MAYFLOWER COURT MANAGEMENT COMPANY LIMITED
NEWPORT

Hellopages » Isle of Wight » Isle of Wight » PO30 5LB

Company number 02135430
Status Active
Incorporation Date 29 May 1987
Company Type Private Limited Company
Address 8 GUNVILLE ROAD, NEWPORT, ISLE OF WIGHT, PO30 5LB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Appointment of David Godfrey Shove as a director on 27 January 2017; Appointment of Mr Rhyddian Evan Williams as a director on 27 January 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of MAYFLOWER COURT MANAGEMENT COMPANY LIMITED are www.mayflowercourtmanagementcompany.co.uk, and www.mayflower-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Mayflower Court Management Company Limited is a Private Limited Company. The company registration number is 02135430. Mayflower Court Management Company Limited has been working since 29 May 1987. The present status of the company is Active. The registered address of Mayflower Court Management Company Limited is 8 Gunville Road Newport Isle of Wight Po30 5lb. . BLAKE, Rebecca Jane is a Secretary of the company. SHAW, Gillian Lindsay is a Secretary of the company. SEGAL, Jack is a Director of the company. SHOVE, David Godfrey is a Director of the company. WILLIAMS, Rhyddian Evan is a Director of the company. Secretary BALDWIN, David has been resigned. Secretary BALDWIN, David has been resigned. Secretary DOVE, Sidney George has been resigned. Director BRIGGS, Nancy Iona has been resigned. Director BUSK, Priscilla Noel Mary has been resigned. Director DOVE, Sidney George has been resigned. Director KNEESHAW, John has been resigned. Director WALMSLEY, David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLAKE, Rebecca Jane
Appointed Date: 17 August 1999

Secretary
SHAW, Gillian Lindsay
Appointed Date: 21 July 2003

Director
SEGAL, Jack
Appointed Date: 13 January 1995
87 years old

Director
SHOVE, David Godfrey
Appointed Date: 27 January 2017
79 years old

Director
WILLIAMS, Rhyddian Evan
Appointed Date: 27 January 2017
75 years old

Resigned Directors

Secretary
BALDWIN, David
Resigned: 30 April 2002
Appointed Date: 10 January 1997

Secretary
BALDWIN, David
Resigned: 13 January 1995

Secretary
DOVE, Sidney George
Resigned: 10 January 1997
Appointed Date: 13 January 1995

Director
BRIGGS, Nancy Iona
Resigned: 15 October 1993
77 years old

Director
BUSK, Priscilla Noel Mary
Resigned: 10 June 1998
Appointed Date: 10 January 1997
101 years old

Director
DOVE, Sidney George
Resigned: 10 January 1997
Appointed Date: 15 October 1993
97 years old

Director
KNEESHAW, John
Resigned: 01 January 2011
Appointed Date: 22 January 2007
62 years old

Director
WALMSLEY, David
Resigned: 28 November 2003
Appointed Date: 14 August 1998
90 years old

MAYFLOWER COURT MANAGEMENT COMPANY LIMITED Events

13 Feb 2017
Appointment of David Godfrey Shove as a director on 27 January 2017
13 Feb 2017
Appointment of Mr Rhyddian Evan Williams as a director on 27 January 2017
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jan 2017
Accounts for a dormant company made up to 31 December 2016
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 9

...
... and 74 more events
05 Dec 1989
First Gazette notice for compulsory strike-off

18 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Sep 1987
Registered office changed on 18/09/87 from: 56 the mall clifton bristol BS8 4JG

06 Jul 1987
Company name changed holbarton property management li mited\certificate issued on 30/06/87

29 May 1987
Incorporation