Background WavePink WaveYellow Wave

MAYFAIR HOMES (NI) (NO. 2) LTD (NI635215)

MAYFAIR HOMES (NI) (NO. 2) LTD (NI635215) is an active UK company. incorporated on 3 December 2015. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects. MAYFAIR HOMES (NI) (NO. 2) LTD has been registered for 10 years. Current directors include HORWOOD, Wayne Colin, PATTERSON, James, STEELE, Alexander Graeme.

Company Number
NI635215
Status
active
Type
ltd
Incorporated
3 December 2015
Age
10 years
Address
Jefferson House, Belfast, BT1 6HL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HORWOOD, Wayne Colin, PATTERSON, James, STEELE, Alexander Graeme
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFAIR HOMES (NI) (NO. 2) LTD

MAYFAIR HOMES (NI) (NO. 2) LTD is an active company incorporated on 3 December 2015 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects. MAYFAIR HOMES (NI) (NO. 2) LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

NI635215

LTD Company

Age

10 Years

Incorporated 3 December 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 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

8 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Jefferson House 42 Queen Street Belfast, BT1 6HL,

Previous Addresses

20 Clanbrassil Road Holywood County Down BT18 0AR
From: 3 December 2015To: 28 July 2016
Timeline

23 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Dec 18
Owner Exit
Oct 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Feb 20
Director Joined
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
Loan Cleared
Nov 25
Loan Secured
Feb 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HORWOOD, Wayne Colin

Active
42 Queen Street, BelfastBT1 6HL
Born April 1975
Director
Appointed 03 Dec 2015

PATTERSON, James

Active
42 Queen Street, BelfastBT1 6HL
Born March 1968
Director
Appointed 03 Dec 2015

STEELE, Alexander Graeme

Active
Unit C4, BelfastBT3 9LE
Born March 1976
Director
Appointed 23 Mar 2022

NEILL, James

Resigned
42 Queen Street, BelfastBT1 6HL
Secretary
Appointed 02 May 2017
Resigned 22 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
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 24 Oct 2019
42 Queen Street, BelfastBT1 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Oct 2019
Fundings
Financials
Latest Activities

Filing History

50

Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 April 2023
TM02Termination of Secretary
Gazette Notice Compulsory
18 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 November 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 June 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
2 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Incorporation Company
3 December 2015
NEWINCIncorporation