Company NameMayflower Properties Limited
DirectorToby Tarrant-Willis
Company StatusActive
Company Number00581572
CategoryPrivate Limited Company
Incorporation Date3 April 1957(67 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Toby Tarrant-Willis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(59 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressWoodpeckers Hangersley Hill
Hangersley
Ringwood
Hampshire
BH24 3JW
Director NameDonald James Oliver
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(33 years, 10 months after company formation)
Appointment Duration21 years, 9 months (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedina
Temple Road Woolston
Southampton
Hampshire
SO19 9FE
Director NameDavid William Chun
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(33 years, 10 months after company formation)
Appointment Duration25 years, 9 months (resigned 31 October 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Meadow View Cottages
Spring Grove Bursledon
Southampton
Hampshire
SO31 8BB
Director NameMrs Doris Alice Rosina Chun
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(33 years, 10 months after company formation)
Appointment Duration25 years, 9 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest View 5 Abbey Hill
Netley Abbey
Southampton
Hampshire
SO31 5FB
Director NameMrs Mandy Therese Chun
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(33 years, 10 months after company formation)
Appointment Duration25 years, 9 months (resigned 31 October 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressBoynell House Outlands Lane
Curdridge
Southampton
Hampshire
SO30 2HD
Director NameMr James Harold Oliver
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(33 years, 10 months after company formation)
Appointment Duration25 years, 9 months (resigned 31 October 2016)
RoleCompany Director/Chartered Sur
Country of ResidenceEngland
Correspondence AddressBlackhorse House
Blackhorse Road Crastock
Woking
Surrey
GU22 0RE
Secretary NameDavid William Chun
NationalityBritish
StatusResigned
Appointed29 January 1991(33 years, 10 months after company formation)
Appointment Duration25 years, 9 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Meadow View Cottages
Spring Grove Bursledon
Southampton
Hampshire
SO31 8BB

Location

Registered Address9 Perseverance Works
Kingsland Road
London
E2 8DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

490 at £1Mrs Doris Alice Rosina Chun
49.00%
Ordinary
400 at £1Mr Donald James Oliver
40.00%
Ordinary
110 at £1David William Chun
11.00%
Ordinary

Financials

Year2014
Net Worth£3,082,363
Cash£357,062
Current Liabilities£29,407

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

22 March 2017Delivered on: 23 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as or being unit 5, the crosshouse centre, southampton, SO14 5GZ known at hm land registry under title number HP378904.
Outstanding
22 March 2017Delivered on: 23 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, all freehold and leasehold, and any other estate in, land and (outside england and wales) immovable property and in each case all buildings an structures upon and all things affixed to all freehold and leasehold, and any other estate in, land and (outside england and wales) immovable property and in each case all buildings an structures upon and all things affixed to land (including trade and tenant's fixtures) ("land") (including trade and tenant's fixtures) in england and wales at the date of the charge vested in the chargor and not registered at hm land registry;. By way of fixed charge:. All land in england and wales at the date of the charge vested in the chargor and registered at hm land registry;. All other land which is at the date of the charge, or in the future becomes, the property of the chargor;. All the chargor's patents (including supplementary protection certificates), utility models, registered and unregistered trade marks (including service marks, rights in passing off, copyright, database rights, registered and unregistered rights in designs (including in relation to semiconductor products) and, in each case, any extensions and renewals of, and any applications for, these rights ("intellectual property"), present and future, including any intellectual property to which the chargor is not absolutely entitled or to which the chargor is entitled together with others;. The benefit of all agreements and licences at the date of the charge or in the future entered into or enjoyed by the chargor relating to the use or exploitation of any intellectual property in any part of the world;. All trade secrets, confidential information and knowhow owned or enjoyed by the chargor at the date of the charge or in the future in any part of the world.
Outstanding
22 April 1998Delivered on: 29 April 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 high st,ciorsham,wiltshire.
Outstanding
5 March 1990Delivered on: 15 March 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5, crosshouse centre, crosshouse road, southampton in hampshire.
Outstanding
18 March 1988Delivered on: 29 March 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93A, winchester road, chandlers ford, hampshire.
Outstanding
8 May 2017Delivered on: 8 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property know as or being 24 middle street, southampton SO14 6GJ registered at h m land registry with title number HP800901.
Outstanding
8 May 2017Delivered on: 8 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 70 newton road, bitterne park, southampton SO18 1NL registered at h m land registry with title number HP800958.
Outstanding
8 May 2017Delivered on: 8 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 51 park road, freemantle, southampton SO15 3BA registered at h m land registry with title number HP800905.
Outstanding
8 May 2017Delivered on: 8 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as or being 266 spring road, southampton SO19 2NT registered at h m land registry with title number HP800955.
Outstanding
22 March 2017Delivered on: 23 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as being 25 gladys avenue, cowplain, PO8 8HT as registered at hm land registry under title number HP229736.
Outstanding
22 March 2017Delivered on: 23 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as being 25 nortoff road, bournemouth, BH8 8QA as registered at hm land registry under title number HP95633.
Outstanding
22 March 2017Delivered on: 23 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as being 17 stannington crescent, totton, SO40 3QA as registered at hm land registry under title number HP403549.
Outstanding
22 March 2017Delivered on: 23 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as or being 93A winchester road, chandler's ford, SO53 2GG and known at hm land registry under title number HP347647.
Outstanding
22 March 2017Delivered on: 23 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as being 51 guest road, bishopstoke, SO50 6AP as registered at hm land registry under title number HP219064.
Outstanding
22 March 2017Delivered on: 23 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as being 2 downside road, headington quarry, shotover, OX3 4HP as registered at hm land registry under title number ON32510.
Outstanding
22 March 2017Delivered on: 23 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as being 27 nortoft road, bournemouth, BH8 8QA as registered at hm land registry under title number HP24105.
Outstanding
23 February 1988Delivered on: 4 March 1988
Satisfied on: 8 August 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 141 milton road, waterlooville, hampshire title no. Hp 271324.
Fully Satisfied
30 March 1984Delivered on: 6 April 1984
Satisfied on: 4 December 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 64 titchfield road stubbington hampshire title no hp 244655.
Fully Satisfied
30 March 1984Delivered on: 6 April 1984
Satisfied on: 4 December 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8 florence road parkstone dorset title no DT32790.
Fully Satisfied
7 August 1981Delivered on: 24 August 1981
Satisfied on: 12 February 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 94 whitecross wootton rd, abingdon oxon.
Fully Satisfied

Filing History

29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 May 2017Registration of charge 005815720020, created on 8 May 2017 (9 pages)
8 May 2017Registration of charge 005815720018, created on 8 May 2017 (9 pages)
8 May 2017Registration of charge 005815720017, created on 8 May 2017 (9 pages)
8 May 2017Registration of charge 005815720019, created on 8 May 2017 (9 pages)
23 March 2017Registration of charge 005815720014, created on 22 March 2017 (9 pages)
23 March 2017Registration of charge 005815720010, created on 22 March 2017 (9 pages)
23 March 2017Registration of charge 005815720009, created on 22 March 2017 (9 pages)
23 March 2017Registration of charge 005815720015, created on 22 March 2017 (9 pages)
23 March 2017Registration of charge 005815720011, created on 22 March 2017 (9 pages)
23 March 2017Registration of charge 005815720013, created on 22 March 2017 (10 pages)
23 March 2017Registration of charge 005815720008, created on 22 March 2017 (19 pages)
23 March 2017Registration of charge 005815720012, created on 22 March 2017 (9 pages)
23 March 2017Registration of charge 005815720016, created on 22 March 2017 (9 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
17 November 2016Statement of company's objects (2 pages)
17 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
2 November 2016Registered office address changed from Forest View 5 Abbey Hill Netley Abbey Southampton Hampshire SO31 5FB to Woodpeckers Hangersley Hill Hangersley Ringwood BH24 3JW on 2 November 2016 (1 page)
31 October 2016Appointment of Mr Toby Tarrant-Willis as a director on 31 October 2016 (2 pages)
31 October 2016Termination of appointment of Doris Alice Rosina Chun as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of James Harold Oliver as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of David William Chun as a secretary on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Mandy Therese Chun as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of David William Chun as a director on 31 October 2016 (1 page)
8 September 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
15 August 2016Satisfaction of charge 5 in full (1 page)
15 August 2016Satisfaction of charge 7 in full (1 page)
15 August 2016Satisfaction of charge 6 in full (1 page)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(8 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(7 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(7 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
21 January 2013Termination of appointment of Donald Oliver as a director (1 page)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 February 2012Director's details changed for David William Chun on 31 January 2012 (2 pages)
14 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (8 pages)
14 February 2012Secretary's details changed for David William Chun on 31 January 2012 (2 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (8 pages)
21 February 2011Director's details changed for James Harold Oliver on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Mrs Mandy Therese Chun on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Mrs Doris Alice Rosina Chun on 21 February 2011 (2 pages)
21 February 2011Registered office address changed from Wentworth House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ on 21 February 2011 (1 page)
21 February 2011Director's details changed for Donald James Oliver on 21 February 2011 (2 pages)
21 February 2011Director's details changed for David William Chun on 21 February 2011 (2 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 April 2009Registered office changed on 27/04/2009 from 11 west links tollgate, chandlers ford eastleigh hampshire SO53 3TG (1 page)
12 February 2009Return made up to 29/01/09; full list of members (5 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 March 2008Return made up to 29/01/08; full list of members (5 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 February 2007Return made up to 29/01/07; full list of members (8 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 February 2006Return made up to 29/01/06; full list of members (8 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 February 2004Return made up to 29/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 June 2003Registered office changed on 17/06/03 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page)
5 February 2003Return made up to 29/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 October 2002Registered office changed on 25/10/02 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page)
28 February 2002Return made up to 29/01/02; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2001Return made up to 29/01/01; full list of members (7 pages)
28 January 2001Full accounts made up to 31 March 2000 (13 pages)
10 February 2000Return made up to 29/01/00; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 January 2000Full accounts made up to 31 March 1999 (16 pages)
25 February 1999Return made up to 29/01/99; full list of members (8 pages)
12 January 1999Full accounts made up to 31 March 1998 (13 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
23 February 1998Full accounts made up to 31 March 1997 (13 pages)
12 February 1998Registered office changed on 12/02/98 from: wessex house 19 threefield lane southampton hampshire SO14 3QB (1 page)
12 February 1998Location of register of members (1 page)
12 February 1998Return made up to 29/01/98; no change of members (8 pages)
17 February 1997Return made up to 29/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 1997Full accounts made up to 31 March 1996 (10 pages)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
20 February 1996Return made up to 29/01/96; full list of members (9 pages)
4 February 1996Full accounts made up to 31 March 1995 (10 pages)
11 October 1991£ nc 100/1000 09/10/91 (1 page)
11 October 1991Ad 09/10/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
11 October 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 July 1983Accounts made up to 31 March 1982 (7 pages)