Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAYFAIR COURT MANAGEMENT COMPANY (DIDSBURY) LIMITED
Company Information for

MAYFAIR COURT MANAGEMENT COMPANY (DIDSBURY) LIMITED

1 KING STREET, MANCHESTER, M2 6AW,
Company Registration Number
01547072
Private Limited Company
Active

Company Overview

About Mayfair Court Management Company (didsbury) Ltd
MAYFAIR COURT MANAGEMENT COMPANY (DIDSBURY) LIMITED was founded on 1981-02-24 and has its registered office in Manchester. The organisation's status is listed as "Active". Mayfair Court Management Company (didsbury) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAYFAIR COURT MANAGEMENT COMPANY (DIDSBURY) LIMITED
 
Legal Registered Office
1 KING STREET
MANCHESTER
M2 6AW
Other companies in M20
 
Filing Information
Company Number 01547072
Company ID Number 01547072
Date formed 1981-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 08:19:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAYFAIR COURT MANAGEMENT COMPANY (DIDSBURY) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAYFAIR COURT MANAGEMENT COMPANY (DIDSBURY) LIMITED

Current Directors
Officer Role Date Appointed
GAIL LESLEY CLOAKE
Director 2002-02-24
DALE ALAN GREENWOOD
Director 2006-10-16
SAMINA HUSAIN
Director 2006-10-16
SIMON MOORE
Director 2005-07-26
MARSHA LEE MYERS
Director 1994-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
FARIDEH SHIRVANI
Director 1998-07-27 2014-05-13
GEORGE LOUIS MIKHAIL GERGES
Director 1998-07-27 2014-01-20
KAYVAN MOINIAN
Director 2005-12-01 2014-01-20
AMANDA MARGARET HARNEY
Director 1998-07-27 2013-08-07
KAMRAN SARPASH
Director 2005-02-02 2013-03-15
PHILIP WILLIAM TRENHOLM
Director 2002-05-29 2011-08-06
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2008-06-11 2009-08-20
RESIDENTIAL MANAGEMENT GROUP LIMITED
Company Secretary 2007-10-15 2008-06-11
ANTHONY PAUL FARRELL
Company Secretary 1998-04-01 2007-10-15
MELANIE LOUISE KELSALL
Director 2000-08-02 2005-10-02
GAIL LESLEY CLOAKE
Director 1996-07-03 1999-05-28
SIMON MOORE
Director 1994-05-16 1998-06-12
STEPHEN BRUCE MURRAY
Company Secretary 1991-02-28 1998-03-31
FARIDEH SHIRVANI
Director 1994-05-16 1998-02-12
KATHLEEN DWEK
Director 1986-05-29 1994-05-16
GEORGE LOUIS MIKHAIL GERGES
Director 1991-02-28 1994-05-16
SEAN PATRICK PREECE
Director 1991-02-28 1993-08-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04CONFIRMATION STATEMENT MADE ON 04/04/24, WITH UPDATES
2023-09-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-15APPOINTMENT TERMINATED, DIRECTOR SIMON MOORE
2023-04-09CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2022-07-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19AP01DIRECTOR APPOINTED MRS PAMELA CARNEY
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-10-01AP01DIRECTOR APPOINTED MR ADRIAN NOVICK
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARSHA LEE MYERS
2021-09-30AP01DIRECTOR APPOINTED MR DALE GREENWOOD
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DALE ALAN GREENWOOD
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2021-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/21 FROM C/O C/O Chesters 414 Wilmslow Road Withington Manchester M20 3BW
2020-09-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-09-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-09-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-03AR0104/04/16 ANNUAL RETURN FULL LIST
2016-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARSHA LEE MYERS / 09/03/2016
2016-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MOORE / 09/03/2016
2016-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMINA HUSAIN / 09/03/2016
2016-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE ALAN GREENWOOD / 09/03/2016
2016-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL LESLEY CLOAKE / 09/03/2016
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-07AR0104/04/15 ANNUAL RETURN FULL LIST
2014-08-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR FARIDEH SHIRVANI
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-07AR0104/04/14 ANNUAL RETURN FULL LIST
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GERGES
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR KAYVAN MOINIAN
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA HARNEY
2013-06-24AR0104/04/13 ANNUAL RETURN FULL LIST
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR KAMRAN SARPASH
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/13 FROM C/O Chesters Chartered Surveyors South Court Sharston Road Manchester M22 4SN United Kingdom
2012-09-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-01AR0104/04/12 FULL LIST
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TRENHOLM
2011-09-22AA31/12/10 TOTAL EXEMPTION FULL
2011-04-04AR0104/04/11 FULL LIST
2010-10-28AA31/12/09 TOTAL EXEMPTION FULL
2010-05-21AR0104/04/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP WILLIAM TRENHOLM / 04/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FARIDEH SHIRVANI / 04/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMRAN SARPASH / 04/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARSHA LEE MYERS / 04/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MOORE / 04/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KAYVAN MOINIAN / 04/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MARGARET HARNEY / 04/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE ALAN GREENWOOD / 04/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL LESLEY CLOAKE / 04/04/2010
2010-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2010 FROM SOUTH COURT SHARSTON ROAD MANCHESTER M22 4SN UNITED KINGDOM
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMINA HUSAIN / 04/04/2010
2009-08-20288bAPPOINTMENT TERMINATED SECRETARY HERTFORD COMPANY SECRETARIES LIMITED
2009-08-20287REGISTERED OFFICE CHANGED ON 20/08/2009 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2009-06-25AA31/12/08 TOTAL EXEMPTION FULL
2009-04-17363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-01-21AA31/12/07 TOTAL EXEMPTION FULL
2008-06-12288aSECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON CR0 2NW
2008-06-12288bAPPOINTMENT TERMINATED SECRETARY RESIDENTIAL MANAGEMENT GROUP LIMITED
2008-04-29363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-03-11288cSECRETARY'S CHANGE OF PARTICULARS / DUNLOP HAYWARDS RESIDENTIAL LIMITED / 01/02/2008
2007-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-11-15288bSECRETARY RESIGNED
2007-11-15288aNEW SECRETARY APPOINTED
2007-11-15287REGISTERED OFFICE CHANGED ON 15/11/07 FROM: C/O DUNLOP HAYWARDS ROBERTS HOUSE 80 MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4PL
2007-06-16363sRETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-23363(287)REGISTERED OFFICE CHANGED ON 23/05/06
2006-05-23363sRETURN MADE UP TO 04/04/06; CHANGE OF MEMBERS
2005-12-20288aNEW DIRECTOR APPOINTED
2005-11-03288bDIRECTOR RESIGNED
2005-08-03288aNEW DIRECTOR APPOINTED
2005-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-26363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-26363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-03-18288aNEW DIRECTOR APPOINTED
2004-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-27363sRETURN MADE UP TO 04/04/04; NO CHANGE OF MEMBERS
2003-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-27287REGISTERED OFFICE CHANGED ON 27/10/03 FROM: C/O DUNLOP HEYWOOD LORENZ 1-5 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QD
2003-07-25287REGISTERED OFFICE CHANGED ON 25/07/03 FROM: C/O DUNLOP HEYWOOD LORENZ ABBEY HOUSE 32 BOOTH STREET MANCHESTER M2 4QP
2003-06-28363sRETURN MADE UP TO 04/04/03; NO CHANGE OF MEMBERS
2002-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
1994-08-06New director appointed
1994-07-15New director appointed
1994-07-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/93
1994-06-01New director appointed
1994-05-26Director resigned
1994-04-21Return made up to 04/04/94; no change of members
1993-09-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/92
1993-04-13Return made up to 04/04/93; full list of members
1993-02-02Accounting reference date shortened from 31/03 to 31/12
1993-02-02FULL ACCOUNTS MADE UP TO 31/03/92
1992-06-10Return made up to 04/04/92; no change of members
1991-06-25Registered office changed on 25/06/91 from:\stuarts property services the old mill,finney lane heald green cheshire.SK8 3DQ
1991-06-25Return made up to 28/02/91; no change of members
1991-06-25FULL ACCOUNTS MADE UP TO 31/12/90
1991-03-14Registered office changed on 14/03/91 from:\P.O. Box 10 the crescent cheadle cheshire SK8 1PU
1990-12-11Registered office changed on 11/12/90 from:\prudential property services po box 10 the crescent,cheadle, cheshire. SK8 1PU
1990-12-11Secretary resigned;new secretary appointed
1990-10-29Registered office changed on 29/10/90 from:\7 alderley road wilmslow ches SK9 1HY
1990-10-08New director appointed
1990-08-22Director resigned
1990-07-05Director resigned
1990-04-25FULL ACCOUNTS MADE UP TO 31/12/89
1990-04-11Return made up to 04/04/90; full list of members
1989-08-02Director resigned;new director appointed
1989-08-02Return made up to 26/07/89; full list of members
1989-08-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/88
1988-05-18Accounts made up to 1987-12-31
1988-05-18Return made up to 04/05/88; full list of members
1987-05-06Return made up to 16/04/87; full list of members
1987-05-06Accounts made up to 1986-12-31
1986-06-18Director resigned;new director appointed
1986-06-06Return made up to 29/05/86; full list of members
1986-06-06FULL ACCOUNTS MADE UP TO 31/12/85
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MAYFAIR COURT MANAGEMENT COMPANY (DIDSBURY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAYFAIR COURT MANAGEMENT COMPANY (DIDSBURY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAYFAIR COURT MANAGEMENT COMPANY (DIDSBURY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAYFAIR COURT MANAGEMENT COMPANY (DIDSBURY) LIMITED

Intangible Assets
Patents
We have not found any records of MAYFAIR COURT MANAGEMENT COMPANY (DIDSBURY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAYFAIR COURT MANAGEMENT COMPANY (DIDSBURY) LIMITED
Trademarks
We have not found any records of MAYFAIR COURT MANAGEMENT COMPANY (DIDSBURY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAYFAIR COURT MANAGEMENT COMPANY (DIDSBURY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MAYFAIR COURT MANAGEMENT COMPANY (DIDSBURY) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MAYFAIR COURT MANAGEMENT COMPANY (DIDSBURY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAYFAIR COURT MANAGEMENT COMPANY (DIDSBURY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAYFAIR COURT MANAGEMENT COMPANY (DIDSBURY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1