Background WavePink WaveYellow Wave

MAYFLOWER GREEN (SAXMUNDHAM) RESIDENTS COMPANY LIMITED (08765639)

MAYFLOWER GREEN (SAXMUNDHAM) RESIDENTS COMPANY LIMITED (08765639) is an active UK company. incorporated on 7 November 2013. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. MAYFLOWER GREEN (SAXMUNDHAM) RESIDENTS COMPANY LIMITED has been registered for 12 years. Current directors include ALLEN, Michelle.

Company Number
08765639
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 November 2013
Age
12 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLEN, Michelle
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFLOWER GREEN (SAXMUNDHAM) RESIDENTS COMPANY LIMITED

MAYFLOWER GREEN (SAXMUNDHAM) RESIDENTS COMPANY LIMITED is an active company incorporated on 7 November 2013 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAYFLOWER GREEN (SAXMUNDHAM) RESIDENTS COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08765639

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 7 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

The Maltings Hyde Hall Farm Sandon Buntingford SG9 0RU England
From: 4 February 2020To: 14 June 2021
Barratt House 7 Springfield Lyons Approach Chelmsford Essex CM2 5EY England
From: 10 September 2019To: 4 February 2020
The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU England
From: 20 May 2019To: 10 September 2019
Barratt House 7 Springfield Lyons Approach Chelmsford Essex CM2 5EY
From: 7 November 2013To: 20 May 2019
Timeline

22 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Nov 15
Director Left
Dec 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Mar 21
Director Left
Jul 21
Director Left
Oct 22
Director Left
Mar 23
Director Left
Mar 23
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 29 Feb 2016

ALLEN, Michelle

Active
11 Queensway, New MiltonBH25 5NR
Born December 1971
Director
Appointed 04 Mar 2021

CRANFIELD, Matthew Paul

Resigned
7 Springfield Lyons Approach, ChelmsfordCM2 5EY
Born April 1981
Director
Appointed 30 Sept 2017
Resigned 04 Feb 2020

EARDLEY, David Stewart

Resigned
7 Springfield Lyons Approach, ChelmsfordCM2 5EY
Born August 1968
Director
Appointed 07 Nov 2013
Resigned 03 Dec 2015

ENNIS, Gary Martin

Resigned
Wellstones, WatfordWD17 2AF
Born September 1969
Director
Appointed 07 Nov 2013
Resigned 28 Apr 2017

HAWKLEY, Donald William

Resigned
11 Queensway, New MiltonBH25 5NR
Born December 1956
Director
Appointed 04 Feb 2020
Resigned 24 Mar 2023

HODDER, Julian Paul

Resigned
Walnut Tree Close, GuildfordGU1 4SW
Born April 1971
Director
Appointed 17 Nov 2015
Resigned 28 Apr 2017

HOLBROOK, Robert John

Resigned
7 Springfield Lyons Approach, ChelmsfordCM2 5EY
Born January 1966
Director
Appointed 01 Feb 2016
Resigned 04 Feb 2020

KEMMANN-LANE, Peter James

Resigned
7 Springfield Lyons Approach, ChelmsfordCM2 5EY
Born March 1969
Director
Appointed 07 Nov 2013
Resigned 03 Feb 2016

MENDAY, Lee Richard

Resigned
11 Queensway, New MiltonBH25 5NR
Born June 1959
Director
Appointed 04 Feb 2020
Resigned 01 Oct 2022

NORRIS, Peter Anthony

Resigned
11 Queensway, New MiltonBH25 5NR
Born June 1950
Director
Appointed 20 Feb 2020
Resigned 23 Nov 2022

OWENS, Gillian Elizabeth

Resigned
11 Queensway, New MiltonBH25 5NR
Born March 1957
Director
Appointed 24 Feb 2020
Resigned 02 Jul 2021

THOMPSON, Paul Anthony

Resigned
Springfield Lyons Approach, ChelmsfordCM2 5EY
Born May 1972
Director
Appointed 28 Apr 2017
Resigned 30 Sept 2017

Persons with significant control

1

0 Active
1 Ceased
Springfield Lyons Approach, ChelmsfordCM2 5LB

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Feb 2020
Fundings
Financials
Latest Activities

Filing History

60

Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 December 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 September 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 November 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Change Sail Address Company With New Address
28 October 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
22 April 2016
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
29 February 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
12 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 November 2015
AR01AR01
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Change Sail Address Company With New Address
25 November 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
7 November 2013
NEWINCIncorporation