Background WavePink WaveYellow Wave

MAYFAIR GARDENS MANAGEMENT LIMITED (04612114)

MAYFAIR GARDENS MANAGEMENT LIMITED (04612114) is an active UK company. incorporated on 9 December 2002. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. MAYFAIR GARDENS MANAGEMENT LIMITED has been registered for 23 years. Current directors include MATTHEWS, Christopher Joseph.

Company Number
04612114
Status
active
Type
ltd
Incorporated
9 December 2002
Age
23 years
Address
Unit 7 5 Blantyre Street, Manchester, M15 4JJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MATTHEWS, Christopher Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFAIR GARDENS MANAGEMENT LIMITED

MAYFAIR GARDENS MANAGEMENT LIMITED is an active company incorporated on 9 December 2002 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAYFAIR GARDENS MANAGEMENT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04612114

LTD Company

Age

23 Years

Incorporated 9 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

ALPDINE PROPERTY MANAGEMENT LIMITED
From: 9 December 2002To: 31 January 2003
Contact
Address

Unit 7 5 Blantyre Street Manchester, M15 4JJ,

Previous Addresses

384a Deansgate Manchester M3 4LA England
From: 26 July 2024To: 10 March 2026
10 Walmersley Old Road Bury Lancashire BL9 6SQ
From: 8 July 2015To: 26 July 2024
8 Walmersley Old Road Bury Lancashire BL9 6SQ
From: 26 February 2010To: 8 July 2015
8-10 Walmersley Old Road Bury Lancashire BL9 6SQ
From: 9 December 2002To: 26 February 2010
Timeline

17 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Funding Round
Feb 10
Funding Round
Feb 10
Director Left
Apr 10
Director Joined
Apr 10
Funding Round
Dec 10
Funding Round
Dec 10
Funding Round
Dec 10
Funding Round
Dec 10
Funding Round
Dec 10
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jun 20
Director Joined
Nov 25
Owner Exit
Dec 25
Director Left
Dec 25
7
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

STEVENSON WHYTE LTD

Active
5 Blantyre Street, ManchesterM15 4JJ
Corporate secretary
Appointed 11 Jun 2024

MATTHEWS, Christopher Joseph

Active
5 Blantyre Street, ManchesterM15 4JJ
Born July 1991
Director
Appointed 13 Nov 2025

CHAYTOW, Andrew Jonathan

Resigned
2 Knowsley Road, ManchesterM45 6BF
Secretary
Appointed 23 Jan 2003
Resigned 17 Feb 2010

HOWARD, William Holden

Resigned
Tonge Fold Hawkshaw Lane, BuryBL8 4LQ
Secretary
Appointed 22 Sept 2003
Resigned 11 Jun 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Dec 2002
Resigned 23 Jan 2003

BARRETT, Natalie

Resigned
Walmersley Old Road, BuryBL9 6SQ
Born June 1971
Director
Appointed 01 Apr 2019
Resigned 18 Mar 2020

CARTER, Martin Arthur Charles

Resigned
Deansgate, ManchesterM3 4LA
Born November 1958
Director
Appointed 14 Nov 2018
Resigned 30 Nov 2025

CLYNES, Mark Jonathan

Resigned
12 Hillingdon Road, ManchesterM45 7QN
Born April 1968
Director
Appointed 22 Sept 2003
Resigned 22 Dec 2008

LUI, Kate Melissa Maykay

Resigned
Bury New Road, WhitefieldM45 7EL
Born December 1981
Director
Appointed 01 Apr 2010
Resigned 25 Mar 2019

WEBBER, Jane Victoria

Resigned
Top Floor, LondonSW6 1DU
Born March 1967
Director
Appointed 01 Apr 2008
Resigned 26 Mar 2010

WRIGHT, Michael Joseph

Resigned
Oaklands 116 Adlington Road, WilmslowSK9 2LN
Born May 1940
Director
Appointed 23 Jan 2003
Resigned 22 Dec 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Dec 2002
Resigned 23 Jan 2003

Persons with significant control

1

0 Active
1 Ceased

Mr William Holden Howard

Ceased
Deansgate, ManchesterM3 4LA
Born April 1941

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 Dec 2016
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

90

Change Corporate Secretary Company With Change Date
10 March 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
18 December 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2024
PSC04Change of PSC Details
Appoint Corporate Secretary Company With Name Date
12 June 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
11 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Capital Allotment Shares
20 December 2010
SH01Allotment of Shares
Capital Allotment Shares
17 December 2010
SH01Allotment of Shares
Capital Allotment Shares
17 December 2010
SH01Allotment of Shares
Capital Allotment Shares
17 December 2010
SH01Allotment of Shares
Capital Allotment Shares
17 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Capital Allotment Shares
26 February 2010
SH01Allotment of Shares
Capital Allotment Shares
26 February 2010
SH01Allotment of Shares
Termination Secretary Company With Name
26 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
9 June 2008
88(2)Return of Allotment of Shares
Legacy
13 May 2008
363aAnnual Return
Legacy
6 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
3 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2006
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Legacy
8 June 2005
287Change of Registered Office
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
13 March 2004
287Change of Registered Office
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
287Change of Registered Office
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Resolution
17 February 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 January 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 December 2002
NEWINCIncorporation