COURTLANDS DRIVE BLOCK "M" MANAGEMENT COMPANY LIMITED
SOUTHAMPTON

Hellopages » Hampshire » New Forest » SO45 6EB

Company number 02618045
Status Active
Incorporation Date 6 June 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O B W RESIDENTIAL PROPERTY CONSULTANCY LTD, SOUTH STREET CENTRE, SOUTH STREET, SOUTHAMPTON, HAMPSHIRE, ENGLAND, SO45 6EB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Registered office address changed from C/O B W Residential Property Consultancy Ltd Basepoint Business Centre Andersons Road Southampton Hampshire SO14 5FE to C/O C/O B W Residential Property Consultancy Ltd South Street Centre South Street Southampton Hampshire SO45 6EB on 1 February 2017; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 June 2016 no member list. The most likely internet sites of COURTLANDS DRIVE BLOCK "M" MANAGEMENT COMPANY LIMITED are www.courtlandsdriveblockmmanagementcompany.co.uk, and www.courtlands-drive-block-m-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 Redbridge Rail Station is 4.8 miles; to Swaythling Rail Station is 5.2 miles; to Swanwick Rail Station is 5.8 miles; to Romsey Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Courtlands Drive Block M Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02618045. Courtlands Drive Block M Management Company Limited has been working since 06 June 1991. The present status of the company is Active. The registered address of Courtlands Drive Block M Management Company Limited is C O B W Residential Property Consultancy Ltd South Street Centre South Street Southampton Hampshire England So45 6eb. . WALES, Bernard David is a Secretary of the company. GAUCI, Brian Joseph is a Director of the company. Secretary HOBBS, Kelly has been resigned. Secretary HUSSEIN, Tanju has been resigned. Secretary LEVINSON, Dennis Nathan has been resigned. Secretary WALES, Christopher Martin has been resigned. Secretary WHITE, Terence Robert has been resigned. Secretary WHITE, Terence Robert has been resigned. Secretary CRABTREE PM LIMITED has been resigned. Director MATTHEWS, Benedict James has been resigned. Director PATRICK, Gary has been resigned. Director PRICE, Julia Eileen has been resigned. Director TOLLEY, Linda Christine has been resigned. Director WAITE, Michael Roy has been resigned. Director WALES, Bernard David has been resigned. Director WALES, Bernard David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WALES, Bernard David
Appointed Date: 01 April 2012

Director
GAUCI, Brian Joseph
Appointed Date: 19 April 2011
81 years old

Resigned Directors

Secretary
HOBBS, Kelly
Resigned: 30 March 2012
Appointed Date: 02 February 2011

Secretary
HUSSEIN, Tanju
Resigned: 07 June 1994
Appointed Date: 11 January 1993

Secretary
LEVINSON, Dennis Nathan
Resigned: 11 January 1993

Secretary
WALES, Christopher Martin
Resigned: 23 May 1996
Appointed Date: 07 June 1994

Secretary
WHITE, Terence Robert
Resigned: 01 February 2011
Appointed Date: 06 December 2004

Secretary
WHITE, Terence Robert
Resigned: 31 October 2003
Appointed Date: 23 May 1996

Secretary
CRABTREE PM LIMITED
Resigned: 30 March 2012
Appointed Date: 01 November 2003

Director
MATTHEWS, Benedict James
Resigned: 15 April 2005
Appointed Date: 29 April 2004
50 years old

Director
PATRICK, Gary
Resigned: 02 July 1991
62 years old

Director
PRICE, Julia Eileen
Resigned: 31 March 2011
Appointed Date: 15 April 2005
74 years old

Director
TOLLEY, Linda Christine
Resigned: 02 July 1993
71 years old

Director
WAITE, Michael Roy
Resigned: 21 June 2004
Appointed Date: 25 October 1994
87 years old

Director
WALES, Bernard David
Resigned: 01 April 2012
Appointed Date: 01 April 2012
66 years old

Director
WALES, Bernard David
Resigned: 25 October 1994
66 years old

COURTLANDS DRIVE BLOCK "M" MANAGEMENT COMPANY LIMITED Events

01 Feb 2017
Registered office address changed from C/O B W Residential Property Consultancy Ltd Basepoint Business Centre Andersons Road Southampton Hampshire SO14 5FE to C/O C/O B W Residential Property Consultancy Ltd South Street Centre South Street Southampton Hampshire SO45 6EB on 1 February 2017
02 Nov 2016
Accounts for a dormant company made up to 31 March 2016
18 Jul 2016
Annual return made up to 20 June 2016 no member list
02 Nov 2015
Accounts for a dormant company made up to 31 March 2015
27 Jul 2015
Annual return made up to 4 July 2015 no member list
...
... and 79 more events
21 May 1992
Registered office changed on 21/05/92 from: 50 lancaster raod enfield middlesex

25 Jul 1991
Director resigned;new director appointed

25 Jul 1991
Director resigned;new director appointed

25 Jul 1991
Secretary resigned;new secretary appointed

06 Jun 1991
Incorporation