28 MAYFLOWER ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

28 MAYFLOWER ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03994842

Incorporation date

16/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

28 Mayflower Road, London SW9 9JZCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2000)
dot icon08/02/2026
Notification of Rory James Alexander Fergusson as a person with significant control on 2023-05-01
dot icon07/02/2026
Notification of Charles Smedley as a person with significant control on 2026-02-07
dot icon27/11/2025
Micro company accounts made up to 2025-03-25
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon21/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon17/01/2025
Micro company accounts made up to 2024-03-25
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-25
dot icon08/06/2023
Termination of appointment of Patricia Rae Terblanche as a director on 2023-05-26
dot icon08/06/2023
Appointment of Mr Rory Alexander Fergusson as a director on 2023-05-26
dot icon28/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon03/01/2023
Micro company accounts made up to 2022-03-25
dot icon18/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon16/02/2022
Termination of appointment of Priscilla Steed as a director on 2022-02-16
dot icon16/02/2022
Appointment of Mrs Patricia Rae Terblanche as a director on 2022-02-16
dot icon23/06/2021
Micro company accounts made up to 2021-03-25
dot icon16/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon22/04/2021
Micro company accounts made up to 2020-03-25
dot icon16/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon14/01/2020
Micro company accounts made up to 2019-03-25
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon27/11/2018
Micro company accounts made up to 2018-03-25
dot icon18/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon03/01/2018
Micro company accounts made up to 2017-03-25
dot icon06/07/2017
Notification of Kelvin Henry Terblanche as a person with significant control on 2016-05-01
dot icon28/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-03-25
dot icon22/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon22/05/2016
Director's details changed for Mr Charles Smedley on 2015-08-15
dot icon29/04/2016
Amended total exemption small company accounts made up to 2015-03-25
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-25
dot icon25/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-25
dot icon02/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon15/02/2014
Appointment of Mr Kelvin Henry Terblanche as a secretary
dot icon15/02/2014
Appointment of Mr Charles Smedley as a director
dot icon28/01/2014
Total exemption small company accounts made up to 2013-03-25
dot icon24/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon02/04/2013
Termination of appointment of Nicholas Soper as a secretary
dot icon02/04/2013
Termination of appointment of Nicholas Soper as a director
dot icon02/04/2013
Registered office address changed from , 18 Springvale Avenue, Brentford, Middlesex, TW8 9QH, United Kingdom on 2013-04-02
dot icon27/03/2013
Total exemption small company accounts made up to 2012-03-25
dot icon11/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon24/05/2012
Appointment of Mr Kelvin Henry Terblanche as a director
dot icon13/02/2012
Appointment of Mrs Priscilla Steed as a director
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-25
dot icon15/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon12/03/2011
Registered office address changed from , Flat 1 28 Mayflower Road, Clapham North, London, SW9 9JZ on 2011-03-12
dot icon12/03/2011
Director's details changed for Mr Nicholas Robert Soper on 2011-02-22
dot icon12/03/2011
Termination of appointment of Gabriele Paniccia as a director
dot icon11/03/2011
Secretary's details changed for Nicholas Robert Soper on 2011-02-22
dot icon01/03/2011
Annual return made up to 2010-05-16
dot icon01/03/2011
Total exemption small company accounts made up to 2010-03-25
dot icon25/02/2011
Administrative restoration application
dot icon11/01/2011
Final Gazette dissolved via compulsory strike-off
dot icon14/09/2010
First Gazette notice for compulsory strike-off
dot icon23/04/2010
Annual return made up to 2009-05-16 with full list of shareholders
dot icon23/04/2010
Total exemption small company accounts made up to 2009-03-25
dot icon15/09/2009
First Gazette notice for compulsory strike-off
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-25
dot icon13/08/2008
Return made up to 16/05/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-25
dot icon28/01/2008
Total exemption small company accounts made up to 2006-03-25
dot icon10/08/2007
Return made up to 16/05/07; full list of members
dot icon16/06/2006
Return made up to 16/05/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-25
dot icon26/07/2005
Return made up to 16/05/05; full list of members
dot icon18/04/2005
Total exemption small company accounts made up to 2004-03-25
dot icon15/04/2005
Secretary resigned;director resigned
dot icon15/04/2005
Director resigned
dot icon15/04/2005
Director resigned
dot icon15/04/2005
New director appointed
dot icon15/04/2005
New secretary appointed
dot icon15/04/2005
Registered office changed on 15/04/05 from: 38 brookvale road, highfield southampton, SO17 1QR
dot icon28/07/2004
Return made up to 16/05/04; change of members
dot icon28/07/2004
New director appointed
dot icon23/02/2004
Total exemption small company accounts made up to 2003-03-25
dot icon17/06/2003
Return made up to 16/05/03; no change of members
dot icon25/02/2003
Total exemption small company accounts made up to 2002-03-25
dot icon15/06/2002
Return made up to 16/05/02; full list of members
dot icon22/01/2002
Total exemption small company accounts made up to 2001-03-25
dot icon07/09/2001
Return made up to 16/05/01; full list of members
dot icon07/09/2001
New director appointed
dot icon23/08/2001
New secretary appointed
dot icon14/11/2000
Registered office changed on 14/11/00 from: steynings house, fisherton street, salisbury, wiltshire SP2 7SU
dot icon06/09/2000
Resolutions
dot icon06/09/2000
Resolutions
dot icon06/09/2000
Resolutions
dot icon06/09/2000
Accounting reference date shortened from 31/05/01 to 25/03/01
dot icon06/09/2000
Ad 31/07/00--------- £ si 1@1=1 £ ic 2/3
dot icon06/09/2000
£ nc 1000/3 31/07/00
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New secretary appointed;new director appointed
dot icon06/09/2000
Secretary resigned;director resigned
dot icon06/09/2000
Director resigned
dot icon03/08/2000
Resolutions
dot icon28/06/2000
Certificate of change of name
dot icon16/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Terblanche, Kelvin Henry
Director
18/05/2012 - Present
-
Terblanche, Patricia Rae
Director
16/02/2022 - 26/05/2023
-
Mr Charles Smedley
Director
01/02/2014 - Present
-
Mr Rory Alexander Fergusson
Director
26/05/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 28 MAYFLOWER ROAD MANAGEMENT LIMITED

28 MAYFLOWER ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 16/05/2000 with the registered office located at 28 Mayflower Road, London SW9 9JZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 28 MAYFLOWER ROAD MANAGEMENT LIMITED?

toggle

28 MAYFLOWER ROAD MANAGEMENT LIMITED is currently Active. It was registered on 16/05/2000 .

Where is 28 MAYFLOWER ROAD MANAGEMENT LIMITED located?

toggle

28 MAYFLOWER ROAD MANAGEMENT LIMITED is registered at 28 Mayflower Road, London SW9 9JZ.

What does 28 MAYFLOWER ROAD MANAGEMENT LIMITED do?

toggle

28 MAYFLOWER ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 28 MAYFLOWER ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 08/02/2026: Notification of Rory James Alexander Fergusson as a person with significant control on 2023-05-01.