ANNESLEY HOUSE (MANAGEMENT) LIMITED
LYNDHURST

Hellopages » Hampshire » New Forest » SO43 7FD

Company number 01171893
Status Active
Incorporation Date 29 May 1974
Company Type Private Limited Company
Address 6 ANNESLEY HOUSE, BANK, LYNDHURST, HAMPSHIRE, SO43 7FD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ANNESLEY HOUSE (MANAGEMENT) LIMITED are www.annesleyhousemanagement.co.uk, and www.annesley-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and five months. The distance to to Totton Rail Station is 6.4 miles; to Redbridge Rail Station is 6.9 miles; to New Milton Rail Station is 7.8 miles; to Romsey Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Annesley House Management Limited is a Private Limited Company. The company registration number is 01171893. Annesley House Management Limited has been working since 29 May 1974. The present status of the company is Active. The registered address of Annesley House Management Limited is 6 Annesley House Bank Lyndhurst Hampshire So43 7fd. . ROELE, Justus is a Secretary of the company. DICKSON, Anne is a Director of the company. ROELE, Justus is a Director of the company. SMITH, David John is a Director of the company. Secretary BANAHAN, Pauline has been resigned. Secretary COULSON, Peter Robert has been resigned. Secretary HISCOCK, Pauline Barbara has been resigned. Secretary O'KELLY, Christopher Dermot Anthony has been resigned. Secretary PARSONS, Deborah Denise has been resigned. Secretary PIPER, Carol Ann has been resigned. Secretary PURDOM, Jean Helen has been resigned. Secretary ROELE, Irene Nicole has been resigned. Secretary ROELE, Irene Nicole has been resigned. Secretary STALKER, Kenneth George has been resigned. Director ATKINS, Claire Louise has been resigned. Director BANAHAN, Pauline has been resigned. Director BEHRENS, Volker has been resigned. Director BERRIGAN, Michael Kevin has been resigned. Director BUTTERWORTH, Susan Ann has been resigned. Director COULSON, Peter Robert has been resigned. Director CROOKS, Grainne Patricia has been resigned. Director CROOKS, Grainne Patricia has been resigned. Director CROOKS, Grainne Patricia has been resigned. Director DICKSON, Anne has been resigned. Director FELLINGHAM, John Charles has been resigned. Director FRANKLIN, Merle Halcyon has been resigned. Director HENDERSON, John Stewart has been resigned. Director LANE, Clive Anthony has been resigned. Director O'KELLY, Christopher Dermot Anthony has been resigned. Director O'REILLY, Christopher has been resigned. Director PARSONS, Deborah Denise has been resigned. Director PARSONS, Robert Michael has been resigned. Director PROCTOR, Brian has been resigned. Director PROCTOR, Brian has been resigned. Director PROCTOR, Brigid has been resigned. Director PURDOM, Jean Helen has been resigned. Director ROELE, Irene Nicole has been resigned. Director ROELE, Irene Nicole has been resigned. Director STEVENS, Michael Benjamin has been resigned. Director VINCENT, John Crawford has been resigned. Director WRIGHT, Michael Edward George has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROELE, Justus
Appointed Date: 30 September 2013

Director
DICKSON, Anne
Appointed Date: 05 October 2003
79 years old

Director
ROELE, Justus
Appointed Date: 02 February 2014
68 years old

Director
SMITH, David John
Appointed Date: 01 January 2013
67 years old

Resigned Directors

Secretary
BANAHAN, Pauline
Resigned: 01 January 2012
Appointed Date: 07 October 2007

Secretary
COULSON, Peter Robert
Resigned: 16 May 1998
Appointed Date: 29 August 1997

Secretary
HISCOCK, Pauline Barbara
Resigned: 30 October 1997
Appointed Date: 27 August 1995

Secretary
O'KELLY, Christopher Dermot Anthony
Resigned: 08 September 2002
Appointed Date: 23 September 2001

Secretary
PARSONS, Deborah Denise
Resigned: 05 October 2003
Appointed Date: 08 September 2002

Secretary
PIPER, Carol Ann
Resigned: 24 September 2000
Appointed Date: 16 May 1998

Secretary
PURDOM, Jean Helen
Resigned: 27 August 1995

Secretary
ROELE, Irene Nicole
Resigned: 07 October 2007
Appointed Date: 05 October 2003

Secretary
ROELE, Irene Nicole
Resigned: 23 September 2001
Appointed Date: 24 September 2000

Secretary
STALKER, Kenneth George
Resigned: 30 September 2013
Appointed Date: 01 January 2012

Director
ATKINS, Claire Louise
Resigned: 02 February 2014
Appointed Date: 01 October 2009
57 years old

Director
BANAHAN, Pauline
Resigned: 02 February 2014
Appointed Date: 07 October 2007
64 years old

Director
BEHRENS, Volker
Resigned: 01 August 1999
Appointed Date: 16 August 1998
69 years old

Director
BERRIGAN, Michael Kevin
Resigned: 27 August 1995
89 years old

Director
BUTTERWORTH, Susan Ann
Resigned: 08 September 2002
Appointed Date: 23 September 2001
75 years old

Director
COULSON, Peter Robert
Resigned: 16 May 1998
Appointed Date: 11 August 1996
67 years old

Director
CROOKS, Grainne Patricia
Resigned: 02 October 2005
Appointed Date: 05 October 2003
68 years old

Director
CROOKS, Grainne Patricia
Resigned: 08 September 2002
Appointed Date: 01 August 1999
67 years old

Director
CROOKS, Grainne Patricia
Resigned: 11 August 1996
Appointed Date: 21 August 1993
67 years old

Director
DICKSON, Anne
Resigned: 01 August 1999
Appointed Date: 27 August 1995
79 years old

Director
FELLINGHAM, John Charles
Resigned: 11 July 2001
Appointed Date: 24 September 2000
74 years old

Director
FRANKLIN, Merle Halcyon
Resigned: 21 August 1993
102 years old

Director
HENDERSON, John Stewart
Resigned: 02 October 2005
Appointed Date: 22 June 2003
78 years old

Director
LANE, Clive Anthony
Resigned: 21 August 1993
67 years old

Director
O'KELLY, Christopher Dermot Anthony
Resigned: 05 October 2003
Appointed Date: 23 September 2001
88 years old

Director
O'REILLY, Christopher
Resigned: 11 June 2006
Appointed Date: 02 October 2005
88 years old

Director
PARSONS, Deborah Denise
Resigned: 05 October 2003
Appointed Date: 08 September 2002
72 years old

Director
PARSONS, Robert Michael
Resigned: 05 October 2008
Appointed Date: 02 October 2005
75 years old

Director
PROCTOR, Brian
Resigned: 02 February 2014
Appointed Date: 11 December 2009
75 years old

Director
PROCTOR, Brian
Resigned: 08 September 2002
Appointed Date: 01 August 1999
93 years old

Director
PROCTOR, Brigid
Resigned: 02 October 2005
Appointed Date: 05 October 2003
93 years old

Director
PURDOM, Jean Helen
Resigned: 27 August 1995
95 years old

Director
ROELE, Irene Nicole
Resigned: 07 October 2007
Appointed Date: 22 June 2003
65 years old

Director
ROELE, Irene Nicole
Resigned: 23 September 2001
Appointed Date: 29 August 1997
65 years old

Director
STEVENS, Michael Benjamin
Resigned: 05 October 2003
Appointed Date: 23 September 2001
85 years old

Director
VINCENT, John Crawford
Resigned: 21 June 2009
Appointed Date: 22 June 2003
65 years old

Director
WRIGHT, Michael Edward George
Resigned: 29 August 1997
Appointed Date: 26 August 1994
71 years old

ANNESLEY HOUSE (MANAGEMENT) LIMITED Events

23 Sep 2016
Micro company accounts made up to 31 March 2016
08 Sep 2016
Confirmation statement made on 28 August 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 March 2015
03 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100

25 Sep 2014
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100

...
... and 122 more events
19 Nov 1987
Director resigned;new director appointed

19 Nov 1987
Return made up to 13/09/87; full list of members

20 Jul 1987
Registered office changed on 20/07/87 from: flat 3 annesley house bank lyndhurst hants

26 Nov 1986
Accounts for a small company made up to 31 March 1986

26 Nov 1986
Return made up to 31/08/86; full list of members