LOUISE COURT (SOLIHULL) LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 0DR

Company number 00916727
Status Active
Incorporation Date 29 September 1967
Company Type Private Limited Company
Address RMG HOUSE, ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Termination of appointment of Louise Sumner as a director on 9 September 2016; Confirmation statement made on 11 August 2016 with updates; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of LOUISE COURT (SOLIHULL) LIMITED are www.louisecourtsolihull.co.uk, and www.louise-court-solihull.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and twelve months. The distance to to Turkey Street Rail Station is 6.5 miles; to Gordon Hill Rail Station is 7.9 miles; to Southbury Rail Station is 8.2 miles; to Palmers Green Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Louise Court Solihull Limited is a Private Limited Company. The company registration number is 00916727. Louise Court Solihull Limited has been working since 29 September 1967. The present status of the company is Active. The registered address of Louise Court Solihull Limited is Rmg House Essex Road Hoddesdon Hertfordshire En11 0dr. . HERTFORD COMPANY SECRETARIES LIMITED is a Secretary of the company. BYRON, Anthony Rawson is a Director of the company. GOULDING, Oliver Charles is a Director of the company. LINDSAY, Stewart is a Director of the company. Secretary ASHWOOD, Mandi has been resigned. Secretary HARVEY, Reginald George has been resigned. Secretary MATTY, Thomas has been resigned. Secretary NEAL, Jane Elizabeth has been resigned. Secretary PEARSALL, Steven John has been resigned. Secretary SUMNER, Louise has been resigned. Director ASHWOOD, Mandi has been resigned. Director CLARK, Gary Edward has been resigned. Director DEEMING, Beryl Dorothy has been resigned. Director DEEMING, James Robert has been resigned. Director GEDDES, Fiona Margaret has been resigned. Director GODFREY, Raymond has been resigned. Director GOODWIN, Leslie Harry has been resigned. Director HARVEY, Reginald George has been resigned. Director HEALD, Constance has been resigned. Director LEE, Ricky has been resigned. Director LINDSAY, Stewart has been resigned. Director MATTY, Thomas has been resigned. Director MCNAMARA, Gary John has been resigned. Director MURPHY, Steven Craig has been resigned. Director NEAL, Jane Elizabeth has been resigned. Director PEARSALL, Steven John has been resigned. Director ROWAN, Beryl Noelle has been resigned. Director SUMNER, Louise has been resigned. Director WELSH, Jantina Berendina has been resigned. The company operates in "Residents property management".


louise court (solihull) Key Finiance

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

Current Directors

Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Appointed Date: 07 April 2015

Director
BYRON, Anthony Rawson
Appointed Date: 11 August 2014
68 years old

Director
GOULDING, Oliver Charles
Appointed Date: 06 November 2006
47 years old

Director
LINDSAY, Stewart
Appointed Date: 01 June 2013
54 years old

Resigned Directors

Secretary
ASHWOOD, Mandi
Resigned: 17 July 2001
Appointed Date: 06 July 1999

Secretary
HARVEY, Reginald George
Resigned: 16 January 1999
Appointed Date: 01 April 1997

Secretary
MATTY, Thomas
Resigned: 24 March 1994

Secretary
NEAL, Jane Elizabeth
Resigned: 31 March 1997
Appointed Date: 25 July 1994

Secretary
PEARSALL, Steven John
Resigned: 08 October 2004
Appointed Date: 16 January 1999

Secretary
SUMNER, Louise
Resigned: 08 April 2015
Appointed Date: 31 October 2004

Director
ASHWOOD, Mandi
Resigned: 17 July 2001
Appointed Date: 06 July 1999
62 years old

Director
CLARK, Gary Edward
Resigned: 06 July 1999
Appointed Date: 01 July 1996
57 years old

Director
DEEMING, Beryl Dorothy
Resigned: 08 October 1999
Appointed Date: 23 June 1997
104 years old

Director
DEEMING, James Robert
Resigned: 22 October 1996
108 years old

Director
GEDDES, Fiona Margaret
Resigned: 10 March 2003
Appointed Date: 16 July 2002
51 years old

Director
GODFREY, Raymond
Resigned: 12 May 1997
Appointed Date: 01 July 1996
85 years old

Director
GOODWIN, Leslie Harry
Resigned: 26 March 2014
Appointed Date: 23 June 2003
96 years old

Director
HARVEY, Reginald George
Resigned: 16 January 1999
Appointed Date: 01 July 1996
93 years old

Director
HEALD, Constance
Resigned: 22 October 1996
110 years old

Director
LEE, Ricky
Resigned: 09 June 2003
Appointed Date: 17 July 2001
53 years old

Director
LINDSAY, Stewart
Resigned: 31 October 2004
Appointed Date: 17 July 2001
54 years old

Director
MATTY, Thomas
Resigned: 24 March 1994
113 years old

Director
MCNAMARA, Gary John
Resigned: 11 August 2015
Appointed Date: 17 December 2004
62 years old

Director
MURPHY, Steven Craig
Resigned: 31 August 2001
Appointed Date: 06 July 1999
56 years old

Director
NEAL, Jane Elizabeth
Resigned: 22 October 1996
Appointed Date: 26 July 1993
65 years old

Director
PEARSALL, Steven John
Resigned: 08 October 2004
Appointed Date: 29 June 1998
74 years old

Director
ROWAN, Beryl Noelle
Resigned: 29 June 1998
Appointed Date: 01 July 1996
101 years old

Director
SUMNER, Louise
Resigned: 09 September 2016
Appointed Date: 09 April 2004
61 years old

Director
WELSH, Jantina Berendina
Resigned: 18 June 2007
Appointed Date: 06 September 2003
79 years old

LOUISE COURT (SOLIHULL) LIMITED Events

09 Sep 2016
Termination of appointment of Louise Sumner as a director on 9 September 2016
15 Aug 2016
Confirmation statement made on 11 August 2016 with updates
25 Apr 2016
Total exemption full accounts made up to 31 March 2016
17 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 18

17 Aug 2015
Termination of appointment of Gary John Mcnamara as a director on 11 August 2015
...
... and 106 more events
15 Sep 1987
Full accounts made up to 5 April 1987

15 Sep 1987
Return made up to 13/07/87; full list of members

26 Aug 1986
Full accounts made up to 5 April 1986

26 Aug 1986
Return made up to 04/08/86; full list of members

29 Sep 1967
Incorporation