PEGASUS COURT (NEW MILTON) MANAGMENT COMPANY LIMITED
NEW MILTON

Hellopages » Hampshire » New Forest » BH25 6HY

Company number 00932052
Status Active
Incorporation Date 14 May 1968
Company Type Private Limited Company
Address 57 STATION ROAD, NEW MILTON, BH25 6HY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Appointment of Mr Michael Keith Lawson as a director on 26 July 2016; Total exemption full accounts made up to 25 March 2016. The most likely internet sites of PEGASUS COURT (NEW MILTON) MANAGMENT COMPANY LIMITED are www.pegasuscourtnewmiltonmanagmentcompany.co.uk, and www.pegasus-court-new-milton-managment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and five months. The distance to to Lymington Town Rail Station is 5.2 miles; to Brockenhurst Rail Station is 5.6 miles; to Christchurch Rail Station is 5.8 miles; to Ashurst New Forest Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pegasus Court New Milton Managment Company Limited is a Private Limited Company. The company registration number is 00932052. Pegasus Court New Milton Managment Company Limited has been working since 14 May 1968. The present status of the company is Active. The registered address of Pegasus Court New Milton Managment Company Limited is 57 Station Road New Milton Bh25 6hy. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. WELDON, Mark is a Secretary of the company. LAWSON, Michael Keith is a Director of the company. LYCETT, Anthony is a Director of the company. NICHOLS, Jaqueline is a Director of the company. TALBOT, Helen is a Director of the company. Secretary HENDERSON, Kenneth Edward has been resigned. Secretary JACKSON, Margaret Gwynneth has been resigned. Secretary JENKINS, David Robert has been resigned. Secretary NIGHTINGALE, Kathleen Frances has been resigned. Director ADAMS, Suzan Wendy has been resigned. Director BENSON, Rosamond has been resigned. Director BLENKINSOP, James Firth has been resigned. Director CORRALL, David has been resigned. Director DANE, Florence Mary has been resigned. Director DAVIES, Marjorie has been resigned. Director EVETT, Barbara May has been resigned. Director HULSE, Claud Frederick has been resigned. Director MAXTON, John has been resigned. Director MCGURK, George Dalgaty has been resigned. Director MILES, Leonard David has been resigned. Director MILLER WILSON, Pauline Margaret has been resigned. Director PAYNE, Sheena Anne has been resigned. Director PERMAIN, Walter has been resigned. Director SWIFT, Amanda has been resigned. Director WHEABLE, Stanley Frederick has been resigned. Director WHEABLE, Stanley Frederick has been resigned. Director WILLIAMS, Thora Gertrude Adelaide has been resigned. The company operates in "Residents property management".


pegasus court (new milton) managment company Key Finiance

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

Current Directors

Secretary
WELDON, Mark
Appointed Date: 29 March 2012

Director
LAWSON, Michael Keith
Appointed Date: 26 July 2016
69 years old

Director
LYCETT, Anthony
Appointed Date: 21 September 2011
84 years old

Director
NICHOLS, Jaqueline
Appointed Date: 01 September 2014
63 years old

Director
TALBOT, Helen
Appointed Date: 01 August 2014
73 years old

Resigned Directors

Secretary
HENDERSON, Kenneth Edward
Resigned: 01 June 2011
Appointed Date: 09 September 2002

Secretary
JACKSON, Margaret Gwynneth
Resigned: 09 September 2002
Appointed Date: 30 August 1995

Secretary
JENKINS, David Robert
Resigned: 29 March 2012
Appointed Date: 31 May 2011

Secretary
NIGHTINGALE, Kathleen Frances
Resigned: 30 August 1995
Appointed Date: 15 August 1991

Director
ADAMS, Suzan Wendy
Resigned: 07 June 2011
Appointed Date: 08 June 2010
77 years old

Director
BENSON, Rosamond
Resigned: 01 August 2003
Appointed Date: 13 September 2000
109 years old

Director
BLENKINSOP, James Firth
Resigned: 12 October 1994
Appointed Date: 19 August 1992
108 years old

Director
CORRALL, David
Resigned: 25 June 2002
Appointed Date: 03 September 1997
93 years old

Director
DANE, Florence Mary
Resigned: 22 September 1993
113 years old

Director
DAVIES, Marjorie
Resigned: 17 July 1998
Appointed Date: 04 September 1996
96 years old

Director
EVETT, Barbara May
Resigned: 11 October 1995
Appointed Date: 22 September 1993
108 years old

Director
HULSE, Claud Frederick
Resigned: 22 September 1993
114 years old

Director
MAXTON, John
Resigned: 25 March 2010
Appointed Date: 02 December 1999
102 years old

Director
MCGURK, George Dalgaty
Resigned: 18 January 2000
Appointed Date: 22 September 1993
106 years old

Director
MILES, Leonard David
Resigned: 19 August 1992
112 years old

Director
MILLER WILSON, Pauline Margaret
Resigned: 31 August 2001
Appointed Date: 04 September 1996
86 years old

Director
PAYNE, Sheena Anne
Resigned: 12 September 2013
Appointed Date: 08 June 2010
82 years old

Director
PERMAIN, Walter
Resigned: 02 December 1999
Appointed Date: 11 October 1995
114 years old

Director
SWIFT, Amanda
Resigned: 03 August 2015
Appointed Date: 02 August 2013
58 years old

Director
WHEABLE, Stanley Frederick
Resigned: 20 May 2008
Appointed Date: 08 October 1998
101 years old

Director
WHEABLE, Stanley Frederick
Resigned: 03 September 1997
Appointed Date: 04 September 1996
101 years old

Director
WILLIAMS, Thora Gertrude Adelaide
Resigned: 25 August 1995
Appointed Date: 22 September 1993
108 years old

PEGASUS COURT (NEW MILTON) MANAGMENT COMPANY LIMITED Events

11 Aug 2016
Confirmation statement made on 9 August 2016 with updates
02 Aug 2016
Appointment of Mr Michael Keith Lawson as a director on 26 July 2016
29 Jun 2016
Total exemption full accounts made up to 25 March 2016
24 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP .65

03 Aug 2015
Termination of appointment of Amanda Swift as a director on 3 August 2015
...
... and 104 more events
17 Sep 1987
Full accounts made up to 31 March 1987

17 Sep 1987
Return made up to 26/08/87; full list of members

16 Aug 1986
Full accounts made up to 31 March 1986

16 Aug 1986
Return made up to 16/07/86; full list of members

16 Aug 1986
Director resigned;new director appointed