HIGHFIELD HOUSE (LYMINGTON) LIMITED
LYMINGTON

Hellopages » Hampshire » New Forest » SO41 0JD
Company number 03079720
Status Active
Incorporation Date 13 July 1995
Company Type Private Limited Company
Address FI-NEST LTD, EFFORD PARK MILFORD ROAD, EVERTON, LYMINGTON, HAMPSHIRE, ENGLAND, SO41 0JD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 13 July 2016 with updates; Registered office address changed from Flat 1 Highfield House Lymington Hants SO41 9GB to C/O Fi-Nest Ltd Efford Park Milford Road Everton Lymington Hampshire SO41 0JD on 17 May 2016. The most likely internet sites of HIGHFIELD HOUSE (LYMINGTON) LIMITED are www.highfieldhouselymington.co.uk, and www.highfield-house-lymington.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to New Milton Rail Station is 3.8 miles; to Brockenhurst Rail Station is 4.8 miles; to Hinton Admiral Rail Station is 6.2 miles; to Ashurst New Forest Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highfield House Lymington Limited is a Private Limited Company. The company registration number is 03079720. Highfield House Lymington Limited has been working since 13 July 1995. The present status of the company is Active. The registered address of Highfield House Lymington Limited is Fi Nest Ltd Efford Park Milford Road Everton Lymington Hampshire England So41 0jd. The cash in hand is £0k. It is £0k against last year. . COLENUTT, Hayley is a Director of the company. DENNIS, Jennifer Margaret is a Director of the company. GRABAU, Janice Rosemary is a Director of the company. GRABAU, Wolfgang Joachim, Dr is a Director of the company. VARNEY, Michelle is a Director of the company. Secretary ABRAMS, Christopher John has been resigned. Secretary ENSTONE, Elizabeth has been resigned. Secretary OZALP, Emma Anne Sabiha has been resigned. Secretary PYATT, Brendan Keith has been resigned. Director CRAIG, Mark Skimming has been resigned. Director DENNIS, Michael has been resigned. Director ENSTONE, Christopher has been resigned. Director GLOVER, John has been resigned. Director GRABAU, Alexander Joachim has been resigned. Director HILL, Peter has been resigned. Director LOVEDAY, Ian Martin has been resigned. Director MACALISTAIR, Diana Myfanwy has been resigned. Director PYATT, Brendan Keith has been resigned. Director SPOONER, Barbara Mary has been resigned. Director TAYLOR, John Michael has been resigned. Director VENN, Christine May has been resigned. Director ZIEGLER, Nathaniel has been resigned. The company operates in "Residents property management".


highfield house (lymington) Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
COLENUTT, Hayley
Appointed Date: 01 September 2003
51 years old

Director
DENNIS, Jennifer Margaret
Appointed Date: 15 July 2013
80 years old

Director
GRABAU, Janice Rosemary
Appointed Date: 15 July 2013
77 years old

Director
GRABAU, Wolfgang Joachim, Dr
Appointed Date: 15 July 2013
83 years old

Director
VARNEY, Michelle
Appointed Date: 24 March 2016
53 years old

Resigned Directors

Secretary
ABRAMS, Christopher John
Resigned: 15 August 2000
Appointed Date: 13 July 1995

Secretary
ENSTONE, Elizabeth
Resigned: 24 March 2016
Appointed Date: 18 February 2008

Secretary
OZALP, Emma Anne Sabiha
Resigned: 17 February 2008
Appointed Date: 01 November 2003

Secretary
PYATT, Brendan Keith
Resigned: 27 July 2004
Appointed Date: 15 August 2000

Director
CRAIG, Mark Skimming
Resigned: 04 November 2002
Appointed Date: 16 December 2000
53 years old

Director
DENNIS, Michael
Resigned: 15 July 2013
Appointed Date: 01 October 2003
84 years old

Director
ENSTONE, Christopher
Resigned: 24 March 2016
Appointed Date: 18 February 2008
74 years old

Director
GLOVER, John
Resigned: 01 April 2003
Appointed Date: 15 December 2000
58 years old

Director
GRABAU, Alexander Joachim
Resigned: 17 February 2008
Appointed Date: 01 November 2003
49 years old

Director
HILL, Peter
Resigned: 01 May 1999
Appointed Date: 09 October 1996
89 years old

Director
LOVEDAY, Ian Martin
Resigned: 10 November 1995
Appointed Date: 13 July 1995
68 years old

Director
MACALISTAIR, Diana Myfanwy
Resigned: 09 February 1996
Appointed Date: 13 July 1995
83 years old

Director
PYATT, Brendan Keith
Resigned: 27 July 2004
Appointed Date: 09 October 1996
53 years old

Director
SPOONER, Barbara Mary
Resigned: 21 July 2004
Appointed Date: 30 September 1995
120 years old

Director
TAYLOR, John Michael
Resigned: 20 August 2001
Appointed Date: 17 December 2000
87 years old

Director
VENN, Christine May
Resigned: 08 July 2005
Appointed Date: 01 September 2003
87 years old

Director
ZIEGLER, Nathaniel
Resigned: 15 June 2007
Appointed Date: 01 August 2004
48 years old

Persons With Significant Control

Miss Hayley Colenutt
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HIGHFIELD HOUSE (LYMINGTON) LIMITED Events

20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
20 Jul 2016
Confirmation statement made on 13 July 2016 with updates
17 May 2016
Registered office address changed from Flat 1 Highfield House Lymington Hants SO41 9GB to C/O Fi-Nest Ltd Efford Park Milford Road Everton Lymington Hampshire SO41 0JD on 17 May 2016
17 May 2016
Appointment of Mrs Michelle Varney as a director on 24 March 2016
13 May 2016
Termination of appointment of Christopher Enstone as a director on 24 March 2016
...
... and 92 more events
08 Nov 1996
Ad 30/09/95--------- £ si 3@1=3 £ ic 2/5
08 Nov 1996
Accounting reference date extended from 31/07/97 to 30/09/97
08 Nov 1996
Director resigned
08 Nov 1996
Director resigned
13 Jul 1995
Incorporation