About

Registered Number: 02135430
Date of Incorporation: 29/05/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: 8 Gunville Road, Newport, Isle Of Wight, PO30 5LB

 

Mayflower Court Management Company Ltd was registered on 29 May 1987 and are based in Isle Of Wight, it's status in the Companies House registry is set to "Active". This business has 7 directors listed as Baldwin, David, Briggs, Nancy Iona, Busk, Priscilla Noel Mary, Dove, Sidney George, Kneeshaw, John, Segal, Jack, Walmsley, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Nancy Iona N/A 15 October 1993 1
BUSK, Priscilla Noel Mary 10 January 1997 10 June 1998 1
DOVE, Sidney George 15 October 1993 10 January 1997 1
KNEESHAW, John 22 January 2007 01 January 2011 1
SEGAL, Jack 13 January 1995 15 December 2018 1
WALMSLEY, David 14 August 1998 28 November 2003 1
Secretary Name Appointed Resigned Total Appointments
BALDWIN, David N/A 13 January 1995 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 30 December 2019
TM02 - Termination of appointment of secretary 30 December 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 31 December 2018
TM01 - Termination of appointment of director 31 December 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 29 December 2017
AP01 - Appointment of director 13 February 2017
AP01 - Appointment of director 13 February 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 31 December 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 31 December 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 31 December 2012
AD01 - Change of registered office address 31 December 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 03 January 2012
AR01 - Annual Return 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
AA - Annual Accounts 04 January 2011
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 09 February 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 11 January 2008
363a - Annual Return 02 January 2008
288a - Notice of appointment of directors or secretaries 17 February 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 01 February 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 07 February 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 19 January 2004
363s - Annual Return 09 January 2004
287 - Change in situation or address of Registered Office 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 08 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
AA - Annual Accounts 31 January 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 05 February 2001
363s - Annual Return 04 January 2001
363s - Annual Return 11 January 2000
AA - Annual Accounts 11 January 2000
288a - Notice of appointment of directors or secretaries 31 August 1999
287 - Change in situation or address of Registered Office 31 August 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 08 January 1999
288a - Notice of appointment of directors or secretaries 27 August 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 08 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 22 January 1996
363s - Annual Return 22 January 1996
288 - N/A 30 January 1995
288 - N/A 30 January 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 30 January 1995
AA - Annual Accounts 04 February 1994
363s - Annual Return 04 February 1994
288 - N/A 16 December 1993
287 - Change in situation or address of Registered Office 02 December 1993
363s - Annual Return 30 March 1993
AA - Annual Accounts 20 August 1992
363s - Annual Return 24 April 1992
AA - Annual Accounts 04 April 1991
363a - Annual Return 04 April 1991
287 - Change in situation or address of Registered Office 25 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 March 1990
DISS40 - Notice of striking-off action discontinued 08 March 1990
AA - Annual Accounts 08 March 1990
363 - Annual Return 08 March 1990
GAZ1 - First notification of strike-off action in London Gazette 05 December 1989
288 - N/A 18 September 1987
287 - Change in situation or address of Registered Office 18 September 1987
CERTNM - Change of name certificate 06 July 1987
NEWINC - New incorporation documents 29 May 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.