Company NameMayflower Court Canvey Island Limited
DirectorsMartin Harold Johnson and Geraldine Ann Johnson
Company StatusActive
Company Number06118002
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 2 months 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 NameMr Martin Harold Johnson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2008(1 year, 2 months after company formation)
Appointment Duration15 years, 12 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Southview Road
Benfleet
Essex
SS7 5NA
Director NameGeraldine Ann Johnson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2017(10 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address15 Eastwood Road
Rayleigh
Essex
SS6 7JD
Secretary NameMrs Geraldine Ann Johnson
StatusCurrent
Appointed05 March 2018(11 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address15 Eastwood Road
Rayleigh
Essex
SS6 7JD
Director NameMrs Linda Patricia Hayes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(1 week, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2008)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressRosbach House 14 Rosbach Road
Canvey Island
Essex
S9 7JW
Director NameMr Terry Hayes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(1 week, 2 days after company formation)
Appointment Duration2 years (resigned 28 March 2009)
RoleManaging Director
Correspondence Address14 Rosbach Road
Canvey Island
Essex
SS8 7JW
Secretary NameMrs Linda Patricia Hayes
NationalityBritish
StatusResigned
Appointed01 March 2007(1 week, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2008)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressRosbach House 14 Rosbach Road
Canvey Island
Essex
S9 7JW
Director NameWayne Petty
Date of BirthApril 1980 (Born 44 years ago)
StatusResigned
Appointed01 May 2008(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 14 May 2010)
RoleProcess Technician
Country of ResidenceUnited Kingdom
Correspondence Address16 Esplanade View
Eastern Esplanade
Canvey Island
Essex
SS8 7HQ
Secretary NameWayne Petty
StatusResigned
Appointed01 May 2008(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Esplanade View
Eastern Esplanade
Canvey Island
Essex
SS8 7HQ
Director NameDavid John Foley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2014)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address27a Grafton Road
Canvey Island
Essex
SS8 7BT
Director NameDavid James Gillespie
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2010)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Esplanade View
Canvey Island
Essex
SS8 7JQ
Secretary NameMr David Foley
StatusResigned
Appointed27 May 2010(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address27a Grafton Road
Canvey Island
Essex
SS8 7BT
Director NameMr Gerard William Bomando
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2017(10 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 November 2017)
RoleFragrant Oil Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address6 Esplanade View
Eastern Esplanade
Canvey Island
Essex
SS8 7JQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address15 Eastwood Road
Rayleigh
Essex
SS6 7JD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Angela Bannon & Doug Bannon
5.56%
Ordinary
1 at £1Avidgilt LTD
5.56%
Ordinary
1 at £1Charles Price
5.56%
Ordinary
1 at £1David John Foley
5.56%
Ordinary
1 at £1Elaine Harvey
5.56%
Ordinary
1 at £1Geraldine Johnson & Martin Harold Johnson
5.56%
Ordinary
1 at £1Gerard Bomando
5.56%
Ordinary
1 at £1Ivy Wilkins & Albert Wilkins
5.56%
Ordinary
1 at £1Lauren Hawkins & Sam Whittaker
5.56%
Ordinary
1 at £1Lee Tisdall
5.56%
Ordinary
1 at £1Margaret Barraclough
5.56%
Ordinary
1 at £1Michelle Foley
5.56%
Ordinary
1 at £1Prabodh Chotai
5.56%
Ordinary
1 at £1Terry Hayes
5.56%
Ordinary
1 at £1Tommi Gillingwater
5.56%
Ordinary
1 at £1Tony Stephenson & Lynn Neale
5.56%
Ordinary
2 at £1First Intervention Training LTD
11.11%
Ordinary

Financials

Year2014
Net Worth£36,688
Cash£32,275
Current Liabilities£87

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return20 February 2024 (2 months, 2 weeks ago)
Next Return Due6 March 2025 (10 months from now)

Filing History

23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 November 2017Appointment of Geraldine Ann Johnson as a director on 22 November 2017 (2 pages)
21 November 2017Termination of appointment of Gerard William Bomando as a director on 21 November 2017 (1 page)
9 March 2017Appointment of Mr Gerard William Bomando as a director on 8 March 2017 (2 pages)
8 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
22 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
21 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 18
(5 pages)
2 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 June 2015Termination of appointment of a secretary (1 page)
3 June 2015Termination of appointment of a director (1 page)
17 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 18
(5 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
31 March 2014Termination of appointment of David Foley as a director (1 page)
31 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 18
(7 pages)
31 March 2014Termination of appointment of David Foley as a secretary (1 page)
19 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
3 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
8 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
28 May 2010Appointment of Mr David Foley as a secretary (1 page)
20 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 May 2010Termination of appointment of David Gillespie as a director (1 page)
14 May 2010Termination of appointment of Wayne Petty as a secretary (1 page)
14 May 2010Termination of appointment of Wayne Petty as a director (1 page)
7 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (14 pages)
6 May 2010Director's details changed for Wayne Petty on 1 October 2009 (2 pages)
6 May 2010Director's details changed for David John Foley on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Martin Harold Johnson on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Martin Harold Johnson on 1 October 2009 (2 pages)
6 May 2010Director's details changed for David James Gillespie on 1 October 2009 (2 pages)
6 May 2010Director's details changed for David John Foley on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Wayne Petty on 1 October 2009 (2 pages)
6 May 2010Director's details changed for David James Gillespie on 1 October 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
15 April 2009Appointment terminated director terry hayes (1 page)
17 March 2009Return made up to 20/02/09; full list of members (12 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
14 November 2008Appointment terminated director linda hayes (1 page)
14 November 2008Registered office changed on 14/11/2008 from 14 rosbach road canvey island essex SS8 7JW (1 page)
19 June 2008Appointment terminated secretary linda hayes (1 page)
18 June 2008Director appointed david john foley (1 page)
18 June 2008Director appointed wayne petty (1 page)
18 June 2008Secretary appointed wayne petty (1 page)
18 June 2008Director appointed martin harold johnson (1 page)
18 June 2008Director appointed david james gillespie (1 page)
29 February 2008Return made up to 20/02/08; full list of members (3 pages)
14 March 2007Registered office changed on 14/03/07 from: 1-18 mayflower court, may avenue canvey island essex SS8 7HQ (2 pages)
14 March 2007New secretary appointed;new director appointed (2 pages)
14 March 2007New director appointed (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007Secretary resigned (1 page)
20 February 2007Incorporation (15 pages)