Background WavePink WaveYellow Wave

MAYFAIR HOMES (NI) LTD (NI614929)

MAYFAIR HOMES (NI) LTD (NI614929) is an active UK company. incorporated on 12 October 2012. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects. MAYFAIR HOMES (NI) LTD has been registered for 13 years. Current directors include HORWOOD, Wayne Colin, PATTERSON, Don, PATTERSON, James.

Company Number
NI614929
Status
active
Type
ltd
Incorporated
12 October 2012
Age
13 years
Address
Jefferson House, Belfast, BT1 6HL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HORWOOD, Wayne Colin, PATTERSON, Don, PATTERSON, James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFAIR HOMES (NI) LTD

MAYFAIR HOMES (NI) LTD is an active company incorporated on 12 October 2012 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects. MAYFAIR HOMES (NI) LTD was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

NI614929

LTD Company

Age

13 Years

Incorporated 12 October 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Jefferson House 42 Queen Street Belfast, BT1 6HL,

Previous Addresses

20 Clanbrassil Road Holywood County Down BT18 0AR Northern Ireland
From: 25 November 2015To: 28 July 2016
Hnh Group Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH
From: 5 November 2014To: 25 November 2015
C/O Horwood Holmes Scottish Provident Building 7 Donegall Square West Belfast BT1 1JH
From: 12 October 2012To: 5 November 2014
Timeline

9 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Nov 15
Loan Secured
Dec 15
Funding Round
Apr 16
Loan Secured
Dec 16
Loan Secured
Mar 17
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Jan 20
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

HOLMES, Craig

Active
42 Queen Street, BelfastBT1 6HL
Secretary
Appointed 06 Aug 2018

HORWOOD, Wayne Colin

Active
42 Queen Street, BelfastBT1 6HL
Born April 1975
Director
Appointed 12 Oct 2012

PATTERSON, Don

Active
42 Queen Street, BelfastBT1 6HL
Born August 1961
Director
Appointed 25 Nov 2015

PATTERSON, James

Active
42 Queen Street, BelfastBT1 6HL
Born March 1968
Director
Appointed 12 Oct 2012

Persons with significant control

4

1 Active
3 Ceased
Queen Street, C/O Hnh, BelfastBT1 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2019
42 Queen Street, BelfastBT1 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2019
Ceased 19 Dec 2019

Mr James Patterson

Ceased
42 Queen Street, BelfastBT1 6HL
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Oct 2019

Mr Don Patterson

Ceased
42 Queen Street, BelfastBT1 6HL
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Oct 2019
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
2 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
27 November 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
31 October 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
30 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 August 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 June 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 April 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 April 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Incorporation Company
12 October 2012
NEWINCIncorporation