14 HURST ROAD MANAGEMENT LIMITED
NEW MILTON

Hellopages » Hampshire » New Forest » BH25 6DE
Company number 02717295
Status Active
Incorporation Date 22 May 1992
Company Type Private Limited Company
Address SULLIVAN LAWFORD LTD, 3 WHITEFIELD ROAD, NEW MILTON, HAMPSHIRE, BH25 6DE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Mrs Kathryn Jane Wall as a director on 29 October 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 5 . The most likely internet sites of 14 HURST ROAD MANAGEMENT LIMITED are www.14hurstroadmanagement.co.uk, and www.14-hurst-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Lymington Town Rail Station is 5.3 miles; to Brockenhurst Rail Station is 5.6 miles; to Christchurch Rail Station is 5.7 miles; to Ashurst New Forest Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.14 Hurst Road Management Limited is a Private Limited Company. The company registration number is 02717295. 14 Hurst Road Management Limited has been working since 22 May 1992. The present status of the company is Active. The registered address of 14 Hurst Road Management Limited is Sullivan Lawford Ltd 3 Whitefield Road New Milton Hampshire Bh25 6de. . AUSTIN, Robert John is a Secretary of the company. AUSTIN, Robert John is a Director of the company. COURTICE, Mark Sandeman is a Director of the company. SMITH, Philip John is a Director of the company. WALL, Kathryn Jane is a Director of the company. WILLIAMS, Rosalind is a Director of the company. Secretary BULKLEY, Jillian Margaret has been resigned. Secretary COURTICE, Mark Sandeman has been resigned. Secretary COURTICE, Mark Sandeman has been resigned. Secretary PAXTON, John Ernest has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AUSTIN, Patricia has been resigned. Director BOND, Jacqueline Anne has been resigned. Director BULKLEY, Peter Footner has been resigned. Director CHANDLER, Muriel has been resigned. Director DENT, James Clifford John has been resigned. Director HILLEARD, Rose has been resigned. Director PAXTON, Linda Margaret has been resigned. Director STANDLEY, Judith Barbara has been resigned. Director STANDLEY, Mark Thomas has been resigned. Director TAYLOR, David has been resigned. Director WILLOUGBY RAY, Valerie Ingrid has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
AUSTIN, Robert John
Appointed Date: 03 December 2005

Director
AUSTIN, Robert John
Appointed Date: 30 April 2004
80 years old

Director
COURTICE, Mark Sandeman
Appointed Date: 20 March 1993
74 years old

Director
SMITH, Philip John
Appointed Date: 10 June 2003
82 years old

Director
WALL, Kathryn Jane
Appointed Date: 29 October 2015
72 years old

Director
WILLIAMS, Rosalind
Appointed Date: 28 May 2013
73 years old

Resigned Directors

Secretary
BULKLEY, Jillian Margaret
Resigned: 20 March 1993
Appointed Date: 22 May 1992

Secretary
COURTICE, Mark Sandeman
Resigned: 03 December 2005
Appointed Date: 18 October 2003

Secretary
COURTICE, Mark Sandeman
Resigned: 18 October 1997
Appointed Date: 20 March 1993

Secretary
PAXTON, John Ernest
Resigned: 18 October 2003
Appointed Date: 18 October 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 May 1992
Appointed Date: 22 May 1992

Director
AUSTIN, Patricia
Resigned: 08 August 2014
Appointed Date: 30 April 2004
80 years old

Director
BOND, Jacqueline Anne
Resigned: 21 September 1995
Appointed Date: 20 March 1993
61 years old

Director
BULKLEY, Peter Footner
Resigned: 20 March 1993
Appointed Date: 22 May 1992
82 years old

Director
CHANDLER, Muriel
Resigned: 18 September 1997
Appointed Date: 14 September 1994
97 years old

Director
DENT, James Clifford John
Resigned: 17 June 1993
Appointed Date: 20 March 1993
59 years old

Director
HILLEARD, Rose
Resigned: 01 January 2013
Appointed Date: 20 March 1993
104 years old

Director
PAXTON, Linda Margaret
Resigned: 30 June 2004
Appointed Date: 20 March 1993
75 years old

Director
STANDLEY, Judith Barbara
Resigned: 11 March 2003
Appointed Date: 21 November 1998
91 years old

Director
STANDLEY, Mark Thomas
Resigned: 09 June 1998
Appointed Date: 14 October 1995
60 years old

Director
TAYLOR, David
Resigned: 29 October 2015
Appointed Date: 01 January 2013
49 years old

Director
WILLOUGBY RAY, Valerie Ingrid
Resigned: 01 January 2013
Appointed Date: 16 October 1999
97 years old

14 HURST ROAD MANAGEMENT LIMITED Events

25 Jun 2016
Total exemption full accounts made up to 31 March 2016
02 Jun 2016
Appointment of Mrs Kathryn Jane Wall as a director on 29 October 2015
24 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5

24 May 2016
Termination of appointment of David Taylor as a director on 29 October 2015
24 May 2016
Director's details changed for Philip John Smith on 24 May 2016
...
... and 91 more events
13 Apr 1993
Registered office changed on 13/04/93 from: througham place beaulieu brockenhurst hampshire. SO42 7XN

13 Apr 1993
Ad 20/03/93--------- premium £ si 3@1=3 £ ic 2/5

24 Feb 1993
Accounting reference date notified as 31/03

31 May 1992
Secretary resigned;director resigned

22 May 1992
Incorporation