MULBERRY COURT MANAGEMENT COMPANY (KENT) LIMITED
NEW MILTON SNOWDOWN PROPERTY LIMITED

Hellopages » Hampshire » New Forest » BH25 6EB
Company number 04201412
Status Active
Incorporation Date 18 April 2001
Company Type Private Limited Company
Address 118 OLD MILTON ROAD, NEW MILTON, HAMPSHIRE, ENGLAND, BH25 6EB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MULBERRY COURT MANAGEMENT COMPANY (KENT) LIMITED are www.mulberrycourtmanagementcompanykent.co.uk, and www.mulberry-court-management-company-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Christchurch Rail Station is 5.4 miles; to Lymington Town Rail Station is 5.5 miles; to Brockenhurst Rail Station is 6.1 miles; to Ashurst New Forest Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mulberry Court Management Company Kent Limited is a Private Limited Company. The company registration number is 04201412. Mulberry Court Management Company Kent Limited has been working since 18 April 2001. The present status of the company is Active. The registered address of Mulberry Court Management Company Kent Limited is 118 Old Milton Road New Milton Hampshire England Bh25 6eb. . WIGGINS, Lee Michael is a Secretary of the company. WIGGINS, Lee Michael is a Director of the company. WIGGINS, Michael Henry is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CHAPMAN, Christopher Paul has been resigned. Secretary CHAPMAN, Jonathan Andrew has been resigned. Director CHAPMAN, Christopher Paul has been resigned. Director CHAPMAN, Jonathan Andrew has been resigned. Director DANIELS, Julian Harvey has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director HAMMOND, Clive Colin has been resigned. Director MATTEN, Vicki Louise has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WIGGINS, Lee Michael
Appointed Date: 28 September 2005

Director
WIGGINS, Lee Michael
Appointed Date: 28 September 2005
61 years old

Director
WIGGINS, Michael Henry
Appointed Date: 28 September 2005
84 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 18 April 2001
Appointed Date: 18 April 2001

Secretary
CHAPMAN, Christopher Paul
Resigned: 28 September 2005
Appointed Date: 01 June 2001

Secretary
CHAPMAN, Jonathan Andrew
Resigned: 01 June 2001
Appointed Date: 18 April 2001

Director
CHAPMAN, Christopher Paul
Resigned: 28 September 2005
Appointed Date: 18 April 2001
66 years old

Director
CHAPMAN, Jonathan Andrew
Resigned: 09 May 2002
Appointed Date: 18 April 2001
70 years old

Director
DANIELS, Julian Harvey
Resigned: 01 July 2002
Appointed Date: 09 May 2002
54 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 18 April 2001
Appointed Date: 18 April 2001

Director
HAMMOND, Clive Colin
Resigned: 01 July 2002
Appointed Date: 18 April 2001
61 years old

Director
MATTEN, Vicki Louise
Resigned: 28 September 2005
Appointed Date: 01 July 2002
50 years old

MULBERRY COURT MANAGEMENT COMPANY (KENT) LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
18 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
04 Feb 2016
Registered office address changed from Natwest Chambers 55 Station Road New Milton Hampshire BH25 6JA to 118 Old Milton Road New Milton Hampshire BH25 6EB on 4 February 2016
01 Jul 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100

...
... and 47 more events
25 May 2001
New secretary appointed;new director appointed
25 May 2001
New director appointed
25 May 2001
New director appointed
25 May 2001
Registered office changed on 25/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
18 Apr 2001
Incorporation