Background WavePink WaveYellow Wave

MAY GARDENS MANAGEMENT COMPANY LIMITED (03475761)

MAY GARDENS MANAGEMENT COMPANY LIMITED (03475761) is an active UK company. incorporated on 3 December 1997. with registered office in Elstree. The company operates in the Real Estate Activities sector, engaged in residents property management. MAY GARDENS MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include KAPLAN, Daniel Joseph.

Company Number
03475761
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 December 1997
Age
28 years
Address
3 3 May Gardens, Elstree, WD6 3RZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KAPLAN, Daniel Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAY GARDENS MANAGEMENT COMPANY LIMITED

MAY GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 December 1997 with the registered office located in Elstree. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAY GARDENS MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03475761

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 3 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 February 2025 (1 year 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

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 4 January 2026 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

FORTUNE LANE MANAGEMENT COMPANY LIMITED
From: 3 December 1997To: 27 March 2000
Contact
Address

3 3 May Gardens Elstree, WD6 3RZ,

Previous Addresses

1 May Gardens Elstree Hertfordshire WD6 3RZ
From: 3 December 1997To: 6 January 2026
Timeline

4 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Dec 97
Director Left
May 18
Director Joined
Mar 19
Director Left
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

KAPLAN, Daniel Joseph

Active
May Gardens, BorehamwoodWD6 3RZ
Born May 1983
Director
Appointed 11 Mar 2019

ALLAN, John

Resigned
4 Church Hams, WokinghamRG40 4XF
Secretary
Appointed 03 Dec 1997
Resigned 26 Nov 1999

BERKIN, Jack

Resigned
1 May Gardens, BorehamwoodWD6 3RZ
Secretary
Appointed 21 Aug 2006
Resigned 06 Jan 2026

BRETT, Selwyn Eric

Resigned
4 May Gardens, ElstreeWD6 3RZ
Secretary
Appointed 01 Mar 2002
Resigned 21 Aug 2006

HALTER, Ralph

Resigned
2 May Gardens, BorehamwoodWD6 3RZ
Secretary
Appointed 13 Jun 2000
Resigned 22 Feb 2002

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 26 Nov 1999
Resigned 13 Jun 2000

ALLAN, John

Resigned
4 Church Hams, WokinghamRG40 4XF
Born September 1960
Director
Appointed 26 Nov 1999
Resigned 26 Nov 1999

BERKIN, Jack

Resigned
1 May Gardens, BorehamwoodWD6 3RZ
Born October 1934
Director
Appointed 22 Mar 2004
Resigned 05 Jan 2026

BERKIN, Jack

Resigned
1 May Gardens, BorehamwoodWD6 3RZ
Born October 1934
Director
Appointed 13 Jun 2000
Resigned 30 Sept 2001

BRETT, Selwyn Eric

Resigned
4 May Gardens, ElstreeWD6 3RZ
Born August 1947
Director
Appointed 01 Oct 2001
Resigned 21 Aug 2006

BROE, Duncan

Resigned
7 Wisley Road, AndoverSP10 3UQ
Born January 1962
Director
Appointed 03 Dec 1997
Resigned 13 Jun 2000

GILCHRIEST, Pamela

Resigned
Brambletye, CowdenTN8 7HF
Born September 1938
Director
Appointed 03 Dec 1997
Resigned 26 Nov 1999

GOODMAN, Helene Clare

Resigned
3 May Gardens, ElstreeWD6 3RZ
Born November 1959
Director
Appointed 01 Oct 2001
Resigned 10 Dec 2002

HALTER, Ralph

Resigned
2 May Gardens, BorehamwoodWD6 3RZ
Born June 1914
Director
Appointed 13 Jun 2000
Resigned 01 Oct 2001

KUSHNER, Leonard

Resigned
5 May Gardens, BorehamwoodWD6 3RZ
Born December 1942
Director
Appointed 22 Mar 2004
Resigned 07 Aug 2006

KUSHNER, Leonard

Resigned
5 May Gardens, BorehamwoodWD6 3RZ
Born December 1942
Director
Appointed 01 Oct 2001
Resigned 11 Oct 2002

MCCARTHY, Donald Joseph

Resigned
11 May Gardens, BorehamwoodWD6 3RZ
Born July 1958
Director
Appointed 01 Oct 2001
Resigned 17 Sept 2003

PINNER, Audrey Lorraine

Resigned
3 May Gardens, ElstreeWD6 3RZ
Born December 1957
Director
Appointed 21 Aug 2006
Resigned 27 Apr 2018

POLLOCK, Michael Mark

Resigned
44 Princess Park Manor, LondonN11 3FL
Born February 1946
Director
Appointed 01 Oct 2001
Resigned 25 Mar 2004
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2009
AR01AR01
Change Sail Address Company
5 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 June 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 September 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2006
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
287Change of Registered Office
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
363aAnnual Return
Resolution
29 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 December 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2004
AAAnnual Accounts
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
22 October 2002
287Change of Registered Office
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 February 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 January 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
287Change of Registered Office
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
29 January 2001
287Change of Registered Office
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 June 2000
AAAnnual Accounts
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Memorandum Articles
31 March 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 1999
363sAnnual Return (shuttle)
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Resolution
3 December 1999
RESOLUTIONSResolutions
Resolution
3 December 1999
RESOLUTIONSResolutions
Resolution
3 December 1999
RESOLUTIONSResolutions
Legacy
3 December 1999
287Change of Registered Office
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 October 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Incorporation Company
3 December 1997
NEWINCIncorporation