PRIORY COURT (LOCKSHEATH) NO. 1 RESIDENTS COMPANY LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Fareham » SO31 6GD

Company number 02063062
Status Active
Incorporation Date 9 October 1986
Company Type Private Limited Company
Address 4 LOCKSWOOD ROAD, LOCKS HEATH, SOUTHAMPTON, SO31 6GD
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities, 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Secretary's details changed for Tina Standley on 15 June 2015. The most likely internet sites of PRIORY COURT (LOCKSHEATH) NO. 1 RESIDENTS COMPANY LIMITED are www.priorycourtlocksheathno1residentscompany.co.uk, and www.priory-court-locksheath-no-1-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Fareham Rail Station is 4.1 miles; to St Denys Rail Station is 6.2 miles; to Ryde Pier Head Rail Station is 10.1 miles; to Ryde St Johns Road Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Priory Court Locksheath No 1 Residents Company Limited is a Private Limited Company. The company registration number is 02063062. Priory Court Locksheath No 1 Residents Company Limited has been working since 09 October 1986. The present status of the company is Active. The registered address of Priory Court Locksheath No 1 Residents Company Limited is 4 Lockswood Road Locks Heath Southampton So31 6gd. . STANDLEY, Tina is a Secretary of the company. ANDREWS, Mark Charles is a Director of the company. Secretary BROOKS, Lucia Jane has been resigned. Secretary MURPHY, Karen has been resigned. Secretary NOUCH, John Peter has been resigned. Secretary TRAYNOR, Kevin James has been resigned. Director BROOKS, Lucia Jane has been resigned. Director COOKE, Jan has been resigned. Director COOPER, Elizabeth Jane has been resigned. Director GALLIENNE, Roger Hugh has been resigned. Director LEWE-KING, Rhianon has been resigned. Director MILLER, Ashley James has been resigned. Director NORMAN, Amanda Caroline has been resigned. Director WARD, Julie Ann has been resigned. The company operates in "Bookkeeping activities".


Current Directors

Secretary
STANDLEY, Tina
Appointed Date: 10 October 2001

Director
ANDREWS, Mark Charles
Appointed Date: 24 October 2006
55 years old

Resigned Directors

Secretary
BROOKS, Lucia Jane
Resigned: 15 March 1992

Secretary
MURPHY, Karen
Resigned: 30 April 1994

Secretary
NOUCH, John Peter
Resigned: 30 November 2001
Appointed Date: 14 November 1997

Secretary
TRAYNOR, Kevin James
Resigned: 14 November 1997
Appointed Date: 01 May 1994

Director
BROOKS, Lucia Jane
Resigned: 15 March 1992
61 years old

Director
COOKE, Jan
Resigned: 03 May 2002
Appointed Date: 10 October 2001
52 years old

Director
COOPER, Elizabeth Jane
Resigned: 25 January 2002
Appointed Date: 10 October 2001
50 years old

Director
GALLIENNE, Roger Hugh
Resigned: 28 October 2014
Appointed Date: 01 May 1994
86 years old

Director
LEWE-KING, Rhianon
Resigned: 15 March 1993
68 years old

Director
MILLER, Ashley James
Resigned: 18 July 2005
Appointed Date: 24 September 2002
48 years old

Director
NORMAN, Amanda Caroline
Resigned: 28 February 1998
Appointed Date: 01 May 1994
65 years old

Director
WARD, Julie Ann
Resigned: 28 August 2015
Appointed Date: 20 April 1995
68 years old

Persons With Significant Control

Miss Tina Standley
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control as a member of a firm

PRIORY COURT (LOCKSHEATH) NO. 1 RESIDENTS COMPANY LIMITED Events

01 Dec 2016
Confirmation statement made on 28 November 2016 with updates
01 Nov 2016
Total exemption small company accounts made up to 30 June 2016
28 Aug 2016
Secretary's details changed for Tina Standley on 15 June 2015
28 Aug 2016
Termination of appointment of Julie Ann Ward as a director on 28 August 2015
15 Jan 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 105 more events
27 Jun 1988
Accounts made up to 30 June 1987

21 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Oct 1986
Registered office changed on 21/10/86 from: icc house 110 whitchurch road cardiff CF4 3LY

09 Oct 1986
Certificate of Incorporation

09 Oct 1986
Incorporation