HULVER COURT MANAGEMENT COMPANY LIMITED
IPSWICH

Hellopages » Suffolk » Mid Suffolk » IP6 0AJ

Company number 03811100
Status Active
Incorporation Date 21 July 1999
Company Type Private Limited Company
Address UNIT 3 HILLVIEW BUSINESS PARK, OLD IPSWICH ROAD CLAYDON, IPSWICH, SUFFOLK, IP6 0AJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Appointment of Mrs Karen Dawn Powell as a secretary on 19 September 2016; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of HULVER COURT MANAGEMENT COMPANY LIMITED are www.hulvercourtmanagementcompany.co.uk, and www.hulver-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Hulver Court Management Company Limited is a Private Limited Company. The company registration number is 03811100. Hulver Court Management Company Limited has been working since 21 July 1999. The present status of the company is Active. The registered address of Hulver Court Management Company Limited is Unit 3 Hillview Business Park Old Ipswich Road Claydon Ipswich Suffolk Ip6 0aj. The company`s financial liabilities are £5.15k. It is £-0.05k against last year. The cash in hand is £4.83k. It is £-1.02k against last year. And the total assets are £5.53k, which is £-0.62k against last year. POWELL, Karen Dawn is a Secretary of the company. COOK, James Richard is a Director of the company. FARROW, Raymond Frederick is a Director of the company. MISON, Barbara Angela is a Director of the company. POWELL, Robert James is a Director of the company. RYAN, Michael, Rev is a Director of the company. TEAGUE, Ernest Jack is a Director of the company. WILDEN, Bernard Arthur Cyril is a Director of the company. WOOLLARD, Denis is a Director of the company. Secretary LESTER, Patricia Margaret has been resigned. Secretary WILDEN, Bernard Arthur Cyril has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BINKS, Nora Maud has been resigned. Director BROWN, Maureen Jennifer has been resigned. Director FIDDY, Peggy Eileen has been resigned. Director GILBEY, Frederick John has been resigned. Director KELLY, Ivy Ellen has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director THURGOOD, Barbara Joan has been resigned. The company operates in "Residents property management".


hulver court management company Key Finiance

LIABILITIES £5.15k
-2%
CASH £4.83k
-18%
TOTAL ASSETS £5.53k
-11%
All Financial Figures

Current Directors

Secretary
POWELL, Karen Dawn
Appointed Date: 19 September 2016

Director
COOK, James Richard
Appointed Date: 31 July 2014
38 years old

Director
FARROW, Raymond Frederick
Appointed Date: 08 August 2001
88 years old

Director
MISON, Barbara Angela
Appointed Date: 29 September 1999
98 years old

Director
POWELL, Robert James
Appointed Date: 01 October 2015
66 years old

Director
RYAN, Michael, Rev
Appointed Date: 01 August 2006
71 years old

Director
TEAGUE, Ernest Jack
Appointed Date: 31 July 2014
78 years old

Director
WILDEN, Bernard Arthur Cyril
Appointed Date: 21 July 1999
95 years old

Director
WOOLLARD, Denis
Appointed Date: 10 July 2006
84 years old

Resigned Directors

Secretary
LESTER, Patricia Margaret
Resigned: 27 August 2015
Appointed Date: 01 October 2005

Secretary
WILDEN, Bernard Arthur Cyril
Resigned: 01 October 2005
Appointed Date: 21 July 1999

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 21 July 1999
Appointed Date: 21 July 1999

Director
BINKS, Nora Maud
Resigned: 10 July 2006
Appointed Date: 21 July 1999
108 years old

Director
BROWN, Maureen Jennifer
Resigned: 08 August 2001
Appointed Date: 21 July 1999
85 years old

Director
FIDDY, Peggy Eileen
Resigned: 25 March 2014
Appointed Date: 21 July 1999
104 years old

Director
GILBEY, Frederick John
Resigned: 31 July 2015
Appointed Date: 21 July 1999
105 years old

Director
KELLY, Ivy Ellen
Resigned: 14 December 2012
Appointed Date: 21 July 1999
103 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 21 July 1999
Appointed Date: 21 July 1999

Director
THURGOOD, Barbara Joan
Resigned: 11 August 2001
Appointed Date: 21 July 1999
99 years old

HULVER COURT MANAGEMENT COMPANY LIMITED Events

20 Sep 2016
Appointment of Mrs Karen Dawn Powell as a secretary on 19 September 2016
16 Aug 2016
Confirmation statement made on 21 July 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 31 July 2015
09 Mar 2016
Termination of appointment of Frederick John Gilbey as a director on 31 July 2015
01 Oct 2015
Appointment of Mr Robert James Powell as a director on 1 October 2015
...
... and 63 more events
06 Aug 1999
New director appointed
06 Aug 1999
New director appointed
06 Aug 1999
New secretary appointed;new director appointed
06 Aug 1999
Registered office changed on 06/08/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
21 Jul 1999
Incorporation