HUNSTON HOUSE MANAGEMENT COMPANY LIMITED
HORNDEAN

Hellopages » Hampshire » East Hampshire » PO8 0BZ

Company number 01246027
Status Active
Incorporation Date 25 February 1976
Company Type Private Limited Company
Address C/O GRAY PROPERTY MANAGEMENT, 2 LONDON ROAD, HORNDEAN, HANTS, ENGLAND, PO8 0BZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 6 ; Termination of appointment of David Graham Maund as a director on 4 March 2016. The most likely internet sites of HUNSTON HOUSE MANAGEMENT COMPANY LIMITED are www.hunstonhousemanagementcompany.co.uk, and www.hunston-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Hunston House Management Company Limited is a Private Limited Company. The company registration number is 01246027. Hunston House Management Company Limited has been working since 25 February 1976. The present status of the company is Active. The registered address of Hunston House Management Company Limited is C O Gray Property Management 2 London Road Horndean Hants England Po8 0bz. . PROPERTY MANAGEMENT, Gray is a Secretary of the company. COOK, Walter is a Director of the company. HAYNES, John Ronald is a Director of the company. TOMS, Matthew Jonathan is a Director of the company. Secretary FERGUSON, Sarah Helen has been resigned. Secretary GRAY, Margaret has been resigned. Secretary HILLYEAR, Lindsey has been resigned. Secretary STROUD, Andrew George has been resigned. Secretary WAREING, Gary James has been resigned. Secretary WAREING, Vanessa Jane has been resigned. Director FERGUSON, Alan David has been resigned. Director FERGUSON, Sarah Helen has been resigned. Director MAUND, David Graham has been resigned. Director MCGAVIN-CHANDLER, Elizabeth has been resigned. Director MILLER, Moira Jane has been resigned. Director SULKIN, Edith Fanny has been resigned. Director WAREING, Gary James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PROPERTY MANAGEMENT, Gray
Appointed Date: 01 October 2015

Director
COOK, Walter

72 years old

Director
HAYNES, John Ronald
Appointed Date: 09 September 1996
83 years old

Director
TOMS, Matthew Jonathan
Appointed Date: 16 May 2014
59 years old

Resigned Directors

Secretary
FERGUSON, Sarah Helen
Resigned: 06 September 1996
Appointed Date: 17 August 1995

Secretary
GRAY, Margaret
Resigned: 01 October 2015
Appointed Date: 05 March 2005

Secretary
HILLYEAR, Lindsey
Resigned: 28 October 1999
Appointed Date: 06 February 1998

Secretary
STROUD, Andrew George
Resigned: 31 December 2004
Appointed Date: 28 October 1999

Secretary
WAREING, Gary James
Resigned: 17 August 1995

Secretary
WAREING, Vanessa Jane
Resigned: 29 January 1998
Appointed Date: 06 September 1996

Director
FERGUSON, Alan David
Resigned: 19 August 1996
61 years old

Director
FERGUSON, Sarah Helen
Resigned: 06 September 1996
58 years old

Director
MAUND, David Graham
Resigned: 04 March 2016
Appointed Date: 26 August 2005
77 years old

Director
MCGAVIN-CHANDLER, Elizabeth
Resigned: 16 March 2009
103 years old

Director
MILLER, Moira Jane
Resigned: 07 January 2006
70 years old

Director
SULKIN, Edith Fanny
Resigned: 01 September 1996
114 years old

Director
WAREING, Gary James
Resigned: 17 August 1995
69 years old

HUNSTON HOUSE MANAGEMENT COMPANY LIMITED Events

12 Sep 2016
Accounts for a dormant company made up to 30 June 2016
26 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 6

14 Mar 2016
Termination of appointment of David Graham Maund as a director on 4 March 2016
14 Mar 2016
Termination of appointment of David Graham Maund as a director on 4 March 2016
09 Dec 2015
Accounts for a dormant company made up to 30 June 2015
...
... and 100 more events
11 Feb 1987
Accounts for a small company made up to 30 June 1986

11 Feb 1987
Director resigned;new director appointed

17 Jan 1987
Director resigned;new director appointed

08 Jan 1987
Return made up to 20/03/86; full list of members

25 Feb 1976
Certificate of incorporation