Background WavePink WaveYellow Wave

MAYFLOWER GATE RESIDENTS ASSOCIATION LIMITED (03080987)

MAYFLOWER GATE RESIDENTS ASSOCIATION LIMITED (03080987) is an active UK company. incorporated on 18 July 1995. with registered office in Fordingbridge. The company operates in the Real Estate Activities sector, engaged in residents property management. MAYFLOWER GATE RESIDENTS ASSOCIATION LIMITED has been registered for 30 years. Current directors include COOPER, John David Roydon, DAVIDSON, Cameron James, HULL, Alice and 3 others.

Company Number
03080987
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 July 1995
Age
30 years
Address
Elizabeth House Unit 13, Fordingbridge, SP6 1BZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOPER, John David Roydon, DAVIDSON, Cameron James, HULL, Alice, POWER, Barry James, TIBBLE, Michael John, ZDZIEBCZOK, Carl Francis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFLOWER GATE RESIDENTS ASSOCIATION LIMITED

MAYFLOWER GATE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 18 July 1995 with the registered office located in Fordingbridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAYFLOWER GATE RESIDENTS ASSOCIATION LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03080987

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 18 July 1995

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Elizabeth House Unit 13 Ashford Road Fordingbridge, SP6 1BZ,

Previous Addresses

13 Quay Hill Lymington Hampshire SO41 3AR
From: 25 July 2012To: 16 October 2019
Denfords Property Management Equity Court 73-75 Millbrook Road East Southampton SO15 1RJ
From: 18 July 1995To: 25 July 2012
Timeline

40 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jul 95
Director Joined
Jul 10
Director Left
Oct 10
Director Joined
Dec 10
Director Left
Jul 11
Director Left
Oct 11
Director Left
May 13
Director Joined
Nov 13
Director Joined
Jun 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Feb 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Dec 17
Director Left
May 18
Owner Exit
May 18
Director Left
May 18
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Joined
Nov 20
Director Joined
May 21
Director Left
Jul 21
Director Left
Feb 22
Director Joined
Dec 22
Director Joined
Jan 24
Director Left
Mar 24
0
Funding
34
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

NAPIER MANAGEMENT SERVICES

Active
Ashford Road, FordingbridgeSP6 1BZ
Corporate secretary
Appointed 27 Sept 2019

COOPER, John David Roydon

Active
7 Kingsfield, LymingtonSO41 3QY
Born March 1936
Director
Appointed 12 Feb 2019

DAVIDSON, Cameron James

Active
Ashford Road, FordingbridgeSP6 1BZ
Born August 1982
Director
Appointed 17 Oct 2019

HULL, Alice

Active
Ashford Road, FordingbridgeSP6 1BZ
Born June 1994
Director
Appointed 17 Oct 2019

POWER, Barry James

Active
Ashford Road, FordingbridgeSP6 1BZ
Born February 1953
Director
Appointed 02 Oct 2020

TIBBLE, Michael John

Active
Ashford Road, FordingbridgeSP6 1BZ
Born July 1958
Director
Appointed 22 Nov 2022

ZDZIEBCZOK, Carl Francis

Active
Ashford Road, FordingbridgeSP6 1BZ
Born January 1953
Director
Appointed 23 Nov 2023

DENFORD, Roger Donald

Resigned
73-75 Millbrook Road East, SouthamptonSO15 1RJ
Secretary
Appointed 10 Sept 2003
Resigned 29 Jun 2012

HARRISON, James Maurice

Resigned
Meyrick Chase, BournemouthBH2 6NZ
Secretary
Appointed 27 Jan 1999
Resigned 09 Feb 2000

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Secretary
Appointed 18 Jul 1995
Resigned 09 Jan 1999

RENN, Peter

Resigned
2 Atlantic Close, SouthamptonSO14 3TA
Secretary
Appointed 09 Feb 2000
Resigned 10 Sept 2003

BRIDGEFORD & CO LTD

Resigned
Quay Hill, LymingtonSO41 3AR
Corporate secretary
Appointed 01 Jul 2012
Resigned 27 Sept 2019

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
1/3 Evron Place, HertfordSG14 1PA
Corporate secretary
Appointed 09 Jan 1999
Resigned 27 Jan 1999

ASTON, Christopher

Resigned
Quay Hill, LymingtonSO41 3AR
Born January 1975
Director
Appointed 01 Nov 2016
Resigned 07 Jun 2019

COOPER, John David Roydon

Resigned
Quay Hill, LymingtonSO41 3AR
Born March 1936
Director
Appointed 07 Aug 2002
Resigned 25 Apr 2018

FORD, Richard Paul, Mr.

Resigned
Millbrook Road East, SouthamptonSO15 1RJ
Born December 1968
Director
Appointed 01 Jun 2010
Resigned 20 Nov 2014

GILLERY, Bryan Fred

Resigned
40 Thunder Lane, NorwichNR7 0PX
Born September 1951
Director
Appointed 29 Nov 1995
Resigned 27 Jan 1999

HARRISON, James Maurice

Resigned
Meyrick Chase, BournemouthBH2 6NZ
Born December 1952
Director
Appointed 27 Jan 1999
Resigned 09 Feb 2000

KING, Alan Neil

Resigned
Cleveland Drive, SouthamptonSO45 5QR
Born April 1944
Director
Appointed 12 Feb 2014
Resigned 21 Dec 2016

KING, Yvonne Ruth

Resigned
Quay Hill, LymingtonSO41 3AR
Born May 1943
Director
Appointed 05 Sept 2001
Resigned 02 Feb 2017

KOSSANSKY, Leonard Arthur

Resigned
Denfords Property Management, 73-75 Millbrook Road EastSO15 1RJ
Born December 1940
Director
Appointed 06 Sept 2005
Resigned 05 Oct 2011

MAHER, Steven Andrew

Resigned
Quay Hill, LymingtonSO41 3AR
Born September 1977
Director
Appointed 13 Sept 2007
Resigned 01 May 2013

MARSHALL, Diana Jane

Resigned
9 The Elms, NorwichNR6 7BP
Born November 1966
Director
Appointed 18 Jul 1995
Resigned 29 Nov 1995

PLOWMAN, Eric Curwen, Captain

Resigned
7 Atlantic Close, SouthamptonSO14 3TA
Born April 1926
Director
Appointed 27 Jan 1999
Resigned 06 Sept 2005

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Director
Appointed 18 Jul 1995
Resigned 29 Nov 1995

RENN, Peter

Resigned
Quay Hill, LymingtonSO41 3AR
Born September 1950
Director
Appointed 09 Feb 2000
Resigned 30 Jun 2015

ROATH, Vicki Anne

Resigned
Ashford Road, FordingbridgeSP6 1BZ
Born June 1970
Director
Appointed 25 May 2021
Resigned 28 Mar 2024

ROWLAND, Pamela May

Resigned
Quay Hill, LymingtonSO41 3AR
Born March 1944
Director
Appointed 27 Jan 1999
Resigned 26 May 2019

RUSSELL, Thomas Macdonald

Resigned
St. Rose, LymingtonSO41 8LR
Born October 1946
Director
Appointed 14 Sept 2004
Resigned 13 Nov 2008

SAINTY, John Albert

Resigned
36 Atlantic Close, SouthamptonSO14 3TA
Born March 1946
Director
Appointed 27 Jan 1999
Resigned 14 Sept 2004

SMITH, Elizabeth Ann

Resigned
Egypt Cottage, WinchesterSO21 3LD
Born September 1941
Director
Appointed 27 Jan 1999
Resigned 26 Jun 2001

SPEER, Henry Miles Guthorm

Resigned
Kingfisher House, Bury St. EdmundsIP30 0BS
Born October 1944
Director
Appointed 29 Nov 1995
Resigned 27 Jan 1999

SUMMERFIELD, Jill Rachael

Resigned
19 Atlantic Close, SouthamptonSO14 3TA
Born November 1970
Director
Appointed 27 Jan 1999
Resigned 21 Feb 2002

THOMAS, Michael Howard

Resigned
Ashford Road, FordingbridgeSP6 1BZ
Born February 1947
Director
Appointed 10 Jun 2019
Resigned 02 Feb 2022

THOMAS, Michael Howard

Resigned
Atlantic Close, SouthamptonSO14 3TB
Born February 1947
Director
Appointed 30 Nov 2017
Resigned 20 May 2019

Persons with significant control

5

0 Active
5 Ceased

Mr Gregory Wayne Woodward

Ceased
Ashford Road, FordingbridgeSP6 1BZ
Born August 1964

Nature of Control

Significant influence or control as firm
Notified 07 Apr 2016
Ceased 27 Sept 2019

Mrs Pamela May Rowland

Ceased
Ashford Road, FordingbridgeSP6 1BZ
Born March 1944

Nature of Control

Significant influence or control as firm
Notified 07 Apr 2016
Ceased 27 Sept 2019

Mr John David Roydon Cooper

Ceased
Quay Hill, LymingtonSO41 3AR
Born March 1944

Nature of Control

Significant influence or control as firm
Notified 07 Apr 2016
Ceased 25 Apr 2018

Mrs Yvonne Ruth King

Ceased
Quay Hill, LymingtonSO41 3AR
Born May 1943

Nature of Control

Significant influence or control as firm
Notified 07 Apr 2016
Ceased 02 Feb 2017

Mr Alan Neil King

Ceased
Quay Hill, LymingtonSO41 3AR
Born April 1944

Nature of Control

Significant influence or control as firm
Notified 07 Apr 2016
Ceased 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
16 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
16 October 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2015
AR01AR01
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2014
AR01AR01
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2013
AR01AR01
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2012
AR01AR01
Termination Secretary Company With Name
27 July 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 July 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
25 July 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2011
AR01AR01
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2010
AR01AR01
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
27 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 August 2005
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Legacy
5 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2004
AAAnnual Accounts
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
10 October 2003
288bResignation of Director or Secretary
Resolution
23 September 2003
RESOLUTIONSResolutions
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
287Change of Registered Office
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
287Change of Registered Office
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
29 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
30 January 2000
288cChange of Particulars
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
16 June 1999
287Change of Registered Office
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
18 July 1997
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
4 June 1997
AAMDAAMD
Accounts With Accounts Type Dormant
20 February 1997
AAAnnual Accounts
Resolution
20 February 1997
RESOLUTIONSResolutions
Legacy
25 July 1996
363b363b
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
4 December 1995
224224
Resolution
4 December 1995
RESOLUTIONSResolutions
Resolution
4 December 1995
RESOLUTIONSResolutions
Resolution
4 December 1995
RESOLUTIONSResolutions
Incorporation Company
18 July 1995
NEWINCIncorporation