ROELANDS MANAGEMENT COMPANY LIMITED
NEW MILTON

Hellopages » Hampshire » New Forest » BH25 6DE

Company number 01073277
Status Active
Incorporation Date 22 September 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 thirty-four events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 10,224 . The most likely internet sites of ROELANDS MANAGEMENT COMPANY LIMITED are www.roelandsmanagementcompany.co.uk, and www.roelands-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.Roelands Management Company Limited is a Private Limited Company. The company registration number is 01073277. Roelands Management Company Limited has been working since 22 September 1972. The present status of the company is Active. The registered address of Roelands Management Company Limited is Sullivan Lawford Ltd 3 Whitefield Road New Milton Hampshire Bh25 6de. . SULLIVAN LAWFORD MANAGING AGENTS is a Secretary of the company. CLINKARD, Robert James is a Director of the company. PRICHARD, Janet Ann is a Director of the company. SMITH, Beryl Margaret is a Director of the company. WOODWARD, Ann is a Director of the company. WOODWARD, John Colin 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. Secretary PEPLOW, Colin Terence Briggs has been resigned. Secretary ROBINSON, Heather has been resigned. Secretary SMITH, Beryl Margaret has been resigned. Director ARMITAGE, Kenneth Kitching has been resigned. Director BLOOMFIELD, Barbara has been resigned. Director BOND, Ian Jeffrey Paul has been resigned. Director CRAGO, George Henry has been resigned. Director CREETH, Dorothy Gwendoline has been resigned. Director EIGHTEEN, June Rosemary has been resigned. Director FOSTER, Norman Hyton has been resigned. Director MACINTYRE, Arthur Ross has been resigned. Director NOBLE, Arthur Albert Thomas James has been resigned. Director PEPLOW, Colin Terence Briggs has been resigned. Director POWELL, Leslie Albert Edwin has been resigned. Director SELWYN, Geoffrey has been resigned. Director SMITH, Clifford Arthur Norman has been resigned. Director STARKS, William Henry has been resigned. Director STIRRET, Colin has been resigned. Director STIRRET, Colin has been resigned. Director WATSON, Raymond Stephen has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SULLIVAN LAWFORD MANAGING AGENTS
Appointed Date: 11 November 2013

Director
CLINKARD, Robert James
Appointed Date: 04 October 2013
84 years old

Director
PRICHARD, Janet Ann
Appointed Date: 02 February 2004
87 years old

Director
SMITH, Beryl Margaret
Appointed Date: 14 November 2011
93 years old

Director
WOODWARD, Ann
Appointed Date: 01 February 2014
82 years old

Director
WOODWARD, John Colin
Appointed Date: 25 January 2013
79 years old

Resigned Directors

Secretary
HENDERSON, Kenneth Edward
Resigned: 15 November 2010
Appointed Date: 08 November 2002

Secretary
JACKSON, Margaret Gwynneth
Resigned: 08 November 2002
Appointed Date: 11 April 1995

Secretary
JENKINS, David Robert
Resigned: 07 October 2011
Appointed Date: 15 November 2010

Secretary
NIGHTINGALE, Kathleen Frances
Resigned: 11 July 1995

Secretary
PEPLOW, Colin Terence Briggs
Resigned: 23 March 2012
Appointed Date: 07 October 2011

Secretary
ROBINSON, Heather
Resigned: 11 November 2013
Appointed Date: 09 August 2013

Secretary
SMITH, Beryl Margaret
Resigned: 09 August 2013
Appointed Date: 23 March 2012

Director
ARMITAGE, Kenneth Kitching
Resigned: 26 February 1998
97 years old

Director
BLOOMFIELD, Barbara
Resigned: 14 November 2003
Appointed Date: 20 November 1998
108 years old

Director
BOND, Ian Jeffrey Paul
Resigned: 11 November 2013
Appointed Date: 14 November 2011
81 years old

Director
CRAGO, George Henry
Resigned: 02 April 1996
113 years old

Director
CREETH, Dorothy Gwendoline
Resigned: 06 November 1992
119 years old

Director
EIGHTEEN, June Rosemary
Resigned: 26 September 2006
Appointed Date: 14 November 2003
81 years old

Director
FOSTER, Norman Hyton
Resigned: 31 July 1997
Appointed Date: 16 April 1993
111 years old

Director
MACINTYRE, Arthur Ross
Resigned: 14 November 2003
95 years old

Director
NOBLE, Arthur Albert Thomas James
Resigned: 19 December 1992
115 years old

Director
PEPLOW, Colin Terence Briggs
Resigned: 01 March 2013
Appointed Date: 03 November 2006
94 years old

Director
POWELL, Leslie Albert Edwin
Resigned: 16 September 2011
Appointed Date: 03 November 2006
98 years old

Director
SELWYN, Geoffrey
Resigned: 25 January 2013
Appointed Date: 14 November 2011
79 years old

Director
SMITH, Clifford Arthur Norman
Resigned: 24 July 2012
Appointed Date: 06 January 2004
94 years old

Director
STARKS, William Henry
Resigned: 10 January 2006
92 years old

Director
STIRRET, Colin
Resigned: 08 May 2009
Appointed Date: 03 November 2006
90 years old

Director
STIRRET, Colin
Resigned: 14 November 2003
Appointed Date: 12 January 1993
90 years old

Director
WATSON, Raymond Stephen
Resigned: 08 October 2013
Appointed Date: 15 May 2013
79 years old

ROELANDS MANAGEMENT COMPANY LIMITED Events

10 Nov 2016
Confirmation statement made on 9 November 2016 with updates
08 Jun 2016
Total exemption full accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10,224

12 Nov 2015
Secretary's details changed for Sullivan Lawford Managing Agents on 2 December 2014
04 Jun 2015
Total exemption full accounts made up to 31 December 2014
...
... and 124 more events
02 Feb 1988
Return made up to 06/11/87; full list of members

23 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Dec 1986
New director appointed

02 Dec 1986
Full accounts made up to 30 June 1986

02 Dec 1986
Return made up to 07/11/86; full list of members