QUEENS COURT (NEW MILTON) RESIDENTS ASSOCIATION LIMITED
NR LYMINGTON

Hellopages » Hampshire » New Forest » SO41 6EJ

Company number 01210696
Status Active
Incorporation Date 2 May 1975
Company Type Private Limited Company
Address THE PADDOCK, MIDDLE ROAD TIPTOE, NR LYMINGTON, HAMPSHIRE, SO41 6EJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 80 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of QUEENS COURT (NEW MILTON) RESIDENTS ASSOCIATION LIMITED are www.queenscourtnewmiltonresidentsassociation.co.uk, and www.queens-court-new-milton-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. The distance to to Brockenhurst Rail Station is 3.4 miles; to Lymington Town Rail Station is 4.1 miles; to Ashurst New Forest Rail Station is 8.7 miles; to Totton Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Queens Court New Milton Residents Association Limited is a Private Limited Company. The company registration number is 01210696. Queens Court New Milton Residents Association Limited has been working since 02 May 1975. The present status of the company is Active. The registered address of Queens Court New Milton Residents Association Limited is The Paddock Middle Road Tiptoe Nr Lymington Hampshire So41 6ej. . WILSON, Kenneth John, Director is a Secretary of the company. WILSON, Kenneth John, Director is a Director of the company. Secretary BURR, Andrew Christian has been resigned. Secretary CAWLEY, Neil Lewin has been resigned. Secretary HENDERSON, Cheryl Marie has been resigned. Secretary LOVELL, Jean Fraser has been resigned. Secretary SOUTHGATE, Teresa Carol has been resigned. Secretary WHITE, Stanley George has been resigned. Director BABINGTON BROWNE, Olive Maud has been resigned. Director BOYT, Frederick Charles has been resigned. Director BURR, Andrew Christian has been resigned. Director CAWLEY, Neil Lewin has been resigned. Director ENGLAND, Rachel Amanda has been resigned. Director HELLYER, Duncan has been resigned. Director HENDERSON, Cheryl Marie has been resigned. Director LAWES, Phillip Graham has been resigned. Director LOVELL, Jean Fraser has been resigned. Director ROBINSON, George Stanley has been resigned. Director ROSKOSCH, Nicola Ann has been resigned. Director SAUNDERS, Clare Elaine has been resigned. Director WHITE, Stanley George has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILSON, Kenneth John, Director
Appointed Date: 11 August 2004

Director
WILSON, Kenneth John, Director
Appointed Date: 11 August 2004
72 years old

Resigned Directors

Secretary
BURR, Andrew Christian
Resigned: 23 March 2005
Appointed Date: 21 December 2000

Secretary
CAWLEY, Neil Lewin
Resigned: 22 September 2000
Appointed Date: 04 March 2000

Secretary
HENDERSON, Cheryl Marie
Resigned: 15 March 1999
Appointed Date: 15 January 1998

Secretary
LOVELL, Jean Fraser
Resigned: 18 April 2000
Appointed Date: 15 March 1999

Secretary
SOUTHGATE, Teresa Carol
Resigned: 03 July 1998
Appointed Date: 04 June 1993

Secretary
WHITE, Stanley George
Resigned: 04 June 1993

Director
BABINGTON BROWNE, Olive Maud
Resigned: 11 April 2003
Appointed Date: 15 January 1998
102 years old

Director
BOYT, Frederick Charles
Resigned: 14 July 2003
Appointed Date: 02 August 1993
87 years old

Director
BURR, Andrew Christian
Resigned: 23 March 2005
Appointed Date: 01 August 2001
57 years old

Director
CAWLEY, Neil Lewin
Resigned: 22 September 2000
Appointed Date: 07 July 1998
49 years old

Director
ENGLAND, Rachel Amanda
Resigned: 15 March 1999
Appointed Date: 25 March 1994
53 years old

Director
HELLYER, Duncan
Resigned: 01 September 2001
Appointed Date: 07 September 1999
50 years old

Director
HENDERSON, Cheryl Marie
Resigned: 15 March 1999
Appointed Date: 15 January 1998
50 years old

Director
LAWES, Phillip Graham
Resigned: 25 November 2013
Appointed Date: 23 March 2005
66 years old

Director
LOVELL, Jean Fraser
Resigned: 18 April 2000
Appointed Date: 07 July 1998
87 years old

Director
ROBINSON, George Stanley
Resigned: 25 March 1994
112 years old

Director
ROSKOSCH, Nicola Ann
Resigned: 29 November 2005
Appointed Date: 12 May 2003
62 years old

Director
SAUNDERS, Clare Elaine
Resigned: 07 September 1999
Appointed Date: 15 January 1998
50 years old

Director
WHITE, Stanley George
Resigned: 04 June 1993
95 years old

QUEENS COURT (NEW MILTON) RESIDENTS ASSOCIATION LIMITED Events

27 Jan 2017
Accounts for a dormant company made up to 31 March 2016
08 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 80

30 Nov 2015
Accounts for a dormant company made up to 31 March 2015
23 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-23
  • GBP 80

04 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 91 more events
03 Aug 1988
Full accounts made up to 31 March 1988

03 Aug 1988
Return made up to 25/07/88; full list of members

14 Aug 1987
Return made up to 29/06/87; full list of members

14 Aug 1987
Full accounts made up to 31 March 1987

14 Aug 1987
New director appointed