Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 28 MAYFLOWER ROAD MANAGEMENT LIMITED
Company Information for

28 MAYFLOWER ROAD MANAGEMENT LIMITED

28 MAYFLOWER ROAD, LONDON, SW9 9JZ,
Company Registration Number
03994842
Private Limited Company
Active

Company Overview

About 28 Mayflower Road Management Ltd
28 MAYFLOWER ROAD MANAGEMENT LIMITED was founded on 2000-05-16 and has its registered office in London. The organisation's status is listed as "Active". 28 Mayflower Road Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
28 MAYFLOWER ROAD MANAGEMENT LIMITED
 
Legal Registered Office
28 MAYFLOWER ROAD
LONDON
SW9 9JZ
Other companies in SW9
 
Filing Information
Company Number 03994842
Company ID Number 03994842
Date formed 2000-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 10:08:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 28 MAYFLOWER ROAD MANAGEMENT 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.

Company Officers of 28 MAYFLOWER ROAD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
KELVIN HENRY TERBLANCHE
Company Secretary 2014-02-01
CHARLES SMEDLEY
Director 2014-02-01
PRISCILLA STEED
Director 2012-01-31
KELVIN HENRY TERBLANCHE
Director 2012-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ROBERT SOPER
Company Secretary 2004-10-01 2013-04-02
NICHOLAS ROBERT SOPER
Director 2004-04-18 2013-04-02
GABRIELE PANICCIA
Director 2004-05-19 2010-06-01
CHRISTOPHER JAMES MANNERS BOSWELL
Company Secretary 2001-08-01 2004-10-01
TIM BOSWELL
Director 2000-07-31 2004-10-01
REBECCA KAREN NICHOLLS
Director 2001-03-30 2004-10-01
PAUL ROBERT HOWE
Director 2000-07-31 2004-03-18
TIM BOSWELL
Company Secretary 2000-07-31 2001-03-30
DERMOT MURRAY
Director 2000-07-31 2001-03-30
WILSONS (COMPANY SECRETARIES) LIMITED
Nominated Secretary 2000-05-16 2000-07-31
WILSONS (COMPANY AGENTS) LIMITED
Nominated Director 2000-05-16 2000-07-31
WILSONS (COMPANY SECRETARIES) LIMITED
Nominated Director 2000-05-16 2000-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRISCILLA STEED CARE EXPERTS ONLINE LTD Director 2016-11-03 CURRENT 2016-11-03 Active - Proposal to Strike off
PRISCILLA STEED WEST SUFFOLK PROPERTIES LIMITED Director 1991-09-01 CURRENT 1937-07-19 Liquidation

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
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 25/03/23
2023-06-08APPOINTMENT TERMINATED, DIRECTOR PATRICIA RAE TERBLANCHE
2023-06-08DIRECTOR APPOINTED MR RORY ALEXANDER FERGUSSON
2023-05-28CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-01-03MICRO ENTITY ACCOUNTS MADE UP TO 25/03/22
2023-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/22
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-02-16DIRECTOR APPOINTED MRS PATRICIA RAE TERBLANCHE
2022-02-16APPOINTMENT TERMINATED, DIRECTOR PRISCILLA STEED
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PRISCILLA STEED
2022-02-16AP01DIRECTOR APPOINTED MRS PATRICIA RAE TERBLANCHE
2021-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/21
2021-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/20
2020-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/19
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/18
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/17
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELVIN HENRY TERBLANCHE
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-01-12AA25/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-22LATEST SOC22/05/16 STATEMENT OF CAPITAL;GBP 3
2016-05-22AR0116/05/16 ANNUAL RETURN FULL LIST
2016-05-22CH01Director's details changed for Mr Charles Smedley on 2015-08-15
2016-04-29AAMDAmended account small company full exemption
2015-12-21AA25/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-25LATEST SOC25/05/15 STATEMENT OF CAPITAL;GBP 3
2015-05-25AR0116/05/15 ANNUAL RETURN FULL LIST
2015-01-06AA25/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-02AR0116/05/14 ANNUAL RETURN FULL LIST
2014-02-15AP03Appointment of Mr Kelvin Henry Terblanche as company secretary
2014-02-15AP01DIRECTOR APPOINTED MR CHARLES SMEDLEY
2014-01-28AA25/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AR0116/05/13 ANNUAL RETURN FULL LIST
2013-04-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS SOPER
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SOPER
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/13 FROM 18 Springvale Avenue Brentford Middlesex TW8 9QH United Kingdom
2013-03-27AA25/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0116/05/12 ANNUAL RETURN FULL LIST
2012-05-24AP01DIRECTOR APPOINTED MR KELVIN HENRY TERBLANCHE
2012-02-13AP01DIRECTOR APPOINTED MRS PRISCILLA STEED
2011-12-28AA25/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-15AR0116/05/11 FULL LIST
2011-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2011 FROM FLAT 1 28 MAYFLOWER ROAD CLAPHAM NORTH LONDON SW9 9JZ
2011-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT SOPER / 22/02/2011
2011-03-12TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELE PANICCIA
2011-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS ROBERT SOPER / 22/02/2011
2011-03-01AR0116/05/10 NO CHANGES
2011-03-01AA25/03/10 TOTAL EXEMPTION SMALL
2011-02-25RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2011-01-11GAZ2STRUCK OFF AND DISSOLVED
2010-09-14GAZ1FIRST GAZETTE
2010-04-23AR0116/05/09 FULL LIST
2010-04-23AA25/03/09 TOTAL EXEMPTION SMALL
2009-09-15GAZ1FIRST GAZETTE
2009-01-22AA25/03/08 TOTAL EXEMPTION SMALL
2008-08-13363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06
2007-08-10363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2006-06-16363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05
2005-07-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-26363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04
2005-04-15287REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 38 BROOKVALE ROAD, HIGHFIELD SOUTHAMPTON, SO17 1QR
2005-04-15288aNEW DIRECTOR APPOINTED
2005-04-15288bDIRECTOR RESIGNED
2005-04-15288bDIRECTOR RESIGNED
2005-04-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-15288aNEW SECRETARY APPOINTED
2004-07-28363sRETURN MADE UP TO 16/05/04; CHANGE OF MEMBERS
2004-07-28288aNEW DIRECTOR APPOINTED
2004-07-28363(288)DIRECTOR RESIGNED
2004-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/03
2003-06-17363(287)REGISTERED OFFICE CHANGED ON 17/06/03
2003-06-17363sRETURN MADE UP TO 16/05/03; NO CHANGE OF MEMBERS
2003-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02
2002-06-15363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/01
2001-09-07288aNEW DIRECTOR APPOINTED
2001-09-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-09-07363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2001-08-23288aNEW SECRETARY APPOINTED
2000-11-14287REGISTERED OFFICE CHANGED ON 14/11/00 FROM: STEYNINGS HOUSE, FISHERTON STREET, SALISBURY, WILTSHIRE SP2 7SU
2000-09-06288aNEW DIRECTOR APPOINTED
2000-09-06225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 25/03/01
2000-09-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-09-06288bDIRECTOR RESIGNED
2000-09-06122£ NC 1000/3 31/07/00
2000-09-06ELRESS366A DISP HOLDING AGM 14/08/00
2000-09-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-0688(2)RAD 31/07/00--------- £ SI 1@1=1 £ IC 2/3
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 28 MAYFLOWER ROAD MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-09-14
Proposal to Strike Off2009-09-15
Fines / Sanctions
No fines or sanctions have been issued against 28 MAYFLOWER ROAD MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
28 MAYFLOWER ROAD MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of 28 MAYFLOWER ROAD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 28 MAYFLOWER ROAD MANAGEMENT LIMITED
Trademarks
We have not found any records of 28 MAYFLOWER ROAD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 28 MAYFLOWER ROAD MANAGEMENT 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 (98000 - Residents property management) as 28 MAYFLOWER ROAD MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 28 MAYFLOWER ROAD MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party28 MAYFLOWER ROAD MANAGEMENT LIMITEDEvent Date2010-09-14
 
Initiating party Event TypeProposal to Strike Off
Defending party28 MAYFLOWER ROAD MANAGEMENT LIMITEDEvent Date2009-09-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 28 MAYFLOWER ROAD MANAGEMENT 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 28 MAYFLOWER ROAD MANAGEMENT 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.