EMLOR PROPERTIES NO. 12 LIMITED
RINGWOOD

Hellopages » Hampshire » New Forest » BH24 3SG

Company number 09028620
Status Active
Incorporation Date 7 May 2014
Company Type Private Limited Company
Address MILLSTREAM HOUSE, PARKSIDE, RINGWOOD, HAMPSHIRE, BH24 3SG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Appointment of Mr Darren Mark Riley as a secretary on 31 January 2017; Termination of appointment of Roger Piers Marden Bailey as a secretary on 30 January 2017; Appointment of Mr Martin Anthony Young as a director on 14 November 2016. The most likely internet sites of EMLOR PROPERTIES NO. 12 LIMITED are www.emlorpropertiesno12.co.uk, and www.emlor-properties-no-12.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. The distance to to Pokesdown Rail Station is 7.7 miles; to New Milton Rail Station is 8.1 miles; to Bournemouth Rail Station is 8.5 miles; to Branksome Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emlor Properties No 12 Limited is a Private Limited Company. The company registration number is 09028620. Emlor Properties No 12 Limited has been working since 07 May 2014. The present status of the company is Active. The registered address of Emlor Properties No 12 Limited is Millstream House Parkside Ringwood Hampshire Bh24 3sg. . RILEY, Darren Mark is a Secretary of the company. MARLOW, Dean is a Director of the company. MCCARTHY, Clinton James is a Director of the company. MCCARTHY, Spencer John is a Director of the company. YOUNG, Martin Anthony is a Director of the company. Secretary BAILEY, Roger Piers Marden has been resigned. Secretary LAWRENCE, Nigel Anthony has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RILEY, Darren Mark
Appointed Date: 31 January 2017

Director
MARLOW, Dean
Appointed Date: 07 May 2014
54 years old

Director
MCCARTHY, Clinton James
Appointed Date: 07 May 2014
60 years old

Director
MCCARTHY, Spencer John
Appointed Date: 07 May 2014
59 years old

Director
YOUNG, Martin Anthony
Appointed Date: 14 November 2016
71 years old

Resigned Directors

Secretary
BAILEY, Roger Piers Marden
Resigned: 30 January 2017
Appointed Date: 01 July 2016

Secretary
LAWRENCE, Nigel Anthony
Resigned: 30 June 2016
Appointed Date: 07 May 2014

EMLOR PROPERTIES NO. 12 LIMITED Events

01 Feb 2017
Appointment of Mr Darren Mark Riley as a secretary on 31 January 2017
01 Feb 2017
Termination of appointment of Roger Piers Marden Bailey as a secretary on 30 January 2017
16 Nov 2016
Appointment of Mr Martin Anthony Young as a director on 14 November 2016
05 Sep 2016
Register(s) moved to registered inspection location 11 the Avenue Southampton Hampshire SO17 1XF
05 Sep 2016
Register inspection address has been changed to 11 the Avenue Southampton Hampshire SO17 1XF
...
... and 3 more events
01 Feb 2016
Accounts for a dormant company made up to 31 May 2015
14 Nov 2015
Current accounting period extended from 31 May 2016 to 30 June 2016
12 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2

01 Apr 2015
Director's details changed for Mr Dean Marlow on 13 March 2015
07 May 2014
Incorporation
Statement of capital on 2014-05-07
  • GBP 2