Background WavePink WaveYellow Wave

MAYFIELD PARTNERSHIP (GENERAL PARTNER) LIMITED (SC552574)

MAYFIELD PARTNERSHIP (GENERAL PARTNER) LIMITED (SC552574) is an active UK company. incorporated on 14 December 2016. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAYFIELD PARTNERSHIP (GENERAL PARTNER) LIMITED has been registered for 9 years. Current directors include BARTOLI, Patricia, HAWTHORNE, Peter, HEATHER, James Anthony Robert and 3 others.

Company Number
SC552574
Status
active
Type
ltd
Incorporated
14 December 2016
Age
9 years
Address
1 George Square, Glasgow, G2 1AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARTOLI, Patricia, HAWTHORNE, Peter, HEATHER, James Anthony Robert, HERON, Rebecca, MELLOR, Michael John, PEELO, Alan Desmond
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFIELD PARTNERSHIP (GENERAL PARTNER) LIMITED

MAYFIELD PARTNERSHIP (GENERAL PARTNER) LIMITED is an active company incorporated on 14 December 2016 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAYFIELD PARTNERSHIP (GENERAL PARTNER) LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

SC552574

LTD Company

Age

9 Years

Incorporated 14 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

1 George Square Glasgow, G2 1AL,

Previous Addresses

3 Melville Street Edinburgh Scotland EH3 7PE Scotland
From: 14 December 2016To: 1 March 2023
Timeline

15 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
May 17
Director Left
May 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jan 20
Director Left
May 20
Director Joined
May 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Apr 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Dec 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

MANCHESTER PROFESSIONAL SERVICES LIMITED

Active
Town Hall Extension, ManchesterM60 2LA
Corporate secretary
Appointed 01 Apr 2017

BARTOLI, Patricia

Active
Albert Square, ManchesterM60 2LA
Born August 1965
Director
Appointed 14 Dec 2016

HAWTHORNE, Peter

Active
George Square, GlasgowG2 1AL
Born May 1966
Director
Appointed 14 Dec 2016

HEATHER, James Anthony Robert

Active
George Square, GlasgowG2 1AL
Born October 1971
Director
Appointed 25 Nov 2024

HERON, Rebecca

Active
George Square, GlasgowG2 1AL
Born February 1977
Director
Appointed 29 Oct 2021

MELLOR, Michael John

Active
George Square, GlasgowG2 1AL
Born December 1966
Director
Appointed 14 Dec 2016

PEELO, Alan Desmond

Active
George Square, GlasgowG2 1AL
Born September 1973
Director
Appointed 11 Oct 2021

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 14 Dec 2016
Resigned 02 Mar 2017

BERNSTEIN, Howard, Sir

Resigned
Albert Square, ManchesterM60 2LA
Born April 1953
Director
Appointed 14 Dec 2016
Resigned 01 Apr 2017

JOY, David

Resigned
Melville Street, EdinburghEH3 7PE
Born January 1954
Director
Appointed 14 Dec 2016
Resigned 17 Apr 2019

LEE, Adrian Clifford Stapleton

Resigned
Melville Street, EdinburghEH3 7PE
Born April 1970
Director
Appointed 14 Dec 2016
Resigned 08 Jan 2020

LOWRY, Kevin Joseph

Resigned
Melville Street, EdinburghEH3 7PE
Born June 1961
Director
Appointed 29 May 2020
Resigned 13 Jul 2020

SMITH, Edward Ashley Lote

Resigned
Melville Street, EdinburghEH3 7PE
Born April 1960
Director
Appointed 30 Mar 2017
Resigned 29 May 2020

WISHER, Adam

Resigned
One Kemble Street, LondonWC2B 4AN
Born March 1981
Director
Appointed 17 Apr 2019
Resigned 07 Oct 2021

WYMAN, Louise Ailie Jane

Resigned
Melville Street, EdinburghEH3 7PE
Born April 1968
Director
Appointed 13 Jul 2020
Resigned 23 Apr 2021

Persons with significant control

3

One Kemble Street, LondonWC2B 4AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2016

Manchester City Council

Active
Albert Square, ManchesterM60 2LA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2016

Transport For Greater Manchester

Active
Piccadilly Place, ManchesterM1 3BG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 May 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
20 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
17 May 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Incorporation Company
14 December 2016
NEWINCIncorporation