HENLEY COURT MANAGEMENT LIMITED
HANTS

Hellopages » Hampshire » New Forest » SO41 9ZA
Company number 01902109
Status Active
Incorporation Date 3 April 1985
Company Type Private Limited Company
Address 73 HIGH STREET, LYMINGTON, HANTS, SO41 9ZA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Total exemption full accounts made up to 31 December 2015; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 18 . The most likely internet sites of HENLEY COURT MANAGEMENT LIMITED are www.henleycourtmanagement.co.uk, and www.henley-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to New Milton Rail Station is 5 miles; to Ashurst New Forest Rail Station is 9.1 miles; to Southampton Town Quay is 11.2 miles; to Southampton Central Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henley Court Management Limited is a Private Limited Company. The company registration number is 01902109. Henley Court Management Limited has been working since 03 April 1985. The present status of the company is Active. The registered address of Henley Court Management Limited is 73 High Street Lymington Hants So41 9za. . CAINE, Linda Joan is a Secretary of the company. BRAND, James Alistair is a Director of the company. CAINE, Linda Joan is a Director of the company. TURNER, Edward Arthur Harry is a Director of the company. Secretary HOOPER, Ivy Ellen has been resigned. Secretary WRIGHT, Muriel Emma has been resigned. Director ARMENT, Roy William Anderson has been resigned. Director COMFORT, Gillian Margaret has been resigned. Director FITZ GIBBON, Michael Armstead has been resigned. Director FITZ GIBBON, Michael has been resigned. Director HUGHES, Sara has been resigned. Director MARSH, Ernest Alfred has been resigned. Director POINTON, Sally Elizabeth has been resigned. Director WAITE, Cherry Heather has been resigned. Director WARREN, Irene Gladys has been resigned. Director ZABELL, Barry Norman has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CAINE, Linda Joan
Appointed Date: 25 April 1997

Director
BRAND, James Alistair
Appointed Date: 06 February 2016
80 years old

Director
CAINE, Linda Joan
Appointed Date: 17 September 1999
78 years old

Director
TURNER, Edward Arthur Harry
Appointed Date: 11 November 2012
99 years old

Resigned Directors

Secretary
HOOPER, Ivy Ellen
Resigned: 25 April 1997
Appointed Date: 28 March 1995

Secretary
WRIGHT, Muriel Emma
Resigned: 28 March 1995

Director
ARMENT, Roy William Anderson
Resigned: 23 November 2003
Appointed Date: 31 August 2002
66 years old

Director
COMFORT, Gillian Margaret
Resigned: 03 August 2012
Appointed Date: 16 June 2000
69 years old

Director
FITZ GIBBON, Michael Armstead
Resigned: 13 February 2012
Appointed Date: 23 November 2003
81 years old

Director
FITZ GIBBON, Michael
Resigned: 13 October 2001
Appointed Date: 28 July 2001
81 years old

Director
HUGHES, Sara
Resigned: 28 April 1995
Appointed Date: 04 June 1992
91 years old

Director
MARSH, Ernest Alfred
Resigned: 26 March 1994
123 years old

Director
POINTON, Sally Elizabeth
Resigned: 17 September 1999
Appointed Date: 26 March 1994
74 years old

Director
WAITE, Cherry Heather
Resigned: 29 December 2014
Appointed Date: 11 November 2012
77 years old

Director
WARREN, Irene Gladys
Resigned: 16 June 2000
Appointed Date: 28 April 1995
104 years old

Director
ZABELL, Barry Norman
Resigned: 04 June 1992
86 years old

HENLEY COURT MANAGEMENT LIMITED Events

01 Mar 2017
Accounts for a dormant company made up to 31 December 2016
21 Apr 2016
Total exemption full accounts made up to 31 December 2015
07 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 18

22 Mar 2016
Appointment of Mr James Alistair Brand as a director on 6 February 2016
19 May 2015
Total exemption full accounts made up to 31 December 2014
...
... and 83 more events
24 Jul 1987
Declaration of satisfaction of mortgage/charge

24 Jul 1987
Declaration of satisfaction of mortgage/charge

01 Apr 1987
Full accounts made up to 31 December 1986

01 Apr 1987
Return made up to 31/12/86; full list of members

04 Mar 1987
Accounting reference date shortened from 31/03 to 31/12

HENLEY COURT MANAGEMENT LIMITED Charges

21 March 1986
Mortgage
Delivered: 1 April 1986
Status: Satisfied
Persons entitled: Liberty Life Assurance Company Limited.
Description: L/Hold property being the premises comprised in and demised…
11 November 1985
Legal charge
Delivered: 22 November 1985
Status: Satisfied
Persons entitled: Forward Trust Limited
Description: Amenity areas comprised in a lease dated 11/11/85 with all…