Company NameMayflower Developments And Estates Limited
DirectorEwan Maclean Cresswell
Company StatusActive
Company Number04167003
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)
Previous NameMayflower Nurseries Ltd.

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameEwan Maclean Cresswell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNew Hall
High Street
Bradwell On Sea
Essex
CM0 7QL
Secretary NameKim Lorranne Cresswell
NationalityBritish
StatusCurrent
Appointed23 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressNew Hall
High Street
Bradwell On Sea
Essex
CM0 7QL
Director NameReadymade Nominees Ltd (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales
Secretary NameReadymade Secretaries Ltd (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Maclean Cresswell Associates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,358,908
Cash£3,878
Current Liabilities£1,695,872

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

20 October 2021Delivered on: 27 October 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Mayflower nursery house, mill road, mayland, chelmsford CM3 6EQ registered at hm land registry under title number AA14485.
Outstanding
18 September 2002Delivered on: 26 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 April 2001Delivered on: 24 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a mayflower nursery mill road mayland nr maldon essex t/n EX14083. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
13 December 2002Delivered on: 17 December 2002
Satisfied on: 24 August 2011
Persons entitled: National Westminster 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: Freehold property land at newhouse farm, steeple, wessex comprising about 72 acres. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

4 April 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
6 February 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
12 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
9 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
4 March 2014Change of name notice (2 pages)
4 March 2014Company name changed mayflower nurseries LTD.\certificate issued on 04/03/14
  • RES15 ‐ Change company name resolution on 2014-02-02
(2 pages)
13 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
23 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
16 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Ewan Maclean Cresswell on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Ewan Maclean Cresswell on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for Kim Lorranne Cresswell on 1 October 2009 (1 page)
24 March 2010Secretary's details changed for Kim Lorranne Cresswell on 1 October 2009 (1 page)
2 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
15 May 2009Return made up to 23/02/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
19 March 2008Return made up to 23/02/08; full list of members (3 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
2 March 2007Return made up to 23/02/07; full list of members (2 pages)
2 March 2007Registered office changed on 02/03/07 from: 10 orange street london WC2A (1 page)
9 May 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
5 May 2006Return made up to 23/02/06; full list of members (2 pages)
17 March 2005Return made up to 23/02/05; full list of members (5 pages)
10 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
25 October 2004Full accounts made up to 30 April 2003 (14 pages)
23 March 2004Return made up to 23/02/04; full list of members (5 pages)
13 April 2003Return made up to 23/02/03; full list of members (5 pages)
27 March 2003Full accounts made up to 30 April 2002 (10 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
29 April 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/04/02
(6 pages)
19 April 2002Director's particulars changed (1 page)
19 April 2002Secretary's particulars changed (1 page)
19 April 2002Registered office changed on 19/04/02 from: kilbogget trusses road, bradwell on sea southminster CM0 7QS (1 page)
22 January 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
24 April 2001Particulars of mortgage/charge (3 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Registered office changed on 15/03/01 from: c/o davies company services LTD ground floor 334 whitchurch road cardiff CF14 3NG (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001New secretary appointed (2 pages)
23 February 2001Incorporation (16 pages)