Mayfield House Management Limited MANCHESTER


Founded in 1990, Mayfield House Management, classified under reg no. 02551096 is an active company. Currently registered at Stiltz Building Ledson Road M23 9GP, Manchester the company has been in the business for thirty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Matthew D., Mohammad A. and Rachel M. and others. Of them, Christopher J. has been with the company the longest, being appointed on 29 September 2003 and Matthew D. has been with the company for the least time - from 1 March 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mayfield House Management Limited Address / Contact

Office Address Stiltz Building Ledson Road
Office Address2 Roundthorn Industrial Estate
Town Manchester
Post code M23 9GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02551096
Date of Incorporation Tue, 23rd Oct 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Matthew D.

Position: Director

Appointed: 01 March 2018

Edge Property Management Company Limited

Position: Corporate Secretary

Appointed: 28 February 2018

Mohammad A.

Position: Director

Appointed: 21 November 2017

Rachel M.

Position: Director

Appointed: 03 July 2015

Christopher J.

Position: Director

Appointed: 29 September 2003

Kate W.

Position: Director

Appointed: 08 November 2017

Resigned: 26 April 2019

Complete Property Management Solutins Ltd

Position: Corporate Secretary

Appointed: 26 July 2016

Resigned: 23 February 2018

Hannah C.

Position: Director

Appointed: 10 May 2006

Resigned: 18 February 2015

James T.

Position: Director

Appointed: 11 August 2005

Resigned: 12 October 2022

Realty Management Limited

Position: Corporate Secretary

Appointed: 21 June 2005

Resigned: 26 July 2016

Rachel B.

Position: Director

Appointed: 25 October 2004

Resigned: 29 September 2005

Claire F.

Position: Director

Appointed: 25 October 2004

Resigned: 17 July 2019

David H.

Position: Director

Appointed: 12 January 2001

Resigned: 29 August 2003

Alexander D.

Position: Secretary

Appointed: 12 January 2001

Resigned: 21 June 2005

Donna S.

Position: Director

Appointed: 12 January 2001

Resigned: 21 February 2005

Helen D.

Position: Secretary

Appointed: 23 October 1990

Resigned: 10 October 2001

George D.

Position: Director

Appointed: 23 October 1990

Resigned: 10 October 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 77      
Net Assets Liabilities 77777777
Debtors77       
Net Assets Liabilities Including Pension Asset Liability77       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  7777777
Number Shares Allotted   777777
Par Value Share   111111
Capital Employed77       
Net Current Assets Liabilities77       
Share Premium Account77       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Dormant company accounts reported for the period up to 2022/12/31
filed on: 25th, April 2023
Free Download (2 pages)

Company search

Advertisements