Company NameMayfield House (Didsbury) Limited
DirectorNicholas Philip Pendleton
Company StatusActive
Company Number03408440
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 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 NameDr Nicholas Philip Pendleton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2007(10 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Mayfield House
171 Palatine Road Didsbury
Manchester
M20 2GH
Secretary NameWren Properties Limited (Corporation)
StatusCurrent
Appointed05 February 2007(9 years, 6 months after company formation)
Appointment Duration17 years, 3 months
Correspondence Address696 Wilmslow Road
Didsbury
Manchester
M20 2DN
Director NameNeil William Murray
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleBuilder
Correspondence Address597 Wilmslow Road
Didsbury
Manchester
M20 3QJ
Director NameAnnette Elizabeth Murray
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address597 Wilmslow Road
Didsbury
Manchester
M20 3QJ
Secretary NameLewis Anthony Phipps
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressElm House 739 Wilmslow Road
Didsbury
Manchester
M20 6RN
Director NameHelen Massey
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(1 year, 8 months after company formation)
Appointment Duration11 months (resigned 13 March 2000)
RoleProduct Manager
Correspondence AddressFlat 5 171 Palatine Road
Manchester
Lancashire
M20 2GH
Director NameAndrew French
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(1 year, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 March 2000)
RoleNetwork Manager
Correspondence AddressFlat 7 171 Palatine Road
Manchester
Lancashire
M20 2GH
Director NameElizabeth Julie Evans
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 05 April 2001)
RoleManager:Financial Recruitment
Correspondence AddressFlat 2 Mayfield House
171 Palatine Road
Manchester
Lancashire
M20 2GH
Director NameJohn Joseph Kiernan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 05 April 2001)
RoleMarket Research Manager
Correspondence AddressFlat 1 171 Palatine Road
Manchester
Lancashire
M20 2GH
Secretary NameElizabeth Julie Evans
NationalityBritish
StatusResigned
Appointed22 May 2000(2 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 April 2001)
RoleSales Manager
Correspondence AddressFlat 2 Mayfield House
171 Palatine Road
Manchester
Lancashire
M20 2GH
Director NameDr Manisha Kumar
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 2003)
RoleDoctor
Correspondence AddressFlat 7 Mayfield House
171 Palatine Road
Didsbury
Manchester
M20 2GH
Director NameDr Montague Silverdale
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 2003)
RoleDoctor
Correspondence AddressFlat 5 Mayfield House
171 Palatine Road
Didsbury
Manchester
M20 2GH
Secretary NameDr Montague Silverdale
NationalityBritish
StatusResigned
Appointed05 April 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 2003)
RoleDoctor
Correspondence AddressFlat 5 Mayfield House
171 Palatine Road
Didsbury
Manchester
M20 2GH
Director NameJean Helen Reilly
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 05 February 2007)
RoleSoc
Correspondence AddressFlat 5 Mayfield House
171 Palatine Road Didsbury
Manchester
Lancashire
M20 2GH
Secretary NameJean Helen Reilly
NationalityBritish
StatusResigned
Appointed27 January 2003(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 05 February 2007)
RoleSecretary
Correspondence AddressFlat 5 Mayfield House
171 Palatine Road Didsbury
Manchester
Lancashire
M20 2GH
Director NameSusanna Gayle Bagguley
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(5 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2006)
RoleIT Manager
Correspondence AddressFlat 6 Mayfield House
171 Palatine Road
Didsbury
Manchester
M20 2GH
Director NameLorraine Jones
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 2007)
RoleCompany Director
Correspondence AddressFlat 1 Mayfield House
171 Palatine Road
Didsbury
Manchester
M20 2GH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWren Properties Ltd
696 Wilmslow Road
Manchester
M20 2DN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Shareholders

2 at £1Dr Nicholas Pendleton
28.57%
Ordinary
1 at £1Catherine Smith
14.29%
Ordinary
1 at £1Cornelia Pragassam
14.29%
Ordinary
1 at £1Dr Robert Anderson
14.29%
Ordinary
1 at £1Michael Peter Hodgins
14.29%
Ordinary
1 at £1Susanna Gayle Bagguley
14.29%
Ordinary

Financials

Year2014
Turnover£5,880
Net Worth£3,714
Cash£3,602
Current Liabilities£598

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 3 weeks from now)

Filing History

19 December 2017Accounts for a dormant company made up to 31 July 2017 (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
20 July 2017Notification of Nicholas Pendleton as a person with significant control on 6 April 2016 (2 pages)
10 May 2017Amended total exemption full accounts made up to 31 July 2016 (9 pages)
3 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
28 November 2015Total exemption full accounts made up to 31 July 2015 (10 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 7
(5 pages)
21 November 2014Total exemption full accounts made up to 31 July 2014 (10 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (5 pages)
4 December 2013Total exemption full accounts made up to 31 July 2013 (10 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
28 November 2012Total exemption full accounts made up to 31 July 2012 (10 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
24 May 2012Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 24 May 2012 (1 page)
15 November 2011Total exemption full accounts made up to 31 July 2011 (10 pages)
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption full accounts made up to 31 July 2010 (13 pages)
5 August 2010Director's details changed for Dr Nicholas Pendleton on 24 July 2010 (2 pages)
5 August 2010Secretary's details changed for Wren Properties Limited on 24 July 2010 (1 page)
5 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
31 July 2009Return made up to 24/07/09; full list of members (5 pages)
21 December 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
9 September 2008Return made up to 24/07/08; full list of members (5 pages)
21 December 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
20 September 2007New director appointed (1 page)
20 September 2007Director resigned (1 page)
17 September 2007Return made up to 24/07/07; full list of members (4 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned;director resigned (1 page)
20 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 September 2006Return made up to 24/07/06; full list of members (3 pages)
6 September 2006Director resigned (1 page)
6 September 2006New director appointed (1 page)
4 October 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
16 September 2005Return made up to 24/07/05; full list of members (4 pages)
2 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
24 September 2004Return made up to 24/07/04; full list of members (9 pages)
29 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
12 September 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/09/03
(9 pages)
12 September 2003Registered office changed on 12/09/03 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
25 July 2003Director resigned (1 page)
25 July 2003New director appointed (2 pages)
29 May 2003Secretary resigned;director resigned (1 page)
11 April 2003Secretary resigned;director resigned (1 page)
27 March 2003New secretary appointed;new director appointed (2 pages)
5 March 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
10 August 2002Return made up to 24/07/02; full list of members
  • 363(287) ‐ Registered office changed on 10/08/02
(9 pages)
16 October 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
18 September 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
18 September 2001Secretary resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001New secretary appointed;new director appointed (2 pages)
4 June 2001Director resigned (1 page)
12 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
22 August 2000Return made up to 24/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000Registered office changed on 03/07/00 from: 739 wilmslow road didsbury manchester M20 6RW (1 page)
30 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
20 December 1999Secretary resigned (1 page)
28 October 1999Accounts for a small company made up to 31 July 1998 (5 pages)
18 October 1999Return made up to 24/07/99; full list of members (6 pages)
8 July 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
27 August 1998Return made up to 24/07/98; full list of members (6 pages)
28 July 1997Secretary resigned (1 page)
24 July 1997Incorporation (23 pages)