Background WavePink WaveYellow Wave

MAYERLING COURT PROPERTY MANAGEMENT LIMITED (01453972)

MAYERLING COURT PROPERTY MANAGEMENT LIMITED (01453972) is an active UK company. incorporated on 12 October 1979. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. MAYERLING COURT PROPERTY MANAGEMENT LIMITED has been registered for 46 years. Current directors include ADENWALA, Tasnim, FLEETWOOD, Christina, NICHOLLS, Benjamin Eric and 2 others.

Company Number
01453972
Status
active
Type
ltd
Incorporated
12 October 1979
Age
46 years
Address
Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Stockport, SK6 6NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADENWALA, Tasnim, FLEETWOOD, Christina, NICHOLLS, Benjamin Eric, SINGLETON, Julian, STEIN, Thea Suzanna Ruth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYERLING COURT PROPERTY MANAGEMENT LIMITED

MAYERLING COURT PROPERTY MANAGEMENT LIMITED is an active company incorporated on 12 October 1979 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAYERLING COURT PROPERTY MANAGEMENT LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01453972

LTD Company

Age

46 Years

Incorporated 12 October 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane Marple Stockport, SK6 6NE,

Previous Addresses

Flat 6 Mayerling Court 23 Heaton Moor Road Heaton Moor Stockport Cheshire SK4 4LT
From: 27 November 2012To: 29 November 2023
Flat 5 Mayerling Court 23 Heaton Moor Road Heaton Moor Stockport Cheshire SK4 4LT
From: 12 October 1979To: 27 November 2012
Timeline

21 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Feb 13
Director Joined
Apr 13
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Mar 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

DEMPSTER MANAGEMENT SERVICES LIMITED

Active
Bowden Hall, Bowden Lane, StockportSK6 6NE
Corporate secretary
Appointed 30 Nov 2023

ADENWALA, Tasnim

Active
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born July 1976
Director
Appointed 24 Mar 2016

FLEETWOOD, Christina

Active
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born January 1965
Director
Appointed 04 Oct 2015

NICHOLLS, Benjamin Eric

Active
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born May 1990
Director
Appointed 25 Sept 2021

SINGLETON, Julian

Active
Bramhall, StockportSK7 3BT
Born October 1984
Director
Appointed 20 Sept 2022

STEIN, Thea Suzanna Ruth

Active
Bankhall Road, StockportSK4 3JR
Born March 1964
Director
Appointed 25 Aug 2011

DEMPSTER, Tiffany

Resigned
Bowden Hall, Bowden Lane, StockportSK6 6NE
Secretary
Appointed 29 Nov 2023
Resigned 30 Nov 2023

EGERTON, Sydney

Resigned
2 Mayerling Court, StockportSK4 4LT
Secretary
Appointed 28 Apr 1999
Resigned 04 May 2005

GARDNER, Angela

Resigned
Flat 1 Mayerling Court, StockportSK4 4LT
Secretary
Appointed 05 May 2005
Resigned 03 Jun 2008

JONES, Gareth, Secretary

Resigned
Bowden Hall, Bowden Lane, StockportSK6 6NE
Secretary
Appointed 30 Mar 2012
Resigned 29 Nov 2023

NEILAN, Thomas

Resigned
23 Heaton Moor Road, StockportSK4 4LT
Secretary
Appointed 04 Jun 2008
Resigned 16 Mar 2012

WALTON, Valerie Dixon

Resigned
1 Mayerling Court, StockportSK4 4LT
Secretary
Appointed N/A
Resigned 05 May 1999

ADENWALA, Yousouf

Resigned
Cleveland Road, StockportSK4 4BS
Born December 1969
Director
Appointed 13 Apr 2013
Resigned 24 Mar 2016

BAIRD, Marion Joan

Resigned
6 Mayerling Court, StockportSK4 4LT
Born June 1948
Director
Appointed N/A
Resigned 22 Nov 1995

BUTTERWORTH, Marjorie

Resigned
Mayerling Court, StockportSK4 4LT
Born July 1940
Director
Appointed 01 Jul 2011
Resigned 01 Sept 2015

COLLINGE, Hilda

Resigned
4 Mayerling Court, StockportSK4 4LT
Born June 1908
Director
Appointed N/A
Resigned 17 Dec 1999

DAUBNEY, Geoffrey

Resigned
1 Mayerling Court, StockportSK4 4LT
Born October 1930
Director
Appointed 05 May 1999
Resigned 30 Jul 2004

EGERTON, Sydney

Resigned
2 Mayerling Court, StockportSK4 4LT
Born March 1921
Director
Appointed 28 Apr 1999
Resigned 22 Jul 2011

EGERTON, Sydney

Resigned
2 Mayerling Court, StockportSK4 4LT
Born March 1921
Director
Appointed 24 Apr 1992
Resigned 22 Nov 1992

FINNIE, Iain Singman

Resigned
5 Mayerling Court, StockportSK4 4LT
Born May 1957
Director
Appointed N/A
Resigned 24 Apr 1992

FISH, Eric

Resigned
3 Mayerling Court, StockportSK4 4LT
Born February 1935
Director
Appointed N/A
Resigned 19 Mar 1996

FISH, Eric

Resigned
3 Mayerling Court, StockportSK4 4LT
Born February 1935
Director
Appointed N/A
Resigned 08 Aug 1999

FISH, Jacqueline

Resigned
Flat No 3 Mayerling Court, StockportSK4 4LT
Born August 1937
Director
Appointed 09 Aug 1999
Resigned 06 Jul 2019

FLANAGAN, Brian Steven

Resigned
PO BOX 54450, Adliya
Born June 1951
Director
Appointed 17 Dec 1999
Resigned 01 Jun 2015

FLANAGAN, Simon Robert

Resigned
Mayerling Court, StockportSK4 4LT
Born September 1964
Director
Appointed 23 Nov 2018
Resigned 25 Sept 2021

FLANAGAN, Simon

Resigned
Meadway, StockportSK7 1NL
Born September 1964
Director
Appointed 14 Jan 2016
Resigned 23 Nov 2018

GARDNER, Angela

Resigned
Flat 1 Mayerling Court, StockportSK4 4LT
Born October 1973
Director
Appointed 30 Jul 2004
Resigned 01 Jul 2011

JONES, Gareth Howell

Resigned
Flat 6 Mayerling Court, StockportSK4 4LT
Born March 1962
Director
Appointed 22 Nov 1995
Resigned 11 Mar 2025

NEILAN, Thomas Joseph

Resigned
Flat 5 Mayerling Court, StockportSK4 4LT
Born January 1958
Director
Appointed 07 May 2004
Resigned 13 Feb 2013

PATTERSON, Phyllis

Resigned
Flat 2 Mayerling Court, Stockport
Born September 1912
Director
Appointed N/A
Resigned 16 Nov 1997

ROSS, Elliott William Mcclintock

Resigned
Gibsons Road, StockportSK4 4JX
Born July 1968
Director
Appointed 07 Jul 2019
Resigned 20 Sept 2022

STEBBING, Kevin Mark

Resigned
11 Curzon Terrace, YorkYO23 1EZ
Born December 1967
Director
Appointed 04 Jun 1999
Resigned 07 May 2004

WALTON, Valerie Dixon

Resigned
1 Mayerling Court, StockportSK4 4LT
Born October 1938
Director
Appointed N/A
Resigned 05 May 1999
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 February 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 February 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 November 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2015
AR01AR01
Termination Director Company With Name Termination Date
5 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Appoint Person Director Company With Name Date
13 April 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
21 November 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Appoint Person Director Company With Name Date
8 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 October 2008
AAAnnual Accounts
Legacy
20 August 2008
287Change of Registered Office
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 February 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 April 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 April 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 April 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 May 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 December 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
3 December 1999
363sAnnual Return (shuttle)
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
27 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
2 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1995
AAAnnual Accounts
Legacy
12 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1994
AAAnnual Accounts
Auditors Resignation Company
10 October 1994
AUDAUD
Legacy
8 April 1994
363sAnnual Return (shuttle)
Legacy
8 April 1994
363b363b
Accounts With Accounts Type Full
22 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 1992
AAAnnual Accounts
Legacy
18 November 1992
288288
Legacy
23 June 1992
363b363b
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Legacy
19 December 1990
363363
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Legacy
2 August 1989
363363
Legacy
14 July 1989
363363
Legacy
11 May 1989
288288
Accounts With Accounts Type Full
11 March 1988
AAAnnual Accounts
Legacy
11 March 1988
363363
Legacy
31 March 1987
363363
Legacy
31 March 1987
288288
Accounts With Accounts Type Full
19 February 1987
AAAnnual Accounts
Legacy
19 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87