Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAYFLOWER PLACE LIMITED
Company Information for

MAYFLOWER PLACE LIMITED

10 ST. HELENS ROAD, SWANSEA, SA1 4AW,
Company Registration Number
02653712
Private Limited Company
Liquidation

Company Overview

About Mayflower Place Ltd
MAYFLOWER PLACE LIMITED was founded on 1991-10-14 and has its registered office in Swansea. The organisation's status is listed as "Liquidation". Mayflower Place Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAYFLOWER PLACE LIMITED
 
Legal Registered Office
10 ST. HELENS ROAD
SWANSEA
SA1 4AW
Other companies in SG13
 
Filing Information
Company Number 02653712
Company ID Number 02653712
Date formed 1991-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2022
Account next due 31/01/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB189381754  
Last Datalog update: 2023-11-06 07:20:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAYFLOWER PLACE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAYFLOWER PLACE LIMITED
The following companies were found which have the same name as MAYFLOWER PLACE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAYFLOWER PLACE LLC Michigan UNKNOWN
MAYFLOWER PLACE APARTMENTS LLC California Unknown
MAYFLOWER PLACE CONDOMINIUMS OWNERS ASSOCIATION INC Idaho Unknown

Company Officers of MAYFLOWER PLACE LIMITED

Current Directors
Officer Role Date Appointed
SARKA NOVOTNA
Company Secretary 2017-10-13
STEPHEN BULL
Director 2017-10-13
FILIP NOVOTNY
Director 2014-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN DENNIS
Company Secretary 2010-09-11 2017-10-13
STEPHEN HARRY TAYLOR
Director 2001-04-01 2017-10-13
STANLEY JAMES HOLLANDS
Director 1991-10-14 2011-11-25
DENNIS PERCIVAL DAWSON
Director 2001-05-01 2010-11-01
DENNIS PERCIVAL DAWSON
Company Secretary 2002-12-13 2010-09-11
RICHARD WOODLEY HAYDEN
Company Secretary 1991-10-14 2002-12-13
RICHARD WOODLEY HAYDEN
Director 1991-10-14 2002-12-13
DOUGLAS ALEXANDER SINCLAIR
Director 1991-10-14 2000-12-31
GILLIAN BRISTOW
Nominated Secretary 1991-10-14 1992-10-14
GILLIAN BRISTOW
Nominated Director 1991-10-14 1992-10-14
MADELIENE LORRAINE COWLAN
Nominated Director 1991-10-14 1992-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FILIP NOVOTNY AQUA BOHEMIA LTD Director 2010-09-23 CURRENT 2010-09-23 Dissolved 2016-11-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-24Appointment of a voluntary liquidator
2023-10-24Voluntary liquidation Statement of affairs
2023-10-24REGISTERED OFFICE CHANGED ON 24/10/23 FROM Mayflower Place Hertingfordbury Road Hertingfordbury Hertford SG14 2LG England
2023-01-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04Change of details for Mr Filip Novotny as a person with significant control on 2022-10-04
2022-10-04Director's details changed for Mr Filip Novotny on 2022-10-04
2022-10-04REGISTERED OFFICE CHANGED ON 04/10/22 FROM Mayflower Place, 1 Mayflower Close Hertingfordbury Road Hertingfordbury Hertford Essex SG14 2LG England
2022-10-04CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/22 FROM Mayflower Place, 1 Mayflower Close Hertingfordbury Road Hertingfordbury Hertford Essex SG14 2LG England
2022-10-04CH01Director's details changed for Mr Filip Novotny on 2022-10-04
2022-10-04PSC04Change of details for Mr Filip Novotny as a person with significant control on 2022-10-04
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BULL
2022-01-2730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/21 FROM 1a the Maltings Railway Place Hertford SG13 7JT
2021-01-27AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2020-09-21CH03SECRETARY'S DETAILS CHNAGED FOR SARKA NOVOTNY on 2017-12-05
2020-06-29PSC07CESSATION OF SARKA NOVOTNY AS A PERSON OF SIGNIFICANT CONTROL
2020-02-26AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CH03SECRETARY'S DETAILS CHNAGED FOR SARKA NOVOTNA on 2018-10-23
2018-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARKA NOVOTNY
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-01-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-10-26AP03Appointment of Sarka Novotna as company secretary on 2017-10-13
2017-10-26AP01DIRECTOR APPOINTED MR STEPHEN BULL
2017-10-26TM02Termination of appointment of Michael John Dennis on 2017-10-13
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRY TAYLOR
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-01-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-17AR0114/10/15 ANNUAL RETURN FULL LIST
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-11AR0114/10/14 ANNUAL RETURN FULL LIST
2014-08-17AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02AP01DIRECTOR APPOINTED MR FILIP NOVOTNY
2014-01-22AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/13 FROM 41a Chambers Street Hertford Hertfordshire SG14 1PL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-11AR0114/10/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-08AR0114/10/12 ANNUAL RETURN FULL LIST
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY HOLLANDS
2011-10-25AR0114/10/11 ANNUAL RETURN FULL LIST
2011-10-25CH01Director's details changed for Stanley James Hollands on 2011-10-18
2011-09-08AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS DAWSON
2010-11-11AR0114/10/10 FULL LIST
2010-11-11AP03SECRETARY APPOINTED MR MICHAEL JOHN DENNIS
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY DENNIS DAWSON
2010-08-12AA01CURREXT FROM 31/10/2010 TO 30/04/2011
2010-07-29AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-22AR0114/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY JAMES HOLLANDS / 14/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS PERCIVAL DAWSON / 14/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARRY TAYLOR / 01/10/2009
2009-06-30AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-07-02AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-22363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-14363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-19363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-28363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-01-19363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2004-01-19288aNEW SECRETARY APPOINTED
2004-01-19288bSECRETARY RESIGNED
2004-01-19363(288)DIRECTOR RESIGNED
2003-12-10287REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 1A THE MALTINGS RAILWAY PLACE HERTFORD SG13 1JT
2003-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-02-2788(2)RAD 14/02/03--------- £ SI 98@1=98 £ IC 2/100
2002-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-23363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-16363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-05-18288aNEW DIRECTOR APPOINTED
2001-04-14288bDIRECTOR RESIGNED
2001-04-14288aNEW DIRECTOR APPOINTED
2001-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-08363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-02363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-11363sRETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS
1998-07-09AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-11-10363sRETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS
1997-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-24363sRETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS
1996-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-10-30363sRETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS
1995-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-10-24363sRETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS
1994-10-13287REGISTERED OFFICE CHANGED ON 13/10/94 FROM: 114 FORE STREET HERTFORD
1994-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAYFLOWER PLACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-10-20
Resolution2023-10-20
Fines / Sanctions
No fines or sanctions have been issued against MAYFLOWER PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAYFLOWER PLACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due After One Year 2013-04-30 £ 97,800
Creditors Due Within One Year 2013-04-30 £ 7,974
Creditors Due Within One Year 2012-04-30 £ 12,364
Creditors Due Within One Year 2012-04-30 £ 12,364
Creditors Due Within One Year 2011-04-30 £ 6,477

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAYFLOWER PLACE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 15,108
Cash Bank In Hand 2012-04-30 £ 30,078
Cash Bank In Hand 2012-04-30 £ 30,078
Cash Bank In Hand 2011-04-30 £ 31,445
Current Assets 2013-04-30 £ 19,221
Current Assets 2012-04-30 £ 37,220
Current Assets 2012-04-30 £ 37,220
Current Assets 2011-04-30 £ 39,925
Debtors 2013-04-30 £ 4,113
Debtors 2012-04-30 £ 7,142
Debtors 2012-04-30 £ 7,142
Debtors 2011-04-30 £ 8,480
Shareholder Funds 2013-04-30 £ 40,971
Shareholder Funds 2012-04-30 £ 34,810
Shareholder Funds 2012-04-30 £ 34,810
Shareholder Funds 2011-04-30 £ 33,448
Tangible Fixed Assets 2013-04-30 £ 127,524
Tangible Fixed Assets 2012-04-30 £ 9,954
Tangible Fixed Assets 2012-04-30 £ 9,954

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAYFLOWER PLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAYFLOWER PLACE LIMITED
Trademarks
We have not found any records of MAYFLOWER PLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAYFLOWER PLACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as MAYFLOWER PLACE LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where MAYFLOWER PLACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAYFLOWER PLACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAYFLOWER PLACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.