RODNEY COURT (GOSPORT) MANAGEMENT COMPANY LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO14 9PP

Company number 01802480
Status Active
Incorporation Date 22 March 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ZEPHYR PM LTD, PO BOX 703, 140 HILLSON DRIVE, FAREHAM, HAMPSHIRE, PO14 9PP
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 Confirmation statement made on 13 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 13 November 2015 no member list. The most likely internet sites of RODNEY COURT (GOSPORT) MANAGEMENT COMPANY LIMITED are www.rodneycourtgosportmanagementcompany.co.uk, and www.rodney-court-gosport-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Portsmouth & Southsea Rail Station is 5.2 miles; to Cosham Rail Station is 5.2 miles; to Fratton Rail Station is 5.9 miles; to Ryde Pier Head Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rodney Court Gosport Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01802480. Rodney Court Gosport Management Company Limited has been working since 22 March 1984. The present status of the company is Active. The registered address of Rodney Court Gosport Management Company Limited is Zephyr Pm Ltd Po Box 703 140 Hillson Drive Fareham Hampshire Po14 9pp. . GILBERT, Susan Patricia is a Director of the company. YOUNG, Christine is a Director of the company. Secretary GROWSE, Martin Gordon has been resigned. Secretary NOUCH, John Peter has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary NOW PROFESSIONAL PROPERTY MANAGEMENT has been resigned. Director BRYANT, Alan Michael has been resigned. Director FLETCHER, Jacqueline Ann has been resigned. Director FUNNELL, Dennis has been resigned. Director HAMBROOK, Lisa Debora has been resigned. Director HAMBROOK, Lisa Debora has been resigned. Director HOUSE, Graham Richard has been resigned. Director MAYBERRY, Stewart Richard George has been resigned. Director SMITH, Tracey has been resigned. Director TURNER, Patricia Mary has been resigned. Director UNDERWOOD, Anthony Michael has been resigned. Director WESTON, Elizabeth Catherine has been resigned. The company operates in "Residents property management".


Current Directors

Director
GILBERT, Susan Patricia
Appointed Date: 22 March 1999
78 years old

Director
YOUNG, Christine
Appointed Date: 05 March 2007
63 years old

Resigned Directors

Secretary
GROWSE, Martin Gordon
Resigned: 24 May 2007
Appointed Date: 24 September 2004

Secretary
NOUCH, John Peter
Resigned: 27 September 2004

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 01 January 2009
Appointed Date: 24 May 2007

Secretary
NOW PROFESSIONAL PROPERTY MANAGEMENT
Resigned: 30 November 2011
Appointed Date: 01 January 2009

Director
BRYANT, Alan Michael
Resigned: 16 October 2002
Appointed Date: 22 March 1999
64 years old

Director
FLETCHER, Jacqueline Ann
Resigned: 30 September 1998
Appointed Date: 01 April 1995
53 years old

Director
FUNNELL, Dennis
Resigned: 14 April 1994
102 years old

Director
HAMBROOK, Lisa Debora
Resigned: 13 March 2000
Appointed Date: 01 November 1997
59 years old

Director
HAMBROOK, Lisa Debora
Resigned: 05 June 1997
Appointed Date: 06 February 1995
59 years old

Director
HOUSE, Graham Richard
Resigned: 15 November 2010
Appointed Date: 29 February 2008
59 years old

Director
MAYBERRY, Stewart Richard George
Resigned: 02 March 2009
Appointed Date: 22 March 1999
59 years old

Director
SMITH, Tracey
Resigned: 06 March 1995
60 years old

Director
TURNER, Patricia Mary
Resigned: 25 January 1999
Appointed Date: 01 April 1995
73 years old

Director
UNDERWOOD, Anthony Michael
Resigned: 20 July 2003
Appointed Date: 17 February 2001
72 years old

Director
WESTON, Elizabeth Catherine
Resigned: 05 August 1994
85 years old

RODNEY COURT (GOSPORT) MANAGEMENT COMPANY LIMITED Events

14 Nov 2016
Confirmation statement made on 13 November 2016 with updates
03 May 2016
Total exemption full accounts made up to 31 December 2015
13 Nov 2015
Annual return made up to 13 November 2015 no member list
20 May 2015
Total exemption full accounts made up to 31 December 2014
13 Nov 2014
Annual return made up to 13 November 2014 no member list
...
... and 102 more events
22 Dec 1986
Annual return made up to 02/12/86

22 Dec 1986
Annual return made up to 04/10/85

22 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Dec 1986
Registered office changed on 22/12/86 from: high street west end southampton hampshire SO3 3JJ

22 Mar 1984
Incorporation