howarth
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(23 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 2003)
RoleClerical Officer
Correspondence Address30 Mayfield Road
Salford
Greater Manchester
M7 3WZ
Director NameAlan Reason
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(24 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2005)
RolePost Office Manager
Country of ResidenceUnited Kingdom
Correspondence Address78 Mayfield Road
Salford
Greater Manchester
M7 3WZ
Director NameGeoffrey James Crichton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(24 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 14 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Woodhey Road
Ramsbottom
Bury
Lancashire
BL0 9RB
Secretary NameJane Cooke
NationalityBritish
StatusResigned
Appointed13 July 2004(26 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 2006)
RoleAdmin Assistant
Correspondence Address8 Pearson Close
Rochdale
Lancashire
OL16 3UL
Secretary NameZonera Sameia Khan
NationalityBritish
StatusResigned
Appointed05 December 2006(29 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 2008)
RoleSolicitor
Correspondence Address8 Edilom Road
Crumpsall
Manchester
Lancashire
M8 4HZ
Secretary NameMiss Emma Katherine Rudakowski
NationalityBritish
StatusResigned
Appointed30 November 2008(31 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 June 2018)
RoleSolicitor
Correspondence Address29 Church Street
Walshaw
Bury
Lancashire
BL8 3BN
Secretary NameMiss Elizabeth Harriet Price
StatusResigned
Appointed14 June 2018(40 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 January 2020)
RoleCompany Director
Correspondence AddressWhitehall Waterfront
2 Riverside Way
Leeds
LS1 4EH
Secretary NameMr Brent Patterson
StatusResigned
Appointed20 February 2021(43 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 December 2021)
RoleCompany Director
Correspondence AddressCode Property Management Ltd 176 Washway Road
Sale
Cheshire
M33 6RH

Location

Registered AddressCode Property Management Ltd
176 Washway Road
Sale
Cheshire
M33 6RH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
56.52%
-
1 at £1Danesbridge LTD
2.17%
Ordinary
1 at £1G K Properties
2.17%
Ordinary
1 at £1Miss B. Levy
2.17%
Ordinary
1 at £1Miss Bernstein
2.17%
Ordinary
1 at £1Miss Woods
2.17%
Ordinary
1 at £1Mr Bland
2.17%
Ordinary
1 at £1Mr Carroll
2.17%
Ordinary
1 at £1Mr Cohen & Mrs B. Cohen
2.17%
Ordinary
1 at £1Mr Critchon
2.17%
Ordinary
1 at £1Mr Duinkerk
2.17%
Ordinary
1 at £1Mr Ellis
2.17%
Ordinary
1 at £1Mr Humphries
2.17%
Ordinary
1 at £1Mr K. McDonald
2.17%
Ordinary
1 at £1Mr M. Stallman
2.17%
Ordinary
1 at £1Mr S. Simonian
2.17%
Ordinary
1 at £1Ms Parr
2.17%
Ordinary
1 at £1Ms R.m. Frazer
2.17%
Ordinary
1 at £1Ms Samantha Scragg
2.17%
Ordinary
1 at £1Nestwell Estates
2.17%
Ordinary
1 at £1Waterhouse
2.17%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

10 July 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 46
(10 pages)
5 February 2016Registered office address changed from C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 5 February 2016 (1 page)
2 July 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 46
(10 pages)
24 April 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 46
(10 pages)
14 January 2014Registered office address changed from C/O C/O Eddisons Pennine House Russell Street Leeds LS1 5RN United Kingdom on 14 January 2014 (1 page)
20 May 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
9 January 2013Registered office address changed from 35 Bury New Road Sedgley Park Prestwich Manchester M25 8JY on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 35 Bury New Road Sedgley Park Prestwich Manchester M25 8JY on 9 January 2013 (1 page)
11 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
25 February 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
25 February 2011Total exemption full accounts made up to 30 September 2009 (8 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
26 January 2011Director's details changed for David John Jones on 31 December 2010 (2 pages)
26 January 2011Director's details changed for Damian Martin Callaghan on 31 December 2010 (2 pages)
26 January 2011Director's details changed for Geoffrey James Crichton on 31 December 2010 (2 pages)
26 January 2011Director's details changed for Alan Reason on 31 December 2010 (2 pages)
13 August 2010Annual return made up to 31 December 2009 with a full list of shareholders (20 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
26 March 2009Appointment terminated secretary zonera khan (1 page)
26 March 2009Return made up to 31/12/08; no change of members (10 pages)
26 March 2009Secretary appointed emma rudakowski (1 page)
16 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
14 January 2008Return made up to 31/12/07; change of members (8 pages)
10 July 2007New director appointed (2 pages)
10 May 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
13 February 2007Return made up to 31/12/06; full list of members (19 pages)
13 December 2006New secretary appointed (2 pages)
12 December 2006Secretary resigned (1 page)
15 March 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
2 February 2006Return made up to 31/12/05; change of members (7 pages)
7 March 2005New director appointed (2 pages)
29 January 2005Director resigned (1 page)
19 January 2005Return made up to 31/12/04; change of members (7 pages)
16 December 2004New director appointed (2 pages)
10 December 2004Total exemption full accounts made up to 30 September 2004 (7 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
8 July 2004Return made up to 31/12/03; full list of members (21 pages)
5 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
14 December 2003Director resigned (1 page)
13 March 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
20 January 2003Return made up to 31/12/02; change of members (7 pages)
22 May 2002Full accounts made up to 30 September 2001 (9 pages)
17 April 2002Return made up to 31/12/01; full list of members (15 pages)
7 January 2002New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001Director resigned (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
7 March 2001Full accounts made up to 30 September 2000 (8 pages)
10 January 2001Return made up to 31/12/00; change of members (6 pages)
28 February 2000Full accounts made up to 30 September 1999 (8 pages)
10 January 2000Return made up to 31/12/99; full list of members (15 pages)
18 April 1999Director resigned (1 page)
15 April 1999Full accounts made up to 30 September 1998 (10 pages)
18 December 1998Return made up to 31/12/98; no change of members (6 pages)
7 August 1998Director resigned (1 page)
13 February 1998Full accounts made up to 30 September 1997 (8 pages)
22 December 1997Return made up to 31/12/97; change of members (6 pages)
9 April 1997Director resigned (1 page)
12 March 1997Full accounts made up to 30 September 1996 (9 pages)
12 March 1997Return made up to 31/12/96; full list of members (8 pages)
7 March 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
22 January 1996Return made up to 31/12/95; full list of members (8 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned;new director appointed (2 pages)
12 December 1995Full accounts made up to 30 September 1995 (8 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
7 March 1995Return made up to 31/12/94; full list of members (8 pages)
7 March 1995New director appointed (2 pages)