Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAYFLOWER COURT MANAGEMENT COMPANY LIMITED
Company Information for

MAYFLOWER COURT MANAGEMENT COMPANY LIMITED

8 GUNVILLE ROAD, NEWPORT, ISLE OF WIGHT, PO30 5LB,
Company Registration Number
02135430
Private Limited Company
Active

Company Overview

About Mayflower Court Management Company Ltd
MAYFLOWER COURT MANAGEMENT COMPANY LIMITED was founded on 1987-05-29 and has its registered office in Newport. The organisation's status is listed as "Active". Mayflower Court Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MAYFLOWER COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
8 GUNVILLE ROAD
NEWPORT
ISLE OF WIGHT
PO30 5LB
Other companies in PO30
 
Filing Information
Company Number 02135430
Company ID Number 02135430
Date formed 1987-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 22:20:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAYFLOWER COURT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAYFLOWER COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
REBECCA JANE BLAKE
Company Secretary 1999-08-17
GILLIAN LINDSAY SHAW
Company Secretary 2003-07-21
JACK SEGAL
Director 1995-01-13
DAVID GODFREY SHOVE
Director 2017-01-27
RHYDDIAN EVAN WILLIAMS
Director 2017-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KNEESHAW
Director 2007-01-22 2011-01-01
DAVID WALMSLEY
Director 1998-08-14 2003-11-28
DAVID BALDWIN
Company Secretary 1997-01-10 2002-04-30
PRISCILLA NOEL MARY BUSK
Director 1997-01-10 1998-06-10
SIDNEY GEORGE DOVE
Company Secretary 1995-01-13 1997-01-10
SIDNEY GEORGE DOVE
Director 1993-10-15 1997-01-10
DAVID BALDWIN
Company Secretary 1992-01-26 1995-01-13
NANCY IONA BRIGGS
Director 1992-01-26 1993-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA JANE BLAKE SANDOWN PROPERTY COMPANY LIMITED Company Secretary 2009-07-22 CURRENT 2006-10-18 Active
REBECCA JANE BLAKE OCHILTREE HOUSE MANAGEMENT LIMITED Company Secretary 2008-07-23 CURRENT 1993-11-18 Active
REBECCA JANE BLAKE CLEVEDON HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 2005-04-04 Active
REBECCA JANE BLAKE SELSEY VIEW (SHANKLIN) MANAGEMENT COMPANY LIMITED Company Secretary 2007-05-01 CURRENT 2001-08-23 Active
REBECCA JANE BLAKE ALBERT MEWS (NEWPORT) MANAGEMENT LIMITED Company Secretary 2006-07-03 CURRENT 2001-06-07 Active
REBECCA JANE BLAKE FERN LODGE (IW) MANAGEMENT COMPANY LIMITED Company Secretary 2006-04-10 CURRENT 2006-04-10 Active
REBECCA JANE BLAKE VICTORIA LODGE (IW) MANAGEMENT COMPANY LIMITED Company Secretary 2006-03-13 CURRENT 2004-03-08 Active
REBECCA JANE BLAKE SOLENT RESIDENTS COMPANY LIMITED Company Secretary 2006-02-24 CURRENT 2000-08-07 Active
REBECCA JANE BLAKE REACH MANAGEMENT COMPANY (ISLE OF WIGHT) LIMITED Company Secretary 2005-11-24 CURRENT 2005-03-30 Active
REBECCA JANE BLAKE MEADOWNOOK RESIDENTS MANAGEMENT LIMITED Company Secretary 2005-08-01 CURRENT 1987-03-16 Active
REBECCA JANE BLAKE GLENFIELD COURT (MANAGEMENT) COMPANY LIMITED Company Secretary 2005-08-01 CURRENT 1978-10-17 Active
REBECCA JANE BLAKE STANHOPE LODGE (COWES) MANAGEMENT COMPANY LIMITED Company Secretary 2005-06-07 CURRENT 2004-09-01 Active
REBECCA JANE BLAKE PARK GATE (EAST COWES) MANAGEMENT COMPANY LIMITED Company Secretary 2005-06-07 CURRENT 2000-05-15 Active
REBECCA JANE BLAKE RESIDENTS OF FRANCES HOUSE BEMBRIDGE LIMITED Company Secretary 2005-06-01 CURRENT 1981-06-12 Active
REBECCA JANE BLAKE VICTORIA VIEW (COWES) MANAGEMENT COMPANY LIMITED Company Secretary 2005-05-01 CURRENT 2003-03-12 Active
REBECCA JANE BLAKE LININGTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-21 CURRENT 1986-02-05 Active
REBECCA JANE BLAKE E C RESIDENTS MANAGEMENT LIMITED Company Secretary 2004-12-02 CURRENT 1997-03-05 Active
REBECCA JANE BLAKE AMAN COURT LIMITED Company Secretary 2004-08-20 CURRENT 1985-11-11 Active
REBECCA JANE BLAKE MAGNOLIA COURT (ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED Company Secretary 2003-03-21 CURRENT 2003-03-21 Active
REBECCA JANE BLAKE WARDEN MOUNT MANAGEMENT COMPANY LIMITED Company Secretary 2002-03-20 CURRENT 1990-11-26 Active
REBECCA JANE BLAKE ELIZABETH COURT (BEMBRIDGE) MANAGEMENT COMPANY LIMITED Company Secretary 2002-01-01 CURRENT 1983-03-29 Active
REBECCA JANE BLAKE MELCOMBE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2002-01-01 CURRENT 1998-06-12 Active
REBECCA JANE BLAKE KINGSWAY (COWES) MANAGEMENT CO LIMITED Company Secretary 2001-12-10 CURRENT 1997-09-23 Active
REBECCA JANE BLAKE BINDRULE LIMITED Company Secretary 2001-11-29 CURRENT 1973-01-30 Active
REBECCA JANE BLAKE GRANTHAM COURT RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2001-06-17 CURRENT 1996-08-28 Active
REBECCA JANE BLAKE BRINKCLIFFE GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 1999-07-23 CURRENT 1999-02-26 Active
REBECCA JANE BLAKE KINGSMERE MANAGEMENT CO. LIMITED Company Secretary 1999-07-05 CURRENT 1998-06-02 Active
REBECCA JANE BLAKE PROPERTY MANAGEMENT (SOLENT COURT I.W.) LIMITED Company Secretary 1999-06-22 CURRENT 1985-05-13 Active
REBECCA JANE BLAKE ASHBORNE COURT (SANDOWN) MANAGEMENT COMPANY LIMITED Company Secretary 1999-04-30 CURRENT 1989-04-14 Active
REBECCA JANE BLAKE SHARON COURT (COWES) MANAGEMENT COMPANY LIMITED Company Secretary 1999-03-30 CURRENT 1981-09-15 Active
REBECCA JANE BLAKE WOODSIDE (NORTHWOOD) MANAGEMENT CO LIMITED Company Secretary 1999-01-14 CURRENT 1997-09-08 Active
GILLIAN LINDSAY SHAW BRACKLA MANAGEMENT COMPANY (IOW) LIMITED Company Secretary 2009-03-11 CURRENT 2008-04-15 Active
GILLIAN LINDSAY SHAW SALSETTE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-01 CURRENT 2008-11-24 Active
GILLIAN LINDSAY SHAW OCHILTREE HOUSE MANAGEMENT LIMITED Company Secretary 2008-07-23 CURRENT 1993-11-18 Active
GILLIAN LINDSAY SHAW ST ANDREWS COURT (LAKE) LIMITED Company Secretary 2008-03-01 CURRENT 2007-10-25 Active
GILLIAN LINDSAY SHAW OAK GRANGE ISLE OF WIGHT (MANAGEMENT) LIMITED Company Secretary 2008-02-09 CURRENT 2006-02-07 Active
GILLIAN LINDSAY SHAW LANGTON COURT (CSNIOW) MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-08 CURRENT 2004-06-25 Active
GILLIAN LINDSAY SHAW MARINUS RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-01 CURRENT 2006-06-09 Active
GILLIAN LINDSAY SHAW SANDLANDS MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-01 CURRENT 1989-09-15 Active
GILLIAN LINDSAY SHAW WHITETHORN COURT RESIDENTS COMPANY LIMITED Company Secretary 2007-10-02 CURRENT 1988-06-20 Active
GILLIAN LINDSAY SHAW MALL PROPERTY MANAGEMENT (IOW) LIMITED Company Secretary 2007-09-01 CURRENT 2005-07-07 Active
GILLIAN LINDSAY SHAW MEWS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2007-07-17 CURRENT 2005-07-18 Active
GILLIAN LINDSAY SHAW LONG ORCHARD MANAGEMENT LIMITED Company Secretary 2007-05-01 CURRENT 2007-01-25 Active
GILLIAN LINDSAY SHAW SELSEY VIEW (SHANKLIN) MANAGEMENT COMPANY LIMITED Company Secretary 2007-05-01 CURRENT 2001-08-23 Active
GILLIAN LINDSAY SHAW ALBERT MEWS (NEWPORT) MANAGEMENT LIMITED Company Secretary 2006-07-03 CURRENT 2001-06-07 Active
GILLIAN LINDSAY SHAW MEADOWNOOK RESIDENTS MANAGEMENT LIMITED Company Secretary 2005-08-01 CURRENT 1987-03-16 Active
GILLIAN LINDSAY SHAW GLENFIELD COURT (MANAGEMENT) COMPANY LIMITED Company Secretary 2005-08-01 CURRENT 1978-10-17 Active
GILLIAN LINDSAY SHAW RESIDENTS OF FRANCES HOUSE BEMBRIDGE LIMITED Company Secretary 2005-07-01 CURRENT 1981-06-12 Active
GILLIAN LINDSAY SHAW VICTORIA VIEW (COWES) MANAGEMENT COMPANY LIMITED Company Secretary 2005-05-01 CURRENT 2003-03-12 Active
GILLIAN LINDSAY SHAW ST ANDREWS COURT (FRESHWATER) MANAGEMENT COMPANY LIMITED Company Secretary 2005-03-23 CURRENT 2004-06-23 Active
GILLIAN LINDSAY SHAW HEATHLANDS MANAGEMENT COMPANY LIMITED Company Secretary 2004-09-01 CURRENT 1988-08-31 Active
GILLIAN LINDSAY SHAW WOODLAND COURT (FRESHWATER) MANAGEMENT COMPANY LIMITED Company Secretary 2004-08-03 CURRENT 2003-07-02 Active
GILLIAN LINDSAY SHAW MELVILLE COURT MANAGEMENT COMPANY (RYDE) LIMITED Company Secretary 2004-04-01 CURRENT 1990-10-03 Active
GILLIAN LINDSAY SHAW 1 YORK AVENUE MANAGEMENT COMPANY LIMITED Company Secretary 2004-03-23 CURRENT 2003-05-15 Active
GILLIAN LINDSAY SHAW STAPLERS COURT (MANAGEMENT) COMPANY LIMITED Company Secretary 2004-01-01 CURRENT 1969-05-08 Active
GILLIAN LINDSAY SHAW SHANKLIN TOWERS MANAGEMENT COMPANY LIMITED Company Secretary 2004-01-01 CURRENT 1982-07-15 Active
GILLIAN LINDSAY SHAW BINDRULE LIMITED Company Secretary 2003-11-27 CURRENT 1973-01-30 Active
GILLIAN LINDSAY SHAW POPLARS BEMBRIDGE MAINTENANCE COMPANY LIMITED Company Secretary 2003-10-24 CURRENT 1984-06-07 Active
GILLIAN LINDSAY SHAW DOLPHIN COURT (FRESHWATER) MANAGEMENT COMPANY LIMITED Company Secretary 2003-10-24 CURRENT 2002-10-03 Active
GILLIAN LINDSAY SHAW MELCOMBE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2003-10-24 CURRENT 1998-06-12 Active
GILLIAN LINDSAY SHAW GRANTHAM COURT RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2003-10-18 CURRENT 1996-08-28 Active
GILLIAN LINDSAY SHAW HAWKINS RESIDENTS LIMITED Company Secretary 2003-10-10 CURRENT 1997-10-28 Active
GILLIAN LINDSAY SHAW HIGH SALTERNS (SEAVIEW) MANAGEMENT COMPANY LIMITED Company Secretary 2003-09-16 CURRENT 1976-06-11 Active
GILLIAN LINDSAY SHAW MAGNOLIA COURT (ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED Company Secretary 2003-09-15 CURRENT 2003-03-21 Active
GILLIAN LINDSAY SHAW KINGSWAY (COWES) MANAGEMENT CO LIMITED Company Secretary 2003-09-08 CURRENT 1997-09-23 Active
GILLIAN LINDSAY SHAW COTSWOLD COURT (MANAGEMENT) COMPANY LIMITED Company Secretary 2003-07-23 CURRENT 1972-03-10 Active
GILLIAN LINDSAY SHAW THE MALTINGS (RYDE) MANAGEMENT COMPANY LIMITED Company Secretary 2003-06-26 CURRENT 2002-07-19 Active
GILLIAN LINDSAY SHAW LININGTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2003-06-11 CURRENT 1986-02-05 Active
GILLIAN LINDSAY SHAW ASHBORNE COURT (SANDOWN) MANAGEMENT COMPANY LIMITED Company Secretary 2003-06-06 CURRENT 1989-04-14 Active
GILLIAN LINDSAY SHAW ROSE COURT LIMITED Company Secretary 2003-06-05 CURRENT 2003-05-30 Active
GILLIAN LINDSAY SHAW EASTMORE COURT MANAGEMENT LIMITED Company Secretary 2003-05-24 CURRENT 1996-11-06 Active
GILLIAN LINDSAY SHAW BRINKCLIFFE GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2003-05-24 CURRENT 1999-02-26 Active
GILLIAN LINDSAY SHAW ELIZABETH HOUSE MANAGEMENT (VENTNOR) LIMITED Company Secretary 2003-04-01 CURRENT 1997-03-21 Active
GILLIAN LINDSAY SHAW ALMORA HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2002-12-07 CURRENT 2002-04-17 Active
GILLIAN LINDSAY SHAW 75 MONKTON STREET RESIDENTS COMPANY LIMITED Company Secretary 2002-07-01 CURRENT 2000-07-31 Active
GILLIAN LINDSAY SHAW GRANVILLE FLATS LIMITED Company Secretary 2002-04-04 CURRENT 1973-07-27 Active
DAVID GODFREY SHOVE REMENHAM CLUB,LIMITED.(THE) Director 1992-10-18 CURRENT 1911-05-03 Active
RHYDDIAN EVAN WILLIAMS M. & P. WILLIAMS PROPERTIES LIMITED Director 1993-01-24 CURRENT 1972-01-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-12-27CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2021-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-23CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2019-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-12-30TM02Termination of appointment of Gillian Lindsay Shaw on 2019-12-30
2018-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JACK SEGAL
2018-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-02-13AP01DIRECTOR APPOINTED DAVID GODFREY SHOVE
2017-02-13AP01DIRECTOR APPOINTED MR RHYDDIAN EVAN WILLIAMS
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 9
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 9
2015-12-31AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 9
2014-12-31AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 9
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2012-12-31AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/12 FROM 4 the Courtyard Ashengrove Calbourne Isle of Wight PO30 4HU
2012-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-01-04AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KNEESHAW
2011-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-01-07AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK SEGAL / 06/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KNEESHAW / 06/01/2010
2009-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-12363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-12363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-09363(288)DIRECTOR RESIGNED
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-29288aNEW SECRETARY APPOINTED
2003-07-29287REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 2B THE COURTYARD ASHENGROVE FARM, CALBOURNE NEWPORT ISLE OF WIGHT PO30 4HU
2003-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-03288bSECRETARY RESIGNED
2002-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/01
2001-01-04363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-01-11363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-31288aNEW SECRETARY APPOINTED
1999-08-31287REGISTERED OFFICE CHANGED ON 31/08/99 FROM: 9 PINE TREE CLOSE COWES ISLE OF WIGHT PO31 8DX
1999-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-01-08363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-08-27288aNEW DIRECTOR APPOINTED
1998-06-17288bDIRECTOR RESIGNED
1998-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-01-08363sRETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS
1997-01-21288aNEW SECRETARY APPOINTED
1997-01-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-01-21288aNEW DIRECTOR APPOINTED
1997-01-21363sRETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS
1997-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-01-22363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-01-30288NEW DIRECTOR APPOINTED
1995-01-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-01-30363sRETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS
1995-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-01-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/94
1994-02-04363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-02-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/93
1993-12-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-12-02Registered office changed on 02/12/93 from:\flat 2, mayflower court newport road cowes isle of wight PO31 7PA
1993-03-30Return made up to 26/01/93; no change of members
1992-08-20FULL ACCOUNTS MADE UP TO 31/12/91
1992-04-24Return made up to 26/01/92; full list of members
1991-04-04Return made up to 31/12/90; full list of members
1991-04-04FULL ACCOUNTS MADE UP TO 31/12/90
1990-04-25Registered office changed on 25/04/90 from:\7 garfield road ryde isle of wight PO33 2PS
1990-03-26Accounting reference date shortened from 31/03 to 31/12
1990-03-08Compulsory strike-off action has been discontinued
1990-03-08Return made up to 26/01/90; full list of members
1990-03-08FULL ACCOUNTS MADE UP TO 31/12/89
1989-12-05FIRST GAZETTE notice for compulsory strike-off
1987-09-18Registered office changed on 18/09/87 from:\56 the mall clifton bristol BS8 4JG
1987-09-18Secretary resigned;new secretary appointed;director resigned;new director appointed
1987-07-06Company name changed\certificate issued on 06/07/87
1987-05-29New incorporation
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MAYFLOWER COURT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAYFLOWER COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAYFLOWER COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAYFLOWER COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 9

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAYFLOWER COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAYFLOWER COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of MAYFLOWER COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAYFLOWER COURT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MAYFLOWER COURT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MAYFLOWER COURT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAYFLOWER COURT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAYFLOWER COURT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.