HEATHSIDE COURTS MANAGEMENT COMPANY LIMITED
FORDINGBRIDGE

Hellopages » Hampshire » New Forest » SP6 1BZ

Company number 01453145
Status Active
Incorporation Date 10 October 1979
Company Type Private Limited Company
Address ELIZABETH HOUSE 13 FORDINGBRIDGE, BUSINESS PARK ASHFORD ROAD, FORDINGBRIDGE, HAMPSHIRE, SP6 1BZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Anthony Stanislav Novak as a director on 11 June 2015. The most likely internet sites of HEATHSIDE COURTS MANAGEMENT COMPANY LIMITED are www.heathsidecourtsmanagementcompany.co.uk, and www.heathside-courts-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Heathside Courts Management Company Limited is a Private Limited Company. The company registration number is 01453145. Heathside Courts Management Company Limited has been working since 10 October 1979. The present status of the company is Active. The registered address of Heathside Courts Management Company Limited is Elizabeth House 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire Sp6 1bz. . NAPIER MANAGEMENT SERVICES LTD is a Secretary of the company. CLARK, Kenneth Charles is a Director of the company. COLE, Richard Henry is a Director of the company. GARRATT, Robert Arthur is a Director of the company. HYSON, Philip Gregory, Group Captain (Rtd) is a Director of the company. NOVAK, Anthony Stanislav is a Director of the company. Secretary BEBB, Anne Margaret has been resigned. Secretary LANCE, Janice Lesley has been resigned. Secretary QUIATKOWSKI, Emma Louise has been resigned. Director COLE, Arthur Westcombe has been resigned. Director COLE, Arthur Westcombe has been resigned. Director HUNKIN, Michael John has been resigned. Director HYSON, Philip Gregory, Group Captain has been resigned. Director LANCE, Bernard Frederick has been resigned. Director NICHOLLS, Godfrey Harry Griffith has been resigned. Director SHELLEY, Frederick Charles has been resigned. Director SIMMS, Jeffrey Kingston has been resigned. Director SPEARING, Claude Herbert Beaumont has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NAPIER MANAGEMENT SERVICES LTD
Appointed Date: 01 December 2004

Director
CLARK, Kenneth Charles
Appointed Date: 28 April 2010
100 years old

Director
COLE, Richard Henry
Appointed Date: 09 April 2008
82 years old

Director
GARRATT, Robert Arthur
Appointed Date: 12 January 2000
101 years old

Director
HYSON, Philip Gregory, Group Captain (Rtd)
Appointed Date: 30 June 2016
101 years old

Director
NOVAK, Anthony Stanislav
Appointed Date: 11 June 2015
81 years old

Resigned Directors

Secretary
BEBB, Anne Margaret
Resigned: 01 December 2004
Appointed Date: 01 October 2001

Secretary
LANCE, Janice Lesley
Resigned: 09 June 1999

Secretary
QUIATKOWSKI, Emma Louise
Resigned: 29 September 2001
Appointed Date: 09 June 1999

Director
COLE, Arthur Westcombe
Resigned: 09 April 2008
Appointed Date: 28 March 2001
102 years old

Director
COLE, Arthur Westcombe
Resigned: 20 September 2000
Appointed Date: 12 January 2000
102 years old

Director
HUNKIN, Michael John
Resigned: 28 April 2010
Appointed Date: 09 April 2008
98 years old

Director
HYSON, Philip Gregory, Group Captain
Resigned: 01 April 2014
101 years old

Director
LANCE, Bernard Frederick
Resigned: 09 June 1999
100 years old

Director
NICHOLLS, Godfrey Harry Griffith
Resigned: 11 April 2007
Appointed Date: 28 January 1998
104 years old

Director
SHELLEY, Frederick Charles
Resigned: 23 February 1993
106 years old

Director
SIMMS, Jeffrey Kingston
Resigned: 12 January 2000
Appointed Date: 27 January 1994
109 years old

Director
SPEARING, Claude Herbert Beaumont
Resigned: 28 January 1998
103 years old

HEATHSIDE COURTS MANAGEMENT COMPANY LIMITED Events

13 Mar 2017
Confirmation statement made on 8 March 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Jul 2016
Appointment of Mr Anthony Stanislav Novak as a director on 11 June 2015
04 Jul 2016
Appointment of Group Captain (Rtd) Philip Gregory Hyson as a director on 30 June 2016
17 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 120

...
... and 108 more events
04 Feb 1987
Return made up to 31/12/86; full list of members

30 Jan 1987
Director resigned

22 Oct 1986
Director resigned;new director appointed

30 Jul 1986
Full accounts made up to 31 March 1985

30 Jul 1986
Return made up to 31/12/85; full list of members