SPENCER CLOSE FLAT MANAGEMENT COMPANY LIMITED
HAYLING ISLAND

Hellopages » Hampshire » Havant » PO11 9BS

Company number 02619595
Status Active
Incorporation Date 12 June 1991
Company Type Private Limited Company
Address 6 REGAL HOUSE, MENGHAM ROAD, HAYLING ISLAND, HAMPSHIRE, PO11 9BS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 10 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SPENCER CLOSE FLAT MANAGEMENT COMPANY LIMITED are www.spencercloseflatmanagementcompany.co.uk, and www.spencer-close-flat-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Bedhampton Rail Station is 4.7 miles; to Southbourne Rail Station is 5.1 miles; to Portsmouth & Southsea Rail Station is 5.1 miles; to Cosham Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spencer Close Flat Management Company Limited is a Private Limited Company. The company registration number is 02619595. Spencer Close Flat Management Company Limited has been working since 12 June 1991. The present status of the company is Active. The registered address of Spencer Close Flat Management Company Limited is 6 Regal House Mengham Road Hayling Island Hampshire Po11 9bs. . CLARKE-JERVOISE, Dudley Arthur is a Director of the company. Secretary COTTLE, Iris Rose has been resigned. Secretary COX, Ann Francis has been resigned. Secretary COX, Paul has been resigned. Secretary HEDGES, Stephen has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary MILLS, Irene Sylvia has been resigned. Secretary SNOW, Julia Helen has been resigned. Secretary WILSON, Peter Eric has been resigned. Director BLOSSE, Tracy has been resigned. Director CLIFT, Oliver Spencer has been resigned. Director COTTLE, Iris Rose has been resigned. Director COX, Ann Francis has been resigned. Director COX, Peter Derek has been resigned. Director EAMES, Ian has been resigned. Director HEDGES, Stephen has been resigned. Director HUGHES, Doris Linda has been resigned. Director LEE, John has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director MILLS, Irene Sylvia has been resigned. Director MILLS, Irene Sylvia has been resigned. Director WHIPP, Carl Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CLARKE-JERVOISE, Dudley Arthur
Appointed Date: 25 July 2013
83 years old

Resigned Directors

Secretary
COTTLE, Iris Rose
Resigned: 18 January 2012
Appointed Date: 19 February 2007

Secretary
COX, Ann Francis
Resigned: 20 May 2001
Appointed Date: 01 July 1997

Secretary
COX, Paul
Resigned: 20 May 2001
Appointed Date: 01 July 1997

Secretary
HEDGES, Stephen
Resigned: 19 February 2007
Appointed Date: 12 October 2001

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 12 June 1991
Appointed Date: 12 June 1991

Secretary
MILLS, Irene Sylvia
Resigned: 01 July 1997
Appointed Date: 29 August 1994

Secretary
SNOW, Julia Helen
Resigned: 27 October 1993
Appointed Date: 12 June 1991

Secretary
WILSON, Peter Eric
Resigned: 01 July 1997
Appointed Date: 27 October 1993

Director
BLOSSE, Tracy
Resigned: 13 July 2007
Appointed Date: 12 October 2001
55 years old

Director
CLIFT, Oliver Spencer
Resigned: 18 January 2012
Appointed Date: 20 July 2007
45 years old

Director
COTTLE, Iris Rose
Resigned: 25 July 2013
Appointed Date: 19 February 2007
86 years old

Director
COX, Ann Francis
Resigned: 18 October 1999
Appointed Date: 01 July 1997
61 years old

Director
COX, Peter Derek
Resigned: 11 February 2002
Appointed Date: 03 December 1993
95 years old

Director
EAMES, Ian
Resigned: 18 January 2012
Appointed Date: 26 June 2007
50 years old

Director
HEDGES, Stephen
Resigned: 19 February 2007
Appointed Date: 20 May 2001
70 years old

Director
HUGHES, Doris Linda
Resigned: 01 July 1997
Appointed Date: 29 August 1994
105 years old

Director
LEE, John
Resigned: 21 June 2004
Appointed Date: 20 May 2001
72 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 12 June 1991
Appointed Date: 12 June 1991

Director
MILLS, Irene Sylvia
Resigned: 20 May 2001
Appointed Date: 01 November 1998
102 years old

Director
MILLS, Irene Sylvia
Resigned: 01 July 1997
Appointed Date: 29 August 1994
102 years old

Director
WHIPP, Carl Robert
Resigned: 03 December 1993
Appointed Date: 12 June 1991
57 years old

SPENCER CLOSE FLAT MANAGEMENT COMPANY LIMITED Events

25 Aug 2016
Total exemption small company accounts made up to 31 March 2016
01 Aug 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 10

31 Jul 2015
Total exemption small company accounts made up to 31 March 2015
26 Jul 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 10

26 Jul 2015
Director's details changed for Dudley Arthur Clarke-Jervoise on 1 June 2015
...
... and 80 more events
13 Nov 1991
Accounting reference date notified as 31/03

25 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Jun 1991
Secretary resigned;new secretary appointed

25 Jun 1991
Director resigned;new director appointed

12 Jun 1991
Incorporation