24 MILTON ROAD MANAGEMENT LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 6HT
Company number 04173485
Status Active
Incorporation Date 6 March 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HELITING HOUSE, 35 RICHMOND HILL, BOURNEMOUTH, DORSET, BH2 6HT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Confirmation statement made on 6 March 2017 with updates; Termination of appointment of Peter Lanston John Creed as a director on 31 July 2016. The most likely internet sites of 24 MILTON ROAD MANAGEMENT LIMITED are www.24miltonroadmanagement.co.uk, and www.24-milton-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. 24 Milton Road Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04173485. 24 Milton Road Management Limited has been working since 06 March 2001. The present status of the company is Active. The registered address of 24 Milton Road Management Limited is Heliting House 35 Richmond Hill Bournemouth Dorset Bh2 6ht. . HUDSON, Martyn Richard is a Secretary of the company. LEE, Martin Thomas, Mt is a Director of the company. SHARP, George is a Director of the company. WINGATE, Roslyn Frances is a Director of the company. Secretary COJEEN, Victoria Mary has been resigned. Secretary CONSTANTINE, Suzanne April Margaret has been resigned. Secretary RUTHERFORD, Andrew Charles has been resigned. Secretary STOCKS, John Andrew has been resigned. Secretary WATERS, Michael Anthony has been resigned. Secretary HGW SECRETARIAL LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COJEEN, Victoria Mary has been resigned. Director CREED, Peter Lanston John has been resigned. Director STOCKS, Natalie Ann has been resigned. Director WATERS, Julia Margaret has been resigned. The company operates in "Residents property management".


24 milton road management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HUDSON, Martyn Richard
Appointed Date: 29 September 2014

Director
LEE, Martin Thomas, Mt
Appointed Date: 07 February 2017
65 years old

Director
SHARP, George
Appointed Date: 02 May 2007
86 years old

Director
WINGATE, Roslyn Frances
Appointed Date: 14 December 2014
68 years old

Resigned Directors

Secretary
COJEEN, Victoria Mary
Resigned: 17 March 2010
Appointed Date: 02 May 2007

Secretary
CONSTANTINE, Suzanne April Margaret
Resigned: 02 May 2007
Appointed Date: 10 December 2005

Secretary
RUTHERFORD, Andrew Charles
Resigned: 29 May 2014
Appointed Date: 17 March 2010

Secretary
STOCKS, John Andrew
Resigned: 02 September 2004
Appointed Date: 06 March 2001

Secretary
WATERS, Michael Anthony
Resigned: 09 December 2005
Appointed Date: 03 September 2004

Secretary
HGW SECRETARIAL LIMITED
Resigned: 29 September 2014
Appointed Date: 30 April 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Director
COJEEN, Victoria Mary
Resigned: 14 February 2014
Appointed Date: 03 September 2004
49 years old

Director
CREED, Peter Lanston John
Resigned: 31 July 2016
Appointed Date: 06 March 2001
52 years old

Director
STOCKS, Natalie Ann
Resigned: 02 September 2004
Appointed Date: 06 March 2001
53 years old

Director
WATERS, Julia Margaret
Resigned: 09 December 2005
Appointed Date: 06 March 2001
71 years old

Persons With Significant Control

Mr George Sharp
Notified on: 21 March 2017
86 years old
Nature of control: Has significant influence or control

Ms Roslyn Frances Wingate
Notified on: 21 March 2017
68 years old
Nature of control: Has significant influence or control

24 MILTON ROAD MANAGEMENT LIMITED Events

22 Mar 2017
Confirmation statement made on 21 March 2017 with updates
06 Mar 2017
Confirmation statement made on 6 March 2017 with updates
06 Mar 2017
Termination of appointment of Peter Lanston John Creed as a director on 31 July 2016
13 Feb 2017
Appointment of Mt Martin Thomas Lee as a director on 7 February 2017
24 Oct 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 49 more events
30 May 2003
Total exemption full accounts made up to 31 March 2002
03 May 2003
Annual return made up to 06/03/03
20 Mar 2002
Annual return made up to 06/03/02
  • 363(288) ‐ Director's particulars changed

13 Mar 2001
Secretary resigned
06 Mar 2001
Incorporation