ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED
LYMINGTON

Hellopages » Hampshire » New Forest » SO41 3AR

Company number 01183085
Status Active
Incorporation Date 5 September 1974
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BRIDGEFORD & CO, 13 QUAY HILL, LYMINGTON, HAMPSHIRE, SO41 3AR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 14 May 2016 no member list; Appointment of John Raymond Reynolds as a director on 6 May 2016. The most likely internet sites of ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED are www.ensigncourthastingsmanagementcompany.co.uk, and www.ensign-court-hastings-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. The distance to to New Milton Rail Station is 5.3 miles; to Ashurst New Forest Rail Station is 9 miles; to Southampton Town Quay is 11 miles; to Southampton Central Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ensign Court Hastings Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01183085. Ensign Court Hastings Management Company Limited has been working since 05 September 1974. The present status of the company is Active. The registered address of Ensign Court Hastings Management Company Limited is Bridgeford Co 13 Quay Hill Lymington Hampshire So41 3ar. . BRIDGEFORD & CO is a Secretary of the company. FERRET, Linda Beatrice is a Director of the company. KNIPE, Helen Ann is a Director of the company. REYNOLDS, John Raymond is a Director of the company. Secretary DALTON, Terence has been resigned. Secretary DODD, John Watson has been resigned. Secretary HALL, Christine Ruth has been resigned. Secretary HALL, Christine Ruth has been resigned. Secretary HALL, Christine Ruth has been resigned. Secretary RYAN, Lisa has been resigned. Secretary RYAN, Lisa has been resigned. Secretary SHARP, William Charles has been resigned. Secretary SIMON, Bernard Peter has been resigned. Secretary SUSSEX REGISTRARS has been resigned. Secretary WRIGHT, Anthony James has been resigned. Secretary WRIGHT, June Lilian has been resigned. Secretary WRIGHT, June Lilliane has been resigned. Secretary FAIRWAYS MANAGEMENT has been resigned. Director DALTON, Terence has been resigned. Director DODD, John Watson has been resigned. Director HALL, Christine Ruth has been resigned. Director HALL, Christine Ruth has been resigned. Director HEMPSTEAD, Brian Al has been resigned. Director LUNT, Margaret Louisa has been resigned. Director LUNT, Margaret Louisa has been resigned. Director MACQUEEN, Adam has been resigned. Director NICHOLS, Geoffrey David has been resigned. Director NICHOLS, Geoffrey David has been resigned. Director PALMER, June Rose has been resigned. Director PALMER, June Rose has been resigned. Director PALMER, June Rose has been resigned. Director PALMER, June Rose has been resigned. Director RICKARD, Gail Stephanie has been resigned. Director RYAN, Lisa has been resigned. Director RYAN, Lisa has been resigned. Director RYAN, Lisa has been resigned. Director STEGGELL, Charles Wilfred has been resigned. Director STEGGELL, Charles Wilfred has been resigned. Director SWARBROOKE, Christopher Gordon has been resigned. Director SWARBROOKE, Christopher Gordon has been resigned. Director WATSON, Mandy Nina has been resigned. Director WRIGHT, Anthony James has been resigned. Director WRIGHT, Anthony James has been resigned. Director WRIGHT, June Lilian has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRIDGEFORD & CO
Appointed Date: 01 October 2013

Director
FERRET, Linda Beatrice
Appointed Date: 04 October 2008
69 years old

Director
KNIPE, Helen Ann
Appointed Date: 20 August 2005
85 years old

Director
REYNOLDS, John Raymond
Appointed Date: 06 May 2016
52 years old

Resigned Directors

Secretary
DALTON, Terence
Resigned: 31 July 2005
Appointed Date: 12 March 2003

Secretary
DODD, John Watson
Resigned: 30 April 2007
Appointed Date: 20 August 2005

Secretary
HALL, Christine Ruth
Resigned: 12 March 2003
Appointed Date: 08 June 2000

Secretary
HALL, Christine Ruth
Resigned: 01 January 1999
Appointed Date: 02 October 1998

Secretary
HALL, Christine Ruth
Resigned: 02 October 1992

Secretary
RYAN, Lisa
Resigned: 12 May 1994
Appointed Date: 03 December 1993

Secretary
RYAN, Lisa
Resigned: 12 May 1994

Secretary
SHARP, William Charles
Resigned: 30 September 2013
Appointed Date: 17 January 2012

Secretary
SIMON, Bernard Peter
Resigned: 01 December 1999
Appointed Date: 31 December 1998

Secretary
SUSSEX REGISTRARS
Resigned: 29 October 1993
Appointed Date: 31 March 1993

Secretary
WRIGHT, Anthony James
Resigned: 25 July 1998
Appointed Date: 15 May 1995

Secretary
WRIGHT, June Lilian
Resigned: 31 March 1993
Appointed Date: 26 April 1993

Secretary
WRIGHT, June Lilliane
Resigned: 31 March 1993
Appointed Date: 02 October 1992

Secretary
FAIRWAYS MANAGEMENT
Resigned: 17 January 2012
Appointed Date: 01 May 2007

Director
DALTON, Terence
Resigned: 31 July 2005
Appointed Date: 01 November 1999
80 years old

Director
DODD, John Watson
Resigned: 19 July 2014
Appointed Date: 20 August 2005
77 years old

Director
HALL, Christine Ruth
Resigned: 12 April 2001
Appointed Date: 02 October 1998
68 years old

Director
HALL, Christine Ruth
Resigned: 31 March 1993
68 years old

Director
HEMPSTEAD, Brian Al
Resigned: 14 August 2007
Appointed Date: 02 October 1998
66 years old

Director
LUNT, Margaret Louisa
Resigned: 07 March 2002
Appointed Date: 04 January 2000
107 years old

Director
LUNT, Margaret Louisa
Resigned: 31 March 1993
Appointed Date: 26 April 1993
107 years old

Director
MACQUEEN, Adam
Resigned: 31 October 2008
Appointed Date: 01 April 2007
50 years old

Director
NICHOLS, Geoffrey David
Resigned: 31 March 2007
Appointed Date: 24 April 2002
76 years old

Director
NICHOLS, Geoffrey David
Resigned: 15 June 2000
Appointed Date: 01 January 2000
76 years old

Director
PALMER, June Rose
Resigned: 08 January 2001
Appointed Date: 02 October 1998
87 years old

Director
PALMER, June Rose
Resigned: 02 September 1994
Appointed Date: 13 December 1993
87 years old

Director
PALMER, June Rose
Resigned: 03 December 1993
Appointed Date: 31 March 1993
87 years old

Director
PALMER, June Rose
Resigned: 26 April 1993
Appointed Date: 31 March 1993
87 years old

Director
RICKARD, Gail Stephanie
Resigned: 04 October 2008
Appointed Date: 20 August 2005
70 years old

Director
RYAN, Lisa
Resigned: 26 April 1993
Appointed Date: 16 April 1993
61 years old

Director
RYAN, Lisa
Resigned: 03 December 1993
Appointed Date: 31 March 1993
61 years old

Director
RYAN, Lisa
Resigned: 12 May 1994
61 years old

Director
STEGGELL, Charles Wilfred
Resigned: 22 April 1999
Appointed Date: 03 December 1993
111 years old

Director
STEGGELL, Charles Wilfred
Resigned: 03 December 1993
Appointed Date: 07 April 1993
111 years old

Director
SWARBROOKE, Christopher Gordon
Resigned: 03 December 1993
Appointed Date: 31 March 1993
83 years old

Director
SWARBROOKE, Christopher Gordon
Resigned: 26 April 1993
Appointed Date: 31 March 1993
83 years old

Director
WATSON, Mandy Nina
Resigned: 17 July 2015
Appointed Date: 10 November 2012
58 years old

Director
WRIGHT, Anthony James
Resigned: 25 July 1998
Appointed Date: 03 December 1993
89 years old

Director
WRIGHT, Anthony James
Resigned: 31 March 1993
Appointed Date: 02 October 1992
89 years old

Director
WRIGHT, June Lilian
Resigned: 31 March 1993
Appointed Date: 26 April 1993
91 years old

ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED Events

30 Sep 2016
Micro company accounts made up to 31 December 2015
10 Jun 2016
Annual return made up to 14 May 2016 no member list
19 May 2016
Appointment of John Raymond Reynolds as a director on 6 May 2016
15 Oct 2015
Total exemption full accounts made up to 31 December 2014
21 Jul 2015
Termination of appointment of Mandy Nina Watson as a director on 17 July 2015
...
... and 170 more events
18 Aug 1986
Full accounts made up to 31 December 1982

18 Aug 1986
Full accounts made up to 31 December 1984

28 Jun 1986
Annual return made up to 30/04/86

04 Apr 1979
Memorandum and Articles of Association
05 Sep 1974
Incorporation

ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED Charges

25 October 1989
Legal mortgage
Delivered: 31 October 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 95, 96, and 97 marina st leonards on sea east sussex ht…