CORNWOOD HOUSE MANAGEMENT COMPANY LIMITED
PETERSFIELD

Hellopages » Hampshire » East Hampshire » GU31 4JF

Company number 01251687
Status Active
Incorporation Date 26 March 1976
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CORNWOOD HOUSE, 3 WESTON ROAD, PETERSFIELD, HAMPSHIRE, GU31 4JF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CORNWOOD HOUSE MANAGEMENT COMPANY LIMITED are www.cornwoodhousemanagementcompany.co.uk, and www.cornwood-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. The distance to to Liphook Rail Station is 7.5 miles; to Warblington Rail Station is 10.4 miles; to Havant Rail Station is 10.5 miles; to Bedhampton Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornwood House Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01251687. Cornwood House Management Company Limited has been working since 26 March 1976. The present status of the company is Active. The registered address of Cornwood House Management Company Limited is Cornwood House 3 Weston Road Petersfield Hampshire Gu31 4jf. . COOPER, Gillian is a Director of the company. Secretary CONNELLY, John William has been resigned. Secretary GREENWELL, Diana Muriel Elizabeth has been resigned. Secretary MORGAN, Rupert James has been resigned. Secretary SAZEGAR, Sheri Elizabeth has been resigned. Secretary SIMPSON, Jayne has been resigned. Director BATTEN, Sarah Anne has been resigned. Director CONNELLY, John William has been resigned. Director DAGUILAR, Kathleen Mabel Thorne has been resigned. Director GRIFFITHS, William Huw has been resigned. Director GUNDRY, Hilda has been resigned. Director MORGAN, Rupert James has been resigned. Director NEWMAN, Jacqueline Anna has been resigned. Director SAZEGAR, Sheri Elizabeth has been resigned. Director SIMPSON, Jayne has been resigned. Director SIMPSON, Jayne has been resigned. The company operates in "Non-trading company".


Current Directors

Director
COOPER, Gillian
Appointed Date: 23 October 2009
61 years old

Resigned Directors

Secretary
CONNELLY, John William
Resigned: 25 March 2013
Appointed Date: 09 June 2004

Secretary
GREENWELL, Diana Muriel Elizabeth
Resigned: 31 May 1994

Secretary
MORGAN, Rupert James
Resigned: 09 June 2004
Appointed Date: 19 February 2004

Secretary
SAZEGAR, Sheri Elizabeth
Resigned: 01 January 2004
Appointed Date: 19 May 1996

Secretary
SIMPSON, Jayne
Resigned: 19 May 1996
Appointed Date: 01 June 1994

Director
BATTEN, Sarah Anne
Resigned: 10 September 2010
Appointed Date: 08 October 2007
45 years old

Director
CONNELLY, John William
Resigned: 25 March 2013
Appointed Date: 09 June 2004
71 years old

Director
DAGUILAR, Kathleen Mabel Thorne
Resigned: 08 July 1991
121 years old

Director
GRIFFITHS, William Huw
Resigned: 08 October 2007
Appointed Date: 26 June 2004
52 years old

Director
GUNDRY, Hilda
Resigned: 17 May 1996
Appointed Date: 08 July 1991
117 years old

Director
MORGAN, Rupert James
Resigned: 09 June 2004
Appointed Date: 19 February 2004
47 years old

Director
NEWMAN, Jacqueline Anna
Resigned: 30 August 1997
Appointed Date: 19 May 1996
76 years old

Director
SAZEGAR, Sheri Elizabeth
Resigned: 01 January 2004
Appointed Date: 19 May 1996
77 years old

Director
SIMPSON, Jayne
Resigned: 23 October 2009
Appointed Date: 26 July 1999
66 years old

Director
SIMPSON, Jayne
Resigned: 31 May 1994
66 years old

CORNWOOD HOUSE MANAGEMENT COMPANY LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 30 June 2016
14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
16 Nov 2015
Total exemption small company accounts made up to 30 June 2015
14 Jul 2015
Annual return made up to 30 June 2015 no member list
15 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 83 more events
16 Jan 1989
Full accounts made up to 30 June 1988

16 Jan 1989
Annual return made up to 07/06/88

09 Sep 1987
Full accounts made up to 30 June 1987

13 Feb 1987
Full accounts made up to 30 June 1986

13 Feb 1987
Annual return made up to 09/02/87