SAINT ANNE'S COURT MANAGEMENT COMPANY LIMITED
HAMPSHIRE

Hellopages » Hampshire » Fareham » PO15 5LX

Company number 02198180
Status Active
Incorporation Date 25 November 1987
Company Type Private Limited Company
Address 4 MAPLE CLOSE, FAREHAM, HAMPSHIRE, PO15 5LX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 4 ; Appointment of Mr Stephen Charles Schofield as a director on 16 May 2016. The most likely internet sites of SAINT ANNE'S COURT MANAGEMENT COMPANY LIMITED are www.saintannescourtmanagementcompany.co.uk, and www.saint-anne-s-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Cosham Rail Station is 6.4 miles; to Portsmouth & Southsea Rail Station is 6.5 miles; to Fratton Rail Station is 7.2 miles; to Ryde Pier Head Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saint Anne S Court Management Company Limited is a Private Limited Company. The company registration number is 02198180. Saint Anne S Court Management Company Limited has been working since 25 November 1987. The present status of the company is Active. The registered address of Saint Anne S Court Management Company Limited is 4 Maple Close Fareham Hampshire Po15 5lx. . ALLISON, Philip John is a Secretary of the company. ALLISON, Philip John is a Director of the company. PRATT, Richard Leslie is a Director of the company. SCHOFIELD, Christopher Charles is a Director of the company. SCHOFIELD, Stephen Charles is a Director of the company. Secretary BELL, Violet Irene has been resigned. Secretary DOWNER, Debra Jane has been resigned. Secretary MOORE, Richard John has been resigned. Secretary MOORE, Richard John has been resigned. Secretary MORRIS, Aubrey William has been resigned. Nominee Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Nominee Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director BATEMAN, Hermione Vera has been resigned. Director BELL, Violet Irene has been resigned. Director COX, Sarah-Jane has been resigned. Director DOWNER, Debra Jane has been resigned. Director HOOPER, Jeffrey Neil has been resigned. Director KING, Marie Jean has been resigned. Director MORRIS, Aubrey William has been resigned. Director MORRIS, Louisa Jane has been resigned. Director PRATT, Rihard Leslie has been resigned. Director RAYMOND, Ronald John has been resigned. Director RAYMOND, Ronald John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ALLISON, Philip John
Appointed Date: 15 September 2003

Director
ALLISON, Philip John
Appointed Date: 29 September 1997
77 years old

Director

Director
SCHOFIELD, Christopher Charles
Appointed Date: 15 November 2011
46 years old

Director
SCHOFIELD, Stephen Charles
Appointed Date: 16 May 2016
74 years old

Resigned Directors

Secretary
BELL, Violet Irene
Resigned: 15 September 2003
Appointed Date: 03 January 2001

Secretary
DOWNER, Debra Jane
Resigned: 02 February 1999
Appointed Date: 07 March 1995

Secretary
MOORE, Richard John
Resigned: 08 June 1993
Appointed Date: 04 January 1994

Secretary
MOORE, Richard John
Resigned: 07 March 1995

Secretary
MORRIS, Aubrey William
Resigned: 31 December 2000
Appointed Date: 02 February 1999

Nominee Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 04 August 1992

Nominee Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 04 August 1992

Director
BATEMAN, Hermione Vera
Resigned: 14 May 1993
85 years old

Director
BELL, Violet Irene
Resigned: 17 September 2003
Appointed Date: 02 February 1999
88 years old

Director
COX, Sarah-Jane
Resigned: 30 August 1994
61 years old

Director
DOWNER, Debra Jane
Resigned: 02 February 1999
Appointed Date: 23 September 1994
58 years old

Director
HOOPER, Jeffrey Neil
Resigned: 18 May 2015
Appointed Date: 06 June 2001
79 years old

Director
KING, Marie Jean
Resigned: 15 November 2011
Appointed Date: 22 September 2003
76 years old

Director
MORRIS, Aubrey William
Resigned: 31 December 2000
Appointed Date: 21 October 1997
92 years old

Director
MORRIS, Louisa Jane
Resigned: 29 September 1997
Appointed Date: 23 September 1994
57 years old

Director
PRATT, Rihard Leslie
Resigned: 08 June 1993
Appointed Date: 06 March 1994
62 years old

Director
RAYMOND, Ronald John
Resigned: 08 June 1993
Appointed Date: 18 February 1994
70 years old

Director
RAYMOND, Ronald John
Resigned: 14 February 1997
70 years old

SAINT ANNE'S COURT MANAGEMENT COMPANY LIMITED Events

17 Aug 2016
Total exemption small company accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4

13 Jun 2016
Appointment of Mr Stephen Charles Schofield as a director on 16 May 2016
17 Jun 2015
Accounts for a dormant company made up to 31 March 2015
08 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4

...
... and 91 more events
07 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jun 1988
Registered office changed on 14/06/88 from: flat 4B st.anne's court st. Anne's grove fareham hampshire

04 May 1988
Registered office changed on 04/05/88 from: 8 landport terrace portsmouth hampshire PO1 2QW

11 Dec 1987
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

25 Nov 1987
Incorporation