RIVERSLEA (RESIDENTS NO.3) MANAGEMENT COMPANY LIMITED
NEW MILTON

Hellopages » Hampshire » New Forest » BH25 6DE

Company number 01067378
Status Active
Incorporation Date 23 August 1972
Company Type Private Limited Company
Address SULLIVAN LAWFORD LTD, 3 WHITEFIELD ROAD, NEW MILTON, HAMPSHIRE, BH25 6DE
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 Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Gemma Pamela Marsh as a director on 12 September 2016; Termination of appointment of Alexander Fredric Marsh as a director on 23 August 2016. The most likely internet sites of RIVERSLEA (RESIDENTS NO.3) MANAGEMENT COMPANY LIMITED are www.riverslearesidentsno3managementcompany.co.uk, and www.riverslea-residents-no-3-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. The distance to to Lymington Town Rail Station is 5.3 miles; to Brockenhurst Rail Station is 5.6 miles; to Christchurch Rail Station is 5.7 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.Riverslea Residents No 3 Management Company Limited is a Private Limited Company. The company registration number is 01067378. Riverslea Residents No 3 Management Company Limited has been working since 23 August 1972. The present status of the company is Active. The registered address of Riverslea Residents No 3 Management Company Limited is Sullivan Lawford Ltd 3 Whitefield Road New Milton Hampshire Bh25 6de. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. CHESTER-JONES, June is a Director of the company. DOD, Marion Rosemarie is a Director of the company. GROOME, Anthony Franklin is a Director of the company. HAWKES, William is a Director of the company. MARSH, Gemma Pamela is a Director of the company. Secretary CORDON, Sybil has been resigned. Secretary HENDERSON, Kenneth Edward has been resigned. Secretary JACKSON, Margaret Gwynneth has been resigned. Secretary JENKINS, David Robert has been resigned. Director ALLEN, Marjorie has been resigned. Director BARNES, Patricia Margaret has been resigned. Director BRENTON, Jerry has been resigned. Director BRENTON, Sarah Louise has been resigned. Director CHESTER JONES, June Marlom has been resigned. Director CORDON, Sybil has been resigned. Director DOD, Marion Rosemarie has been resigned. Director GROVES, Peter Martindale has been resigned. Director HARRIS, Jacqueline Sarah has been resigned. Director JENKINS, Simon John has been resigned. Director LARDER, Onesta Ann has been resigned. Director LARDER, Onesta Ann has been resigned. Director MARSH, Alexander Fredric has been resigned. Director MILLS, Edith has been resigned. Director PINCHAM, Robert John has been resigned. The company operates in "Residents property management".


riverslea (residents no.3) management company Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Director
CHESTER-JONES, June
Appointed Date: 31 May 2011
74 years old

Director
DOD, Marion Rosemarie
Appointed Date: 31 May 2011
75 years old

Director
GROOME, Anthony Franklin
Appointed Date: 31 May 2011
90 years old

Director
HAWKES, William
Appointed Date: 25 November 2007
80 years old

Director
MARSH, Gemma Pamela
Appointed Date: 12 September 2016
39 years old

Resigned Directors

Secretary
CORDON, Sybil
Resigned: 01 April 1996

Secretary
HENDERSON, Kenneth Edward
Resigned: 01 June 2011
Appointed Date: 25 April 2002

Secretary
JACKSON, Margaret Gwynneth
Resigned: 25 April 2002
Appointed Date: 01 April 1996

Secretary
JENKINS, David Robert
Resigned: 01 November 2012
Appointed Date: 31 May 2011

Director
ALLEN, Marjorie
Resigned: 10 April 2001
Appointed Date: 14 March 1996
105 years old

Director
BARNES, Patricia Margaret
Resigned: 14 March 1996
Appointed Date: 16 June 1992
80 years old

Director
BRENTON, Jerry
Resigned: 31 May 2011
Appointed Date: 01 February 2008
54 years old

Director
BRENTON, Sarah Louise
Resigned: 04 January 2007
Appointed Date: 10 April 2001
54 years old

Director
CHESTER JONES, June Marlom
Resigned: 26 February 2008
Appointed Date: 25 April 2002
74 years old

Director
CORDON, Sybil
Resigned: 01 April 1996
103 years old

Director
DOD, Marion Rosemarie
Resigned: 26 February 2008
Appointed Date: 25 April 2002
75 years old

Director
GROVES, Peter Martindale
Resigned: 13 July 2000
Appointed Date: 18 March 1998
96 years old

Director
HARRIS, Jacqueline Sarah
Resigned: 25 April 2002
Appointed Date: 19 April 2000
57 years old

Director
JENKINS, Simon John
Resigned: 25 April 2002
Appointed Date: 15 August 2000
65 years old

Director
LARDER, Onesta Ann
Resigned: 18 March 1998
Appointed Date: 14 March 1996
83 years old

Director
LARDER, Onesta Ann
Resigned: 24 March 1994
83 years old

Director
MARSH, Alexander Fredric
Resigned: 23 August 2016
Appointed Date: 31 May 2011
39 years old

Director
MILLS, Edith
Resigned: 01 April 2000
Appointed Date: 14 March 1996
103 years old

Director
PINCHAM, Robert John
Resigned: 14 April 2005
Appointed Date: 10 April 2001
105 years old

RIVERSLEA (RESIDENTS NO.3) MANAGEMENT COMPANY LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Appointment of Mrs Gemma Pamela Marsh as a director on 12 September 2016
23 Aug 2016
Termination of appointment of Alexander Fredric Marsh as a director on 23 August 2016
29 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 13

05 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 104 more events
21 Jul 1987
New director appointed

21 Jul 1987
Director resigned

08 May 1987
Accounts for a small company made up to 31 December 1986

08 May 1987
Return made up to 10/04/87; full list of members

23 Aug 1972
Incorporation