About

Registered Number: 01060197
Date of Incorporation: 03/07/1972 (51 years and 9 months ago)
Company Status: Active
Registered Address: DARTMOUTH PROPERTY SERVICES, 7 Mount Boone Way, Dartmouth, TQ6 9PL,

 

Mayflower Court Ltd was established in 1972. We don't know the number of employees at the organisation. The companies directors are listed as Watson, Patrick John, Prentice, Sarah Elizabeth Anne, Retter, Fiona, Rudge, Lisa Marie, Brown, Philip James, Broxton, Wilfred Anthony Coles, Chivers, John Norton, Culley, Derick Denis, Daniels, Christopher Charles, Dudley, Peter Dymott, Dudley, Peter Dymett, Frampton, Sidney Alfred James, Harris, Millicent Robina Jean, Hay, Ian Francis Stanley, Hay, James Cosgrove, Johnston, Kenneth, Mckinlay, Marjorie Myfanway, Otter, Julie Anne, Rea, Norman Thomas, Shergold, Beatrice Mary, Tattersall, Joy, Wilcock, Mabel, Wynn, Brenda Joyce, Wynn, Brenda Joyce, Wynn, John Gordon, Zagyva, Lajos at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRENTICE, Sarah Elizabeth Anne 01 December 2018 - 1
RETTER, Fiona 01 December 2018 - 1
RUDGE, Lisa Marie 11 December 2018 - 1
BROWN, Philip James 29 October 2010 18 November 2016 1
BROXTON, Wilfred Anthony Coles N/A 24 July 1992 1
CHIVERS, John Norton N/A 18 October 1991 1
CULLEY, Derick Denis 24 November 1997 17 August 2007 1
DANIELS, Christopher Charles 25 July 2003 08 July 2008 1
DUDLEY, Peter Dymott 12 July 2002 15 October 2003 1
DUDLEY, Peter Dymett 01 August 1996 23 November 1998 1
FRAMPTON, Sidney Alfred James 24 July 1992 06 August 1993 1
HARRIS, Millicent Robina Jean N/A 24 July 1992 1
HAY, Ian Francis Stanley N/A 24 July 1992 1
HAY, James Cosgrove 06 August 1999 22 October 2000 1
JOHNSTON, Kenneth 25 July 2003 01 December 2018 1
MCKINLAY, Marjorie Myfanway 24 July 1992 22 August 1995 1
OTTER, Julie Anne 06 August 1999 11 March 2003 1
REA, Norman Thomas 20 August 2004 30 October 2009 1
SHERGOLD, Beatrice Mary 24 July 1992 22 August 1995 1
TATTERSALL, Joy N/A 23 January 1996 1
WILCOCK, Mabel 23 April 2001 25 July 2003 1
WYNN, Brenda Joyce 20 June 2018 01 December 2018 1
WYNN, Brenda Joyce 11 March 2003 15 March 2010 1
WYNN, John Gordon 30 October 2009 04 April 2011 1
ZAGYVA, Lajos 22 August 1995 31 July 1998 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Patrick John 25 May 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 26 August 2019
CS01 - N/A 08 May 2019
AP01 - Appointment of director 11 December 2018
TM01 - Termination of appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
AP01 - Appointment of director 07 December 2018
AP01 - Appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
AA - Annual Accounts 05 September 2018
AP01 - Appointment of director 22 June 2018
AP03 - Appointment of secretary 11 June 2018
AD01 - Change of registered office address 25 May 2018
TM02 - Termination of appointment of secretary 25 May 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 28 April 2017
AD01 - Change of registered office address 07 March 2017
AP04 - Appointment of corporate secretary 07 March 2017
AD01 - Change of registered office address 07 March 2017
TM02 - Termination of appointment of secretary 07 March 2017
TM01 - Termination of appointment of director 21 November 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 27 April 2016
CH04 - Change of particulars for corporate secretary 02 December 2015
AA - Annual Accounts 17 September 2015
CH01 - Change of particulars for director 05 May 2015
CH01 - Change of particulars for director 05 May 2015
CH01 - Change of particulars for director 05 May 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 03 May 2012
AP01 - Appointment of director 22 December 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 04 May 2011
TM01 - Termination of appointment of director 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
AD01 - Change of registered office address 07 December 2010
CH04 - Change of particulars for corporate secretary 30 November 2010
AP01 - Appointment of director 05 November 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 10 May 2010
TM01 - Termination of appointment of director 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
TM02 - Termination of appointment of secretary 19 March 2010
AP01 - Appointment of director 02 December 2009
AP01 - Appointment of director 01 December 2009
AD01 - Change of registered office address 30 November 2009
AP04 - Appointment of corporate secretary 30 November 2009
AP01 - Appointment of director 26 November 2009
TM01 - Termination of appointment of director 25 November 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 19 June 2009
288b - Notice of resignation of directors or secretaries 23 September 2008
AA - Annual Accounts 04 September 2008
363s - Annual Return 26 August 2008
288b - Notice of resignation of directors or secretaries 25 September 2007
AA - Annual Accounts 15 September 2007
363s - Annual Return 07 June 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 26 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 23 September 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
287 - Change in situation or address of Registered Office 21 February 2005
288a - Notice of appointment of directors or secretaries 04 October 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 12 May 2004
288b - Notice of resignation of directors or secretaries 28 October 2003
AA - Annual Accounts 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
363s - Annual Return 09 May 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 13 September 2002
AA - Annual Accounts 16 August 2002
363s - Annual Return 28 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 23 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
363s - Annual Return 20 May 1999
287 - Change in situation or address of Registered Office 14 April 1999
288b - Notice of resignation of directors or secretaries 16 September 1998
AA - Annual Accounts 11 September 1998
363s - Annual Return 17 June 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
363s - Annual Return 25 June 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
AA - Annual Accounts 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
363s - Annual Return 06 June 1996
288 - N/A 17 April 1996
AA - Annual Accounts 17 April 1996
288 - N/A 24 November 1995
288 - N/A 24 November 1995
288 - N/A 24 November 1995
288 - N/A 24 November 1995
RESOLUTIONS - N/A 11 September 1995
AUD - Auditor's letter of resignation 25 August 1995
363s - Annual Return 09 June 1995
AA - Annual Accounts 07 June 1995
363s - Annual Return 13 June 1994
AA - Annual Accounts 12 May 1994
288 - N/A 12 May 1994
287 - Change in situation or address of Registered Office 07 March 1994
AA - Annual Accounts 29 June 1993
288 - N/A 03 June 1993
363s - Annual Return 25 May 1993
288 - N/A 25 May 1993
288 - N/A 25 May 1993
363s - Annual Return 27 July 1992
288 - N/A 29 May 1992
AA - Annual Accounts 19 May 1992
AA - Annual Accounts 24 June 1991
363a - Annual Return 24 June 1991
AA - Annual Accounts 03 December 1990
363 - Annual Return 03 December 1990
AA - Annual Accounts 02 August 1989
363 - Annual Return 02 August 1989
363 - Annual Return 30 June 1988
AA - Annual Accounts 15 June 1988
AA - Annual Accounts 29 June 1987
363 - Annual Return 29 June 1987
AA - Annual Accounts 04 August 1986
363 - Annual Return 04 August 1986
NEWINC - New incorporation documents 03 July 1972

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.