ARUNDEL WAY MANAGEMENT COMPANY LIMITED
HIGHCLIFFE

Hellopages » Dorset » Christchurch » BH23 5ET

Company number 00937399
Status Active
Incorporation Date 16 August 1968
Company Type Private Limited Company
Address SUITE 3 BREARLEY HOUSE, 278 LYMINGTON ROAD, HIGHCLIFFE, DORSET, BH23 5ET
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 3,960 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of ARUNDEL WAY MANAGEMENT COMPANY LIMITED are www.arundelwaymanagementcompany.co.uk, and www.arundel-way-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and two months. The distance to to New Milton Rail Station is 2.2 miles; to Christchurch Rail Station is 3.6 miles; to Pokesdown Rail Station is 5.4 miles; to Brockenhurst Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arundel Way Management Company Limited is a Private Limited Company. The company registration number is 00937399. Arundel Way Management Company Limited has been working since 16 August 1968. The present status of the company is Active. The registered address of Arundel Way Management Company Limited is Suite 3 Brearley House 278 Lymington Road Highcliffe Dorset Bh23 5et. . HPM SOUTH LIMITED is a Secretary of the company. BELL, Dorothy is a Director of the company. HAWKES, Michael is a Director of the company. NICHOLAS, Susan Margaret is a Director of the company. Secretary GRACE, Malcolm Philip has been resigned. Secretary WOODHOUSE, John Andrew has been resigned. Secretary J W T (SOUTH) LTD has been resigned. Director ABERDEEN, Pamela Isabel has been resigned. Director BRIGHT, Joan has been resigned. Director BRIGHT, Joan has been resigned. Director ELTON, Samuel Granger has been resigned. Director EVEMY, Daphne has been resigned. Director GOODSHIP, Jacqueline Diane has been resigned. Director HARRIS, Constance Doreen has been resigned. Director HERON, Michael John has been resigned. Director HODGE, Harold Percy has been resigned. Director HOLLOWOOD, Mark Richard has been resigned. Director KNAPMAN, Raymond Douglas has been resigned. Director MARRIOTT, Robert Patrick has been resigned. Director SMITH, Brian Thomas has been resigned. Director SUTTON, John Philip has been resigned. Director TAYLOR, Robert Aitken has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HPM SOUTH LIMITED
Appointed Date: 24 June 2013

Director
BELL, Dorothy
Appointed Date: 12 June 2009
82 years old

Director
HAWKES, Michael
Appointed Date: 23 July 2010
76 years old

Director
NICHOLAS, Susan Margaret
Appointed Date: 25 June 2009
77 years old

Resigned Directors

Secretary
GRACE, Malcolm Philip
Resigned: 02 October 1995

Secretary
WOODHOUSE, John Andrew
Resigned: 23 February 2012
Appointed Date: 02 October 1995

Secretary
J W T (SOUTH) LTD
Resigned: 24 June 2013
Appointed Date: 23 February 2012

Director
ABERDEEN, Pamela Isabel
Resigned: 15 June 2000
Appointed Date: 30 June 1995
97 years old

Director
BRIGHT, Joan
Resigned: 24 June 2005
Appointed Date: 21 June 2002
93 years old

Director
BRIGHT, Joan
Resigned: 11 June 1994
93 years old

Director
ELTON, Samuel Granger
Resigned: 30 June 1995
108 years old

Director
EVEMY, Daphne
Resigned: 31 January 1994
84 years old

Director
GOODSHIP, Jacqueline Diane
Resigned: 12 June 2009
Appointed Date: 18 July 2008
81 years old

Director
HARRIS, Constance Doreen
Resigned: 03 November 2008
Appointed Date: 24 June 2005
90 years old

Director
HERON, Michael John
Resigned: 22 June 2001
Appointed Date: 03 July 2000
98 years old

Director
HODGE, Harold Percy
Resigned: 21 September 1999
104 years old

Director
HOLLOWOOD, Mark Richard
Resigned: 21 June 2002
Appointed Date: 29 June 2000
76 years old

Director
KNAPMAN, Raymond Douglas
Resigned: 13 July 1999
Appointed Date: 17 June 1994
103 years old

Director
MARRIOTT, Robert Patrick
Resigned: 18 July 2008
Appointed Date: 24 June 2005
65 years old

Director
SMITH, Brian Thomas
Resigned: 24 September 2004
Appointed Date: 22 June 2001
91 years old

Director
SUTTON, John Philip
Resigned: 30 June 1995
Appointed Date: 17 June 1994
110 years old

Director
TAYLOR, Robert Aitken
Resigned: 23 July 2010
Appointed Date: 29 June 2000
104 years old

ARUNDEL WAY MANAGEMENT COMPANY LIMITED Events

26 Jun 2016
Total exemption full accounts made up to 31 March 2016
09 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3,960

21 Jul 2015
Total exemption full accounts made up to 31 March 2015
08 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3,960

04 Aug 2014
Total exemption full accounts made up to 31 March 2014
...
... and 98 more events
14 Dec 1987
Secretary resigned;new secretary appointed;director resigned

14 Dec 1987
Return made up to 19/10/87; change of members

13 Aug 1986
Full accounts made up to 31 March 1986

13 Aug 1986
Return made up to 10/07/86; full list of members

18 Jul 1986
Secretary resigned;new secretary appointed

ARUNDEL WAY MANAGEMENT COMPANY LIMITED Charges

22 February 1984
Charge without instrument
Delivered: 25 February 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Marlow court and fulmer court, arundel way, highcliffe…