HURST COURT (MILFORD-ON-SEA) LIMITED
LYMINGTON

Hellopages » Hampshire » New Forest » SO41 0JD

Company number 02143246
Status Active
Incorporation Date 30 June 1987
Company Type Private Limited Company
Address SULLIVAN MITCHELL MANAGEMENT EFFORD PARK, MILFORD ROAD, LYMINGTON, HAMPSHIRE, SO41 0JD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 3 November 2016 with updates; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of HURST COURT (MILFORD-ON-SEA) LIMITED are www.hurstcourtmilfordonsea.co.uk, and www.hurst-court-milford-on-sea.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three 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.Hurst Court Milford On Sea Limited is a Private Limited Company. The company registration number is 02143246. Hurst Court Milford On Sea Limited has been working since 30 June 1987. The present status of the company is Active. The registered address of Hurst Court Milford On Sea Limited is Sullivan Mitchell Management Efford Park Milford Road Lymington Hampshire So41 0jd. . MITCHELL, Malcolm Jerome is a Secretary of the company. BILLINGTON, Nigel Stephen is a Director of the company. BROOKE, David Malcolm is a Director of the company. COE, Richard William Tebbutt is a Director of the company. HAMILTON, Margaret Elizabeth is a Director of the company. HARRISON, Anthony John is a Director of the company. Secretary GREENHOWE, Lindsay Ishbel has been resigned. Secretary HARRISON, Jacqueline Doris has been resigned. Secretary TIGWELL, Marjorie has been resigned. Director BALL, Edmond has been resigned. Director BARROW, Dory has been resigned. Director BONNER, Robert David has been resigned. Director BROOKE, Georgina has been resigned. Director CHEYNE, Roderick James Morrison has been resigned. Director CHEYNE (DECEASED), F, Executors Of Mrs has been resigned. Director CRIMP, Beryl Pomeroy has been resigned. Director DE MELLO, Ann Patricia has been resigned. Director GASKIN, Colin has been resigned. Director GASKIN, Pamela has been resigned. Director GREENHOWE, Lindsay Ishbel has been resigned. Director HARRISON, Jacqueline Doris has been resigned. Director MILLAR, Christine has been resigned. Director NORTH, Pamela has been resigned. Director TIGWELL, Marjorie has been resigned. Director WIDDOWS, Diana Gweneth has been resigned. Director WILKINSON, Edward has been resigned. Director WILLIAMS, Hilda has been resigned. Director WOOD, Jacqueline has been resigned. Director WOOD, Joy has been resigned. Director WOOD, Stephen Miles has been resigned. Director WOOD, Stephen Miles has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MITCHELL, Malcolm Jerome
Appointed Date: 01 June 2014

Director
BILLINGTON, Nigel Stephen
Appointed Date: 28 November 2001
69 years old

Director
BROOKE, David Malcolm
Appointed Date: 16 October 1996
77 years old

Director
COE, Richard William Tebbutt
Appointed Date: 10 May 2014
78 years old

Director
HAMILTON, Margaret Elizabeth
Appointed Date: 10 May 2014
71 years old

Director
HARRISON, Anthony John
Appointed Date: 10 May 2014
83 years old

Resigned Directors

Secretary
GREENHOWE, Lindsay Ishbel
Resigned: 01 June 2014
Appointed Date: 15 July 2011

Secretary
HARRISON, Jacqueline Doris
Resigned: 30 July 2011
Appointed Date: 20 November 1999

Secretary
TIGWELL, Marjorie
Resigned: 20 November 1999

Director
BALL, Edmond
Resigned: 27 March 1998
101 years old

Director
BARROW, Dory
Resigned: 15 April 2005
113 years old

Director
BONNER, Robert David
Resigned: 25 October 2006
Appointed Date: 28 August 2000
78 years old

Director
BROOKE, Georgina
Resigned: 15 December 1994
107 years old

Director
CHEYNE, Roderick James Morrison
Resigned: 28 October 1995
Appointed Date: 25 November 1991
79 years old

Director
CHEYNE (DECEASED), F, Executors Of Mrs
Resigned: 25 November 1991

Director
CRIMP, Beryl Pomeroy
Resigned: 01 June 2014
108 years old

Director
DE MELLO, Ann Patricia
Resigned: 29 October 2001
78 years old

Director
GASKIN, Colin
Resigned: 17 November 2001
90 years old

Director
GASKIN, Pamela
Resigned: 01 November 2011
Appointed Date: 17 November 2001
94 years old

Director
GREENHOWE, Lindsay Ishbel
Resigned: 01 June 2014
Appointed Date: 07 April 2007
67 years old

Director
HARRISON, Jacqueline Doris
Resigned: 01 June 2014
Appointed Date: 27 March 1998
80 years old

Director
MILLAR, Christine
Resigned: 01 June 2014
Appointed Date: 05 November 2004
80 years old

Director
NORTH, Pamela
Resigned: 01 June 2014
88 years old

Director
TIGWELL, Marjorie
Resigned: 17 November 2011
96 years old

Director
WIDDOWS, Diana Gweneth
Resigned: 01 June 2014
Appointed Date: 25 October 2006
103 years old

Director
WILKINSON, Edward
Resigned: 28 August 2000
Appointed Date: 29 September 1995
82 years old

Director
WILLIAMS, Hilda
Resigned: 15 February 2004
115 years old

Director
WOOD, Jacqueline
Resigned: 21 September 2005
82 years old

Director
WOOD, Joy
Resigned: 01 November 2011
103 years old

Director
WOOD, Stephen Miles
Resigned: 01 June 2014
Appointed Date: 01 June 2013
73 years old

Director
WOOD, Stephen Miles
Resigned: 30 September 2011
Appointed Date: 22 September 2005
73 years old

HURST COURT (MILFORD-ON-SEA) LIMITED Events

10 Mar 2017
Total exemption full accounts made up to 30 September 2016
04 Nov 2016
Confirmation statement made on 3 November 2016 with updates
16 Jun 2016
Total exemption full accounts made up to 30 September 2015
09 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 12

22 Feb 2015
Total exemption full accounts made up to 30 September 2014
...
... and 113 more events
14 Oct 1988
Accounts for a small company made up to 31 July 1988

14 Oct 1988
Return made up to 08/10/88; full list of members

01 Jul 1988
New director appointed

15 Jun 1988
Accounting reference date shortened from 31/03 to 31/07

30 Jun 1987
Incorporation