Company NameMayflower Residential Limited
Company StatusActive
Company Number11193327
CategoryPrivate Limited Company
Incorporation Date7 February 2018(6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Cook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(1 year after company formation)
Appointment Duration5 years, 2 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMr Adrian Donoghue Brown
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Jack Alastair Creighton Balfour
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Nicholas Xavier Wood
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(5 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
Secretary NameVictoria Helen Frances Mee
StatusCurrent
Appointed10 April 2024(6 years, 2 months after company formation)
Appointment Duration1 week, 6 days
RoleCompany Director
Correspondence Address19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMrs Clare Miller
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMr Austen Barry Reid
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMs Deborah Ann Aplin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMs Clare Miller
StatusResigned
Appointed07 February 2018(same day as company formation)
RoleCompany Director
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMr Thomas James Robert Borwick
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(5 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 18 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
Secretary NameMs Louise Hyde
StatusResigned
Appointed15 October 2018(8 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 23 March 2023)
RoleCompany Director
Correspondence Address19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Robert Edward Lane
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(9 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMr Mark Hattersley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 December 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLevel 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMr Stephen Philip Gorman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2022(4 years, 8 months after company formation)
Appointment Duration5 months (resigned 23 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMrs Ann Marie Dibben
StatusResigned
Appointed23 March 2023(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 April 2024)
RoleCompany Director
Correspondence Address19 Portsmouth Road
Cobham
Surrey
KT11 1JG

Location

Registered Address19 Portsmouth Road
Cobham
Surrey
KT11 1JG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

24 September 2020Delivered on: 2 October 2020
Persons entitled: Clarion Housing Association Limited

Classification: A registered charge
Particulars: All that freehold land lying to the west side of furzeland way, sayers common, hassocks, registered at the land registry with title number WSX166247.. All that freehold land lying to the south of furzeland way, sayers common, hassocks, registered at the land registry with title number WSX92728.
Outstanding
8 June 2020Delivered on: 19 June 2020
Persons entitled: Clarion Housing Association Limited

Classification: A registered charge
Particulars: Land on the south side of wheatsheaf road, woodmancote, henfield, BH5 9BA. Land registry title number: WSX397336.
Outstanding
7 October 2019Delivered on: 8 October 2019
Persons entitled: Clarion Housing Association Limited

Classification: A registered charge
Particulars: All of the freehold and leasehold of albourne. Equestrian centre, henfield road, albourne,. Hassocks, BN6 9DE, registered at the land registry. With title numbers WSX268496, WSX181229 and. WSX191522.
Outstanding
30 July 2019Delivered on: 31 July 2019
Persons entitled: Clarion Housing Association Limited

Classification: A registered charge
Particulars: The heblands, henfield road, albourne, hassocks, BN6 9DE, registered at the land registry with title number SX19406.
Outstanding
30 July 2019Delivered on: 31 July 2019
Persons entitled: Clarion Housing Association Limited

Classification: A registered charge
Particulars: Land on the south side of reeds lane, albourne, hassocks, BN6 9DE, registered at the land registry with title number WSX329602.
Outstanding
28 June 2019Delivered on: 4 July 2019
Persons entitled: Clarion Housing Association Limited

Classification: A registered charge
Particulars: Grendon house, henfield road, albourne, hassocks, BN6 9JJ registered at the land registry with title number WSX186034.
Outstanding

Filing History

31 January 2024Confirmation statement made on 16 January 2024 with updates (5 pages)
15 January 2024Accounts for a small company made up to 31 March 2023 (17 pages)
6 December 2023Termination of appointment of Mark Hattersley as a director on 5 December 2023 (1 page)
6 December 2023Appointment of Mr Nicholas Xavier Wood as a director on 5 December 2023 (2 pages)
23 March 2023Termination of appointment of Louise Hyde as a secretary on 23 March 2023 (1 page)
23 March 2023Termination of appointment of Stephen Philip Gorman as a director on 23 March 2023 (1 page)
23 March 2023Appointment of Mrs Ann Marie Dibben as a secretary on 23 March 2023 (2 pages)
23 March 2023Appointment of Mr Jack Alastair Creighton Balfour as a director on 23 March 2023 (2 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
15 November 2022Accounts for a small company made up to 31 March 2022 (15 pages)
27 October 2022Termination of appointment of Thomas James Robert Borwick as a director on 18 October 2022 (1 page)
27 October 2022Satisfaction of charge 111933270003 in full (1 page)
27 October 2022Termination of appointment of Deborah Ann Aplin as a director on 18 October 2022 (1 page)
27 October 2022Satisfaction of charge 111933270005 in full (1 page)
27 October 2022Satisfaction of charge 111933270002 in full (1 page)
27 October 2022Satisfaction of charge 111933270004 in full (1 page)
27 October 2022Satisfaction of charge 111933270001 in full (1 page)
27 October 2022Satisfaction of charge 111933270006 in full (1 page)
27 October 2022Registered office address changed from Level 6 6 More London Place Tooley Street London SE1 2DA United Kingdom to 19 Portsmouth Road Cobham Surrey KT11 1JG on 27 October 2022 (1 page)
26 October 2022Appointment of Mr Stephen Philip Gorman as a director on 18 October 2022 (2 pages)
26 October 2022Appointment of Mr Adrian Donoghue Brown as a director on 18 October 2022 (2 pages)
21 April 2022Memorandum and Articles of Association (16 pages)
21 April 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
30 December 2021Accounts for a small company made up to 31 March 2021 (14 pages)
17 April 2021Accounts for a small company made up to 31 March 2020 (12 pages)
8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
2 October 2020Registration of charge 111933270006, created on 24 September 2020 (40 pages)
19 June 2020Registration of charge 111933270005, created on 8 June 2020 (40 pages)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
8 October 2019Registration of charge 111933270004, created on 7 October 2019 (40 pages)
31 July 2019Registration of charge 111933270003, created on 30 July 2019 (39 pages)
31 July 2019Registration of charge 111933270002, created on 30 July 2019 (39 pages)
4 July 2019Registration of charge 111933270001, created on 28 June 2019 (52 pages)
14 May 2019Termination of appointment of Robert Lane as a director on 1 May 2019 (1 page)
14 May 2019Appointment of Mr Mark Hattersley as a director on 1 May 2019 (2 pages)
7 February 2019Appointment of Mr Richard John Cook as a director on 7 February 2019 (2 pages)
6 February 2019Termination of appointment of Austen Barry Reid as a director on 31 January 2019 (1 page)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
30 November 2018Termination of appointment of Clare Miller as a director on 30 November 2018 (1 page)
30 November 2018Appointment of Mr Robert Lane as a director on 30 November 2018 (2 pages)
25 October 2018Appointment of Ms Louise Hyde as a secretary on 15 October 2018 (2 pages)
25 October 2018Termination of appointment of Clare Miller as a secretary on 15 October 2018 (1 page)
18 July 2018Appointment of Mr Thomas Borwick as a director on 18 July 2018 (2 pages)
20 April 2018Current accounting period extended from 31 March 2018 to 31 March 2019 (1 page)
7 February 2018Incorporation
Statement of capital on 2018-02-07
  • GBP 10
(28 pages)
7 February 2018Incorporation
Statement of capital on 2018-02-07
  • GBP 10
(28 pages)
7 February 2018Current accounting period shortened from 28 February 2019 to 31 March 2018 (1 page)
7 February 2018Current accounting period shortened from 28 February 2019 to 31 March 2018 (1 page)