Background WavePink WaveYellow Wave

MAYFAIR BUSINESS CENTRE LTD (NI028840)

MAYFAIR BUSINESS CENTRE LTD (NI028840) is an active UK company. incorporated on 6 October 1994. with registered office in Co.Armagh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MAYFAIR BUSINESS CENTRE LTD has been registered for 31 years. Current directors include DUFFY, Paul, HAGAN, John Patrick, LINDSAY, William Edmund and 6 others.

Company Number
NI028840
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 October 1994
Age
31 years
Address
193-205 Garvaghy Road, Co.Armagh, BT62 1HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUFFY, Paul, HAGAN, John Patrick, LINDSAY, William Edmund, MCKEOWN, Brian, MERCER, Collette, MURPHY, Catherine, TENNYSON, Ciaran, TWYBLE, James Kenneth, WHITESIDE, Caroline Mary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFAIR BUSINESS CENTRE LTD

MAYFAIR BUSINESS CENTRE LTD is an active company incorporated on 6 October 1994 with the registered office located in Co.Armagh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MAYFAIR BUSINESS CENTRE LTD was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

NI028840

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 6 October 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

193-205 Garvaghy Road Portadown Co.Armagh, BT62 1HA,

Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Apr 14
Director Joined
Nov 15
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 17
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Oct 24
Director Left
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MACCIONNAITH, Breandan

Active
Parkside, CraigavonBT62 1DA
Secretary
Appointed 18 May 2017

DUFFY, Paul

Active
North Street, LurganBT67 9AH
Born November 1968
Director
Appointed 04 Aug 2011

HAGAN, John Patrick

Active
26 Seagoe Road, Co ArmaghBT63 5HW
Born September 1943
Director
Appointed 05 Jul 2002

LINDSAY, William Edmund

Active
27 Kernan Park, Co.ArmaghBT63 5QY
Born September 1938
Director
Appointed 06 Oct 1994

MCKEOWN, Brian

Active
Garvaghy Gardens, CraigavonBT62 1HG
Born May 1966
Director
Appointed 04 Dec 2014

MERCER, Collette

Active
Rose Cottages, CraigavonBT62 1RU
Born June 1964
Director
Appointed 04 Dec 2014

MURPHY, Catherine

Active
Rose Cottages, CraigavonBT62 1RY
Born December 1971
Director
Appointed 05 Sept 2022

TENNYSON, Ciaran

Active
Ballyoran Park, CraigavonBT62 1JU
Born July 1960
Director
Appointed 12 Oct 2017

TWYBLE, James Kenneth

Active
50 Enniscrone Park, Co.ArmaghBT63 5DQ
Born April 1944
Director
Appointed 06 Oct 1994

WHITESIDE, Caroline Mary

Active
St Columbas Rectory, BelfastBT5 6JG
Born March 1961
Director
Appointed 04 Oct 2007

KEARNS, Ursula Marie

Resigned
Woodside Green, CraigavonBT62 1EL
Secretary
Appointed 15 Apr 2015
Resigned 18 May 2017

MCCOOE, Mario Michael

Resigned
33 The Beeches, Co.ArmaghBT62 1AX
Secretary
Appointed 06 Oct 1994
Resigned 30 Sept 2009

MCCOOE, Mario Michael

Resigned
Woodside Green, CraigavonBT62 1EL
Secretary
Appointed 06 Oct 1994
Resigned 15 Apr 2015

BINGHAM, Michael William George

Resigned
193-205 Garvaghy Road, Co.ArmaghBT62 1HA
Born March 1941
Director
Appointed 03 Jan 2011
Resigned 12 Jan 2022

BUCK, Kelsey

Resigned
27 Mandenville ManorBT62 3UP
Born July 1956
Director
Appointed 07 Sept 2000
Resigned 07 Oct 2003

CHAMBERS, Bernadette

Resigned
35 Claremount Park, Co DownBT67 OSF
Born October 1969
Director
Appointed 07 Feb 2002
Resigned 06 Oct 2005

COLVIN, Joseph

Resigned
83 Abercorn Park, Co.Armagh
Born February 1936
Director
Appointed 06 Oct 1994
Resigned 24 Jun 1999

CREANEY, Eilish

Resigned
42 Woodside Green, Co ArmaghBT621EN
Born February 1955
Director
Appointed 14 Jun 2001
Resigned 04 Apr 2002

CREANEY, Michael John

Resigned
436 Ballyoran Park, Co ArmaghBT62 1JX
Born September 1946
Director
Appointed 26 Jun 1997
Resigned 26 Sept 2000

DUFFY, Joseph

Resigned
290 Ballyoran Park, Co ArmaghBT62 1JF
Born May 1944
Director
Appointed 01 Aug 2002
Resigned 06 Oct 2005

FOX IBM, Ignatius

Resigned
44 Columbcill Road, Portadown
Born September 1944
Director
Appointed 06 Oct 1994
Resigned 06 Oct 2005

HAGAN, Iris Teresa

Resigned
245 Churchill Park, Co ArmaghBT62 1EY
Born January 1951
Director
Appointed 06 Oct 1994
Resigned 01 Aug 2002

HARKNESS, Ronald Allen

Resigned
71 Breagh Lodge, CraigavonBT63 5YN
Born August 1946
Director
Appointed 04 Oct 2007
Resigned 04 Jun 2011

JOHNSON, Bernard

Resigned
9 Deramore ParkBT9 5JW
Born January 1945
Director
Appointed 06 Oct 1994
Resigned 23 Oct 2000

KELLY, Paul

Resigned
Derryall Road, PortadownBT62 1PL
Born September 1963
Director
Appointed 24 Jun 1999
Resigned 18 Oct 2024

MACCIONNAITH, Breandan

Resigned
48 Parkside, ArmaghBT
Born September 1957
Director
Appointed 01 Aug 2002
Resigned 31 Aug 2016

MCCANN, Jennifer

Resigned
342 Ballyoran Park, Co ArmaghBT62
Born May 1952
Director
Appointed 06 Oct 1994
Resigned 06 Oct 1999

MCCLATCHEY, William Kennedy

Resigned
69 Festival Road, CraigavonBT63 5HE
Born October 1934
Director
Appointed 24 Jun 1999
Resigned 20 Nov 2001

MCCORMAC, Aidan

Resigned
14 Dungannon Road
Born August 1932
Director
Appointed 14 Jun 2001
Resigned 06 Feb 2003

MCCOURT, Dennis

Resigned
8 Ashley Heights, CraigavonBT621QE
Born July 1943
Director
Appointed 01 Mar 2001
Resigned 04 Jun 2011

MCKEOWN, Audrey, Dr

Resigned
Upper Bann Institute, 36 Lurgan RoadBT63 5BL
Born February 1954
Director
Appointed 01 Mar 2001
Resigned 07 Sept 2006

MCNALLY, Eileen

Resigned
51 The Beeches, PortadownBT62 1AX
Born July 1963
Director
Appointed 06 Oct 1999
Resigned 01 Aug 2002

MILLS BSC (ECON) DBA, Christopher Gregory Michael

Resigned
24 Knockbracken Road South, BelfastBT8 8AA
Born August 1947
Director
Appointed 06 Oct 1994
Resigned 02 Dec 1998

MILNE, Ian Ferguson

Resigned
Newry Road, BanbridgeBT32 3HF
Born August 1961
Director
Appointed 05 Sept 2022
Resigned 12 Oct 2025

MORGAN, Patricia

Resigned
17 Ridgeway Park SouthBT62 3DQ
Born April 1961
Director
Appointed 01 Mar 2001
Resigned 04 Dec 2013

Persons with significant control

1

Ashgrove Road, CraigavonBT62 1PA

Nature of Control

Right to appoint and remove directors
Notified 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
7 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Accounts With Accounts Type Small
1 May 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 April 2015
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
16 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
16 October 2014
AR01AR01
Accounts With Accounts Type Small
26 June 2014
AAAnnual Accounts
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 November 2013
AR01AR01
Accounts With Accounts Type Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company
6 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2011
AR01AR01
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2010
AR01AR01
Termination Secretary Company With Name
28 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2010
AR01AR01
Move Registers To Sail Company
23 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Legacy
1 August 2009
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
3 July 2009
402(NI)402(NI)
Legacy
21 January 2009
411A(NI)411A(NI)
Legacy
26 November 2008
371S(NI)371S(NI)
Legacy
14 November 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
14 February 2008
402(NI)402(NI)
Legacy
29 January 2008
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
17 January 2008
402(NI)402(NI)
Legacy
7 November 2007
296(NI)296(NI)
Legacy
7 November 2007
296(NI)296(NI)
Legacy
16 October 2007
371S(NI)371S(NI)
Legacy
6 August 2007
AC(NI)AC(NI)
Legacy
6 October 2006
371S(NI)371S(NI)
Legacy
5 October 2006
296(NI)296(NI)
Legacy
5 October 2006
296(NI)296(NI)
Legacy
23 August 2006
AC(NI)AC(NI)
Legacy
19 February 2006
296(NI)296(NI)
Legacy
19 February 2006
296(NI)296(NI)
Legacy
19 February 2006
296(NI)296(NI)
Legacy
19 February 2006
296(NI)296(NI)
Legacy
23 September 2005
UDM+A(NI)UDM+A(NI)
Resolution
23 September 2005
RESOLUTIONSResolutions
Legacy
14 August 2005
AC(NI)AC(NI)
Legacy
5 October 2004
371S(NI)371S(NI)
Legacy
5 October 2004
296(NI)296(NI)
Legacy
4 August 2004
AC(NI)AC(NI)
Legacy
15 October 2003
371S(NI)371S(NI)
Legacy
10 October 2003
296(NI)296(NI)
Legacy
10 October 2003
296(NI)296(NI)
Legacy
10 October 2003
296(NI)296(NI)
Legacy
25 June 2003
AC(NI)AC(NI)
Legacy
24 October 2002
296(NI)296(NI)
Legacy
14 October 2002
371S(NI)371S(NI)
Legacy
14 October 2002
296(NI)296(NI)
Legacy
14 October 2002
296(NI)296(NI)
Legacy
14 October 2002
296(NI)296(NI)
Legacy
14 October 2002
296(NI)296(NI)
Legacy
14 October 2002
296(NI)296(NI)
Legacy
14 October 2002
296(NI)296(NI)
Legacy
14 October 2002
296(NI)296(NI)
Legacy
24 July 2002
AC(NI)AC(NI)
Legacy
26 January 2002
296(NI)296(NI)
Legacy
29 November 2001
296(NI)296(NI)
Legacy
12 November 2001
296(NI)296(NI)
Legacy
10 October 2001
371S(NI)371S(NI)
Legacy
24 September 2001
296(NI)296(NI)
Legacy
11 September 2001
296(NI)296(NI)
Legacy
8 August 2001
296(NI)296(NI)
Legacy
8 August 2001
296(NI)296(NI)
Legacy
10 July 2001
AC(NI)AC(NI)
Legacy
27 June 2001
UDM+A(NI)UDM+A(NI)
Legacy
27 June 2001
296(NI)296(NI)
Legacy
27 June 2001
296(NI)296(NI)
Resolution
27 June 2001
RESOLUTIONSResolutions
Legacy
9 November 2000
371S(NI)371S(NI)
Legacy
4 August 2000
AC(NI)AC(NI)
Legacy
16 November 1999
371S(NI)371S(NI)
Legacy
16 November 1999
296(NI)296(NI)
Legacy
16 November 1999
296(NI)296(NI)
Legacy
16 November 1999
296(NI)296(NI)
Legacy
16 November 1999
296(NI)296(NI)
Legacy
16 November 1999
296(NI)296(NI)
Legacy
16 November 1999
296(NI)296(NI)
Legacy
16 November 1999
296(NI)296(NI)
Legacy
16 November 1999
296(NI)296(NI)
Legacy
16 November 1999
296(NI)296(NI)
Legacy
9 June 1999
AC(NI)AC(NI)
Legacy
9 February 1999
296(NI)296(NI)
Legacy
7 October 1998
371S(NI)371S(NI)
Legacy
7 October 1998
296(NI)296(NI)
Legacy
7 October 1998
296(NI)296(NI)
Legacy
7 October 1998
296(NI)296(NI)
Legacy
7 October 1998
296(NI)296(NI)
Legacy
7 October 1998
296(NI)296(NI)
Legacy
14 February 1998
AC(NI)AC(NI)
Legacy
9 October 1997
371S(NI)371S(NI)
Legacy
6 July 1997
296(NI)296(NI)
Legacy
15 February 1997
AC(NI)AC(NI)
Legacy
23 October 1996
371S(NI)371S(NI)
Legacy
2 April 1996
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
19 March 1996
402(NI)402(NI)
Legacy
15 December 1995
295(NI)295(NI)
Legacy
19 October 1995
371S(NI)371S(NI)
Legacy
1 May 1995
233-1(NI)233-1(NI)
Legacy
1 February 1995
UDM+A(NI)UDM+A(NI)
Resolution
1 February 1995
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
4 November 1994
402(NI)402(NI)
Legacy
6 October 1994
MEM(NI)MEM(NI)
Legacy
6 October 1994
ARTS(NI)ARTS(NI)
Legacy
6 October 1994
G23(NI)G23(NI)
Legacy
6 October 1994
G21(NI)G21(NI)