Background WavePink WaveYellow Wave

MAYS CLOSE MANAGEMENT COMPANY LIMITED (06603324)

MAYS CLOSE MANAGEMENT COMPANY LIMITED (06603324) is an active UK company. incorporated on 27 May 2008. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MAYS CLOSE MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include READ, Juli Alison, WILLIAMS, Jane.

Company Number
06603324
Status
active
Type
ltd
Incorporated
27 May 2008
Age
17 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
READ, Juli Alison, WILLIAMS, Jane
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYS CLOSE MANAGEMENT COMPANY LIMITED

MAYS CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 May 2008 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MAYS CLOSE MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06603324

LTD Company

Age

17 Years

Incorporated 27 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

23-24 Market Place Reading Berkshire RG1 2DE
From: 10 January 2010To: 9 September 2022
Pye Homes Langford Locks Kidlington Oxfordshire OX5 1HZ
From: 27 May 2008To: 10 January 2010
Timeline

24 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
May 08
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Sept 10
Director Left
Mar 13
Director Left
Mar 13
Director Left
Jun 15
Director Left
May 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Sept 18
Director Joined
Mar 19
Director Joined
Sept 20
Director Left
Feb 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Aug 25
Director Joined
Jan 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

READ, Juli Alison

Active
11 Queensway, New MiltonBH25 5NR
Born September 1959
Director
Appointed 08 Aug 2025

WILLIAMS, Jane

Active
11 Queensway, New MiltonBH25 5NR
Born March 1980
Director
Appointed 03 Sept 2018

ATLANTIS SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 18 Jul 2009
Resigned 07 Dec 2023

BARTER, Robert William

Resigned
Home Farm House, OxfordOX33 1QA
Born September 1946
Director
Appointed 28 Jan 2009
Resigned 18 Jul 2009

BROOKS, Christine Mary

Resigned
Market Place, ReadingRG1 2DE
Born April 1955
Director
Appointed 18 Jul 2009
Resigned 01 Mar 2013

BROOKS, Peter John

Resigned
Market Place, ReadingRG1 2DE
Born June 1947
Director
Appointed 18 Jul 2009
Resigned 01 Mar 2013

HEDGES, Nicholas Mitchell

Resigned
Wheatley Road, KidlingtonOX5 2FT
Born March 1953
Director
Appointed 26 Sept 2008
Resigned 28 Jan 2009

HOLMES, Laurence

Resigned
Mays Close, ReadingRG6 1JY
Born December 1980
Director
Appointed 22 Jun 2010
Resigned 04 Aug 2014

JARA, Ivan

Resigned
Market Place, ReadingRG1 2DE
Born June 1974
Director
Appointed 03 Sept 2020
Resigned 01 Feb 2022

LEWIS, Rachel Wendy

Resigned
Langford Locks, KidlingtonOX5 1HZ
Born May 1963
Director
Appointed 28 Jan 2009
Resigned 18 Jul 2009

MACKENZIE, Anjanie Toni

Resigned
Market Place, ReadingRG1 2DE
Born January 1980
Director
Appointed 18 Jul 2009
Resigned 01 Jan 2017

MACKENZIE, Richard Paul

Resigned
Market Place, ReadingRG1 2DE
Born April 1976
Director
Appointed 01 Jan 2017
Resigned 10 Oct 2017

NICHOLAS, Koichi Barry

Resigned
11 Queensway, New MiltonBH25 5NR
Born February 1984
Director
Appointed 10 Oct 2017
Resigned 31 Aug 2022

READ, Juli Alison

Resigned
11 Queensway, New MiltonBH25 5NR
Born September 1959
Director
Appointed 03 Sept 2018
Resigned 08 Aug 2025

STRONG, Andrew James

Resigned
11 Queensway, New MiltonBH25 5NR
Born October 1981
Director
Appointed 10 Oct 2017
Resigned 31 Aug 2022

WRIGHT, Peter

Resigned
Mays Close, ReadingRG6 1JY
Born October 1954
Director
Appointed 18 Jul 2009
Resigned 23 Feb 2016

DARBYS DIRECTOR SERVICES LIMITED

Resigned
New Inn Hall Street, OxfordOX1 2DN
Corporate director
Appointed 27 May 2008
Resigned 28 Jan 2009
Fundings
Financials
Latest Activities

Filing History

86

Change Corporate Secretary Company With Change Date
6 March 2026
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 December 2023
TM02Termination of Secretary
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
9 September 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Move Registers To Registered Office Company
27 May 2011
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Move Registers To Sail Company
2 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Sail Address Company
1 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
11 January 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
10 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
10 January 2010
TM01Termination of Director
Termination Director Company With Name
10 January 2010
TM01Termination of Director
Legacy
8 December 2009
88(2)Return of Allotment of Shares
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
363aAnnual Return
Legacy
10 March 2009
88(2)Return of Allotment of Shares
Legacy
5 March 2009
88(2)Return of Allotment of Shares
Legacy
5 March 2009
88(2)Return of Allotment of Shares
Legacy
19 February 2009
287Change of Registered Office
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
122122
Resolution
21 January 2009
RESOLUTIONSResolutions
Legacy
30 September 2008
288aAppointment of Director or Secretary
Incorporation Company
27 May 2008
NEWINCIncorporation