Background WavePink WaveYellow Wave

MAYFLOWER COURT (FLATS) MANAGEMENT COMPANY LIMITED (04261859)

MAYFLOWER COURT (FLATS) MANAGEMENT COMPANY LIMITED (04261859) is an active UK company. incorporated on 31 July 2001. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. MAYFLOWER COURT (FLATS) MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include NGWENA, Tapiwa.

Company Number
04261859
Status
active
Type
ltd
Incorporated
31 July 2001
Age
24 years
Address
2 Tower Centre, Hoddesdon, EN11 8UR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NGWENA, Tapiwa
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFLOWER COURT (FLATS) MANAGEMENT COMPANY LIMITED

MAYFLOWER COURT (FLATS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 July 2001 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAYFLOWER COURT (FLATS) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04261859

LTD Company

Age

24 Years

Incorporated 31 July 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

2 Tower Centre Hoddesdon, EN11 8UR,

Previous Addresses

Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England
From: 7 March 2021To: 8 December 2021
First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL
From: 20 October 2010To: 7 March 2021
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom
From: 31 July 2001To: 20 October 2010
Timeline

9 key events • 2001 - 2015

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Feb 13
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Nov 15
Director Joined
Nov 15
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

AMBER COMPANY SECRETARIES LIMITED

Active
Tower Centre, HoddesdonEN11 8UR
Corporate secretary
Appointed 22 Oct 2015

NGWENA, Tapiwa

Active
Tower Centre, HoddesdonEN11 8UR
Born September 1983
Director
Appointed 12 Oct 2015

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 31 Jul 2001
Resigned 20 Oct 2010

PROPERTY SECRETARIAL SERVICES LIMITED

Resigned
House, HoddesdonEN11 8UR
Corporate secretary
Appointed 27 Oct 2010
Resigned 22 Oct 2015

HSTINGS, Lisa Ann

Resigned
Peerglow Business Centre, WareSG12 9QL
Born April 1979
Director
Appointed 19 Sept 2012
Resigned 26 Feb 2013

JOHNSON, Stephen Boyd

Resigned
Peerglow Business Centre, WareSG12 9QL
Born December 1957
Director
Appointed 04 Mar 2015
Resigned 12 Oct 2015

OBIDAIRO, Thomas Samuel Oladapo

Resigned
Peerglow Business Centre, WareSG12 9QL
Born May 1969
Director
Appointed 19 Apr 2007
Resigned 04 Mar 2015

SMITH, Daniel Mark

Resigned
Peerglow Business Centre, WareSG12 9QL
Born July 1985
Director
Appointed 19 Sept 2012
Resigned 04 Mar 2015

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 31 Jul 2001
Resigned 15 Jan 2004

CPM ASSET MANAGEMENT LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate director
Appointed 15 Jan 2004
Resigned 18 Apr 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 31 Jul 2001
Resigned 18 Apr 2007
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 December 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 March 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
27 October 2010
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Termination Secretary Company With Name
25 October 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Gazette Notice Compulsary
4 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Full
13 March 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
15 August 2008
287Change of Registered Office
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
31 July 2007
287Change of Registered Office
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
3 February 2005
88(2)R88(2)R
Legacy
3 February 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 October 2002
AAAnnual Accounts
Resolution
4 October 2002
RESOLUTIONSResolutions
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
18 September 2001
225Change of Accounting Reference Date
Incorporation Company
31 July 2001
NEWINCIncorporation