PADDOCK MANAGEMENT COMPANY (BROCKENHURST) LIMITED(THE)
BROCKENHURST

Hellopages » Hampshire » New Forest » SO42 7QU

Company number 01406277
Status Active
Incorporation Date 20 December 1978
Company Type Private Limited Company
Address 4 THE PADDOCK, BROOKLEY ROAD, BROCKENHURST, SO42 7QU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-19 GBP 4 . The most likely internet sites of PADDOCK MANAGEMENT COMPANY (BROCKENHURST) LIMITED(THE) are www.paddockmanagementcompanybrockenhurst.co.uk, and www.paddock-management-company-brockenhurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. The distance to to Ashurst New Forest Rail Station is 5.3 miles; to New Milton Rail Station is 5.6 miles; to Totton Rail Station is 8 miles; to Redbridge Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paddock Management Company Brockenhurst Limited The is a Private Limited Company. The company registration number is 01406277. Paddock Management Company Brockenhurst Limited The has been working since 20 December 1978. The present status of the company is Active. The registered address of Paddock Management Company Brockenhurst Limited The is 4 The Paddock Brookley Road Brockenhurst So42 7qu. The company`s financial liabilities are £0k. It is £0k against last year. . GILES CARTER is a Secretary of the company. BLADEN, Dora Margaret is a Director of the company. CARTER, Giles Ross is a Director of the company. CARTER, Meral is a Director of the company. CRABTREE, David Roger is a Director of the company. FINLAY, Ian Stuart is a Director of the company. SZATKOWSKA, Bronya Jane is a Director of the company. WILLIAMS, Catrin Lloyd is a Director of the company. Secretary BLADEN, Dora Margaret has been resigned. Secretary BLADEN, Dora Margaret has been resigned. Secretary CARTER, Giles Ross has been resigned. Secretary NEWSOM, Virginia Cathryn has been resigned. Secretary RHODES, Mary has been resigned. Secretary WALLER, Andrew John has been resigned. Secretary WALLER, Andrew John has been resigned. Secretary WILKS, Rodney Steven Lailey has been resigned. Director BLADEN, Colin has been resigned. Director MILTON, Joan has been resigned. Director MILTON, John Bryan Bewicke, Lt Col has been resigned. Director MORAN, Margot has been resigned. Director NEWSOM, Richard has been resigned. Director NEWSOM, Virginia Cathryn has been resigned. Director RHODES, Edwin John has been resigned. Director RHODES, Margaret has been resigned. Director RHODES, Mary has been resigned. Director RHODES, Reginald Paul has been resigned. Director WALLER, Andrew John has been resigned. Director WALLER, Clare Louise has been resigned. Director WILKS, Anne Sarah has been resigned. Director WILKS, Rodney Steven Lailey has been resigned. The company operates in "Other service activities n.e.c.".


paddock management company (brockenhurst) Key Finiance

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

Current Directors

Secretary
GILES CARTER
Appointed Date: 30 October 2010

Director

Director
CARTER, Giles Ross
Appointed Date: 24 April 1994
62 years old

Director
CARTER, Meral
Appointed Date: 24 April 1994
59 years old

Director
CRABTREE, David Roger
Appointed Date: 11 September 2011
67 years old

Director
FINLAY, Ian Stuart
Appointed Date: 18 March 2007
52 years old

Director
SZATKOWSKA, Bronya Jane
Appointed Date: 11 September 2011
57 years old

Director
WILLIAMS, Catrin Lloyd
Appointed Date: 18 March 2007
50 years old

Resigned Directors

Secretary
BLADEN, Dora Margaret
Resigned: 01 February 2004
Appointed Date: 28 March 1999

Secretary
BLADEN, Dora Margaret
Resigned: 15 March 1998
Appointed Date: 31 March 1997

Secretary
CARTER, Giles Ross
Resigned: 31 March 1996
Appointed Date: 24 April 1994

Secretary
NEWSOM, Virginia Cathryn
Resigned: 30 October 2010
Appointed Date: 01 February 2004

Secretary
RHODES, Mary
Resigned: 28 March 1999
Appointed Date: 15 March 1998

Secretary
WALLER, Andrew John
Resigned: 31 March 1997
Appointed Date: 14 April 1996

Secretary
WALLER, Andrew John
Resigned: 31 March 1997
Appointed Date: 14 April 1996

Secretary
WILKS, Rodney Steven Lailey
Resigned: 07 April 1991

Director
BLADEN, Colin
Resigned: 24 August 1995
93 years old

Director
MILTON, Joan
Resigned: 23 January 1993
109 years old

Director
MILTON, John Bryan Bewicke, Lt Col
Resigned: 27 February 1995
108 years old

Director
MORAN, Margot
Resigned: 20 October 1995
83 years old

Director
NEWSOM, Richard
Resigned: 30 October 2010
Appointed Date: 02 March 2003
62 years old

Director
NEWSOM, Virginia Cathryn
Resigned: 30 October 2010
Appointed Date: 02 March 2003
61 years old

Director
RHODES, Edwin John
Resigned: 02 October 2002
Appointed Date: 03 March 2002
76 years old

Director
RHODES, Margaret
Resigned: 21 July 1991
106 years old

Director
RHODES, Mary
Resigned: 02 October 2002
Appointed Date: 24 April 1994
78 years old

Director
RHODES, Reginald Paul
Resigned: 02 July 2001
107 years old

Director
WALLER, Andrew John
Resigned: 18 September 2006
Appointed Date: 14 April 1996
69 years old

Director
WALLER, Clare Louise
Resigned: 18 September 2006
Appointed Date: 14 April 1996
69 years old

Director
WILKS, Anne Sarah
Resigned: 08 February 1991
71 years old

Director
WILKS, Rodney Steven Lailey
Resigned: 08 February 1991
71 years old

Persons With Significant Control

Mr Giles Ross Carter
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors

PADDOCK MANAGEMENT COMPANY (BROCKENHURST) LIMITED(THE) Events

12 Mar 2017
Confirmation statement made on 27 February 2017 with updates
26 Dec 2016
Micro company accounts made up to 31 March 2016
19 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 4

30 Dec 2015
Micro company accounts made up to 31 March 2015
14 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-14
  • GBP 4

...
... and 93 more events
03 Jan 1989
Secretary resigned;new secretary appointed

19 Jan 1988
Full accounts made up to 31 March 1987

19 Jan 1988
Return made up to 20/12/87; full list of members

05 Dec 1986
Full accounts made up to 31 March 1986

05 Dec 1986
Return made up to 23/11/86; full list of members