MADISON COURT RESIDENTS ASSOCIATION LIMITED
HORNDEAN

Hellopages » Hampshire » East Hampshire » PO8 0BZ

Company number 01663921
Status Active
Incorporation Date 14 September 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 twelve events have happened. The last three records are Annual return made up to 24 June 2016 no member list; Accounts for a dormant company made up to 31 January 2016; Registered office address changed from 2 London Road Horndean Waterlooville Hampshire PO8 0BZ England to C/O Gray Property Management 2 London Road Horndean Hants PO8 0BZ on 27 October 2015. The most likely internet sites of MADISON COURT RESIDENTS ASSOCIATION LIMITED are www.madisoncourtresidentsassociation.co.uk, and www.madison-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Madison Court Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01663921. Madison Court Residents Association Limited has been working since 14 September 1982. The present status of the company is Active. The registered address of Madison Court Residents Association Limited is C O Gray Property Management 2 London Road Horndean Hants England Po8 0bz. . PROPERTY MANAGEMENT, Gray is a Secretary of the company. BALL, Michael John Seabright is a Director of the company. GARDNER, Richard Edwin John is a Director of the company. TURNER, Richard is a Director of the company. Secretary BALL, Michael John Seabright has been resigned. Secretary BROWN, Martyn Peter has been resigned. Secretary DANIELLS, Christopher Ronald has been resigned. Secretary GRAY, Margaret has been resigned. Director ADLEM, Graham Edward John has been resigned. Director BALL, Michael John Seabright has been resigned. Director BALL, Michael John Seabright has been resigned. Director BALL, Michael John Seabright has been resigned. Director BALL, Michael John Seabright has been resigned. Director BALL, Rona has been resigned. Director BECK, Norma Claire has been resigned. Director COOPER, Bernice has been resigned. Director METHERELL, John has been resigned. Director PITCHFORD, Christopher Henry has been resigned. Director ROGERS, Stanley Frederick has been resigned. Director ROGERS, Stanley Frederick has been resigned. Director WARD, Ronald Arthur has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PROPERTY MANAGEMENT, Gray
Appointed Date: 01 October 2015

Director
BALL, Michael John Seabright
Appointed Date: 12 June 2012
93 years old

Director

Director
TURNER, Richard
Appointed Date: 01 June 2010
79 years old

Resigned Directors

Secretary
BALL, Michael John Seabright
Resigned: 29 March 1993

Secretary
BROWN, Martyn Peter
Resigned: 30 September 2006
Appointed Date: 12 August 2005

Secretary
DANIELLS, Christopher Ronald
Resigned: 12 August 2005
Appointed Date: 21 April 1994

Secretary
GRAY, Margaret
Resigned: 01 October 2015
Appointed Date: 01 October 2006

Director
ADLEM, Graham Edward John
Resigned: 12 June 2012
Appointed Date: 08 June 2011
78 years old

Director
BALL, Michael John Seabright
Resigned: 01 June 2010
Appointed Date: 14 August 2007
93 years old

Director
BALL, Michael John Seabright
Resigned: 27 June 2006
Appointed Date: 26 May 2005
93 years old

Director
BALL, Michael John Seabright
Resigned: 12 July 2001
Appointed Date: 27 April 1995
93 years old

Director
BALL, Michael John Seabright
Resigned: 29 March 1993
93 years old

Director
BALL, Rona
Resigned: 12 July 2001
Appointed Date: 03 May 2001
92 years old

Director
BECK, Norma Claire
Resigned: 03 May 2001
Appointed Date: 25 April 1996
85 years old

Director
COOPER, Bernice
Resigned: 08 June 2011
Appointed Date: 14 August 2007
78 years old

Director
METHERELL, John
Resigned: 27 June 2006
86 years old

Director
PITCHFORD, Christopher Henry
Resigned: 21 April 1995
Appointed Date: 28 April 1993
64 years old

Director
ROGERS, Stanley Frederick
Resigned: 26 May 2005
Appointed Date: 10 May 2004
104 years old

Director
ROGERS, Stanley Frederick
Resigned: 21 April 1994
104 years old

Director
WARD, Ronald Arthur
Resigned: 14 August 2007
Appointed Date: 28 March 2003
98 years old

MADISON COURT RESIDENTS ASSOCIATION LIMITED Events

29 Jun 2016
Annual return made up to 24 June 2016 no member list
05 May 2016
Accounts for a dormant company made up to 31 January 2016
27 Oct 2015
Registered office address changed from 2 London Road Horndean Waterlooville Hampshire PO8 0BZ England to C/O Gray Property Management 2 London Road Horndean Hants PO8 0BZ on 27 October 2015
27 Oct 2015
Appointment of Gray Property Management as a secretary on 1 October 2015
27 Oct 2015
Termination of appointment of Margaret Gray as a secretary on 1 October 2015
...
... and 102 more events
25 Jan 1988
Full accounts made up to 31 January 1987

03 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Nov 1987
Annual return made up to 28/05/87

25 Feb 1987
Return made up to 17/04/86; full list of members

02 Jan 1987
Full accounts made up to 31 January 1986