CHEWTON MEWS MANAGEMENT LIMITED
HIGHCLIFFE

Hellopages » Dorset » Christchurch » BH23 5ET

Company number 04913426
Status Active
Incorporation Date 26 September 2003
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 eighty-six events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 26 September 2016 with updates; Register inspection address has been changed from Natwest Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA United Kingdom to Suite 3 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET. The most likely internet sites of CHEWTON MEWS MANAGEMENT LIMITED are www.chewtonmewsmanagement.co.uk, and www.chewton-mews-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one 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.Chewton Mews Management Limited is a Private Limited Company. The company registration number is 04913426. Chewton Mews Management Limited has been working since 26 September 2003. The present status of the company is Active. The registered address of Chewton Mews Management Limited is Suite 3 Brearley House 278 Lymington Road Highcliffe Dorset Bh23 5et. . HPM SOUTH LIMITED is a Secretary of the company. BANDINI, Linda is a Director of the company. DAVIES, Jonathan Richard is a Director of the company. SCOTT, Thomas Austin is a Director of the company. Secretary DAVIES, Jonathan Richard has been resigned. Secretary HAMPTON, Alan has been resigned. Secretary PARKINSON, John Bramwell has been resigned. Secretary DD MANAGEMENT COMPANY LIMITED has been resigned. Director BROWNING, Jack has been resigned. Director COLEBY, Rudolf Arthur has been resigned. Director FALVEY, Royston David has been resigned. Director GILBERT, John has been resigned. Director GOLDSACK, John Pirie has been resigned. Director HAMPTON, Alan has been resigned. Director JONES, Stewart Francis has been resigned. Director LANGFORD, Trevor has been resigned. Director MORTON, Mary has been resigned. Director PARKINSON, John Bramwell has been resigned. Director PARRATT, John Frederick has been resigned. Director PAYNE, Stanley John has been resigned. Director SUMMERS, Adrian Michael has been resigned. Director WATTAM, Betty has been resigned. Director WOODFORD, Nathan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HPM SOUTH LIMITED
Appointed Date: 04 December 2013

Director
BANDINI, Linda
Appointed Date: 08 July 2013
74 years old

Director
DAVIES, Jonathan Richard
Appointed Date: 02 March 2006
77 years old

Director
SCOTT, Thomas Austin
Appointed Date: 03 December 2014
34 years old

Resigned Directors

Secretary
DAVIES, Jonathan Richard
Resigned: 13 November 2013
Appointed Date: 26 November 2008

Secretary
HAMPTON, Alan
Resigned: 01 April 2006
Appointed Date: 02 March 2006

Secretary
PARKINSON, John Bramwell
Resigned: 09 March 2006
Appointed Date: 26 September 2003

Secretary
DD MANAGEMENT COMPANY LIMITED
Resigned: 26 September 2008
Appointed Date: 09 March 2006

Director
BROWNING, Jack
Resigned: 02 January 2007
Appointed Date: 05 May 2006
103 years old

Director
COLEBY, Rudolf Arthur
Resigned: 16 January 2007
Appointed Date: 02 March 2006
98 years old

Director
FALVEY, Royston David
Resigned: 13 November 2013
Appointed Date: 02 March 2006
91 years old

Director
GILBERT, John
Resigned: 13 November 2006
Appointed Date: 05 May 2006
92 years old

Director
GOLDSACK, John Pirie
Resigned: 08 July 2013
Appointed Date: 15 November 2008
87 years old

Director
HAMPTON, Alan
Resigned: 26 September 2008
Appointed Date: 02 March 2006
78 years old

Director
JONES, Stewart Francis
Resigned: 13 November 2006
Appointed Date: 02 March 2006
70 years old

Director
LANGFORD, Trevor
Resigned: 26 September 2008
Appointed Date: 02 March 2006
68 years old

Director
MORTON, Mary
Resigned: 05 May 2006
Appointed Date: 02 March 2006
83 years old

Director
PARKINSON, John Bramwell
Resigned: 09 March 2006
Appointed Date: 26 September 2003
82 years old

Director
PARRATT, John Frederick
Resigned: 20 January 2007
Appointed Date: 02 March 2006
90 years old

Director
PAYNE, Stanley John
Resigned: 13 December 2006
Appointed Date: 02 March 2006
94 years old

Director
SUMMERS, Adrian Michael
Resigned: 02 March 2006
Appointed Date: 26 September 2003
66 years old

Director
WATTAM, Betty
Resigned: 03 August 2006
Appointed Date: 02 March 2006
83 years old

Director
WOODFORD, Nathan
Resigned: 26 September 2008
Appointed Date: 02 March 2006
48 years old

CHEWTON MEWS MANAGEMENT LIMITED Events

17 Nov 2016
Total exemption full accounts made up to 30 September 2016
07 Oct 2016
Confirmation statement made on 26 September 2016 with updates
30 Sep 2016
Register inspection address has been changed from Natwest Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA United Kingdom to Suite 3 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET
02 Dec 2015
Total exemption full accounts made up to 30 September 2015
29 Sep 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 14

...
... and 76 more events
13 Oct 2005
Ad 26/09/03-30/09/05 £ si 12@1
13 Oct 2005
Accounts for a dormant company made up to 30 September 2005
27 May 2005
Accounts for a dormant company made up to 30 September 2004
21 Oct 2004
Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed

26 Sep 2003
Incorporation