MERRION COURT (MANAGEMENT) LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH8 8NF

Company number 01325681
Status Active
Incorporation Date 16 August 1977
Company Type Private Limited Company
Address HAWTHORN HOUSE, 1 LOWTHER GARDENS, BOURNEMOUTH, DORSET, BH8 8NF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Termination of appointment of Dianna Elizabeth Jazwinski as a director on 3 March 2017; Total exemption small company accounts made up to 31 August 2016; Appointment of Mrs Janet Everett as a director on 10 May 2016. The most likely internet sites of MERRION COURT (MANAGEMENT) LIMITED are www.merrioncourtmanagement.co.uk, and www.merrion-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. Merrion Court Management Limited is a Private Limited Company. The company registration number is 01325681. Merrion Court Management Limited has been working since 16 August 1977. The present status of the company is Active. The registered address of Merrion Court Management Limited is Hawthorn House 1 Lowther Gardens Bournemouth Dorset Bh8 8nf. The company`s financial liabilities are £0.12k. It is £0k against last year. . KELLEWAY, Caroline is a Secretary of the company. EVERETT, Janet is a Director of the company. OLDHAM, Alex is a Director of the company. Secretary FORD, Anthony has been resigned. Secretary IVETT, Audrey has been resigned. Secretary NAVARE, Jyoti has been resigned. Secretary Q1 PROFESSIONAL SERVICES LIMITED has been resigned. Director BARTLETT, David Wayne has been resigned. Director BERRILL, June has been resigned. Director BERRILL, Philip Charles has been resigned. Director DEASON, Paul Roger has been resigned. Director IVETT, Royston William has been resigned. Director IVETT, Royston William has been resigned. Director JAZWINSKI, Dianna Elizabeth has been resigned. Director MATTHEWS, Raymond John has been resigned. Director NAVARE, Jyoti has been resigned. Director NAVARE, Tyoti has been resigned. Director NEWMAN, Kenneth Richard James has been resigned. Director NEWMAN, Kenneth Richard James has been resigned. Director NORMAN, Andrew Thomas Pearce, Dr has been resigned. Director SCOTT, Ian George has been resigned. Director STREET, Brian James has been resigned. Director STREET, Brian James has been resigned. The company operates in "Residents property management".


merrion court (management) Key Finiance

LIABILITIES £0.12k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KELLEWAY, Caroline
Appointed Date: 27 November 2014

Director
EVERETT, Janet
Appointed Date: 10 May 2016
82 years old

Director
OLDHAM, Alex
Appointed Date: 07 July 2005
77 years old

Resigned Directors

Secretary
FORD, Anthony
Resigned: 04 February 2014
Appointed Date: 01 December 2003

Secretary
IVETT, Audrey
Resigned: 02 October 2000

Secretary
NAVARE, Jyoti
Resigned: 01 December 2003
Appointed Date: 02 October 2000

Secretary
Q1 PROFESSIONAL SERVICES LIMITED
Resigned: 31 October 2014
Appointed Date: 04 February 2014

Director
BARTLETT, David Wayne
Resigned: 14 January 2008
Appointed Date: 01 September 2006
49 years old

Director
BERRILL, June
Resigned: 07 July 2005
Appointed Date: 11 June 2003
92 years old

Director
BERRILL, Philip Charles
Resigned: 07 July 2005
Appointed Date: 11 June 2003
94 years old

Director
DEASON, Paul Roger
Resigned: 27 November 1997
Appointed Date: 26 May 1994
64 years old

Director
IVETT, Royston William
Resigned: 02 October 2000
Appointed Date: 14 October 1997
99 years old

Director
IVETT, Royston William
Resigned: 02 October 2000
99 years old

Director
JAZWINSKI, Dianna Elizabeth
Resigned: 03 March 2017
Appointed Date: 30 May 2000
67 years old

Director
MATTHEWS, Raymond John
Resigned: 26 May 1994
70 years old

Director
NAVARE, Jyoti
Resigned: 31 December 2005
Appointed Date: 24 May 1999
70 years old

Director
NAVARE, Tyoti
Resigned: 11 July 1994
Appointed Date: 27 May 1992
70 years old

Director
NEWMAN, Kenneth Richard James
Resigned: 11 June 2003
Appointed Date: 18 May 1998
101 years old

Director
NEWMAN, Kenneth Richard James
Resigned: 20 June 1996
101 years old

Director
NORMAN, Andrew Thomas Pearce, Dr
Resigned: 27 May 1992
82 years old

Director
SCOTT, Ian George
Resigned: 24 May 1999
59 years old

Director
STREET, Brian James
Resigned: 29 March 2011
Appointed Date: 01 September 2008
82 years old

Director
STREET, Brian James
Resigned: 01 September 2006
Appointed Date: 20 May 1996
82 years old

MERRION COURT (MANAGEMENT) LIMITED Events

13 Mar 2017
Termination of appointment of Dianna Elizabeth Jazwinski as a director on 3 March 2017
31 Oct 2016
Total exemption small company accounts made up to 31 August 2016
20 Sep 2016
Appointment of Mrs Janet Everett as a director on 10 May 2016
14 Jul 2016
Confirmation statement made on 11 July 2016 with updates
11 Feb 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 102 more events
25 Jun 1987
Return made up to 03/06/87; full list of members

05 Sep 1986
Accounting reference date shortened from 31/08 to 31/03

03 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jul 1986
Full accounts made up to 31 March 1986

10 Jul 1986
Return made up to 02/06/86; full list of members