MAYFLOWER PROPERTIES (SW) LIMITED
WELLINGTON BIRD PROPERTIES LIMITED J WOOD PROPERTY COMPANY LIMITED COLCREST SOLUTIONS LIMITED

Hellopages » Somerset » Taunton Deane » TA21 9JQ
Company number 05273198
Status Active
Incorporation Date 29 October 2004
Company Type Private Limited Company
Address 5 CHELSTON BUSINESS PARK, CASTLE ROAD, WELLINGTON, SOMERSET, TA21 9JQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Registration of charge 052731980014, created on 23 September 2016. The most likely internet sites of MAYFLOWER PROPERTIES (SW) LIMITED are www.mayflowerpropertiessw.co.uk, and www.mayflower-properties-sw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Taunton Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mayflower Properties Sw Limited is a Private Limited Company. The company registration number is 05273198. Mayflower Properties Sw Limited has been working since 29 October 2004. The present status of the company is Active. The registered address of Mayflower Properties Sw Limited is 5 Chelston Business Park Castle Road Wellington Somerset Ta21 9jq. The company`s financial liabilities are £834.32k. It is £8.14k against last year. The cash in hand is £57.49k. It is £35.95k against last year. And the total assets are £61.93k, which is £29.11k against last year. WOOD, James Sinclair is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HARRIS, Shaun has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Development of building projects".


mayflower properties (sw) Key Finiance

LIABILITIES £834.32k
+0%
CASH £57.49k
+166%
TOTAL ASSETS £61.93k
+88%
All Financial Figures

Current Directors

Director
WOOD, James Sinclair
Appointed Date: 16 March 2005
62 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 16 March 2005
Appointed Date: 29 October 2004

Secretary
HARRIS, Shaun
Resigned: 01 November 2008
Appointed Date: 16 March 2005

Nominee Director
GRAEME, Lesley Joyce
Resigned: 16 March 2005
Appointed Date: 29 October 2004
72 years old

Persons With Significant Control

Mr James Sinclair Wood
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

MAYFLOWER PROPERTIES (SW) LIMITED Events

28 Nov 2016
Confirmation statement made on 29 October 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
28 Sep 2016
Registration of charge 052731980014, created on 23 September 2016
28 Sep 2016
Registration of charge 052731980015, created on 23 September 2016
30 Oct 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1

...
... and 48 more events
23 Mar 2005
New director appointed
23 Mar 2005
New secretary appointed
23 Mar 2005
Registered office changed on 23/03/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
21 Mar 2005
Company name changed colcrest solutions LIMITED\certificate issued on 21/03/05
29 Oct 2004
Incorporation

MAYFLOWER PROPERTIES (SW) LIMITED Charges

23 September 2016
Charge code 0527 3198 0015
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 7 south view woodside plymouth…
23 September 2016
Charge code 0527 3198 0014
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 ravenscroft henley on thames title no ON13886…
22 September 2015
Charge code 0527 3198 0013
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 napier terrace mutley plymouth title number DN109760…
22 September 2015
Charge code 0527 3198 0012
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1, flat 2, flat 3 and flat 4, 17 napier terrace mutley…
29 May 2014
Charge code 0527 3198 0011
Delivered: 2 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 queen anne terrace, north hill, plymouth, devon…
31 August 2010
Legal charge
Delivered: 9 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit SC chelston business park t/no ST236130 by way of…
16 February 2008
Legal charge
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 13 the cliffs dawlish. By way of fixed charge the…
16 February 2008
Legal charge
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 6 the cliffs dawlish. By way of fixed charge the…
6 November 2007
Legal charge
Delivered: 10 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 3, halyards huntings yard fore street teignmouth…
30 April 2007
Legal charge
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Wharf corner 2 quay place tuckenhay totnes devon. By way of…
20 October 2006
Legal charge
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 23 city view north road west plymouth devon. By way of…
2 March 2006
Legal charge
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 heritage court silver street honiton devon. By way of…
2 March 2006
Legal charge
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 4 heritage court silver street honiton,. By way…
4 May 2005
Legal charge
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 5B phase 2 chelston business park wellington somerset…
12 April 2005
Debenture
Delivered: 21 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…