Company NameMayfair Mansions Management Co. Limited
DirectorsChris Neilson and Fiona Elizabeth Lecky
Company StatusActive
Company Number02364865
CategoryPrivate Limited Company
Incorporation Date22 March 1989(35 years, 1 month 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 NameMr Chris Neilson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(33 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RolePriest
Country of ResidenceEngland
Correspondence AddressWt Gunson, Suite 2, 3rd Floor King Street
Manchester
M2 6AW
Director NameMs Fiona Elizabeth Lecky
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(34 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleDoctor
Country of ResidenceEngland
Correspondence AddressWt Gunson, Suite 2, 3rd Floor King Street
Manchester
M2 6AW
Director NameDiane Paul
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(2 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 December 1991)
RoleJournalist
Correspondence AddressBell Flat Mayfair Mansions
Mersem Road Didsbury
Manchester
M20 8PY
Director NameMr Anthony Micheal Maden
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(2 years after company formation)
Appointment Duration8 years (resigned 06 April 1999)
RoleBuilder
Country of ResidenceEngland
Correspondence Address3 Wynne Grove
Denton
Manchester
Lancashire
M34 6FU
Director NameLionel Arthur Cohen
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(2 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 April 2001)
RoleBarrister
Correspondence AddressThe Conservatory Flat
Mayfair Mansions Mersey Road
Didsbury
Manchester
M20 8PY
Secretary NameMs Elaine Catherine Chadwick
NationalityBritish
StatusResigned
Appointed01 December 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Library Flat Mayfair Mansions
Mersey Road
Didsbury
Manchester
M20 8PY
Director NameDominic Eedle
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 March 1996)
RoleSecretary
Correspondence AddressBell Flat Mayfair Mansions
Mersey Road
Didsbury
Manchester
M20 8PY
Director NameNoreen Elizabeth Parsons
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(7 years after company formation)
Appointment Duration8 years (resigned 16 April 2004)
RoleMarketing Manager
Correspondence AddressThe Bell Flat Mayfair Court
Mersey Road
Manchester
M20 2PY
Secretary NameDr Lucy Anne Hartley
NationalityBritish
StatusResigned
Appointed17 May 1997(8 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 28 August 2003)
RoleDoctor
Correspondence AddressYewtree Flat Mayfair Mansions
Mersey Road
Manchester
M20 2PY
Secretary NameJeremy Adam Dee
NationalityBritish
StatusResigned
Appointed28 August 2003(14 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressOak Flat Mayfair Mansions
Mersey Road
Didsbury
Manchester
M20 2PY
Director NameDr Fiona Elizabeth Lecky
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(15 years after company formation)
Appointment Duration7 years, 1 month (resigned 03 May 2011)
RoleA & E Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressConservatory Flat Mayfair Mansions
Mersey Road
Didsbury
Manchester
M20 2PY
Director NameMr Jeremy Adam Dee
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(15 years after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 2006)
RoleSoftware
Country of ResidenceEngland
Correspondence AddressThe Oak Flat
Mersey Road
Didsbury
Manchester
M20 2PY
Director NameMs Elaine Catherine Chadwick
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(15 years after company formation)
Appointment Duration7 years (resigned 01 April 2011)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Library Flat Mayfair Mansions
Mersey Road
Didsbury
Manchester
M20 8PY
Secretary NameJennifer Claire Hewitt
NationalityBritish
StatusResigned
Appointed01 April 2004(15 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address37 Whitesands Road
Lymm
Cheshire
WA13 9LJ
Secretary NameMiss Sarah Christine Dickinson
NationalityBritish
StatusResigned
Appointed01 July 2005(16 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Graymarsh Drive
Poynton
Cheshire
SK12 1YW
Secretary NameMr Darren Norris
StatusResigned
Appointed01 April 2011(22 years after company formation)
Appointment Duration7 years, 11 months (resigned 22 March 2019)
RoleCompany Director
Correspondence Address41 Dilworth Lane
Longridge
Preston
PR3 3ST
Director NameDr Martin Alexander Rabstein Yuille
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(22 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 13 September 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressWt Gunson, Suite 2, 3rd Floor King Street
Manchester
M2 6AW
Director NameMr Benjamin David Smith
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(24 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 September 2018)
RoleProducer
Country of ResidenceEngland
Correspondence AddressWt Gunson, Suite 2, 3rd Floor King Street
Manchester
M2 6AW
Director NameMs Elaine Catherine Chadwick
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(27 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 October 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWt Gunson, Suite 2, 3rd Floor King Street
Manchester
M2 6AW
Director NameCourtney Roberts
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2018(29 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 March 2023)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence AddressWt Gunson, Suite 2, 3rd Floor King Street
Manchester
M2 6AW
Director NameDr Sam Martin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 October 2022(33 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWt Gunson, Suite 2, 3rd Floor King Street
Manchester
M2 6AW

Location

Registered AddressWt Gunson, Suite 2, 3rd Floor
King Street
Manchester
M2 6AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Anthony Maden
22.22%
Ordinary
1 at £1Alistair Charles Mcauley & Mary Catherine Mcauley
11.11%
Ordinary
1 at £1Dr Fiona Elizabeth Lecky
11.11%
Ordinary
1 at £1Elaine Chadwick
11.11%
Ordinary
1 at £1Julie Morgan & Benjamin Smith
11.11%
Ordinary
1 at £1Kenneth James Goodman
11.11%
Ordinary
1 at £1R. Robinson
11.11%
Ordinary
1 at £1Yvonne Yuille & Martin Yuille
11.11%
Ordinary

Financials

Year2014
Net Worth£5,916
Cash£3,147
Current Liabilities£4,007

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
14 February 2017Appointment of Ms Elaine Catherine Chadwick as a director on 1 February 2017 (2 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 9
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 9
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 9
(5 pages)
4 July 2013Appointment of Mr Benjamin David Smith as a director (2 pages)
13 May 2013Termination of appointment of Jeremy Dee as a director (1 page)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Appointment of Mr Jeremy Adam Dee as a director (2 pages)
12 May 2011Termination of appointment of Fiona Lecky as a director (1 page)
12 May 2011Appointment of Dr Martin Alexander Rabstein Yuille as a director (2 pages)
9 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
6 May 2011Termination of appointment of Sarah Dickinson as a secretary (1 page)
6 May 2011Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 8GN on 6 May 2011 (1 page)
6 May 2011Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 8GN on 6 May 2011 (1 page)
6 May 2011Appointment of Mr Darren Norris as a secretary (1 page)
6 May 2011Termination of appointment of Elaine Chadwick as a director (1 page)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 March 2010Director's details changed for Elaine Catherine Chadwick on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Fiona Elizabeth Lecky on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (8 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 April 2009Return made up to 22/03/09; full list of members (6 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 March 2008Return made up to 22/03/08; full list of members (7 pages)
16 November 2007Registered office changed on 16/11/07 from: c/o graymarsh property services LIMITED lowry house 12 kennerleys lane wilmslow cheshire SK9 5EG (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 May 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
16 October 2006Director resigned (1 page)
16 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
18 May 2006Return made up to 22/03/06; full list of members (10 pages)
9 May 2006Secretary resigned (1 page)
9 May 2006New secretary appointed (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 June 2005Return made up to 22/03/05; full list of members (9 pages)
25 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
28 October 2004Registered office changed on 28/10/04 from: 6 graymarsh drive poynton stockport cheshire SK12 1YW (1 page)
6 July 2004New director appointed (1 page)
6 July 2004Return made up to 22/03/04; full list of members (8 pages)
6 July 2004New director appointed (1 page)
6 July 2004New director appointed (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (3 pages)
7 June 2004New director appointed (2 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
28 April 2004New secretary appointed (2 pages)
19 February 2004Return made up to 22/03/03; full list of members (7 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004Registered office changed on 19/02/04 from: mayfair mansions mersey rd didsbury manchester, M20 8PY (1 page)
3 October 2003New secretary appointed (2 pages)
31 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 May 2002Return made up to 22/03/02; full list of members (8 pages)
26 September 2001Director resigned (1 page)
26 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
21 March 2001Return made up to 22/03/01; full list of members (8 pages)
11 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 December 1998 (5 pages)
24 June 1999Director resigned (1 page)
23 June 1999Return made up to 22/03/99; full list of members (6 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 May 1998Return made up to 22/03/98; no change of members (4 pages)
29 May 1998New secretary appointed (2 pages)
29 May 1998Secretary resigned (1 page)
21 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
1 August 1997Return made up to 22/03/97; change of members (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 May 1995Return made up to 22/03/95; no change of members
  • 363(287) ‐ Registered office changed on 05/05/95
(6 pages)
22 March 1989Incorporation (19 pages)