Background WavePink WaveYellow Wave

MAYFAIR HOMES (N.I.) HOLDINGS LTD (NI662731)

MAYFAIR HOMES (N.I.) HOLDINGS LTD (NI662731) is an active UK company. incorporated on 3 July 2019. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MAYFAIR HOMES (N.I.) HOLDINGS LTD has been registered for 6 years. Current directors include HORWOOD, Wayne Colin, PATTERSON, Gordon, PATTERSON, James.

Company Number
NI662731
Status
active
Type
ltd
Incorporated
3 July 2019
Age
6 years
Address
Jefferson House, Belfast, BT1 6HL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HORWOOD, Wayne Colin, PATTERSON, Gordon, PATTERSON, James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFAIR HOMES (N.I.) HOLDINGS LTD

MAYFAIR HOMES (N.I.) HOLDINGS LTD is an active company incorporated on 3 July 2019 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MAYFAIR HOMES (N.I.) HOLDINGS LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

NI662731

LTD Company

Age

6 Years

Incorporated 3 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Jefferson House 42 Queen Street Belfast, BT1 6HL,

Timeline

8 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jul 19
New Owner
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Nov 19
Capital Reduction
Oct 22
Share Buyback
Oct 22
Share Buyback
Oct 22
4
Funding
2
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 15 Oct 2019

PATTERSON, Gordon

Active
42 Queen Street, BelfastBT1 6HL
Born August 1961
Director
Appointed 15 Oct 2019

PATTERSON, James

Active
42 Queen Street, BelfastBT1 6HL
Born March 1968
Director
Appointed 03 Jul 2019

HOLMES, Craig

Resigned
42 Queen Street, BelfastBT1 6HL
Secretary
Appointed 15 Oct 2019
Resigned 22 Jun 2022

Persons with significant control

2

Mr Gordon Patterson

Active
42 Queen Street, BelfastBT1 6HL
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2019

James Patterson

Active
42 Queen Street, BelfastBT1 6HL
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jul 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Capital Cancellation Shares
4 October 2022
SH06Cancellation of Shares
Gazette Filings Brought Up To Date
4 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Capital Return Purchase Own Shares
4 October 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 October 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Resolution
27 September 2022
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
18 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Resolution
30 October 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 October 2019
PSC01Notification of Individual PSC
Incorporation Company
3 July 2019
NEWINCIncorporation