MAYFLOWER COURT RESIDENTS ASSOCIATION LIMITED - LOUGHTON


Company Profile Company Filings

Overview

MAYFLOWER COURT RESIDENTS ASSOCIATION LIMITED is a Private Limited Company from LOUGHTON UNITED KINGDOM and has the status: Active.
MAYFLOWER COURT RESIDENTS ASSOCIATION LIMITED was incorporated 31 years ago on 07/04/1993 and has the registered number: 02807556. The accounts status is SMALL and accounts are next due on 31/01/2025.

MAYFLOWER COURT RESIDENTS ASSOCIATION LIMITED - LOUGHTON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

3RD FLOOR CROWN HOUSE
LOUGHTON
ESSEX
IG10 4LG
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/04/2023 21/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ELAINE ELIZABETH MCKAY Feb 1953 British Director 2021-02-01 CURRENT
RAYMOND GEORGE MAYS May 1947 British Director 2020-05-01 CURRENT
MR CHRISTOPHER KENNETH GOVEY Nov 1971 British Director 2024-06-10 CURRENT
MRS JANET SHIRLEY JAGGS Jul 1952 British Director 2024-04-08 CURRENT
MISS JEANETTE ANN MACDONALD Apr 1955 British Director 2021-02-01 CURRENT
MISS JEANETTE ANN MACDONALD Secretary 2021-05-31 CURRENT
MICHAEL JOHN DEWAR Oct 1947 British Director 2003-08-04 CURRENT
THOMAS VINCENZO RUSSO Jan 1989 British Director 2017-03-06 UNTIL 2019-04-30 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1993-04-07 UNTIL 1993-04-07 RESIGNED
IRIS CRAWFORD Feb 1937 British Director 1998-09-26 UNTIL 2001-11-18 RESIGNED
MR LOUIS EDWIN RODGERS May 1932 British Director 1994-04-18 UNTIL 2005-11-20 RESIGNED
MICHAEL HENRY RATCLIFF Feb 1944 British Director 2007-12-02 UNTIL 2021-07-02 RESIGNED
DANNY POLLOCK Jul 1974 British Director 2002-11-24 UNTIL 2009-03-16 RESIGNED
HEATHER NICHOLSON Feb 1963 British Director 2009-11-22 UNTIL 2014-12-07 RESIGNED
IRIS CRAWFORD Feb 1937 British Secretary 1998-03-18 UNTIL 1998-09-26 RESIGNED
DALE RONALD BERNARDO Jan 1957 Secretary 2001-01-15 UNTIL 2004-05-01 RESIGNED
KATHLEEN MAY COLLINS Apr 1929 British Secretary 1993-04-07 UNTIL 1998-03-18 RESIGNED
LARA TONYA WOOLFORD Dec 1972 British Secretary 1998-09-26 UNTIL 2001-07-01 RESIGNED
DENISE BARKER Feb 1946 British Secretary 2004-05-01 UNTIL 2021-05-31 RESIGNED
LARA TONYA WOOLFORD Dec 1972 British Director 1998-06-16 UNTIL 2001-07-01 RESIGNED
KATHLEEN MAY COLLINS Apr 1929 British Director 1994-04-18 UNTIL 1998-06-16 RESIGNED
STEPHEN CLIVE HIRAM APPERLEY May 1943 British Director 1993-04-07 UNTIL 1993-09-06 RESIGNED
DENISE BARKER Feb 1946 British Director 2004-05-01 UNTIL 2021-05-31 RESIGNED
DALE RONALD BERNARDO Jan 1957 Director 2001-07-02 UNTIL 2002-09-23 RESIGNED
MAE BLOOM Nov 1906 British Director 1993-04-07 UNTIL 1994-04-18 RESIGNED
NORA BROWN Jul 1921 British Director 1997-01-25 UNTIL 2001-07-01 RESIGNED
DAVID CARBINE Jul 1970 British Director 1993-04-07 UNTIL 1996-09-08 RESIGNED
GEOFFREY WILLIAM CRAWFORD May 1933 British Director 2004-01-13 UNTIL 2023-06-01 RESIGNED
GEOFFREY WILLIAM CRAWFORD May 1933 British Director 1993-09-15 UNTIL 2002-05-01 RESIGNED
MR PAUL NEWMAN Jun 1948 British Director 2021-02-01 UNTIL 2022-04-24 RESIGNED
BENJAMIN FORDHAM Jul 1991 British Director 2015-07-20 UNTIL 2016-11-27 RESIGNED
MR CHRISTOPHER KENNETH GOVEY Nov 1971 British Director 2020-05-01 UNTIL 2020-07-29 RESIGNED
KENNETH ROBIN HEAFORD Feb 1936 British Director 1993-04-07 UNTIL 2000-10-29 RESIGNED
ANN CHRISTINE HEWETT Mar 1948 British Director 2000-10-29 UNTIL 2003-11-02 RESIGNED
ROBIN MALCOLM HORNSBY May 1936 British Director 1993-04-07 UNTIL 1998-09-26 RESIGNED
STUART JAMES HUSKIE Nov 1953 British Director 2001-11-18 UNTIL 2008-03-17 RESIGNED
MRS JANET SHIRLEY JAGGS Jul 1952 British Director 2021-02-01 UNTIL 2021-05-12 RESIGNED
ROBERT WALLACE MASTERS Sep 1952 British Director 2001-11-18 UNTIL 2002-11-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ROYAL BRITISH LEGION ATTENDANTS COMPANY TRUST LEICESTER Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MBC BONDCO LIMITED LONDON UNITED KINGDOM Active SMALL 46390 - Non-specialised wholesale of food, beverages and tobacco
HAM PACKERS LIMITED LONDON ENGLAND Dissolved... FULL 10130 - Production of meat and poultry meat products
MELAS (GROUP) LIMITED MANSFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
MELAS LIMITED MANSFIELD UNITED KINGDOM Active DORMANT 14310 - Manufacture of knitted and crocheted hosiery
AUTODRAUGHT LIMITED ONGAR Dissolved... TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
CHARNOS HOSIERY LIMITED MANSFIELD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
RGM CONSULTANCY (ESSEX) LIMITED CHELMSFORD ENGLAND Dissolved... 43999 - Other specialised construction activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
MAYFLOWER_COURT_RESIDENTS - Accounts 2023-12-07 30-04-2023 £77,659 Cash £74,338 equity
MAYFLOWER_COURT_RESIDENTS - Accounts 2022-10-26 30-04-2022 £90,194 Cash £70,589 equity
MAYFLOWER_COURT_RESIDENTS - Accounts 2021-10-08 30-04-2021 £80,802 Cash £64,591 equity
MAYFLOWER_COURT_RESIDENTS - Accounts 2020-11-28 30-04-2020 £76,370 Cash £52,808 equity
MAYFLOWER_COURT_RESIDENTS - Accounts 2019-10-22 30-04-2019 £58,819 Cash £35,153 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
R. COWING & SON LIMITED 151 HIGH ROAD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
POWER-SONIC EUROPE LIMITED LOUGHTON UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
REGENT GATE ESTATE (MANAGEMENT) LIMITED LOUGHTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
R J BUSFIELD (SERVICES) LIMITED LOUGHTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
PINEWOOD WEALTH LIMITED LOUGHTON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MESSAGE FRESH LIMITED LOUGHTON Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
REEF VENTURES LIMITED LOUGHTON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
RAWMEC LIMITED LOUGHTON Active MICRO ENTITY 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
PUFF DAD E VAPING SUPPLIES LTD LOUGHTON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
R A SEGAL LLP LOUGHTON Active MICRO ENTITY None Supplied