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.
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 | : |
|
Registered Address | : | 64 Durnford Street, Stonehouse, Plymouth, PL1 3QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, Durnford Street, Plymouth, England, PL1 3QN | Corporate Secretary | 05 August 2019 | Active |
Devon Block Management, 25 Stonehouse Street, Plymouth, England, PL1 3PE | Director | 25 June 2019 | Active |
47, Lakeside Drive, Plymouth, PL5 2SP | Director | 01 July 2009 | Active |
63, West Malling Avenue, Plymouth, PL5 2SS | Director | 28 October 2009 | Active |
63, West Malling Avenue, Plymouth, PL5 2SS | Director | 28 October 2009 | Active |
64, Durnford Street, Stonehouse, Plymouth, United Kingdom, PL1 3QN | Secretary | 01 August 2012 | Active |
Unit 19, Mary Seacole Road, The Millfields, Plymouth, PL1 3JY | Secretary | 22 March 2010 | Active |
1, Tregarland Cottages, Venterdon, PL17 8PD | Secretary | 01 July 2009 | Active |
Meadow Cottage, Newlands, Landkey, Barnstaple, EX32 0NL | Secretary | 11 July 2007 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 11 July 2007 | Active |
49c, Lakeside Drive, Plymouth, PL5 2SP | Director | 23 July 2009 | Active |
49c, Lakeside Drive, Plymouth, PL5 2SP | Director | 23 July 2009 | Active |
71, West Malling Avenue, Plymouth, PL5 2SS | Director | 19 June 2009 | Active |
71, West Malling Avenue, Plymouth, PL5 2SS | Director | 19 June 2009 | Active |
49b, Lakeside Drive, Plymouth, PL5 2SP | Director | 24 October 2009 | Active |
155, St Stephens Road, Saltash, PL12 4NH | Director | 13 March 2009 | Active |
45b, Lakeside Drive, Plymouth, PL5 2SP | Director | 01 July 2009 | Active |
49, Lakeside Drive, Plymouth, PL5 2SP | Director | 17 December 2009 | Active |
45b, Lakeside Drive, Plymouth, PL5 2SP | Director | 01 July 2009 | Active |
49b, Lakeside Drive, Plymouth, PL5 2SP | Director | 24 October 2009 | Active |
45a, Lakeside Drive, Plymouth, PL5 2SP | Director | 31 July 2009 | Active |
45a, Lakeside Drive, Plymouth, PL5 2SP | Director | 23 July 2009 | Active |
67, West Malling Avenue, Ernesettle, Plymouth, PL5 2SS | Director | 12 October 2009 | Active |
47, Lakeside Drive, Plymouth, PL5 2SP | Director | 01 July 2009 | Active |
Meadow Cottage, Newlands, Landkey, Barnstaple, EX32 0NL | Director | 11 July 2007 | Active |
65, West Malling Avenue, Plymouth, PL5 2SS | Director | 01 November 2009 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 11 July 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-09 | Address | Change registered office address company with date old address new address. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Officers | Appoint corporate secretary company with name date. | Download |
2019-08-05 | Officers | Termination secretary company with name termination date. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Officers | Appoint person director company with name date. | Download |
2019-06-25 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Officers | Termination director company with name termination date. | Download |
2019-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.