MORANT COURT (NEW MILTON) LIMITED
HIGHCLIFFE

Hellopages » Dorset » Christchurch » BH23 5ET

Company number 01023256
Status Active
Incorporation Date 7 September 1971
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 thirteen events have happened. The last three records are Appointment of Mr Stuart James as a director on 26 January 2017; Termination of appointment of Vivienne Veronica Scrivener as a director on 26 January 2017; Total exemption full accounts made up to 24 June 2016. The most likely internet sites of MORANT COURT (NEW MILTON) LIMITED are www.morantcourtnewmilton.co.uk, and www.morant-court-new-milton.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four 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.Morant Court New Milton Limited is a Private Limited Company. The company registration number is 01023256. Morant Court New Milton Limited has been working since 07 September 1971. The present status of the company is Active. The registered address of Morant Court New Milton Limited is Suite 3 Brearley House 278 Lymington Road Highcliffe Dorset Bh23 5et. . HPM SOUTH LIMITED is a Secretary of the company. HOLLIDAY, Eileen Constance is a Director of the company. JAMES, Stuart is a Director of the company. JORDAN, Olive Pamela Jordan is a Director of the company. SIMS, Eileen Dorothy is a Director of the company. WATLING, Graham John is a Director of the company. WILLIAMS, Peter Dudley is a Director of the company. Secretary HENDERSON, Kenneth Edward has been resigned. Secretary SULLIVAN LAWFORD LTD has been resigned. Director CARNEY, Blanche Alice has been resigned. Director CLARK, Amy Violet has been resigned. Director CROME, Edith Adeline has been resigned. Director CURRIE, Margaret Lucy has been resigned. Director DARBY, Doris Gladys has been resigned. Director GREAVES, Leah Majorie has been resigned. Director HERBERT, Martin has been resigned. Director KENT, Kathleen Elise has been resigned. Director KIRBY, Audrey Lilian has been resigned. Director LAWFORD, Aaron James has been resigned. Director MAY, Lena Catherine has been resigned. Director MITCHELL, Albert Arthur John has been resigned. Director NICHOLSON, Eric has been resigned. Director POWER, Joan Lewis has been resigned. Director PRIOR, Helen Mary Burrell has been resigned. Director SCRIVENER, Vivienne Veronica has been resigned. Director WOODWARD, Beryl Margaret has been resigned. Director WRYCRAFT, Margaret Sybil has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HPM SOUTH LIMITED
Appointed Date: 13 February 2014

Director
HOLLIDAY, Eileen Constance
Appointed Date: 15 November 2002
104 years old

Director
JAMES, Stuart
Appointed Date: 26 January 2017
36 years old

Director
JORDAN, Olive Pamela Jordan
Appointed Date: 29 August 2008
96 years old

Director
SIMS, Eileen Dorothy
Appointed Date: 17 August 2010
73 years old

Director
WATLING, Graham John
Appointed Date: 03 October 2009
91 years old

Director
WILLIAMS, Peter Dudley
Appointed Date: 27 October 2015
88 years old

Resigned Directors

Secretary
HENDERSON, Kenneth Edward
Resigned: 01 July 2010

Secretary
SULLIVAN LAWFORD LTD
Resigned: 13 February 2014
Appointed Date: 01 July 2010

Director
CARNEY, Blanche Alice
Resigned: 05 May 2010
Appointed Date: 28 April 2000
105 years old

Director
CLARK, Amy Violet
Resigned: 18 September 1996
111 years old

Director
CROME, Edith Adeline
Resigned: 21 August 1998
Appointed Date: 26 November 1990
110 years old

Director
CURRIE, Margaret Lucy
Resigned: 27 October 2015
Appointed Date: 09 October 1995
105 years old

Director
DARBY, Doris Gladys
Resigned: 09 October 1995
124 years old

Director
GREAVES, Leah Majorie
Resigned: 07 April 2001
Appointed Date: 28 May 1999
116 years old

Director
HERBERT, Martin
Resigned: 20 April 2006
Appointed Date: 17 May 2005
64 years old

Director
KENT, Kathleen Elise
Resigned: 25 September 2015
Appointed Date: 04 April 2011
42 years old

Director
KIRBY, Audrey Lilian
Resigned: 16 May 2005
Appointed Date: 19 November 1992
107 years old

Director
LAWFORD, Aaron James
Resigned: 01 January 2012
Appointed Date: 17 August 2010
49 years old

Director
MAY, Lena Catherine
Resigned: 29 August 2008
Appointed Date: 18 June 1997
104 years old

Director
MITCHELL, Albert Arthur John
Resigned: 08 August 2008
Appointed Date: 23 May 1997
112 years old

Director
NICHOLSON, Eric
Resigned: 12 September 1996
107 years old

Director
POWER, Joan Lewis
Resigned: 19 November 1992
124 years old

Director
PRIOR, Helen Mary Burrell
Resigned: 14 June 1996
115 years old

Director
SCRIVENER, Vivienne Veronica
Resigned: 26 January 2017
Appointed Date: 15 October 2015
91 years old

Director
WOODWARD, Beryl Margaret
Resigned: 04 April 2011
Appointed Date: 21 April 2006
98 years old

Director
WRYCRAFT, Margaret Sybil
Resigned: 13 October 1999
Appointed Date: 12 June 1998
100 years old

MORANT COURT (NEW MILTON) LIMITED Events

14 Mar 2017
Appointment of Mr Stuart James as a director on 26 January 2017
26 Jan 2017
Termination of appointment of Vivienne Veronica Scrivener as a director on 26 January 2017
23 Aug 2016
Total exemption full accounts made up to 24 June 2016
24 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,254

09 Nov 2015
Appointment of Mr Peter Dudley Williams as a director on 27 October 2015
...
... and 103 more events
29 Jun 1987
Accounts made up to 31 October 1986

29 Jun 1987
Return made up to 13/05/87; full list of members

02 Dec 1986
Director resigned;new director appointed

24 May 1986
Accounts made up to 31 October 1985

24 May 1986
Return made up to 21/03/86; full list of members