NAVARINO COURT MANAGEMENT COMPANY LIMITED
LYMINGTON

Hellopages » Hampshire » New Forest » SO41 9AE

Company number 03004913
Status Active
Incorporation Date 23 December 1994
Company Type Private Limited Company
Address SCIPION 3 NAVARINO COURT, HIGH STREET, LYMINGTON, SO41 9AE
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 13 July 2016 with updates; Annual return made up to 13 July 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 4 . The most likely internet sites of NAVARINO COURT MANAGEMENT COMPANY LIMITED are www.navarinocourtmanagementcompany.co.uk, and www.navarino-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to New Milton Rail Station is 5.1 miles; to Ashurst New Forest Rail Station is 9.1 miles; to Southampton Town Quay is 11.1 miles; to Southampton Central Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Navarino Court Management Company Limited is a Private Limited Company. The company registration number is 03004913. Navarino Court Management Company Limited has been working since 23 December 1994. The present status of the company is Active. The registered address of Navarino Court Management Company Limited is Scipion 3 Navarino Court High Street Lymington So41 9ae. . LEVER, Louisa is a Secretary of the company. JOYCE, Sinead, Joyce is a Director of the company. LEVER, Louisa Jane is a Director of the company. LEWTHWAITE, Robert Owen is a Director of the company. MACLEAN, Lorna is a Director of the company. Secretary COTTER, Anthony John has been resigned. Secretary DELL, Jacqueline Natalie has been resigned. Secretary LEVER, Sarah Anne has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director COTTER, Anthony John has been resigned. Director DELL, Jacqueline Natalie has been resigned. Director HOWARD, Valerie Margaret has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LEVER, Sarah has been resigned. Director LEWTHWAITE, Phyllis Delve has been resigned. Director LINDOP, Victoria Margaret has been resigned. Director MCAFEE, Kevin Linton has been resigned. Director MORRIS, Geoffrey Paul Marratt has been resigned. Director MORRIS, Geoffrey Paul Marratt has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
LEVER, Louisa
Appointed Date: 09 November 2009

Director
JOYCE, Sinead, Joyce
Appointed Date: 29 May 2015
79 years old

Director
LEVER, Louisa Jane
Appointed Date: 09 November 2009
78 years old

Director
LEWTHWAITE, Robert Owen
Appointed Date: 02 August 2000
71 years old

Director
MACLEAN, Lorna
Appointed Date: 04 August 2009
90 years old

Resigned Directors

Secretary
COTTER, Anthony John
Resigned: 09 September 2004
Appointed Date: 17 April 1997

Secretary
DELL, Jacqueline Natalie
Resigned: 17 April 1997
Appointed Date: 23 December 1994

Secretary
LEVER, Sarah Anne
Resigned: 08 November 2009
Appointed Date: 10 September 2004

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 23 December 1994
Appointed Date: 23 December 1994

Director
COTTER, Anthony John
Resigned: 29 May 2015
Appointed Date: 17 April 1997
84 years old

Director
DELL, Jacqueline Natalie
Resigned: 17 April 1997
Appointed Date: 23 December 1994
82 years old

Director
HOWARD, Valerie Margaret
Resigned: 03 August 2009
Appointed Date: 10 September 2004
74 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 23 December 1994
Appointed Date: 23 December 1994

Director
LEVER, Sarah
Resigned: 08 November 2009
Appointed Date: 17 April 1997
83 years old

Director
LEWTHWAITE, Phyllis Delve
Resigned: 09 April 2000
Appointed Date: 17 April 1997
99 years old

Director
LINDOP, Victoria Margaret
Resigned: 27 May 2002
Appointed Date: 30 October 1999
88 years old

Director
MCAFEE, Kevin Linton
Resigned: 14 August 2003
Appointed Date: 28 May 2002
59 years old

Director
MORRIS, Geoffrey Paul Marratt
Resigned: 17 March 1999
Appointed Date: 17 April 1997
93 years old

Director
MORRIS, Geoffrey Paul Marratt
Resigned: 17 April 1998
Appointed Date: 23 December 1994
93 years old

Persons With Significant Control

Mrs Louisa Jane Lever
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

NAVARINO COURT MANAGEMENT COMPANY LIMITED Events

17 Jul 2016
Accounts for a dormant company made up to 31 December 2015
17 Jul 2016
Confirmation statement made on 13 July 2016 with updates
03 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4

03 Aug 2015
Appointment of Joyce Sinead Joyce as a director on 29 May 2015
02 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 65 more events
21 Jun 1995
Registered office changed on 21/06/95 from: 6 rockstone place southampton SO15 2EP
15 Jan 1995
Director resigned;new director appointed

15 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

23 Dec 1994
Incorporation

23 Dec 1994
Incorporation