Company NameMayfair Mansions Didsbury Limited
DirectorsChristopher Nielson and Fiona Elizabeth Lecky
Company StatusActive
Company Number03084392
CategoryPrivate Limited Company
Incorporation Date26 July 1995(28 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 NameMr Christopher Nielson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(26 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RolePriest
Country of ResidenceEngland
Correspondence AddressWt Gunson, Suite 2, 3rd Floor 1 King Street
Manchester
M2 6AW
Director NameMs Fiona Elizabeth Lecky
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(28 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleDoctor
Country of ResidenceEngland
Correspondence AddressWt Gunson, Suite 2, 3rd Floor 1 King Street
Manchester
M2 6AW
Director NameLionel Arthur Cohen
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleRetired Barrister
Correspondence AddressThe Conservatory Flat
Mayfair Mansions Mersey Road
Didsbury
Manchester
M20 8PY
Secretary NameDominic Eedle
NationalityBritish
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBell Flat Mayfair Mansions
Mersey Road
Didsbury
Manchester
M20 8PY
Secretary NameNoreen Elizabeth Parsons
NationalityBritish
StatusResigned
Appointed25 March 1996(8 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 July 2004)
RoleCompany Director
Correspondence AddressThe Bell Flat Mayfair Court
Mersey Road
Manchester
M20 2PY
Director NameMatthew Paul Spooner
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 2003)
RoleOptometrist
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 March 2003(7 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 06 August 2015)
RoleA& E Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressConservatory Flat Mayfair Mansions
Mersey Road
Didsbury
Manchester
M20 2PY
Secretary NameJennifer Claire Hewitt
NationalityBritish
StatusResigned
Appointed19 July 2004(8 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 July 2005)
RoleCompany Director
Correspondence Address37 Whitesands Road
Lymm
Cheshire
WA13 9LJ
Secretary NameMiss Sarah Christine Dickinson
NationalityBritish
StatusResigned
Appointed12 July 2005(9 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Graymarsh Drive
Poynton
Cheshire
SK12 1YW
Secretary NameMr Darren Norris
StatusResigned
Appointed01 May 2011(15 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 June 2019)
RoleCompany Director
Correspondence AddressWt Gunson, Suite 2, 3rd Floor 1 King Street
Manchester
M2 6AW
Director NameMr Benjamin David Smith
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(19 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 July 2018)
RoleProducer
Country of ResidenceEngland
Correspondence AddressDilworth Coach House 41 Dilworth Lane
Longridge
Preston
PR3 3ST
Director NameDr Martin Alexander Rabstein Yuille
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(19 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 September 2018)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressWt Gunson, Suite 2, 3rd Floor 1 King Street
Manchester
M2 6AW
Director NameMs Elaine Catherine Chadwick
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(22 years, 11 months after company formation)
Appointment Duration4 years (resigned 27 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWt Gunson, Suite 2, 3rd Floor 1 King Street
Manchester
M2 6AW
Director NameCourtney Roberts
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2018(23 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 20 July 2023)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence AddressWt Gunson, Suite 2, 3rd Floor 1 King Street
Manchester
M2 6AW
Director NameDr Sam Martin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 October 2022(27 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWt Gunson, Suite 2, 3rd Floor 1 King Street
Manchester
M2 6AW
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed26 July 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressWt Gunson, Suite 2, 3rd Floor
1 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 £1Mr A. Maden
22.22%
Ordinary
1 at £1Benjamin Smith & Julie Morgan
11.11%
Ordinary
1 at £1Dr Fiona Elizabeth Lecky
11.11%
Ordinary
1 at £1Elaine Chadwick
11.11%
Ordinary
1 at £1Kenneth James Goodman
11.11%
Ordinary
1 at £1Matthew Singleton
11.11%
Ordinary
1 at £1Wren Properties
11.11%
Ordinary
1 at £1Yvonne Yuille & Martin Yuille
11.11%
Ordinary

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 Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Filing History

29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 August 2015Termination of appointment of Fiona Elizabeth Lecky as a director on 6 August 2015 (1 page)
28 August 2015Termination of appointment of Fiona Elizabeth Lecky as a director on 6 August 2015 (1 page)
5 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 9
(5 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 June 2015Appointment of Mr Benjamin David Smith as a director on 3 June 2015 (2 pages)
8 June 2015Appointment of Mr Benjamin David Smith as a director on 3 June 2015 (2 pages)
5 June 2015Appointment of Dr Martin Alexander Rabstein Yuille as a director on 3 June 2015 (2 pages)
5 June 2015Appointment of Dr Martin Alexander Rabstein Yuille as a director on 3 June 2015 (2 pages)
1 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 9
(4 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
29 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 September 2011Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 8GN on 12 September 2011 (1 page)
12 September 2011Termination of appointment of Sarah Dickinson as a secretary (1 page)
12 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
9 September 2011Appointment of Mr Darren Norris as a secretary (1 page)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 August 2009Return made up to 26/07/09; full list of members (6 pages)
7 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 August 2008Return made up to 26/07/08; full list of members (6 pages)
16 November 2007Registered office changed on 16/11/07 from: c/o graymarsh property services lowry house 12 kennerleys lane wilmslow cheshire SL9 5EQ (1 page)
1 November 2007Accounts made up to 31 December 2006 (5 pages)
3 September 2007Return made up to 26/07/07; no change of members (6 pages)
18 October 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 October 2006Accounts made up to 31 December 2005 (5 pages)
8 November 2005Accounts made up to 31 December 2004 (5 pages)
29 September 2005Return made up to 26/07/05; full list of members (9 pages)
1 August 2005Registered office changed on 01/08/05 from: conservatory flat mayfair mansions mersey road didsbury manchester M20 8PY (1 page)
1 August 2005New secretary appointed (2 pages)
1 August 2005Secretary resigned (1 page)
28 October 2004Accounts made up to 31 December 2003 (1 page)
25 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
9 August 2004New secretary appointed (2 pages)
20 October 2003Accounts made up to 31 December 2002 (6 pages)
20 August 2003Return made up to 26/07/03; full list of members (8 pages)
17 March 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
3 October 2002Accounts made up to 31 December 2001 (5 pages)
29 August 2002Return made up to 26/07/02; full list of members (8 pages)
19 September 2001Accounts made up to 31 December 2000 (5 pages)
19 September 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
21 August 2000Return made up to 26/07/00; full list of members (8 pages)
11 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 December 1999Return made up to 26/07/99; full list of members (8 pages)
25 May 1999Return made up to 26/07/98; full list of members
  • 363(287) ‐ Registered office changed on 25/05/99
(6 pages)
11 May 1999Compulsory strike-off action has been discontinued (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
5 September 1997Accounts made up to 31 July 1996 (5 pages)
5 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1997Return made up to 26/07/97; no change of members (4 pages)
26 November 1996Accounting reference date extended from 31/07 to 31/12 (1 page)
3 October 1996New secretary appointed (2 pages)
3 October 1996Return made up to 26/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 October 1996Secretary resigned (1 page)
25 August 1995New director appointed (2 pages)
25 August 1995New secretary appointed (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Secretary resigned (2 pages)
26 July 1995Incorporation (20 pages)