Background WavePink WaveYellow Wave

MAYFLOWER GARDENS MANAGEMENT COMPANY LIMITED (05719376)

MAYFLOWER GARDENS MANAGEMENT COMPANY LIMITED (05719376) is an active UK company. incorporated on 23 February 2006. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in residents property management. MAYFLOWER GARDENS MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BRAMMER, Naomi Jade.

Company Number
05719376
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 February 2006
Age
20 years
Address
182 Pontefract Road, Barnsley, S72 8BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRAMMER, Naomi Jade
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFLOWER GARDENS MANAGEMENT COMPANY LIMITED

MAYFLOWER GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 February 2006 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAYFLOWER GARDENS MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05719376

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 23 February 2006

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 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

182 Pontefract Road Cudworth Barnsley, S72 8BE,

Previous Addresses

1-3 Eastgate Barnsley S70 2EP England
From: 17 August 2017To: 6 September 2018
2 Rutland Park Sheffield S10 2PD England
From: 23 February 2017To: 17 August 2017
Ellin House 42 Kingfield Road Sheffield S11 9AS England
From: 26 July 2016To: 23 February 2017
C/O the Vital Element (Uk) Ltd Arcadia House 72 Market Street Barnsley South Yorkshire S70 1SN England
From: 25 January 2016To: 26 July 2016
C/O Cfm 919 Chesterfield Road Woodseats Sheffield S8 0SS
From: 20 March 2015To: 25 January 2016
C/O C/O 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN England
From: 19 June 2014To: 20 March 2015
the Old Co-Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ
From: 13 July 2011To: 19 June 2014
C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England
From: 3 June 2010To: 13 July 2011
Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB
From: 12 April 2010To: 3 June 2010
Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH United Kingdom
From: 9 March 2010To: 12 April 2010
8 Morston Office Park Whaley Road Barnsley South Yorkshire S75 1HQ
From: 23 February 2006To: 9 March 2010
Timeline

25 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Director Joined
Aug 16
Director Left
Dec 19
Director Joined
Jul 20
Director Left
Apr 24
Director Joined
May 24
Director Left
May 24
Director Joined
Aug 24
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
New Owner
Jul 25
Director Left
Dec 25
Director Left
Mar 26
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

BRAMMER, Naomi Jade

Active
Mayflower Way, BarnsleyS73 0AJ
Born October 1990
Director
Appointed 16 May 2024

BAILEY, Benjamin Jonathan

Resigned
The Old Rectory, DoncasterDN10 4QP
Secretary
Appointed 11 Aug 2006
Resigned 16 Nov 2007

GILBERT, Peter

Resigned
Meadow Croft, MexboroughS64 8EL
Secretary
Appointed 11 Sept 2008
Resigned 18 Aug 2010

HIRST, Stephen Jeremy

Resigned
157 Folds Lane, SheffieldS8 0ET
Secretary
Appointed 16 Nov 2007
Resigned 11 Sept 2008

NORTH, Stephen William

Resigned
2 Warren Close, WorksopS81 8SL
Secretary
Appointed 23 Feb 2006
Resigned 11 Aug 2006

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE CO.LTD.

Resigned
69 High Street, BarnsleyS75 3RQ
Corporate secretary
Appointed 18 Aug 2010
Resigned 30 Jun 2014

BAILEY, Benjamin Jonathan

Resigned
The Old Rectory, DoncasterDN10 4QP
Born October 1971
Director
Appointed 11 Aug 2006
Resigned 16 Nov 2007

BARRON, Antony

Resigned
69 High Street, BarnsleyS75 3RQ
Born August 1958
Director
Appointed 04 Aug 2010
Resigned 30 May 2014

CAMPBELL, Christopher Ashley

Resigned
Mayflower Way, BarnsleyS73 0AJ
Born August 1983
Director
Appointed 02 Apr 2009
Resigned 19 Aug 2010

EVANS, Lesley

Resigned
Pontefract Road, BarnsleyS72 8BE
Born November 1956
Director
Appointed 29 May 2014
Resigned 03 Jul 2025

EXLEY, Stephen

Resigned
Ewden Road, BarnsleyS73 0RF
Born December 1957
Director
Appointed 29 May 2014
Resigned 31 Dec 2015

GILBERT, Peter

Resigned
Meadow Croft, MexboroughS64 8EL
Born November 1948
Director
Appointed 11 Sept 2008
Resigned 19 Aug 2010

JUMMA, Shakil

Resigned
Pontefract Road, BarnsleyS72 8BE
Born July 1971
Director
Appointed 09 Aug 2024
Resigned 26 Feb 2026

MERRY, Kenneth John

Resigned
Pontefract Road, BarnsleyS72 8BE
Born August 1983
Director
Appointed 08 Jun 2020
Resigned 05 Apr 2024

MITCHELL, Mark Stephen

Resigned
37 Snaithing Heights, SheffieldS10 3LE
Born May 1980
Director
Appointed 19 Oct 2007
Resigned 11 Sept 2008

MUTIMER, Keith

Resigned
Pontefract Road, BarnsleyS72 8BE
Born August 1950
Director
Appointed 16 Nov 2015
Resigned 04 Jul 2025

NORTH, Stephen William

Resigned
2 Warren Close, WorksopS81 8SL
Born May 1951
Director
Appointed 23 Feb 2006
Resigned 11 Aug 2006

RUSSELL, Paul Anthony

Resigned
Copperbeach, DoncasterDN11 0EY
Born July 1956
Director
Appointed 23 Feb 2006
Resigned 19 Oct 2007

STENTON, Lisa Jane

Resigned
Pontefract Road, BarnsleyS72 8BE
Born October 1969
Director
Appointed 13 Nov 2015
Resigned 15 Aug 2019

TAYLOR, Dale Michael

Resigned
Pontefract Road, BarnsleyS72 8BE
Born January 1981
Director
Appointed 02 May 2016
Resigned 16 May 2024

WATSON, Steven

Resigned
18 Carisbrook Court, DoncasterDN5 0SR
Born October 1963
Director
Appointed 16 Nov 2007
Resigned 01 Jun 2008

WEBB, David

Resigned
Pontefract Road, BarnsleyS72 8BE
Born August 1955
Director
Appointed 28 May 2014
Resigned 05 Dec 2025

WEBB, David

Resigned
Mayflower Way, BarnsleyS73 0AJ
Born August 1955
Director
Appointed 11 Aug 2008
Resigned 19 Aug 2010

Persons with significant control

2

1 Active
1 Ceased

Miss Naomi Jade Brammer

Active
Pontefract Road, BarnsleyS72 8BE
Born October 1990

Nature of Control

Significant influence or control
Notified 15 Jul 2025

Miss Lesley Evans

Ceased
Mayflower Way, BarnsleyS73 0AJ
Born November 1956

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 03 Jul 2025
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
16 July 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 March 2016
AR01AR01
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
20 March 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 July 2011
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
10 March 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
8 March 2011
AR01AR01
Move Registers To Sail Company
8 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
8 March 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 November 2010
AAAnnual Accounts
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
18 August 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2009
AAAnnual Accounts
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
225Change of Accounting Reference Date
Legacy
29 May 2008
287Change of Registered Office
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 February 2008
AAAnnual Accounts
Legacy
13 February 2008
287Change of Registered Office
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
363aAnnual Return
Legacy
23 January 2007
288cChange of Particulars
Legacy
17 January 2007
288cChange of Particulars
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Incorporation Company
23 February 2006
NEWINCIncorporation