MAYFLOWER PROPERTIES LIMITED
RINGWOOD

Hellopages » Hampshire » New Forest » BH24 3JW

Company number 00581572
Status Active
Incorporation Date 3 April 1957
Company Type Private Limited Company
Address WOODPECKERS HANGERSLEY HILL, HANGERSLEY, RINGWOOD, ENGLAND, BH24 3JW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Registration of charge 005815720008, created on 22 March 2017 This document is being processed and will be available in 5 days. ; Registration of charge 005815720016, created on 22 March 2017 This document is being processed and will be available in 5 days. ; Registration of charge 005815720012, created on 22 March 2017 This document is being processed and will be available in 5 days. . The most likely internet sites of MAYFLOWER PROPERTIES LIMITED are www.mayflowerproperties.co.uk, and www.mayflower-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and six months. The distance to to New Milton Rail Station is 7.9 miles; to Christchurch Rail Station is 8.1 miles; to Pokesdown Rail Station is 9.1 miles; to Bournemouth Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mayflower Properties Limited is a Private Limited Company. The company registration number is 00581572. Mayflower Properties Limited has been working since 03 April 1957. The present status of the company is Active. The registered address of Mayflower Properties Limited is Woodpeckers Hangersley Hill Hangersley Ringwood England Bh24 3jw. . TARRANT-WILLIS, Toby is a Director of the company. Secretary CHUN, David William has been resigned. Director CHUN, David William has been resigned. Director CHUN, Doris Alice Rosina has been resigned. Director CHUN, Mandy Therese has been resigned. Director OLIVER, Donald James has been resigned. Director OLIVER, James Harold has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
TARRANT-WILLIS, Toby
Appointed Date: 31 October 2016
55 years old

Resigned Directors

Secretary
CHUN, David William
Resigned: 31 October 2016

Director
CHUN, David William
Resigned: 31 October 2016
66 years old

Director
CHUN, Doris Alice Rosina
Resigned: 31 October 2016
99 years old

Director
CHUN, Mandy Therese
Resigned: 31 October 2016
69 years old

Director
OLIVER, Donald James
Resigned: 08 November 2012
100 years old

Director
OLIVER, James Harold
Resigned: 31 October 2016
65 years old

Persons With Significant Control

Mr Toby Tarrant-Willis
Notified on: 28 October 2016
55 years old
Nature of control: Ownership of shares – 75% or more

MAYFLOWER PROPERTIES LIMITED Events

23 Mar 2017
Registration of charge 005815720008, created on 22 March 2017
This document is being processed and will be available in 5 days.

23 Mar 2017
Registration of charge 005815720016, created on 22 March 2017
This document is being processed and will be available in 5 days.

23 Mar 2017
Registration of charge 005815720012, created on 22 March 2017
This document is being processed and will be available in 5 days.

23 Mar 2017
Registration of charge 005815720014, created on 22 March 2017
23 Mar 2017
Registration of charge 005815720015, created on 22 March 2017
...
... and 105 more events
01 Mar 1988
Return made up to 28/01/88; no change of members

23 Feb 1988
Full accounts made up to 31 March 1987

18 Dec 1987
Declaration of satisfaction of mortgage/charge

13 Mar 1987
Return made up to 12/02/87; full list of members

27 Feb 1987
Full accounts made up to 31 March 1986

MAYFLOWER PROPERTIES LIMITED Charges

22 March 2017
Charge code 0058 1572 0016
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as being 25 gladys avenue…
22 March 2017
Charge code 0058 1572 0015
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as being 25 nortoff road…
22 March 2017
Charge code 0058 1572 0014
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as being 17 stannington…
22 March 2017
Charge code 0058 1572 0013
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as or being 93A winchester…
22 March 2017
Charge code 0058 1572 0012
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as being 51 guest road…
22 March 2017
Charge code 0058 1572 0011
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as being 2 downside road…
22 March 2017
Charge code 0058 1572 0010
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as being 27 nortoft road…
22 March 2017
Charge code 0058 1572 0009
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as or being unit 5, the…
22 March 2017
Charge code 0058 1572 0008
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage, all freehold and leasehold, and…
22 April 1998
Legal charge
Delivered: 29 April 1998
Status: Satisfied on 15 August 2016
Persons entitled: Barclays Bank PLC
Description: 25 high st,ciorsham,wiltshire.
5 March 1990
Legal charge
Delivered: 15 March 1990
Status: Satisfied on 15 August 2016
Persons entitled: Barclays Bank PLC
Description: Unit 5, crosshouse centre, crosshouse road, southampton in…
18 March 1988
Legal charge
Delivered: 29 March 1988
Status: Satisfied on 15 August 2016
Persons entitled: Barclays Bank PLC
Description: 93A, winchester road, chandlers ford, hampshire.
23 February 1988
Legal charge
Delivered: 4 March 1988
Status: Satisfied on 8 August 1996
Persons entitled: Barclays Bank PLC
Description: 141 milton road, waterlooville, hampshire title no. Hp…
30 March 1984
Legal charge
Delivered: 6 April 1984
Status: Satisfied on 4 December 1989
Persons entitled: Barclays Bank PLC
Description: F/H 64 titchfield road stubbington hampshire title no hp…
30 March 1984
Legal charge
Delivered: 6 April 1984
Status: Satisfied on 4 December 1989
Persons entitled: Barclays Bank PLC
Description: F/H 8 florence road parkstone dorset title no DT32790.
7 August 1981
Legal charge
Delivered: 24 August 1981
Status: Satisfied on 12 February 1990
Persons entitled: Barclays Bank PLC
Description: F/H 94 whitecross wootton rd, abingdon oxon.