About

Registered Number: 01453972
Date of Incorporation: 12/10/1979 (44 years and 6 months ago)
Company Status: Active
Registered Address: Flat 6 Mayerling Court, 23 Heaton Moor Road Heaton Moor, Stockport, Cheshire, SK4 4LT

 

Established in 1979, Mayerling Court Property Management Ltd has its registered office in Stockport, Cheshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Mayerling Court Property Management Ltd. The companies directors are listed as Jones, Gareth, Secretary, Adenwala, Tasnim, Flanagan, Simon Robert, Fleetwood, Christina, Neilan, Thomas, Adenwala, Yousouf, Baird, Marion Joan, Butterworth, Marjorie, Collinge, Hilda, Daubney, Geoffrey, Egerton, Sydney, Finnie, Iain Singman, Fish, Eric, Fish, Jacqueline, Flanagan, Brian Steven, Flanagan, Simon, Gardner, Angela, Neilan, Thomas Joseph, Patterson, Phyllis, Stebbing, Kevin Mark, Walton, Valerie Dixon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADENWALA, Tasnim 24 March 2016 - 1
FLANAGAN, Simon Robert 23 November 2018 - 1
FLEETWOOD, Christina 04 October 2015 - 1
ADENWALA, Yousouf 13 April 2013 24 March 2016 1
BAIRD, Marion Joan N/A 22 November 1995 1
BUTTERWORTH, Marjorie 01 July 2011 01 September 2015 1
COLLINGE, Hilda N/A 17 December 1999 1
DAUBNEY, Geoffrey 05 May 1999 30 July 2004 1
EGERTON, Sydney 24 April 1992 22 November 1992 1
FINNIE, Iain Singman N/A 24 April 1992 1
FISH, Eric N/A 08 August 1999 1
FISH, Jacqueline 09 August 1999 06 July 2019 1
FLANAGAN, Brian Steven 17 December 1999 01 June 2015 1
FLANAGAN, Simon 14 January 2016 23 November 2018 1
GARDNER, Angela 30 July 2004 01 July 2011 1
NEILAN, Thomas Joseph 07 May 2004 13 February 2013 1
PATTERSON, Phyllis N/A 16 November 1997 1
STEBBING, Kevin Mark 04 June 1999 07 May 2004 1
WALTON, Valerie Dixon N/A 05 May 1999 1
Secretary Name Appointed Resigned Total Appointments
JONES, Gareth, Secretary 30 March 2012 - 1
NEILAN, Thomas 04 June 2008 16 March 2012 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 20 July 2019
AP01 - Appointment of director 20 July 2019
TM01 - Termination of appointment of director 20 July 2019
AP01 - Appointment of director 23 November 2018
TM01 - Termination of appointment of director 23 November 2018
CS01 - N/A 23 November 2018
AA - Annual Accounts 01 November 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 09 November 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 03 November 2016
AP01 - Appointment of director 29 March 2016
TM01 - Termination of appointment of director 25 March 2016
AP01 - Appointment of director 24 January 2016
AR01 - Annual Return 05 December 2015
TM01 - Termination of appointment of director 05 December 2015
CH01 - Change of particulars for director 05 October 2015
TM01 - Termination of appointment of director 04 October 2015
AP01 - Appointment of director 04 October 2015
AA - Annual Accounts 29 August 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 27 November 2013
AP01 - Appointment of director 13 April 2013
TM01 - Termination of appointment of director 13 February 2013
AR01 - Annual Return 27 November 2012
AD01 - Change of registered office address 27 November 2012
AAMD - Amended Accounts 21 November 2012
AA - Annual Accounts 23 April 2012
AP03 - Appointment of secretary 30 March 2012
TM02 - Termination of appointment of secretary 16 March 2012
AR01 - Annual Return 13 December 2011
AP01 - Appointment of director 08 September 2011
AP01 - Appointment of director 25 August 2011
TM01 - Termination of appointment of director 01 August 2011
TM01 - Termination of appointment of director 01 August 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 21 October 2008
287 - Change in situation or address of Registered Office 20 August 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 27 November 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 28 March 2006
288b - Notice of resignation of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 12 November 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 04 December 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 02 May 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
363s - Annual Return 03 December 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
AA - Annual Accounts 27 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
AA - Annual Accounts 17 May 1999
363s - Annual Return 25 November 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 26 October 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 02 February 1996
AA - Annual Accounts 06 October 1995
363s - Annual Return 12 April 1995
AA - Annual Accounts 08 December 1994
AUD - Auditor's letter of resignation 10 October 1994
363s - Annual Return 08 April 1994
363b - Annual Return 08 April 1994
AA - Annual Accounts 22 October 1993
AA - Annual Accounts 18 November 1992
288 - N/A 18 November 1992
363b - Annual Return 23 June 1992
AA - Annual Accounts 04 March 1992
AA - Annual Accounts 19 December 1990
363 - Annual Return 19 December 1990
AA - Annual Accounts 01 March 1990
AA - Annual Accounts 01 March 1990
363 - Annual Return 02 August 1989
363 - Annual Return 14 July 1989
288 - N/A 11 May 1989
AA - Annual Accounts 11 March 1988
363 - Annual Return 11 March 1988
363 - Annual Return 31 March 1987
288 - N/A 31 March 1987
AA - Annual Accounts 19 February 1987
288 - N/A 19 February 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.