CHIDEOCK COURT MANAGEMENT COMPANY LIMITED
NEW MILTON

Hellopages » Hampshire » New Forest » BH25 6QJ
Company number 01301469
Status Active
Incorporation Date 7 March 1977
Company Type Private Limited Company
Address THE GEORGE BUSINESS CENTRE, CHRISTCHURCH ROAD, NEW MILTON, HAMPSHIRE, BH25 6QJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Full accounts made up to 29 September 2016; Director's details changed for Mr Michael Jones on 30 August 2016; Termination of appointment of Paul Smith as a director on 2 September 2016. The most likely internet sites of CHIDEOCK COURT MANAGEMENT COMPANY LIMITED are www.chideockcourtmanagementcompany.co.uk, and www.chideock-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. The distance to to Christchurch Rail Station is 5.3 miles; to Lymington Town Rail Station is 5.6 miles; to Brockenhurst Rail Station is 6.2 miles; to Ashurst New Forest Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chideock Court Management Company Limited is a Private Limited Company. The company registration number is 01301469. Chideock Court Management Company Limited has been working since 07 March 1977. The present status of the company is Active. The registered address of Chideock Court Management Company Limited is The George Business Centre Christchurch Road New Milton Hampshire Bh25 6qj. . FOXES PROPERTY MANAGEMENT LTD is a Secretary of the company. JONES, Michael is a Director of the company. JONES, Patricia is a Director of the company. KERSEY, Jonathan is a Director of the company. STACEY, Janis Teresa Josephine is a Director of the company. SWAN, Sharon is a Director of the company. Secretary HEASMAN, Peter Michael has been resigned. Secretary MILLER, Frank George has been resigned. Secretary MUNSON, Terence Alan has been resigned. Secretary NORWELL, Robert has been resigned. Secretary SMITH, John George has been resigned. Director COMBER, Hugh Alan has been resigned. Director COMBER, Nicky has been resigned. Director FRAMPTON, Kelly Rebecca has been resigned. Director HARDY, Elspeth Margaret has been resigned. Director JONES, Michael has been resigned. Director KEIR, Patricia Dawn has been resigned. Director MILLER, Frank George has been resigned. Director NORWELL, Robert has been resigned. Director O MALLEY, Michael Joseph has been resigned. Director O'MALLEY, Michael Joseph has been resigned. Director PARKER, Josephine Ann has been resigned. Director POULTON, David Alan has been resigned. Director SMITH, John George has been resigned. Director SMITH, John George has been resigned. Director SMITH, Paul, Mr has been resigned. Director STACEY, Janis Teresa Josephine has been resigned. Director STEVENS, Cyril John has been resigned. Director STEVENS, Cyril John has been resigned. Director SWAN, Sharon has been resigned. Director WHITMARSH, Brian George has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FOXES PROPERTY MANAGEMENT LTD
Appointed Date: 30 September 2010

Director
JONES, Michael
Appointed Date: 14 November 2011
84 years old

Director
JONES, Patricia
Appointed Date: 17 November 2011
80 years old

Director
KERSEY, Jonathan
Appointed Date: 31 May 2015
57 years old

Director
STACEY, Janis Teresa Josephine
Appointed Date: 14 November 2011
75 years old

Director
SWAN, Sharon
Appointed Date: 01 January 2012
58 years old

Resigned Directors

Secretary
HEASMAN, Peter Michael
Resigned: 29 May 2002
Appointed Date: 30 April 1999

Secretary
MILLER, Frank George
Resigned: 03 October 1996
Appointed Date: 23 July 1996

Secretary
MUNSON, Terence Alan
Resigned: 30 September 2010
Appointed Date: 29 May 2002

Secretary
NORWELL, Robert
Resigned: 30 April 1999
Appointed Date: 03 October 1996

Secretary
SMITH, John George
Resigned: 23 July 1996

Director
COMBER, Hugh Alan
Resigned: 15 January 2015
Appointed Date: 28 September 2011
71 years old

Director
COMBER, Nicky
Resigned: 15 January 2015
Appointed Date: 28 September 2011
68 years old

Director
FRAMPTON, Kelly Rebecca
Resigned: 19 May 2015
Appointed Date: 07 March 2013
37 years old

Director
HARDY, Elspeth Margaret
Resigned: 03 December 2009
Appointed Date: 03 April 2007
45 years old

Director
JONES, Michael
Resigned: 13 August 2010
Appointed Date: 07 July 2003
84 years old

Director
KEIR, Patricia Dawn
Resigned: 03 December 2009
Appointed Date: 15 March 2005
66 years old

Director
MILLER, Frank George
Resigned: 16 January 2004
78 years old

Director
NORWELL, Robert
Resigned: 30 April 1999
Appointed Date: 07 May 1996
56 years old

Director
O MALLEY, Michael Joseph
Resigned: 13 August 2010
Appointed Date: 30 June 2009
57 years old

Director
O'MALLEY, Michael Joseph
Resigned: 15 January 2015
Appointed Date: 23 November 2011
57 years old

Director
PARKER, Josephine Ann
Resigned: 03 September 2016
Appointed Date: 04 May 2005
92 years old

Director
POULTON, David Alan
Resigned: 12 December 1997
Appointed Date: 26 April 1995
68 years old

Director
SMITH, John George
Resigned: 29 November 1996
Appointed Date: 08 March 1994
71 years old

Director
SMITH, John George
Resigned: 20 August 1992
71 years old

Director
SMITH, Paul, Mr
Resigned: 02 September 2016
Appointed Date: 28 May 2015
74 years old

Director
STACEY, Janis Teresa Josephine
Resigned: 03 December 2009
Appointed Date: 23 May 2007
75 years old

Director
STEVENS, Cyril John
Resigned: 23 October 1998
Appointed Date: 11 May 1998
79 years old

Director
STEVENS, Cyril John
Resigned: 08 March 1994
Appointed Date: 20 August 1992
79 years old

Director
SWAN, Sharon
Resigned: 03 December 2009
Appointed Date: 31 March 2007
58 years old

Director
WHITMARSH, Brian George
Resigned: 08 March 1994
Appointed Date: 20 August 1992
80 years old

CHIDEOCK COURT MANAGEMENT COMPANY LIMITED Events

06 Feb 2017
Full accounts made up to 29 September 2016
05 Sep 2016
Director's details changed for Mr Michael Jones on 30 August 2016
05 Sep 2016
Termination of appointment of Paul Smith as a director on 2 September 2016
05 Sep 2016
Termination of appointment of Josephine Ann Parker as a director on 3 September 2016
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 22

...
... and 118 more events
01 Dec 1987
Full accounts made up to 29 September 1986

01 Dec 1987
Return made up to 13/07/87; full list of members

25 Jun 1987
Registered office changed on 25/06/87 from: 16 lorne park rd bournemouth dorset

01 May 1986
Full accounts made up to 29 September 1985

01 May 1986
Return made up to 03/04/86; full list of members