Background WavePink WaveYellow Wave

MAYHEW GARDENS (PLYMPTON) MANAGEMENT COMPANY LIMITED (11863367)

MAYHEW GARDENS (PLYMPTON) MANAGEMENT COMPANY LIMITED (11863367) is an active UK company. incorporated on 6 March 2019. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. MAYHEW GARDENS (PLYMPTON) MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include CLEWER, David John, PEARCE, Elizabeth Louise.

Company Number
11863367
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 March 2019
Age
7 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLEWER, David John, PEARCE, Elizabeth Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYHEW GARDENS (PLYMPTON) MANAGEMENT COMPANY LIMITED

MAYHEW GARDENS (PLYMPTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 March 2019 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAYHEW GARDENS (PLYMPTON) MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11863367

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 6 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (5 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

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Pembroke House Torquay Road Paignton Devon TQ3 2EZ United Kingdom
From: 11 August 2020To: 14 June 2023
Dean Clarke House Southernhay East Exeter Devon EX1 1AP United Kingdom
From: 6 March 2019To: 11 August 2020
Timeline

5 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 23
Director Left
Jun 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

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

CLEWER, David John

Active
11 Queensway, New MiltonBH25 5NR
Born April 1983
Director
Appointed 10 Jun 2021

PEARCE, Elizabeth Louise

Active
11 Queensway, New MiltonBH25 5NR
Born February 1976
Director
Appointed 10 Jun 2021

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 11 Aug 2020
Resigned 07 Dec 2023

EDWORTHY, Mark David

Resigned
Southernhay East, ExeterEX1 1AP
Born October 1969
Director
Appointed 06 Mar 2019
Resigned 25 May 2023

SCANTLEBURY, Paul Neil

Resigned
Southernhay East, ExeterEX1 1AP
Born March 1967
Director
Appointed 06 Mar 2019
Resigned 25 May 2023

Persons with significant control

2

Mr Mark David Edworthy

Active
Southernhay East, ExeterEX1 1AP
Born October 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Mar 2019

Mr Paul Neil Scantlebury

Active
Southernhay East, ExeterEX1 1AP
Born March 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Mar 2019
Fundings
Financials
Latest Activities

Filing History

27

Change Corporate Secretary Company With Change Date
5 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 August 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Incorporation Company
6 March 2019
NEWINCIncorporation