Background WavePink WaveYellow Wave

MAYFAIR (SALFORD) MANAGEMENT LIMITED (02082170)

MAYFAIR (SALFORD) MANAGEMENT LIMITED (02082170) is an active UK company. incorporated on 9 December 1986. with registered office in Prestwich. The company operates in the Real Estate Activities sector, engaged in residents property management. MAYFAIR (SALFORD) MANAGEMENT LIMITED has been registered for 39 years. Current directors include AZAR, Netanel.

Company Number
02082170
Status
active
Type
ltd
Incorporated
9 December 1986
Age
39 years
Address
Blockcontrol Partnership Ltd Rico House, Prestwich, M25 9WS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AZAR, Netanel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFAIR (SALFORD) MANAGEMENT LIMITED

MAYFAIR (SALFORD) MANAGEMENT LIMITED is an active company incorporated on 9 December 1986 with the registered office located in Prestwich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAYFAIR (SALFORD) MANAGEMENT LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02082170

LTD Company

Age

39 Years

Incorporated 9 December 1986

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 18 June 2024 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Blockcontrol Partnership Ltd Rico House George Street Prestwich, M25 9WS,

Previous Addresses

Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England
From: 18 September 2015To: 6 June 2024
128 Wellington Road North Stockport Cheshire SK4 2LL
From: 9 December 1986To: 18 September 2015
Timeline

12 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Dec 86
Director Joined
Mar 10
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Sept 16
Director Left
May 21
Director Joined
Jun 21
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

AZAR, Netanel

Active
Rico House, PrestwichM25 9WS
Born June 1978
Director
Appointed 07 Jun 2024

FERGUSON, Richard Graham

Resigned
Flat 11 Mayfair, SalfordM7 3WZ
Secretary
Appointed 21 Oct 1999
Resigned 21 Nov 2008

LOUIE, Ivy Joyce

Resigned
Flat 2 Mayfair, ManchesterM7 3WZ
Secretary
Appointed N/A
Resigned 21 Oct 1999

REALTY MANAGEMENT LIMITED

Resigned
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 21 Nov 2008
Resigned 07 Jun 2024

ALDINGTON, Emma Kate

Resigned
Crossley Road, StockportSK4 5BH
Born January 1996
Director
Appointed 03 Jun 2021
Resigned 20 Mar 2023

CRICHTON, Geoffrey James

Resigned
68 Woodhey Road, BuryBL0 9RB
Born February 1943
Director
Appointed 02 Feb 2006
Resigned 01 Jan 2009

FERGUSON, Richard Graham

Resigned
Crossley Road, StockportSK4 5BH
Born March 1955
Director
Appointed 17 Mar 2010
Resigned 09 Sept 2016

FERGUSON, Richard Graham

Resigned
Flat 11 Mayfair, SalfordM7 3WZ
Born March 1955
Director
Appointed 21 Nov 2008
Resigned 21 Dec 2008

FITZGERALD, Margaret

Resigned
Flat 7 Mayfair, SalfordM7 3WZ
Born October 1922
Director
Appointed 13 Feb 1995
Resigned 21 Oct 1999

GILBERT, Linda

Resigned
17 Fairhaven Avenue, ManchesterM45 7QG
Born August 1945
Director
Appointed 21 Nov 2008
Resigned 08 Jul 2013

GILBERT, Michael Stuart

Resigned
Crossley Road, StockportSK4 5BH
Born May 1945
Director
Appointed 11 Jul 2013
Resigned 08 Apr 2021

GILBERT, Michael Stuart

Resigned
Fairhaven Avenue, ManchesterM45 7QG
Born May 1945
Director
Appointed 21 Nov 2008
Resigned 08 Jul 2013

HOLSTEIN, Doreen Sylvia

Resigned
Flat 1 Mayfair, SalfordM7 3WZ
Born March 1921
Director
Appointed 22 Nov 1993
Resigned 04 Jul 1993

MARKS, Ralph

Resigned
Flat 9 Mayfair, ManchesterM7 3WZ
Born November 1923
Director
Appointed N/A
Resigned 13 Feb 1995

MARKS, Shirley

Resigned
9 Mayfair, SalfordM7 3WZ
Born April 1927
Director
Appointed 13 Feb 1995
Resigned 20 Nov 2003

POLLARD, Daniel George

Resigned
Crossley Road, StockportSK4 5BH
Born November 1984
Director
Appointed 20 Mar 2023
Resigned 07 Jun 2024

ROSE, Gerald

Resigned
1 Higher Croft, ManchesterM45 7LY
Born July 1935
Director
Appointed 20 Nov 2003
Resigned 02 Feb 2006
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 October 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
17 September 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Change Corporate Secretary Company With Change Date
12 August 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Termination Director Company With Name Termination Date
9 July 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 July 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2006
AAAnnual Accounts
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
26 October 2005
287Change of Registered Office
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2004
AAAnnual Accounts
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2003
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 September 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2000
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
1 November 1999
288aAppointment of Director or Secretary
Legacy
1 November 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1998
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1997
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
29 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1995
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
26 May 1994
363aAnnual Return
Accounts With Accounts Type Full
18 January 1994
AAAnnual Accounts
Legacy
17 January 1994
287Change of Registered Office
Legacy
17 January 1994
288288
Legacy
25 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1991
AAAnnual Accounts
Legacy
4 December 1991
363b363b
Legacy
15 November 1990
363363
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Legacy
13 March 1989
288288
Accounts With Accounts Type Full
7 October 1988
AAAnnual Accounts
Legacy
7 October 1988
363363
Legacy
30 June 1988
225(1)225(1)
Legacy
7 April 1987
288288
Legacy
7 April 1987
287Change of Registered Office
Legacy
4 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
9 December 1986
NEWINCIncorporation
Certificate Incorporation
9 December 1986
CERTINCCertificate of Incorporation