UKBizDB.co.uk

THE MAYFLOWER ERNESETTLE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Mayflower Ernesettle Management Company Limited. The company was founded 16 years ago and was given the registration number 06309684. The firm's registered office is in PLYMOUTH. You can find them at 64 Durnford Street, Stonehouse, Plymouth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE MAYFLOWER ERNESETTLE MANAGEMENT COMPANY LIMITED
Company Number:06309684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:64 Durnford Street, Stonehouse, Plymouth, PL1 3QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Durnford Street, Plymouth, England, PL1 3QN

Corporate Secretary05 August 2019Active
Devon Block Management, 25 Stonehouse Street, Plymouth, England, PL1 3PE

Director25 June 2019Active
47, Lakeside Drive, Plymouth, PL5 2SP

Director01 July 2009Active
63, West Malling Avenue, Plymouth, PL5 2SS

Director28 October 2009Active
63, West Malling Avenue, Plymouth, PL5 2SS

Director28 October 2009Active
64, Durnford Street, Stonehouse, Plymouth, United Kingdom, PL1 3QN

Secretary01 August 2012Active
Unit 19, Mary Seacole Road, The Millfields, Plymouth, PL1 3JY

Secretary22 March 2010Active
1, Tregarland Cottages, Venterdon, PL17 8PD

Secretary01 July 2009Active
Meadow Cottage, Newlands, Landkey, Barnstaple, EX32 0NL

Secretary11 July 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary11 July 2007Active
49c, Lakeside Drive, Plymouth, PL5 2SP

Director23 July 2009Active
49c, Lakeside Drive, Plymouth, PL5 2SP

Director23 July 2009Active
71, West Malling Avenue, Plymouth, PL5 2SS

Director19 June 2009Active
71, West Malling Avenue, Plymouth, PL5 2SS

Director19 June 2009Active
49b, Lakeside Drive, Plymouth, PL5 2SP

Director24 October 2009Active
155, St Stephens Road, Saltash, PL12 4NH

Director13 March 2009Active
45b, Lakeside Drive, Plymouth, PL5 2SP

Director01 July 2009Active
49, Lakeside Drive, Plymouth, PL5 2SP

Director17 December 2009Active
45b, Lakeside Drive, Plymouth, PL5 2SP

Director01 July 2009Active
49b, Lakeside Drive, Plymouth, PL5 2SP

Director24 October 2009Active
45a, Lakeside Drive, Plymouth, PL5 2SP

Director31 July 2009Active
45a, Lakeside Drive, Plymouth, PL5 2SP

Director23 July 2009Active
67, West Malling Avenue, Ernesettle, Plymouth, PL5 2SS

Director12 October 2009Active
47, Lakeside Drive, Plymouth, PL5 2SP

Director01 July 2009Active
Meadow Cottage, Newlands, Landkey, Barnstaple, EX32 0NL

Director11 July 2007Active
65, West Malling Avenue, Plymouth, PL5 2SS

Director01 November 2009Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director11 July 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type dormant.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type dormant.

Download
2022-11-09Address

Change registered office address company with date old address new address.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type dormant.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type dormant.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type dormant.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-08-05Officers

Appoint corporate secretary company with name date.

Download
2019-08-05Officers

Termination secretary company with name termination date.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-03-22Accounts

Accounts with accounts type dormant.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type dormant.

Download
2017-11-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.