ELCOMBS (LYNDHURST) LIMITED
LYNDHURST

Hellopages » Hampshire » New Forest » SO43 7BB

Company number 00598003
Status Active
Incorporation Date 28 January 1958
Company Type Private Limited Company
Address LITTLE ELCOMBES, HIGH STREET, LYNDHURST, HAMPSHIRE, SO43 7BB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Ms Laura Ann Din as a director on 22 March 2016. The most likely internet sites of ELCOMBS (LYNDHURST) LIMITED are www.elcombslyndhurst.co.uk, and www.elcombs-lyndhurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and eight months. The distance to to Totton Rail Station is 5.2 miles; to Redbridge Rail Station is 5.7 miles; to New Milton Rail Station is 8.8 miles; to Romsey Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elcombs Lyndhurst Limited is a Private Limited Company. The company registration number is 00598003. Elcombs Lyndhurst Limited has been working since 28 January 1958. The present status of the company is Active. The registered address of Elcombs Lyndhurst Limited is Little Elcombes High Street Lyndhurst Hampshire So43 7bb. The company`s financial liabilities are £9.7k. It is £-0.45k against last year. And the total assets are £13.77k, which is £0.04k against last year. BURGESS, Sian Elizabeth is a Secretary of the company. BURGESS, Sian Elizabeth is a Director of the company. DICKENSON, Mary Elizabeth is a Director of the company. DIN, Laura Ann is a Director of the company. LANGSTON, David is a Director of the company. MILLS, Roger Kenneth is a Director of the company. NOBLE, Sally Louise is a Director of the company. Secretary CROTTY, Thomas Patrick has been resigned. Secretary DAY, Ann Elizabeth has been resigned. Secretary DICKENSON, David Peter has been resigned. Secretary PORTER, Patricia Jacqueline, Dr has been resigned. Secretary ROBINSON, Barbara Anne has been resigned. Director BATES, Karl has been resigned. Director BRADY, Linda Christine has been resigned. Director CROTTY, Thomas Patrick has been resigned. Director DAY, Ann Elizabeth has been resigned. Director DAY, Kevin has been resigned. Director EDGERLEY HARRIS, Gavin John has been resigned. Director GREEN, Antony John Stephen has been resigned. Director HIDDERLEY, Sarah Anne has been resigned. Director HIDDERLEY, Thomas has been resigned. Director JONES, George has been resigned. Director LEWIS, Sarah has been resigned. Director PORTER, Lawrence Leon, Doctor has been resigned. Director ROBINSON, Richard has been resigned. Director SANDIFORD, Helen has been resigned. The company operates in "Residents property management".


elcombs (lyndhurst) Key Finiance

LIABILITIES £9.7k
-5%
CASH n/a
TOTAL ASSETS £13.77k
+0%
All Financial Figures

Current Directors

Secretary
BURGESS, Sian Elizabeth
Appointed Date: 01 May 2015

Director
BURGESS, Sian Elizabeth
Appointed Date: 16 July 2012
75 years old

Director

Director
DIN, Laura Ann
Appointed Date: 22 March 2016
42 years old

Director
LANGSTON, David
Appointed Date: 02 March 2005
69 years old

Director
MILLS, Roger Kenneth
Appointed Date: 11 March 2010
83 years old

Director
NOBLE, Sally Louise
Appointed Date: 14 November 2015
64 years old

Resigned Directors

Secretary
CROTTY, Thomas Patrick
Resigned: 01 May 2015
Appointed Date: 10 November 2007

Secretary
DAY, Ann Elizabeth
Resigned: 10 April 2007
Appointed Date: 19 October 2003

Secretary
DICKENSON, David Peter
Resigned: 09 August 1997

Secretary
PORTER, Patricia Jacqueline, Dr
Resigned: 08 August 2003
Appointed Date: 09 August 1997

Secretary
ROBINSON, Barbara Anne
Resigned: 26 February 2010
Appointed Date: 19 October 2003

Director
BATES, Karl
Resigned: 22 September 1991

Director
BRADY, Linda Christine
Resigned: 04 April 1996
Appointed Date: 31 October 1992
73 years old

Director
CROTTY, Thomas Patrick
Resigned: 22 March 2016
Appointed Date: 24 March 2007
69 years old

Director
DAY, Ann Elizabeth
Resigned: 01 March 2005
Appointed Date: 27 October 2002
68 years old

Director
DAY, Kevin
Resigned: 16 July 2012
Appointed Date: 01 March 2005
65 years old

Director
EDGERLEY HARRIS, Gavin John
Resigned: 14 August 1992
71 years old

Director
GREEN, Antony John Stephen
Resigned: 31 March 1999
90 years old

Director
HIDDERLEY, Sarah Anne
Resigned: 16 September 2015
Appointed Date: 05 November 2006
73 years old

Director
HIDDERLEY, Thomas
Resigned: 15 September 2004
Appointed Date: 05 September 1993
111 years old

Director
JONES, George
Resigned: 10 April 2000
98 years old

Director
LEWIS, Sarah
Resigned: 25 March 2007
Appointed Date: 28 October 2001
53 years old

Director
PORTER, Lawrence Leon, Doctor
Resigned: 08 August 2003
Appointed Date: 26 April 1997
74 years old

Director
ROBINSON, Richard
Resigned: 26 February 2010
Appointed Date: 13 June 1999
79 years old

Director
SANDIFORD, Helen
Resigned: 01 November 1995
103 years old

ELCOMBS (LYNDHURST) LIMITED Events

11 Aug 2016
Confirmation statement made on 3 August 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 December 2015
31 Mar 2016
Appointment of Ms Laura Ann Din as a director on 22 March 2016
30 Mar 2016
Director's details changed for David Langston on 1 August 2015
23 Mar 2016
Termination of appointment of Thomas Patrick Crotty as a director on 22 March 2016
...
... and 98 more events
09 Dec 1988
Return made up to 21/08/88; full list of members

16 May 1988
Return made up to 23/08/87; full list of members

16 May 1988
Accounts made up to 31 March 1987

09 Feb 1988
Director resigned;new director appointed

12 Dec 1986
Annual return made up to 24/08/86