MAYFLOWER COURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 02456273
Status Active
Incorporation Date 29 December 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Micro company accounts made up to 31 March 2016; Appointment of Miss Hannah Yates as a director on 13 June 2016. The most likely internet sites of MAYFLOWER COURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED are www.mayflowercourtsouthamptonmanagementcompany.co.uk, and www.mayflower-court-southampton-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Mayflower Court Southampton Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02456273. Mayflower Court Southampton Management Company Limited has been working since 29 December 1989. The present status of the company is Active. The registered address of Mayflower Court Southampton Management Company Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. MATTHEWS, Jonathan David is a Director of the company. YATES, Hannah is a Director of the company. Secretary GIBSON, Ronald Boyd has been resigned. Secretary GRAY, Karen Ann has been resigned. Secretary KIRKWOOD-LOWE, Simon Mark has been resigned. Secretary KISLINGBURY, Robert Philip has been resigned. Secretary NEW HAMPSHIRE REGISTRARS LIMITED has been resigned. Secretary NOUCH, John Peter has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT has been resigned. Director ARMSTRONG, James Meredith Anthony has been resigned. Director AUBREY SMITH, Christopher has been resigned. Director BULL, Doreen Mary has been resigned. Director EDWARDS, Carey Charles has been resigned. Director LEGGETT, Terence, Captain has been resigned. Director MORGAN, Torin Simeon has been resigned. Director MRC DEVELOPMENTS LIMITED has been resigned. Director RO NOMINEES LIMITED has been resigned. Director RUTTLEDGE, Carmel Mary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 13 May 2009

Director
MATTHEWS, Jonathan David
Appointed Date: 18 June 2016
58 years old

Director
YATES, Hannah
Appointed Date: 13 June 2016
35 years old

Resigned Directors

Secretary
GIBSON, Ronald Boyd
Resigned: 17 June 2000
Appointed Date: 22 August 1998

Secretary
GRAY, Karen Ann
Resigned: 02 June 2001
Appointed Date: 17 June 2000

Secretary
KIRKWOOD-LOWE, Simon Mark
Resigned: 22 August 1998
Appointed Date: 21 May 1998

Secretary
KISLINGBURY, Robert Philip
Resigned: 08 December 2004
Appointed Date: 28 May 2001

Secretary
NEW HAMPSHIRE REGISTRARS LIMITED
Resigned: 28 September 1992

Secretary
NOUCH, John Peter
Resigned: 21 May 1998

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT
Resigned: 13 May 2009
Appointed Date: 08 December 2004

Director
ARMSTRONG, James Meredith Anthony
Resigned: 02 January 1997
Appointed Date: 28 September 1992
59 years old

Director
AUBREY SMITH, Christopher
Resigned: 22 November 2000
Appointed Date: 05 May 1995
83 years old

Director
BULL, Doreen Mary
Resigned: 11 June 1993
Appointed Date: 28 September 1992
76 years old

Director
EDWARDS, Carey Charles
Resigned: 16 February 2016
Appointed Date: 11 September 2009
70 years old

Director
LEGGETT, Terence, Captain
Resigned: 12 February 1998
Appointed Date: 05 May 1995
84 years old

Director
MORGAN, Torin Simeon
Resigned: 28 July 2000
Appointed Date: 05 May 1995
54 years old

Director
MRC DEVELOPMENTS LIMITED
Resigned: 28 September 1992

Director
RO NOMINEES LIMITED
Resigned: 28 September 1992

Director
RUTTLEDGE, Carmel Mary
Resigned: 16 February 2016
Appointed Date: 12 August 1998
61 years old

MAYFLOWER COURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED Events

30 Jan 2017
Confirmation statement made on 28 January 2017 with updates
13 Sep 2016
Micro company accounts made up to 31 March 2016
06 Jul 2016
Appointment of Miss Hannah Yates as a director on 13 June 2016
23 Jun 2016
Appointment of Jonathan David Matthews as a director on 18 June 2016
16 Feb 2016
Termination of appointment of Carmel Mary Ruttledge as a director on 16 February 2016
...
... and 90 more events
26 Feb 1991
Director resigned;new director appointed

25 Jan 1991
Annual return made up to 29/12/90

25 Sep 1990
Secretary resigned;new secretary appointed

28 Aug 1990
Annual return made up to 25/06/90

29 Dec 1989
Incorporation