HAZEL COURT (NEW MILTON) LIMITED
HAMPSHIRE

Hellopages » Hampshire » New Forest » BH25 6BZ
Company number 02672167
Status Active
Incorporation Date 18 December 1991
Company Type Private Limited Company
Address DUNLOP HOUSE 23A SPENCER ROAD, NEW MILTON, HAMPSHIRE, BH25 6BZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption full accounts made up to 25 December 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 16 . The most likely internet sites of HAZEL COURT (NEW MILTON) LIMITED are www.hazelcourtnewmilton.co.uk, and www.hazel-court-new-milton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Lymington Town Rail Station is 5.1 miles; to Brockenhurst Rail Station is 5.6 miles; to Christchurch Rail Station is 5.8 miles; to Ashurst New Forest Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hazel Court New Milton Limited is a Private Limited Company. The company registration number is 02672167. Hazel Court New Milton Limited has been working since 18 December 1991. The present status of the company is Active. The registered address of Hazel Court New Milton Limited is Dunlop House 23a Spencer Road New Milton Hampshire Bh25 6bz. . WELDON, Mark is a Secretary of the company. BRAYBON, Elsie Joan is a Director of the company. LAWRENCE, John Robert is a Director of the company. SEXTON, Christopher John is a Director of the company. THOMPSON, Irene is a Director of the company. WILLMETTS, Francis John is a Director of the company. BLIND VETERANS UK is a Director of the company. Secretary BANWELL, John has been resigned. Secretary DEMPSTER, Angela Jayne has been resigned. Secretary HENDERSON, Kenneth Edward has been resigned. Secretary JACKSON, Margaret Gwynneth has been resigned. Secretary JENKINS, David Robert has been resigned. Secretary NIGHTINGALE, Kathleen Frances has been resigned. Director BRAYBON, Peter Arthur has been resigned. Director BROWN, George Henry has been resigned. Director CARR, Peter Anthony has been resigned. Director CHARLTON HOUSEMAN, Maurice has been resigned. Director COOPER, Patricia Gladys has been resigned. Director CREE, Irene Mary has been resigned. Director DACK, Peter Harold has been resigned. Director DAVIES, Thomas Bertram has been resigned. Director GENT, William Charles has been resigned. Director PAIN, David Clinton has been resigned. Director SUGGATE, Leonard Walter has been resigned. Director THOMPSON, Clifford has been resigned. Director WOODWARD, William Jackson has been resigned. Director YATES, Frederick Goldsmith has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WELDON, Mark
Appointed Date: 24 September 2012

Director
BRAYBON, Elsie Joan
Appointed Date: 31 October 2002
104 years old

Director
LAWRENCE, John Robert
Appointed Date: 19 June 2000
81 years old

Director
SEXTON, Christopher John
Appointed Date: 07 May 2009
83 years old

Director
THOMPSON, Irene
Appointed Date: 02 July 1996
97 years old

Director
WILLMETTS, Francis John
Appointed Date: 02 July 1999
99 years old

Director
BLIND VETERANS UK
Appointed Date: 15 April 2013

Resigned Directors

Secretary
BANWELL, John
Resigned: 20 December 1992

Secretary
DEMPSTER, Angela Jayne
Resigned: 12 August 1994
Appointed Date: 20 December 1992

Secretary
HENDERSON, Kenneth Edward
Resigned: 01 March 2012
Appointed Date: 15 May 2002

Secretary
JACKSON, Margaret Gwynneth
Resigned: 15 May 2002
Appointed Date: 29 March 1995

Secretary
JENKINS, David Robert
Resigned: 24 September 2012
Appointed Date: 29 February 2012

Secretary
NIGHTINGALE, Kathleen Frances
Resigned: 29 March 1995
Appointed Date: 12 August 1994

Director
BRAYBON, Peter Arthur
Resigned: 26 February 2011
Appointed Date: 31 October 2002
101 years old

Director
BROWN, George Henry
Resigned: 16 July 1997
Appointed Date: 12 August 1994
104 years old

Director
CARR, Peter Anthony
Resigned: 12 August 1994
Appointed Date: 26 May 1993
71 years old

Director
CHARLTON HOUSEMAN, Maurice
Resigned: 19 June 2000
Appointed Date: 12 June 1995
110 years old

Director
COOPER, Patricia Gladys
Resigned: 31 October 2002
Appointed Date: 12 August 1994
98 years old

Director
CREE, Irene Mary
Resigned: 02 July 1999
Appointed Date: 02 April 1997
114 years old

Director
DACK, Peter Harold
Resigned: 01 December 2014
Appointed Date: 12 August 1994
104 years old

Director
DAVIES, Thomas Bertram
Resigned: 02 April 1997
Appointed Date: 12 August 1994
106 years old

Director
GENT, William Charles
Resigned: 26 May 1993
89 years old

Director
PAIN, David Clinton
Resigned: 07 May 2009
Appointed Date: 15 June 2001
90 years old

Director
SUGGATE, Leonard Walter
Resigned: 01 December 2014
Appointed Date: 16 July 1997
102 years old

Director
THOMPSON, Clifford
Resigned: 19 May 1996
Appointed Date: 12 August 1994
99 years old

Director
WOODWARD, William Jackson
Resigned: 15 September 2012
Appointed Date: 12 August 1994
85 years old

Director
YATES, Frederick Goldsmith
Resigned: 15 June 2001
Appointed Date: 12 August 1994
115 years old

HAZEL COURT (NEW MILTON) LIMITED Events

09 Jan 2017
Confirmation statement made on 17 December 2016 with updates
27 Apr 2016
Total exemption full accounts made up to 25 December 2015
15 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 16

20 Apr 2015
Total exemption full accounts made up to 25 December 2014
24 Mar 2015
Termination of appointment of Leonard Walter Suggate as a director on 1 December 2014
...
... and 94 more events
23 Mar 1993
Return made up to 17/12/92; full list of members

24 Sep 1992
Accounting reference date notified as 31/03

17 Mar 1992
Secretary resigned;new secretary appointed

17 Mar 1992
Director resigned;new director appointed

18 Dec 1991
Incorporation