EMLOR PROPERTY NO. 3 LIMITED
RINGWOOD

Hellopages » Hampshire » New Forest » BH24 3SG

Company number 07744011
Status Active
Incorporation Date 17 August 2011
Company Type Private Limited Company
Address MILLSTREAM HOUSE, PARKSIDE, RINGWOOD, HAMPSHIRE, BH24 3SG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016 This document is being processed and will be available in 5 days. ; Termination of appointment of Roger Piers Marden Bailey as a secretary on 30 January 2017; Appointment of Mr Darren Mark Riley as a secretary on 31 January 2017. The most likely internet sites of EMLOR PROPERTY NO. 3 LIMITED are www.emlorpropertyno3.co.uk, and www.emlor-property-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two 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 Property No 3 Limited is a Private Limited Company. The company registration number is 07744011. Emlor Property No 3 Limited has been working since 17 August 2011. The present status of the company is Active. The registered address of Emlor Property No 3 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. Secretary BAILEY, Roger Piers Marden has been resigned. Secretary LAWRENCE, Nigel Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RILEY, Darren Mark
Appointed Date: 31 January 2017

Director
MARLOW, Dean
Appointed Date: 17 August 2011
54 years old

Director
MCCARTHY, Clinton James
Appointed Date: 17 August 2011
60 years old

Director
MCCARTHY, Spencer John
Appointed Date: 17 August 2011
59 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: 17 August 2011

Persons With Significant Control

Churchill Retirement (Group) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EMLOR PROPERTY NO. 3 LIMITED Events

21 Mar 2017
Accounts for a dormant company made up to 30 June 2016
This document is being processed and will be available in 5 days.

31 Jan 2017
Termination of appointment of Roger Piers Marden Bailey as a secretary on 30 January 2017
31 Jan 2017
Appointment of Mr Darren Mark Riley as a secretary on 31 January 2017
25 Aug 2016
Confirmation statement made on 17 August 2016 with updates
17 Aug 2016
Register(s) moved to registered inspection location 11 the Avenue Southampton SO17 1XF
...
... and 10 more events
29 Aug 2013
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2

07 Feb 2013
Accounts for a dormant company made up to 31 May 2012
21 Aug 2012
Annual return made up to 17 August 2012 with full list of shareholders
17 Aug 2011
Current accounting period shortened from 31 August 2012 to 31 May 2012
17 Aug 2011
Incorporation