MILFORD COURT RESIDENTS ASSOCIATION LIMITED
LYMINGTON

Hellopages » Hampshire » New Forest » SO41 0WF

Company number 01115511
Status Active
Incorporation Date 25 May 1973
Company Type Private Limited Company
Address 11 MILFORD COURT, MILFORD-ON-SEA, LYMINGTON, HANTS, SO41 0WF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 8 February 2017 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of MILFORD COURT RESIDENTS ASSOCIATION LIMITED are www.milfordcourtresidentsassociation.co.uk, and www.milford-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. The distance to to New Milton Rail Station is 3.6 miles; to Hinton Admiral Rail Station is 5.8 miles; to Brockenhurst Rail Station is 6.2 miles; to Beaulieu Road Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Milford Court Residents Association Limited is a Private Limited Company. The company registration number is 01115511. Milford Court Residents Association Limited has been working since 25 May 1973. The present status of the company is Active. The registered address of Milford Court Residents Association Limited is 11 Milford Court Milford On Sea Lymington Hants So41 0wf. . BRAIN, Ian William is a Director of the company. DENCE, Adrian Colin is a Director of the company. EVANS, Elizabeth Mary is a Director of the company. MAHONY, Anne Marie is a Director of the company. Secretary PERKINS, Robert James has been resigned. Secretary SAUNDERS, Avril has been resigned. Secretary SHARP, Roger Thomas has been resigned. Secretary WATSON, William Argyle, Major has been resigned. Director JOHNSON, Francis George has been resigned. Director JOYCE, Thomas Raymond has been resigned. Director LOVELESS, Henry Francis has been resigned. Director MURPHY, Paul Walter Edward, Dr has been resigned. Director PARKER, Phyllis Morison has been resigned. Director ROBOTHAM, Albert William has been resigned. Director SHARP, Roger Thomas has been resigned. Director SUMMERS, Dave has been resigned. Director WATSON, William Argyle, Major has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BRAIN, Ian William
Appointed Date: 23 March 2012
78 years old

Director
DENCE, Adrian Colin
Appointed Date: 21 March 2014
85 years old

Director
EVANS, Elizabeth Mary
Appointed Date: 22 January 2013
90 years old

Director
MAHONY, Anne Marie
Appointed Date: 25 March 2004
98 years old

Resigned Directors

Secretary
PERKINS, Robert James
Resigned: 10 November 1992

Secretary
SAUNDERS, Avril
Resigned: 30 April 1999
Appointed Date: 10 November 1992

Secretary
SHARP, Roger Thomas
Resigned: 20 March 2015
Appointed Date: 11 May 2007

Secretary
WATSON, William Argyle, Major
Resigned: 11 May 2007
Appointed Date: 30 April 1999

Director
JOHNSON, Francis George
Resigned: 30 March 1992
104 years old

Director
JOYCE, Thomas Raymond
Resigned: 06 September 2012
Appointed Date: 09 April 2010
96 years old

Director
LOVELESS, Henry Francis
Resigned: 20 November 1999
112 years old

Director
MURPHY, Paul Walter Edward, Dr
Resigned: 04 October 1999
Appointed Date: 30 March 1992
106 years old

Director
PARKER, Phyllis Morison
Resigned: 01 May 2002
Appointed Date: 20 December 1999
109 years old

Director
ROBOTHAM, Albert William
Resigned: 25 March 2004
Appointed Date: 04 October 1999
109 years old

Director
SHARP, Roger Thomas
Resigned: 20 March 2015
Appointed Date: 11 May 2007
85 years old

Director
SUMMERS, Dave
Resigned: 09 April 2010
Appointed Date: 01 May 2002
91 years old

Director
WATSON, William Argyle, Major
Resigned: 11 May 2007
105 years old

MILFORD COURT RESIDENTS ASSOCIATION LIMITED Events

07 Mar 2017
Total exemption full accounts made up to 31 December 2016
08 Feb 2017
Confirmation statement made on 8 February 2017 with updates
01 Mar 2016
Total exemption full accounts made up to 31 December 2015
16 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 22

16 Feb 2016
Director's details changed for Anne Marie Mahony on 16 February 2016
...
... and 81 more events
02 Nov 1987
Accounts for a small company made up to 31 December 1986

02 Nov 1987
Return made up to 06/04/87; full list of members

23 Jul 1986
Accounts for a small company made up to 31 December 1985

23 Jul 1986
Return made up to 21/04/86; full list of members

25 May 1973
Incorporation