DUDSBURY COURT (MUDEFORD) MANAGEMENT COMPANY LIMITED
CHRISTCHURCH

Hellopages » Dorset » Christchurch » BH23 5EB

Company number 02109504
Status Active
Incorporation Date 12 March 1987
Company Type Private Limited Company
Address 283A LYMINGTON ROAD, CHRISTCHURCH, DORSET, BH23 5EB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 25 March 2016; Termination of appointment of Leonard Richard Hadkiss as a director on 2 September 2015. The most likely internet sites of DUDSBURY COURT (MUDEFORD) MANAGEMENT COMPANY LIMITED are www.dudsburycourtmudefordmanagementcompany.co.uk, and www.dudsbury-court-mudeford-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven 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 5.5 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.Dudsbury Court Mudeford Management Company Limited is a Private Limited Company. The company registration number is 02109504. Dudsbury Court Mudeford Management Company Limited has been working since 12 March 1987. The present status of the company is Active. The registered address of Dudsbury Court Mudeford Management Company Limited is 283a Lymington Road Christchurch Dorset Bh23 5eb. . JWT SOUTH LTD is a Secretary of the company. FISHWICK, Rupert John is a Director of the company. FLEW, Peter Frank is a Director of the company. HADKISS, Catherine Pauline is a Director of the company. HALES, Julie Anne, Dr is a Director of the company. HOOPER, Philippa is a Director of the company. HUSBANDS, Sarah Perdita is a Director of the company. KIRTLEY, Peter William Hume is a Director of the company. KIRTLEY, Sylvia Joan is a Director of the company. ROSE, Eillen Minnie is a Director of the company. Secretary FRAIN, Timothy John has been resigned. Secretary HENDERSON, Kenneth Edward has been resigned. Secretary JACKSON, Margaret Gwynneth has been resigned. Secretary JENKINS, David Robert has been resigned. Director ALBERS, Christopher Harry has been resigned. Director ALBERS, Teresa Maureen has been resigned. Director BANKS, Anthony Frederick has been resigned. Director BANKS, Mair has been resigned. Director COX, Gillian Ann has been resigned. Director COX, Michael has been resigned. Director FLOOD, Thomas James has been resigned. Director HADKISS, Leonard Richard has been resigned. Director HELLBERG, Lynn has been resigned. Director HOWLETT, Christpher John has been resigned. Director HOWLETT, Martin Robert has been resigned. Director JOHNSON, Gillian has been resigned. Director JOHNSON, Ian Nicholas has been resigned. Director JOHNSON, Nigel Paul has been resigned. Director MERRITT, Mark James has been resigned. Director MERRITT, Patricia has been resigned. Director MILLINER, Angela Cynthia has been resigned. Director ROBINSON, Phyllis Maud has been resigned. Director WHYBROW, Jonathan Frederick has been resigned. Director WHYBROW, Julie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JWT SOUTH LTD
Appointed Date: 17 May 2013

Director
FISHWICK, Rupert John
Appointed Date: 17 October 2012
61 years old

Director
FLEW, Peter Frank
Appointed Date: 12 October 2006
78 years old

Director

Director
HALES, Julie Anne, Dr
Appointed Date: 23 April 2015
55 years old

Director
HOOPER, Philippa
Appointed Date: 09 July 1998
76 years old

Director

Director
KIRTLEY, Peter William Hume
Appointed Date: 25 July 2006
81 years old

Director
KIRTLEY, Sylvia Joan
Appointed Date: 25 July 2006
81 years old

Director
ROSE, Eillen Minnie
Appointed Date: 14 July 2006
95 years old

Resigned Directors

Secretary
FRAIN, Timothy John
Resigned: 06 June 1998

Secretary
HENDERSON, Kenneth Edward
Resigned: 01 June 2011
Appointed Date: 01 February 2002

Secretary
JACKSON, Margaret Gwynneth
Resigned: 01 February 2002
Appointed Date: 06 June 1998

Secretary
JENKINS, David Robert
Resigned: 17 May 2013
Appointed Date: 31 May 2011

Director
ALBERS, Christopher Harry
Resigned: 25 July 2006
72 years old

Director
ALBERS, Teresa Maureen
Resigned: 25 July 2006
70 years old

Director
BANKS, Anthony Frederick
Resigned: 03 November 1999
101 years old

Director
BANKS, Mair
Resigned: 03 November 1999
99 years old

Director
COX, Gillian Ann
Resigned: 30 May 2006
Appointed Date: 30 April 2001
79 years old

Director
COX, Michael
Resigned: 30 May 2006
Appointed Date: 30 April 2001
81 years old

Director
FLOOD, Thomas James
Resigned: 27 October 2006
Appointed Date: 31 January 2003
50 years old

Director
HADKISS, Leonard Richard
Resigned: 02 September 2015
103 years old

Director
HELLBERG, Lynn
Resigned: 26 June 2002
87 years old

Director
HOWLETT, Christpher John
Resigned: 28 November 2006
87 years old

Director
HOWLETT, Martin Robert
Resigned: 28 November 2006
82 years old

Director
JOHNSON, Gillian
Resigned: 02 September 2015
Appointed Date: 26 September 2005
69 years old

Director
JOHNSON, Ian Nicholas
Resigned: 02 September 2015
Appointed Date: 26 September 2005
63 years old

Director
JOHNSON, Nigel Paul
Resigned: 06 June 1998
66 years old

Director
MERRITT, Mark James
Resigned: 10 January 2005
Appointed Date: 09 July 2002
71 years old

Director
MERRITT, Patricia
Resigned: 10 January 2005
Appointed Date: 09 July 2002
72 years old

Director
MILLINER, Angela Cynthia
Resigned: 12 October 2006
Appointed Date: 20 September 1998
81 years old

Director
ROBINSON, Phyllis Maud
Resigned: 12 January 1998
115 years old

Director
WHYBROW, Jonathan Frederick
Resigned: 17 October 2012
Appointed Date: 27 October 2006
64 years old

Director
WHYBROW, Julie
Resigned: 17 October 2012
Appointed Date: 27 October 2006
57 years old

DUDSBURY COURT (MUDEFORD) MANAGEMENT COMPANY LIMITED Events

30 Aug 2016
Confirmation statement made on 25 August 2016 with updates
18 Aug 2016
Total exemption small company accounts made up to 25 March 2016
02 Sep 2015
Termination of appointment of Leonard Richard Hadkiss as a director on 2 September 2015
02 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2,000

02 Sep 2015
Termination of appointment of Ian Nicholas Johnson as a director on 2 September 2015
...
... and 123 more events
22 Feb 1989
Secretary resigned;new secretary appointed

22 Feb 1989
Return made up to 28/10/88; full list of members

08 Feb 1988
New director appointed

18 Sep 1987
Registered office changed on 18/09/87 from: bridge house castle street christchurch dorset BH23 1DX

12 Mar 1987
Certificate of Incorporation