Company NameMayflower Court Residents Association Limited
Company StatusActive
Company Number02807556
CategoryPrivate Limited Company
Incorporation Date7 April 1993(31 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMichael John Dewar
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2003(10 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameGeoffrey William Crawford
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2004(10 years, 9 months after company formation)
Appointment Duration20 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Raymond George Mays
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(27 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMrs Elaine Elizabeth McKay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(27 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMiss Jeanette Ann MacDonald
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(27 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Secretary NameMiss Jeanette Ann MacDonald
StatusCurrent
Appointed31 May 2021(28 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameRobin Malcolm Hornsby
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleRetired
Correspondence Address24 Mayflower Court
Ongar
Essex
CM5 9SU
Director NameKenneth Robin Heaford
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleTeacher
Correspondence Address11 Mayflower Court
Ongar
Essex
CM5 9BW
Director NameDavid Carbine
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RolePlumber
Correspondence Address9 Mayflower Court
Ongar
Essex
CM5 9BW
Director NameMae Bloom
Date of BirthNovember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleRetired
Correspondence Address28 Mayflower Court
Ongar
Essex
CM5 9BW
Director NameStephen Clive Hiram Apperley
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleMotorcycle Dealer
Correspondence Address35 Mayflower Court
Ongar
Essex
CM5 9BW
Secretary NameKathleen May Collins
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address34 Mayflower Court
Ongar
Essex
CM5 9BW
Director NameGeoffrey William Crawford
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(5 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 01 May 2002)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address14 Mayflower Court
Ongar
Essex
CM5 9BW
Director NameKathleen May Collins
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 16 June 1998)
RoleRetired
Correspondence Address34 Mayflower Court
Ongar
Essex
CM5 9BW
Director NameMr Louis Edwin Rodgers
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(1 year after company formation)
Appointment Duration11 years, 7 months (resigned 20 November 2005)
RoleFarmers
Correspondence AddressFairlight Lodge
Fairseat
Sevenoaks
Kent
TN15 7LU
Director NameNora Brown
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1997(3 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2001)
RoleRetired
Correspondence Address27 Mayflower Court
Ongar
Essex
CM5 9BW
Secretary NameIris Crawford
NationalityBritish
StatusResigned
Appointed18 March 1998(4 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 September 1998)
RoleCompany Director
Correspondence Address14 Mayflower Court
Ongar
Essex
CM5 9BW
Director NameIris Crawford
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1998(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 November 2001)
RoleRetired
Correspondence Address14 Mayflower Court
Ongar
Essex
CM5 9BW
Secretary NameLara Tonya Woolford
NationalityBritish
StatusResigned
Appointed26 September 1998(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2001)
RolePersonnel Officer
Correspondence Address32 Mayflower Court
Ongar
Essex
CM5 9BW
Director NameAnn Christine Hewett
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2000(7 years, 6 months after company formation)
Appointment Duration3 years (resigned 02 November 2003)
RoleLibrarian
Correspondence Address10 Byron Drive
Wickham Bishops
Essex
CM8 3ND
Secretary NameDale Ronald Bernardo
NationalityBritish
StatusResigned
Appointed15 January 2001(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2004)
RoleCompany Director
Correspondence Address30 Lordswood View
Leaden Roding
Dunmow
Essex
CM6 1SE
Director NameDale Ronald Bernardo
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 2002)
RoleFirefighter
Correspondence Address23 Mayflower Court
Ongar
Essex
CM5 9BW
Director NameStuart James Huskie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2001(8 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 March 2008)
RoleReprographics Supervisor
Correspondence Address11 Mayflower Court
Ongar
Essex
CM5 9BW
Director NameRobert Wallace Masters
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2001(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 24 November 2002)
RoleMarketing
Correspondence Address7 Mayflower Court
Ongar
Essex
CM5 9BW
Director NameDanny Pollock
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2002(9 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 March 2009)
RoleDraughtsman
Correspondence Address23 Mayflower Court
Ongar
Essex
CM5 9BW
Director NameDenise Barker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(11 years after company formation)
Appointment Duration17 years, 1 month (resigned 31 May 2021)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
Secretary NameDenise Barker
NationalityBritish
StatusResigned
Appointed01 May 2004(11 years after company formation)
Appointment Duration17 years, 1 month (resigned 31 May 2021)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
Director NameMichael Henry Ratcliff
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2007(14 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 02 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMiss Heather Nicholson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2009(16 years, 7 months after company formation)
Appointment Duration5 years (resigned 07 December 2014)
RoleCharity Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Mayflower Court
Ongar
Essex
CM5 9BW
Director NameBenjamin Fordham
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(22 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 2016)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address26 Mayflower Court
Ongar
Essex
CM5 9BW
Director NameThomas Vincenzo Russo
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(23 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Mayflower Court
Ongar
Essex
CM5 9BW
Director NameMr Christopher Kenneth Govey
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(27 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 July 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
Director NameMrs Janet Shirley Jaggs
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(27 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
Director NameMr Paul Newman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(27 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
44.44%
-
250 at £1Betty Boultwood
2.78%
Ordinary
250 at £1Carolyn Greenslade
2.78%
Ordinary
250 at £1Catherine Firman
2.78%
Ordinary
250 at £1Chloe Leigh Auker & Benjamin Matthew Fordham
2.78%
Ordinary
250 at £1Christopher James Davis
2.78%
Ordinary
250 at £1Christopher Kenneth Govey
2.78%
Ordinary
250 at £1Christopher Stephen Gowdy
2.78%
Ordinary
250 at £1Doris Bennett
2.78%
Ordinary
250 at £1Elizabeth Ann Kenny
2.78%
Ordinary
250 at £1Graham Bevan
2.78%
Ordinary
250 at £1Jennifer Ann Bateman
2.78%
Ordinary
250 at £1Josephine Mary Higley
2.78%
Ordinary
250 at £1June Hartgrove
2.78%
Ordinary
250 at £1Kenneth Ernest Hendrie
2.78%
Ordinary
250 at £1Michael John Dewar
2.78%
Ordinary
250 at £1Mohsen Ghasemi
2.78%
Ordinary
250 at £1Robert Brown & Deborah Jane Brown
2.78%
Ordinary
250 at £1Robin Malcolm Hornsby
2.78%
Ordinary
250 at £1Rose Annie Catherine Barrett
2.78%
Ordinary
250 at £1Stuart Colin Fennell & Kelly Fennell
2.78%
Ordinary

Financials

Year2014
Turnover£32,945
Net Worth£54,807
Cash£81,509
Current Liabilities£37,079

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return7 April 2024 (2 weeks, 4 days ago)
Next Return Due21 April 2025 (12 months from now)

Filing History

23 August 2017Accounts for a small company made up to 30 April 2017 (12 pages)
24 April 2017Confirmation statement made on 7 April 2017 with updates (9 pages)
4 April 2017Appointment of Thomas Vincenzo Russo as a director on 6 March 2017 (3 pages)
4 April 2017Termination of appointment of Benjamin Fordham as a director on 27 November 2016 (2 pages)
19 October 2016Full accounts made up to 30 April 2016 (12 pages)
26 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 9,000
(11 pages)
16 October 2015Full accounts made up to 30 April 2015 (12 pages)
1 October 2015Appointment of Benjamin Fordham as a director on 20 July 2015 (3 pages)
29 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 9,000
(11 pages)
29 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 9,000
(11 pages)
14 January 2015Termination of appointment of Heather Nicholson as a director on 7 December 2014 (4 pages)
14 January 2015Termination of appointment of Heather Nicholson as a director on 7 December 2014 (4 pages)
3 December 2014Accounts for a small company made up to 30 April 2014 (6 pages)
6 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 9,000
(11 pages)
6 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 9,000
(11 pages)
7 November 2013Accounts for a small company made up to 30 April 2013 (6 pages)
21 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (11 pages)
21 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (11 pages)
2 August 2012Accounts for a small company made up to 30 April 2012 (6 pages)
9 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (11 pages)
9 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (11 pages)
19 October 2011Accounts for a small company made up to 30 April 2011 (6 pages)
16 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (12 pages)
16 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (12 pages)
22 October 2010Accounts for a small company made up to 30 April 2010 (6 pages)
13 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (22 pages)
13 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (22 pages)
27 April 2010Director's details changed for Michael John Dewar on 7 April 2010 (2 pages)
27 April 2010Director's details changed for Geoffrey William Crawford on 7 April 2010 (2 pages)
27 April 2010Director's details changed for Michael Henry Ratcliff on 7 April 2010 (2 pages)
27 April 2010Director's details changed for Geoffrey William Crawford on 7 April 2010 (2 pages)
27 April 2010Director's details changed for Michael Henry Ratcliff on 7 April 2010 (2 pages)
27 April 2010Director's details changed for Michael John Dewar on 7 April 2010 (2 pages)
27 April 2010Director's details changed for Denise Barker on 7 April 2010 (2 pages)
27 April 2010Director's details changed for Denise Barker on 7 April 2010 (2 pages)
20 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (7 pages)
20 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (7 pages)
4 December 2009Appointment of Miss Heather Nicholson as a director (1 page)
13 October 2009Accounts for a small company made up to 30 April 2009 (6 pages)
8 October 2009Registered office address changed from Forge House 39-41 Cambridge Road Stansted Essex CM24 8BX on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Forge House 39-41 Cambridge Road Stansted Essex CM24 8BX on 8 October 2009 (1 page)
14 May 2009Return made up to 07/04/09; full list of members (18 pages)
13 May 2009Appointment terminated director danny pollock (1 page)
16 December 2008Full accounts made up to 30 April 2008 (12 pages)
1 May 2008Return made up to 07/04/08; full list of members (20 pages)
25 March 2008Appointment terminated director stuart huskie (1 page)
20 February 2008Full accounts made up to 30 April 2007 (13 pages)
19 February 2008New director appointed (2 pages)
30 April 2007Return made up to 07/04/07; change of members (8 pages)
2 November 2006Accounts for a small company made up to 30 April 2006 (6 pages)
9 May 2006Return made up to 07/04/06; full list of members (10 pages)
13 December 2005Director resigned (1 page)
22 November 2005Accounts for a small company made up to 30 April 2005 (6 pages)
27 April 2005Return made up to 07/04/05; change of members (9 pages)
11 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
28 May 2004New secretary appointed;new director appointed (2 pages)
19 May 2004Secretary resigned (1 page)
5 May 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
6 March 2004New director appointed (2 pages)
14 November 2003Director resigned (1 page)
27 September 2003New director appointed (2 pages)
5 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
28 April 2003Return made up to 07/04/03; change of members (9 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Secretary's particulars changed (1 page)
21 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
9 October 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
26 April 2002Return made up to 07/04/02; change of members (9 pages)
22 January 2002Registered office changed on 22/01/02 from: 4 mayflower court high street ongar essex CM5 9BW (1 page)
18 January 2002New secretary appointed (2 pages)
2 January 2002New director appointed (2 pages)
14 December 2001Secretary resigned;director resigned (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
27 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
27 July 2001Registered office changed on 27/07/01 from: 32 mayflower court ongar essex CM5 9BW (1 page)
18 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001Secretary resigned;director resigned (1 page)
17 July 2001Director resigned (1 page)
22 May 2001Return made up to 07/04/01; full list of members (11 pages)
22 May 2001Director resigned (1 page)
23 March 2001New director appointed (2 pages)
6 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
8 May 2000Return made up to 07/04/00; full list of members (18 pages)
16 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
7 May 1999Return made up to 07/04/99; change of members
  • 363(287) ‐ Registered office changed on 07/05/99
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 January 1999New director appointed (2 pages)
4 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
16 December 1998Secretary resigned (1 page)
16 December 1998New secretary appointed (2 pages)
16 December 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
14 April 1998Return made up to 07/04/98; change of members (8 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998Registered office changed on 12/03/98 from: 34 mayflower court high street ongar essex CM5 9BW (1 page)
12 March 1998New secretary appointed (2 pages)
30 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
11 April 1997Return made up to 07/04/97; full list of members (8 pages)
29 January 1997New director appointed (2 pages)
9 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
25 September 1996Director resigned (1 page)
15 April 1996Return made up to 07/04/96; change of members (8 pages)
20 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
11 April 1995Return made up to 07/04/95; full list of members (8 pages)