UKBizDB.co.uk

EDWARD MAYES TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edward Mayes Trust. The company was founded 9 years ago and was given the registration number 09295352. The firm's registered office is in MANCHESTER. You can find them at Mayes Gardens, Harrison Street, Manchester, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:EDWARD MAYES TRUST
Company Number:09295352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Mayes Gardens, Harrison Street, Manchester, M4 7FN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mayes Gardens, Harrison Street, Manchester, United Kingdom, M4 7FN

Secretary04 November 2014Active
Mayes Gardens, Harrison Street, Manchester, United Kingdom, M4 7FN

Director27 March 2023Active
Edward Mayes Trust, Mayes Garden Staff Office, Harrison Street, Manchester, United Kingdom, M4 7FN

Director15 January 2021Active
Mayes Gardens, Harrison Street, Manchester, United Kingdom, M4 7FN

Director04 November 2014Active
Mayes Gardens, Harrison Street, Manchester, United Kingdom, M4 7FN

Director04 November 2014Active
Edward Mayes Trust, Mayes Gardens Staff Office, Harrison Street, Manchester, United Kingdom, M4 7FN

Director02 May 2022Active
7, Harefield Drive, Didsbury, United Kingdom, M20 2SZ

Director08 December 2023Active
Mayes Gardens, Harrison Street, Manchester, United Kingdom, M4 7FN

Director04 November 2014Active
Mayes Gardens, Harrison Street, Manchester, England, M4 7FN

Director21 January 2015Active
Mayes Gardens, Harrison Street, Manchester, United Kingdom, M4 7FN

Director13 November 2017Active
Manchester City Council, Town Hall, Manchester, United Kingdom, M60 2LA

Director04 November 2014Active
Mayes Gardens, Harrison Street, Manchester, United Kingdom, M4 7FN

Director04 November 2014Active
Mayes Gardens, Harrison Street, Manchester, United Kingdom, M4 7FN

Director04 November 2014Active
Manchester City Council, Town Hall, Manchester, United Kingdom, M60 2LA

Director04 November 2014Active
Mayes Gardens, Harrison Street, Manchester, United Kingdom, M4 7FN

Director04 November 2014Active
Mayes Gardens, Harrison Street, Manchester, United Kingdom, M4 7FN

Director10 April 2015Active
Mayes Gardens, Harrison Street, Manchester, United Kingdom, M4 7FN

Director04 November 2014Active

People with Significant Control

Mrs Judith Margaret Winterbourne
Notified on:13 November 2017
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:Mayes Gardens, Harrison Street, Manchester, United Kingdom, M4 7FN
Nature of control:
  • Significant influence or control
June Hitchen
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:Mayes Gardens, Harrison Street, Manchester, United Kingdom, M4 7FN
Nature of control:
  • Significant influence or control
Councillor John Longsden
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:Mayes Gardens, Harrison Street, Manchester, United Kingdom, M4 7FN
Nature of control:
  • Significant influence or control
Kate Philippa Cotterill
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:Mayes Gardens, Harrison Street, Manchester, United Kingdom, M4 7FN
Nature of control:
  • Significant influence or control
Clare Regan
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:United Kingdom
Address:Mayes Gardens, Harrison Street, Manchester, United Kingdom, M4 7FN
Nature of control:
  • Significant influence or control
Mr John Francis Louden
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:United Kingdom
Address:Mayes Gardens, Harrison Street, Manchester, United Kingdom, M4 7FN
Nature of control:
  • Significant influence or control
Mr Jack Pickett
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:United Kingdom
Address:Mayes Gardens, Harrison Street, Manchester, United Kingdom, M4 7FN
Nature of control:
  • Significant influence or control
Mr John Philip Sandford
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:Mayes Gardens, Harrison Street, Manchester, United Kingdom, M4 7FN
Nature of control:
  • Significant influence or control
Mr Eric Richard Stelfox
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Mayes Gardens, Mayes Gardens, Manchester, England, M4 7FN
Nature of control:
  • Significant influence or control
Mr Paul Edmund Harrison
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Mayes Gardens, Harrison Street, Manchester, United Kingdom, M4 7FN
Nature of control:
  • Significant influence or control
John Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1932
Nationality:British
Country of residence:United Kingdom
Address:Mayes Gardens, Harrison Street, Manchester, United Kingdom, M4 7FN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-06-12Accounts

Accounts with accounts type full.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Accounts

Accounts with accounts type full.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-07-23Incorporation

Memorandum articles.

Download
2021-07-23Resolution

Resolution.

Download
2021-03-03Incorporation

Memorandum articles.

Download
2021-03-03Resolution

Resolution.

Download
2021-01-29Other

Removal company as social landlord.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-01-03Change of constitution

Statement of companys objects.

Download
2020-01-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.