Background WavePink WaveYellow Wave

MAYFLOWER LODGE LIMITED (02151390)

MAYFLOWER LODGE LIMITED (02151390) is an active UK company. incorporated on 29 July 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MAYFLOWER LODGE LIMITED has been registered for 38 years. Current directors include ANGEL, Julia, GIBBER, Jessie, GORDON, John and 3 others.

Company Number
02151390
Status
active
Type
ltd
Incorporated
29 July 1987
Age
38 years
Address
Unit 3 Colindale Technology Park, London, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANGEL, Julia, GIBBER, Jessie, GORDON, John, KAY, Andrew Howard, KRAIS, Anthony Ivor, LEW, Linda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFLOWER LODGE LIMITED

MAYFLOWER LODGE LIMITED is an active company incorporated on 29 July 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAYFLOWER LODGE LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02151390

LTD Company

Age

38 Years

Incorporated 29 July 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

ADVANCEPHASE RESIDENTS MANAGEMENT LIMITED
From: 29 July 1987To: 25 September 1987
Contact
Address

Unit 3 Colindale Technology Park Colindeep Lane London, NW9 6BX,

Previous Addresses

Nightingale Chancellors - Unit 1 Engine Shed Yard 23 Waldegrave Road Teddington TW11 8LA England
From: 13 January 2023To: 18 January 2023
Trust House Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX England
From: 30 March 2021To: 13 January 2023
Wellington House 273 - 275 High Street London Colney St Albans Hertfordshire AL2 1HA United Kingdom
From: 4 December 2018To: 30 March 2021
Unit 46, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ United Kingdom
From: 16 October 2018To: 4 December 2018
Station House 2 Station Road Radlett Hertfordshire WD7 8JX
From: 15 February 2011To: 16 October 2018
C/O Stuart Vine & Co 2 Station Road Radlett Herts WD7 8JX
From: 29 July 1987To: 15 February 2011
Timeline

24 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jul 87
Director Left
Aug 10
Director Joined
Oct 10
Director Joined
Apr 11
Director Left
Jun 11
Director Left
Jul 11
Director Left
Aug 11
Director Joined
Nov 11
Director Joined
Feb 12
Director Left
Aug 14
Director Joined
Aug 16
Director Left
Jun 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 20
Director Joined
Jan 22
Director Left
Sept 23
Director Left
Jan 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

LEW, Linda

Active
Regents Park Road, LondonN3 3HX
Secretary
Appointed 17 Oct 2018

ANGEL, Julia

Active
Regents Park Road, LondonN3 3HX
Born July 1941
Director
Appointed 05 Sept 2017

GIBBER, Jessie

Active
Regents Park Road, LondonN3 3HX
Born April 1932
Director
Appointed 04 Sept 2017

GORDON, John

Active
Regents Park Road, LondonN3 3HX
Born September 1933
Director
Appointed 31 Oct 2018

KAY, Andrew Howard

Active
Colindeep Lane, LondonNW9 6BX
Born March 1953
Director
Appointed 01 Jan 2026

KRAIS, Anthony Ivor

Active
Regents Park Road, LondonN3 3HU
Born May 1938
Director
Appointed 26 Oct 2011

LEW, Linda

Active
Regents Park Road, LondonN3 3HX
Born November 1943
Director
Appointed 17 Aug 2016

BENSON, Sheila

Resigned
Cranborne Road, Potters BarEN6 3DQ
Secretary
Appointed 26 Aug 2014
Resigned 17 Oct 2018

FINN-LEVY, Alma

Resigned
77 Mayflower Lodge, LondonN3 3HX
Secretary
Appointed N/A
Resigned 21 Dec 1995

KRAIS, Anthony Ivor

Resigned
Mayflower Lodge, LondonN3 3HU
Secretary
Appointed 10 Feb 2011
Resigned 16 Jun 2011

KRAIS, Anthony Ivor

Resigned
14 Mayflower Lodge, LondonN3 3HU
Secretary
Appointed 21 Dec 1995
Resigned 03 Jun 2007

ROSE, Sheila

Resigned
Mayflower Lodge, LondonN3 3HU
Secretary
Appointed 12 Nov 2007
Resigned 10 Feb 2011

ADELMAN, Hyman

Resigned
3 Mayflower Lodge, LondonN3 3HU
Born August 1911
Director
Appointed N/A
Resigned 27 Jun 1993

BULL, John

Resigned
85 Mayflower Lodge, LondonN3 3HX
Born November 1927
Director
Appointed N/A
Resigned 30 Sept 2007

COHEN, Leon

Resigned
Flat 3 Mayflower Lodge, LondonN3
Born October 1939
Director
Appointed 20 May 2001
Resigned 11 Feb 2007

DIAS, Jack

Resigned
73 Mayflower Lodge, LondonN3 3HX
Born September 1909
Director
Appointed N/A
Resigned 12 Dec 1993

FINN-LEVY, Alma

Resigned
77 Mayflower Lodge, LondonN3 3HX
Born September 1932
Director
Appointed N/A
Resigned 21 Dec 1995

GOLDWYN, Lynne Amanda

Resigned
Mayflower Lodge, LondonN3 3HX
Born March 1961
Director
Appointed 12 Dec 2006
Resigned 05 Jan 2026

GOLDWYN, Stephen Howard

Resigned
Mayflower Lodge, LondonN3 3HX
Born April 1955
Director
Appointed 08 Feb 2005
Resigned 18 Nov 2025

HODDES, Barbara

Resigned
Regents Park Road, LondonN3 3HX
Born April 1952
Director
Appointed 05 Sept 2017
Resigned 27 Dec 2019

KAY, Andrew

Resigned
Colindeep Lane, LondonNW9 6BX
Born March 1953
Director
Appointed 27 Jan 2022
Resigned 28 Nov 2025

KRAIS, Anthony Ivor

Resigned
Mayflower Lodge, LondonN3 3HU
Born May 1938
Director
Appointed 15 Aug 1993
Resigned 16 Jun 2011

LEIGH, Harry

Resigned
33 Mayflower Lodge, LondonN3 3HU
Born February 1910
Director
Appointed N/A
Resigned 13 Mar 2000

PLATT, Philip

Resigned
Regents Park Road, LondonN3 3HX
Born April 1935
Director
Appointed 12 Nov 2007
Resigned 21 Sept 2023

REHMAN, Shumit

Resigned
Mayflower Lodge, LondonN3 3HX
Born March 1959
Director
Appointed 31 Jan 2012
Resigned 26 Aug 2014

ROSE, Sheila

Resigned
Mayflower Lodge, LondonN3 3HX
Born September 1929
Director
Appointed 16 Apr 2007
Resigned 31 Jan 2019

ROSENBERG, Abraham Jacob

Resigned
24 Mayflower Lodge, LondonN3 3HU
Born July 1921
Director
Appointed N/A
Resigned 01 Sept 2004

SCHUSHEIM, Reuben

Resigned
72 Mayflower Lodge, LondonN3 3HX
Born November 1922
Director
Appointed 20 May 2001
Resigned 11 Aug 2010

SCOTT, Irene

Resigned
56 Mayflower Lodge, LondonN3
Born November 1924
Director
Appointed 13 Sept 2001
Resigned 12 Nov 2007

SEGAL, Stephanie Jean

Resigned
Regents Park Road, LondonN3 3HX
Born November 1946
Director
Appointed 05 Apr 2011
Resigned 06 Jul 2011

SHERMAN, Esther

Resigned
Mayflower Lodge, LondonN3 3HX
Born April 1943
Director
Appointed 14 Sept 2010
Resigned 22 Jun 2017

SIMIA, Barbara

Resigned
57 Mayflower Lodge, LondonN3
Born October 1942
Director
Appointed 13 Sept 2001
Resigned 12 Nov 2007

SLATER, Israel

Resigned
21 Ayflower Lodge, FinchleyN3 3HX
Born January 1908
Director
Appointed N/A
Resigned 11 Oct 1995

SOLL, Geoffrey David

Resigned
51 Mayflower Lodge, LondonN3 3HX
Born September 1945
Director
Appointed 20 Aug 1998
Resigned 31 Jul 2000

URBACH, Eva

Resigned
Flat 42 Mayflower Lodge, LondonN3 3HU
Born December 1922
Director
Appointed 20 May 2001
Resigned 30 Mar 2009
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 October 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
30 June 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 August 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Secretary Company With Name
22 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2009
AAAnnual Accounts
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
287Change of Registered Office
Legacy
5 March 2009
353353
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Legacy
18 April 2008
363sAnnual Return (shuttle)
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
287Change of Registered Office
Legacy
27 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
22 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
28 April 2005
287Change of Registered Office
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 June 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
14 March 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
17 June 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 June 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
403aParticulars of Charge Subject to s859A
Legacy
22 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1999
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
18 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 June 1998
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1997
AAAnnual Accounts
Legacy
4 August 1997
287Change of Registered Office
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1996
AAAnnual Accounts
Legacy
16 February 1996
363sAnnual Return (shuttle)
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Accounts With Accounts Type Small
25 July 1995
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 August 1994
AAAnnual Accounts
Legacy
23 February 1994
288288
Legacy
23 February 1994
363sAnnual Return (shuttle)
Legacy
5 September 1993
288288
Accounts With Accounts Type Small
10 August 1993
AAAnnual Accounts
Legacy
24 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1992
AAAnnual Accounts
Legacy
22 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1991
AAAnnual Accounts
Legacy
18 June 1991
363aAnnual Return
Legacy
7 February 1991
363363
Accounts With Accounts Type Small
14 January 1991
AAAnnual Accounts
Legacy
17 December 1990
88(2)R88(2)R
Legacy
6 July 1990
88(2)R88(2)R
Legacy
6 July 1990
88(2)R88(2)R
Legacy
20 June 1990
395Particulars of Mortgage or Charge
Memorandum Articles
15 May 1990
MEM/ARTSMEM/ARTS
Resolution
15 May 1990
RESOLUTIONSResolutions
Legacy
15 May 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Resolution
26 April 1990
RESOLUTIONSResolutions
Legacy
26 April 1990
123Notice of Increase in Nominal Capital
Legacy
14 February 1990
225(1)225(1)
Legacy
25 May 1989
PUC 2PUC 2
Legacy
14 March 1989
363363
Legacy
23 November 1988
PUC 2PUC 2
Memorandum Articles
5 August 1988
MEM/ARTSMEM/ARTS
Legacy
4 December 1987
288288
Legacy
4 December 1987
288288
Legacy
6 October 1987
288288
Legacy
6 October 1987
288288
Legacy
6 October 1987
287Change of Registered Office
Legacy
6 October 1987
288288
Resolution
1 October 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 September 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 July 1987
NEWINCIncorporation