Company NameMayfair Court Management Company (Didsbury) Limited
Company StatusActive
Company Number01547072
CategoryPrivate Limited Company
Incorporation Date24 February 1981(43 years, 2 months ago)
Previous NamePowerland Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGail Lesley Cloake
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2002(21 years after company formation)
Appointment Duration22 years, 1 month
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameMr Simon Moore
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2005(24 years, 5 months after company formation)
Appointment Duration18 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameSamina Husain
Date of BirthDecember 1957 (Born 66 years ago)
NationalityPakistani
StatusCurrent
Appointed16 October 2006(25 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameMrs Pamela Carney
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(40 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address1 King Street
Manchester
M2 6AW
Director NameMr Adrian Novick
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(40 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 King Street
Manchester
M2 6AW
Director NameMr Dale Greenwood
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(40 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 King Street
Manchester
M2 6AW
Director NameMs Hannah Walton
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(40 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 King Street
Manchester
M2 6AW
Director NameMrs Kathleen Dwek
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1986(5 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 May 1994)
RoleCompany Director
Correspondence Address13 Mayfair Court
Mersey Road
Manchester
M20 2PY
Director NameMr George Louis Mikhail Gerges
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(10 years after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 14 Mayfair Court
Mersey Road
Didsbury
Manchester
M20 2PY
Director NameMr George Louis Mikhail Gerges
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(10 years after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Mayfair Court
Mersey Road
Didsbury
Manchester
M20 2PY
Director NameSean Patrick Preece
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 25 August 1993)
RoleCommunications
Correspondence AddressFlat 10 Mayfair Court
Manchester
Lancashire
M20 2PY
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed28 February 1991(10 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameMr Simon Moore
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(13 years, 2 months after company formation)
Appointment Duration4 years (resigned 12 June 1998)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Mayfair Court
Mersey Road
Didsbury
Manchester
M20 2PY
Director NameFarideh Shirvani
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(13 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Mayfair Court
Mersey Road Didsbury
Manchester
M20 2PY
Director NameMarsha Lee Myers
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(13 years, 2 months after company formation)
Appointment Duration27 years, 2 months (resigned 29 July 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameGail Lesley Cloake
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(15 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Mayfair Court
Mersey Road
Didsbury
Manchester
M20 2PY
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed01 April 1998(17 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameAmanda Margaret Harney
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed27 July 1998(17 years, 5 months after company formation)
Appointment Duration15 years (resigned 07 August 2013)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Mayfair Court
Mersey Road
Manchester
M20 2PY
Director NameFarideh Shirvani
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(17 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 13 May 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Mayfair Court
Mersey Road Didsbury
Manchester
M20 2PY
Director NameMelanie Louise Kelsall
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(19 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 October 2005)
RoleTeacher
Correspondence AddressFlat 15 Mayfair Court
Mersey Road
Manchester
Lancashire
M20 2PY
Director NameDr Philip William Trenholm
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(21 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 August 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address13 Mayfair Court
Mersey Road
Manchester
M20 2PY
Director NameKamran Sarpash
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(23 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 March 2013)
RoleComputer Developer Analysis
Country of ResidenceUnited Kingdom
Correspondence Address12 Mayfair Court
Mersey Road Didsbury
Manchester
Lancashire
M20 2PY
Director NameKayvan Moinian
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(24 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 January 2014)
RoleIT Sales
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Mayfair Court
Mersey Road Didsbury
Manchester
Lancashire
M20 2PY
Director NameDale Alan Greenwood
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(25 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 17 June 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Secretary NameResidential Management Group Limited (Corporation)
StatusResigned
Appointed15 October 2007(26 years, 7 months after company formation)
Appointment Duration8 months (resigned 11 June 2008)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2008(27 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2009)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address1 King Street
Manchester
M2 6AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £5Bashir Ahmed Chohan
5.00%
Ordinary
1 at £5Dale Greenwood
5.00%
Ordinary
1 at £5Dr S.k. Sapre & Mrs S.r. Sapre
5.00%
Ordinary
1 at £5Miss Amanda Margaret Harney
5.00%
Ordinary
1 at £5Miss Gail Lesley Cloake
5.00%
Ordinary
1 at £5Miss Marsha Lee Myers
5.00%
Ordinary
1 at £5Miss Melanie Louise Kelsall
5.00%
Ordinary
1 at £5Mr Adrian Roger Novick
5.00%
Ordinary
1 at £5Mr George Louis Gerges
5.00%
Ordinary
1 at £5Mr K.n. Moinian
5.00%
Ordinary
1 at £5Mr Kamran Sarpash
5.00%
Ordinary
1 at £5Mr Philip William Trenholm
5.00%
Ordinary
1 at £5Mr Simon Moore
5.00%
Ordinary
1 at £5Mrs Farideh Shirvani
5.00%
Ordinary
1 at £5Mrs Judith Russell & Mr Alex Russell
5.00%
Ordinary
1 at £5Naveed Akhtar & Joanne Katherine Lavelle
5.00%
Ordinary
1 at £5Philip Sloane
5.00%
Ordinary
1 at £5Tatjana Sinagina & Roman Kartojinsky
5.00%
Ordinary
2 at £5Dr Malik Mubashar Hussain
10.00%
Ordinary

Financials

Year2014
Net Worth£38,369
Current Liabilities£600

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 April 2024 (2 weeks ago)
Next Return Due18 April 2025 (12 months from now)

Filing History

19 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(9 pages)
9 March 2016Director's details changed for Marsha Lee Myers on 9 March 2016 (2 pages)
9 March 2016Director's details changed for Gail Lesley Cloake on 9 March 2016 (2 pages)
9 March 2016Director's details changed for Samina Husain on 9 March 2016 (2 pages)
9 March 2016Director's details changed for Dale Alan Greenwood on 9 March 2016 (2 pages)
9 March 2016Director's details changed for Mr Simon Moore on 9 March 2016 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(9 pages)
7 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(9 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 May 2014Termination of appointment of Farideh Shirvani as a director (1 page)
7 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(10 pages)
7 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(10 pages)
20 January 2014Termination of appointment of George Gerges as a director (1 page)
20 January 2014Termination of appointment of Kayvan Moinian as a director (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 September 2013Termination of appointment of Amanda Harney as a director (1 page)
24 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (14 pages)
24 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (14 pages)
24 June 2013Termination of appointment of Kamran Sarpash as a director (1 page)
7 January 2013Registered office address changed from C/O Chesters Chartered Surveyors South Court Sharston Road Manchester M22 4SN United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from C/O Chesters Chartered Surveyors South Court Sharston Road Manchester M22 4SN United Kingdom on 7 January 2013 (1 page)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (14 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (14 pages)
14 February 2012Termination of appointment of Philip Trenholm as a director (1 page)
22 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (15 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (15 pages)
28 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
21 May 2010Director's details changed for Dr Philip William Trenholm on 4 April 2010 (2 pages)
21 May 2010Director's details changed for Dale Alan Greenwood on 4 April 2010 (2 pages)
21 May 2010Director's details changed for Amanda Margaret Harney on 4 April 2010 (2 pages)
21 May 2010Director's details changed for Marsha Lee Myers on 4 April 2010 (2 pages)
21 May 2010Director's details changed for Amanda Margaret Harney on 4 April 2010 (2 pages)
21 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (16 pages)
21 May 2010Registered office address changed from South Court Sharston Road Manchester M22 4SN United Kingdom on 21 May 2010 (1 page)
21 May 2010Director's details changed for Farideh Shirvani on 4 April 2010 (2 pages)
21 May 2010Director's details changed for Dr Philip William Trenholm on 4 April 2010 (2 pages)
21 May 2010Director's details changed for Kayvan Moinian on 4 April 2010 (2 pages)
21 May 2010Director's details changed for Farideh Shirvani on 4 April 2010 (2 pages)
21 May 2010Director's details changed for Gail Lesley Cloake on 4 April 2010 (2 pages)
21 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (16 pages)
21 May 2010Director's details changed for Simon Moore on 4 April 2010 (2 pages)
21 May 2010Director's details changed for Gail Lesley Cloake on 4 April 2010 (2 pages)
21 May 2010Director's details changed for Samina Husain on 4 April 2010 (2 pages)
21 May 2010Director's details changed for Samina Husain on 4 April 2010 (2 pages)
21 May 2010Director's details changed for Kayvan Moinian on 4 April 2010 (2 pages)
21 May 2010Director's details changed for Kamran Sarpash on 4 April 2010 (2 pages)
21 May 2010Director's details changed for Simon Moore on 4 April 2010 (2 pages)
21 May 2010Director's details changed for Kamran Sarpash on 4 April 2010 (2 pages)
21 May 2010Director's details changed for Dale Alan Greenwood on 4 April 2010 (2 pages)
21 May 2010Director's details changed for Marsha Lee Myers on 4 April 2010 (2 pages)
20 August 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
20 August 2009Registered office changed on 20/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
25 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
17 April 2009Return made up to 04/04/09; full list of members (14 pages)
21 January 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
12 June 2008Registered office changed on 12/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
12 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
12 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
29 April 2008Return made up to 04/04/08; full list of members (16 pages)
11 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
1 December 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
15 November 2007New secretary appointed (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Registered office changed on 15/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
16 June 2007Return made up to 04/04/07; no change of members (11 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 May 2006Return made up to 04/04/06; change of members
  • 363(287) ‐ Registered office changed on 23/05/06
(10 pages)
20 December 2005New director appointed (2 pages)
3 November 2005Director resigned (1 page)
3 August 2005New director appointed (2 pages)
1 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
26 April 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
18 March 2005New director appointed (2 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 July 2004Return made up to 04/04/04; no change of members (10 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
27 October 2003Registered office changed on 27/10/03 from: c/o dunlop heywood lorenz 1-5 the downs altrincham cheshire WA14 2QD (1 page)
25 July 2003Registered office changed on 25/07/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page)
28 June 2003Return made up to 04/04/03; no change of members (9 pages)
15 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
26 July 2002Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page)
19 June 2002New director appointed (2 pages)
13 May 2002Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page)
25 April 2002Return made up to 04/04/02; full list of members (9 pages)
8 April 2002New director appointed (2 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 April 2001Return made up to 04/04/01; full list of members (11 pages)
22 August 2000New director appointed (2 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 April 2000Return made up to 04/04/00; no change of members (7 pages)
2 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 June 1999Secretary's particulars changed (1 page)
18 June 1999Director resigned (1 page)
12 April 1999Return made up to 04/04/99; full list of members (5 pages)
31 March 1999New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
20 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 June 1998Director resigned (1 page)
13 May 1998Registered office changed on 13/05/98 from: howard house 28 lloyd street altrincham WA14 2DE (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998Return made up to 04/04/98; full list of members (6 pages)
13 May 1998Director resigned (1 page)
25 March 1998Secretary resigned (1 page)
11 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 April 1997Return made up to 04/04/97; no change of members (4 pages)
29 August 1996New director appointed (2 pages)
26 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 March 1996Return made up to 04/04/96; full list of members (8 pages)
29 June 1995Registered office changed on 29/06/95 from: the old mill finney lane heald green cheadle cheshire SK8 3DF (1 page)
5 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 March 1995Return made up to 04/04/95; no change of members
  • 363(287) ‐ Registered office changed on 28/03/95
  • 363(288) ‐ Director resigned
(4 pages)
28 March 1995Director resigned (2 pages)
24 February 1981Incorporation (16 pages)