Background WavePink WaveYellow Wave

MAYFLOWER PROPERTIES (SW) LIMITED (05273198)

MAYFLOWER PROPERTIES (SW) LIMITED (05273198) is an active UK company. incorporated on 29 October 2004. with registered office in Wellington. The company operates in the Construction sector, engaged in development of building projects. MAYFLOWER PROPERTIES (SW) LIMITED has been registered for 21 years. Current directors include WOOD, James Sinclair.

Company Number
05273198
Status
active
Type
ltd
Incorporated
29 October 2004
Age
21 years
Address
5 Chelston Business Park, Wellington, TA21 9JQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WOOD, James Sinclair
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFLOWER PROPERTIES (SW) LIMITED

MAYFLOWER PROPERTIES (SW) LIMITED is an active company incorporated on 29 October 2004 with the registered office located in Wellington. The company operates in the Construction sector, specifically engaged in development of building projects. MAYFLOWER PROPERTIES (SW) LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05273198

LTD Company

Age

21 Years

Incorporated 29 October 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

BIRD PROPERTIES LIMITED
From: 1 July 2010To: 5 March 2014
J WOOD PROPERTY COMPANY LIMITED
From: 21 March 2005To: 1 July 2010
COLCREST SOLUTIONS LIMITED
From: 29 October 2004To: 21 March 2005
Contact
Address

5 Chelston Business Park Castle Road Wellington, TA21 9JQ,

Timeline

17 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Loan Secured
Jun 14
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Apr 17
Loan Cleared
Nov 18
Funding Round
May 21
Owner Exit
Nov 21
Loan Secured
Jun 24
Loan Secured
Aug 24
Loan Cleared
Jan 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WOOD, James Sinclair

Active
5 Chelston Business Park, WellingtonTA21 9JQ
Born December 1963
Director
Appointed 16 Mar 2005

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 29 Oct 2004
Resigned 16 Mar 2005

HARRIS, Shaun

Resigned
6 Whitegate Gardens, MineheadTA24 5TJ
Secretary
Appointed 16 Mar 2005
Resigned 01 Nov 2008

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 29 Oct 2004
Resigned 16 Mar 2005

Persons with significant control

2

1 Active
1 Ceased
5 Chelston Business Park, WellingtonTA21 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Apr 2021

Mr James Sinclair Wood

Ceased
5 Chelston Business Park, WellingtonTA21 9JQ
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 16 Apr 2021
Fundings
Financials
Latest Activities

Filing History

102

Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Legacy
4 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2024
AAAnnual Accounts
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2023
AAAnnual Accounts
Legacy
10 November 2023
PARENT_ACCPARENT_ACC
Legacy
10 November 2023
GUARANTEE2GUARANTEE2
Legacy
10 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2022
AAAnnual Accounts
Legacy
20 October 2022
PARENT_ACCPARENT_ACC
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 June 2014
MR01Registration of a Charge
Certificate Change Of Name Company
5 March 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Legacy
9 September 2010
MG01MG01
Certificate Change Of Name Company
1 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 July 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Legacy
20 November 2007
363aAnnual Return
Legacy
20 November 2007
288cChange of Particulars
Legacy
20 November 2007
287Change of Registered Office
Legacy
10 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
20 November 2006
363aAnnual Return
Legacy
31 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
1 November 2005
363aAnnual Return
Legacy
1 November 2005
287Change of Registered Office
Legacy
7 May 2005
395Particulars of Mortgage or Charge
Legacy
3 May 2005
225Change of Accounting Reference Date
Legacy
21 April 2005
395Particulars of Mortgage or Charge
Resolution
1 April 2005
RESOLUTIONSResolutions
Resolution
1 April 2005
RESOLUTIONSResolutions
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
287Change of Registered Office
Certificate Change Of Name Company
21 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 October 2004
NEWINCIncorporation