Mayflower Court Limited TORQUAY


Mayflower Court started in year 1972 as Private Limited Company with registration number 01060197. The Mayflower Court company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Torquay at 135 Reddenhill Road. Postal code: TQ1 3NT.

The firm has 4 directors, namely Fiona R., David H. and Philip B. and others. Of them, Carolyn G. has been with the company the longest, being appointed on 30 November 2021 and Fiona R. has been with the company for the least time - from 27 February 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mayflower Court Limited Address / Contact

Office Address 135 Reddenhill Road
Town Torquay
Post code TQ1 3NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01060197
Date of Incorporation Mon, 3rd Jul 1972
Industry Residents property management
End of financial Year 31st December
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Fiona R.

Position: Director

Appointed: 27 February 2023

David H.

Position: Director

Appointed: 24 February 2023

Philip B.

Position: Director

Appointed: 24 February 2023

Crown Property Management Ltd

Position: Corporate Secretary

Appointed: 30 April 2022

Carolyn G.

Position: Director

Appointed: 30 November 2021

Darren S.

Position: Secretary

Appointed: 30 April 2022

Resigned: 30 April 2022

Geoffrey F.

Position: Director

Appointed: 12 November 2021

Resigned: 18 May 2023

David H.

Position: Director

Appointed: 06 November 2020

Resigned: 03 May 2022

Lisa R.

Position: Director

Appointed: 11 December 2018

Resigned: 31 December 2020

Sarah P.

Position: Director

Appointed: 01 December 2018

Resigned: 16 May 2022

Fiona R.

Position: Director

Appointed: 01 December 2018

Resigned: 31 December 2021

Brenda W.

Position: Director

Appointed: 20 June 2018

Resigned: 01 December 2018

Patrick W.

Position: Secretary

Appointed: 25 May 2018

Resigned: 30 April 2022

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 07 March 2017

Resigned: 25 May 2018

Christopher S.

Position: Director

Appointed: 04 November 2011

Resigned: 01 December 2018

Philip B.

Position: Director

Appointed: 29 October 2010

Resigned: 18 November 2016

Blenheims Estate & Asset Management (sw) Limited

Position: Corporate Secretary

Appointed: 11 November 2009

Resigned: 07 March 2017

Derick C.

Position: Director

Appointed: 31 October 2009

Resigned: 26 November 2018

Toni S.

Position: Director

Appointed: 30 October 2009

Resigned: 31 March 2011

John W.

Position: Director

Appointed: 30 October 2009

Resigned: 04 April 2011

Jean A.

Position: Secretary

Appointed: 24 December 2004

Resigned: 15 March 2010

Norman R.

Position: Director

Appointed: 20 August 2004

Resigned: 30 October 2009

Christopher D.

Position: Secretary

Appointed: 25 July 2003

Resigned: 24 December 2004

Kenneth J.

Position: Secretary

Appointed: 25 July 2003

Resigned: 24 December 2004

Kenneth J.

Position: Director

Appointed: 25 July 2003

Resigned: 01 December 2018

Christopher D.

Position: Director

Appointed: 25 July 2003

Resigned: 08 July 2008

Brenda W.

Position: Director

Appointed: 11 March 2003

Resigned: 15 March 2010

Peter D.

Position: Director

Appointed: 12 July 2002

Resigned: 15 October 2003

Mabel W.

Position: Director

Appointed: 23 April 2001

Resigned: 25 July 2003

Julie O.

Position: Director

Appointed: 06 August 1999

Resigned: 11 March 2003

James H.

Position: Director

Appointed: 06 August 1999

Resigned: 22 October 2000

Derick C.

Position: Director

Appointed: 24 November 1997

Resigned: 17 August 2007

Christopher S.

Position: Secretary

Appointed: 01 August 1996

Resigned: 24 December 2004

Peter D.

Position: Director

Appointed: 01 August 1996

Resigned: 23 November 1998

Lajos Z.

Position: Director

Appointed: 22 August 1995

Resigned: 31 July 1998

Jean A.

Position: Director

Appointed: 22 August 1995

Resigned: 15 March 2010

Sidney F.

Position: Director

Appointed: 24 July 1992

Resigned: 06 August 1993

Marjorie M.

Position: Director

Appointed: 24 July 1992

Resigned: 22 August 1995

Beatrice S.

Position: Director

Appointed: 24 July 1992

Resigned: 22 August 1995

Alan M.

Position: Director

Appointed: 18 May 1991

Resigned: 01 March 2002

Millicent H.

Position: Director

Appointed: 18 May 1991

Resigned: 24 July 1992

Ian H.

Position: Director

Appointed: 18 May 1991

Resigned: 24 July 1992

Joy T.

Position: Director

Appointed: 18 May 1991

Resigned: 23 January 1996

Wilfred B.

Position: Director

Appointed: 18 May 1991

Resigned: 24 July 1992

John C.

Position: Director

Appointed: 18 May 1991

Resigned: 18 October 1991

Derek S.

Position: Secretary

Appointed: 18 May 1991

Resigned: 01 August 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth15 97216 101      
Balance Sheet
Current Assets39 30043 56430 11833 87541 08748 76769 006881
Net Assets Liabilities 16 10116 22416 36116 52416 6745 6005 600
Net Assets Liabilities Including Pension Asset Liability15 97216 101      
Reserves/Capital
Called Up Share Capital5 6005 600      
Profit Loss Account Reserve10 37210 501      
Shareholder Funds15 97216 101      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     35 01155 121 
Average Number Employees During Period      14
Creditors 32 88113 71222 93229 9812 5002 5003 490
Fixed Assets5 4185 4185 4185 4185 4185 4185 4185 418
Net Current Assets Liabilities10 55410 68310 80610 94311 10646 26766 506182
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       2 791
Total Assets Less Current Liabilities15 97216 10116 22416 36116 52451 68571 9245 600
Creditors Due Within One Year28 74632 881      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 14th, November 2023
Free Download (3 pages)

Company search