Background WavePink WaveYellow Wave

MAYFLOWER COURT CANVEY ISLAND LIMITED (06118002)

MAYFLOWER COURT CANVEY ISLAND LIMITED (06118002) is an active UK company. incorporated on 20 February 2007. with registered office in Rayleigh. The company operates in the Real Estate Activities sector, engaged in residents property management. MAYFLOWER COURT CANVEY ISLAND LIMITED has been registered for 19 years. Current directors include JOHNSON, Geraldine Ann, JOHNSON, Martin Harold.

Company Number
06118002
Status
active
Type
ltd
Incorporated
20 February 2007
Age
19 years
Address
15 Eastwood Road, Rayleigh, SS6 7JD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOHNSON, Geraldine Ann, JOHNSON, Martin Harold
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFLOWER COURT CANVEY ISLAND LIMITED

MAYFLOWER COURT CANVEY ISLAND LIMITED is an active company incorporated on 20 February 2007 with the registered office located in Rayleigh. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAYFLOWER COURT CANVEY ISLAND LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06118002

LTD Company

Age

19 Years

Incorporated 20 February 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026
Contact
Address

15 Eastwood Road Rayleigh, SS6 7JD,

Previous Addresses

1506 London Road Leigh-on-Sea Essex SS9 2UR United Kingdom
From: 22 August 2019To: 7 July 2022
106 High Street Canvey Island Essex SS8 7SH
From: 20 February 2007To: 22 August 2019
Timeline

8 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Feb 07
Director Left
May 10
Director Left
May 10
Director Left
Mar 14
Director Left
Jun 15
Director Joined
Mar 17
Director Left
Nov 17
Director Joined
Nov 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

JOHNSON, Geraldine Ann

Active
Eastwood Road, RayleighSS6 7JD
Secretary
Appointed 05 Mar 2018

JOHNSON, Geraldine Ann

Active
Eastwood Road, RayleighSS6 7JD
Born April 1964
Director
Appointed 22 Nov 2017

JOHNSON, Martin Harold

Active
Eastwood Road, RayleighSS6 7JD
Born April 1958
Director
Appointed 12 May 2008

FOLEY, David

Resigned
Grafton Road, Canvey IslandSS8 7BT
Secretary
Appointed 27 May 2010
Resigned 28 Feb 2014

HAYES, Linda Patricia

Resigned
14 Rosbach Road, Canvey IslandS9 7JW
Secretary
Appointed 01 Mar 2007
Resigned 01 May 2008

PETTY, Wayne

Resigned
Esplanade View, Canvey IslandSS8 7HQ
Secretary
Appointed 01 May 2008
Resigned 14 May 2010

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 20 Feb 2007
Resigned 22 Feb 2007

BOMANDO, Gerard William

Resigned
Esplanade View, Canvey IslandSS8 7JQ
Born October 1957
Director
Appointed 08 Mar 2017
Resigned 21 Nov 2017

FOLEY, David John

Resigned
Grafton Road, Canvey IslandSS8 7BT
Born December 1952
Director
Appointed 12 May 2008
Resigned 28 Feb 2014

GILLESPIE, David James

Resigned
Esplanade View, Canvey IslandSS8 7JQ
Born September 1979
Director
Appointed 16 Jun 2008
Resigned 14 May 2010

HAYES, Linda Patricia

Resigned
14 Rosbach Road, Canvey IslandS9 7JW
Born September 1956
Director
Appointed 01 Mar 2007
Resigned 01 May 2008

HAYES, Terry

Resigned
14 Rosbach Road, Canvey IslandSS8 7JW
Born February 1956
Director
Appointed 01 Mar 2007
Resigned 28 Mar 2009

PETTY, Wayne

Resigned
Esplanade View, Canvey IslandSS8 7HQ
Born April 1980
Director
Appointed 01 May 2008
Resigned 14 May 2010

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 20 Feb 2007
Resigned 22 Feb 2007

Persons with significant control

1

Mr Martin Johnson

Active
Eastwood Road, RayleighSS6 7JD
Born April 1958

Nature of Control

Significant influence or control
Notified 20 Feb 2017
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 March 2018
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Termination Secretary Company
3 June 2015
TM02Termination of Secretary
Termination Director Company
3 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Appoint Person Secretary Company With Name
28 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Termination Secretary Company With Name
14 May 2010
TM02Termination of Secretary
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
14 November 2008
287Change of Registered Office
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
363aAnnual Return
Legacy
14 March 2007
287Change of Registered Office
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Incorporation Company
20 February 2007
NEWINCIncorporation