SOUTHILL COURT MANAGEMENT COMPANY LIMITED
POOLE

Hellopages » Dorset » Poole » BH12 3AW
Company number 00998852
Status Active
Incorporation Date 5 January 1971
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 SOUTHILL COURT 41-43 SOUTHILL ROAD, PARKSTONE, POOLE, DORSET, BH12 3AW
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SOUTHILL COURT MANAGEMENT COMPANY LIMITED are www.southillcourtmanagementcompany.co.uk, and www.southill-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and one months. The distance to to Poole Rail Station is 2.4 miles; to Bournemouth Rail Station is 3.3 miles; to Hamworthy Rail Station is 3.7 miles; to Holton Heath Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southill Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00998852. Southill Court Management Company Limited has been working since 05 January 1971. The present status of the company is Active. The registered address of Southill Court Management Company Limited is 5 Southill Court 41 43 Southill Road Parkstone Poole Dorset Bh12 3aw. . GRONNING, Palle Munk is a Secretary of the company. BARTLETT, Reginald James is a Director of the company. BEARE, Stephen William is a Director of the company. BEATTIE, Robert is a Director of the company. CARTER, Nigel is a Director of the company. CARTER, Stephen Edward is a Director of the company. COOKE, Hugh Arthur is a Director of the company. GAINES, Mark Robert is a Director of the company. GRONNING, Palle Munk is a Director of the company. HUXFORD, Ian Raymond is a Director of the company. MONRO, Philip Peter, Doctor is a Director of the company. PARSONS, Sandra Dawn is a Director of the company. Secretary BLUSTON, Nigel Gerald has been resigned. Secretary CORBIN, Barrie Leonard has been resigned. Secretary SHERWOOD, Julia has been resigned. Secretary SIMMONS, Jacqueline has been resigned. Secretary SIMMONS, Jacqueline has been resigned. Director BHATT, Sunil Kumar has been resigned. Director BROOKES, Ian Andrew has been resigned. Director CARROLL, Lee Stephen has been resigned. Director CURLEY, Colin Francis Berriff has been resigned. Director DEAN, Philip has been resigned. Director HALLIFAX, Russell has been resigned. Director HERBERT, David Oakley has been resigned. Director KELHAM, Matthew Robert has been resigned. Director NILES, Julie Barbara has been resigned. Director PUGH, Joyce Irene has been resigned. Director PUGH, Linda has been resigned. Director REW, Fiona Jane has been resigned. Director ROCKS, Stephen James has been resigned. Director SHERWOOD, Julia Rose has been resigned. Director SIMMONS, Jacqueline has been resigned. Director TANDY, Lorna Margaret has been resigned. Director WATTS, Nicola Jayne has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
GRONNING, Palle Munk
Appointed Date: 10 August 2010

Director

Director
BEARE, Stephen William
Appointed Date: 23 March 2014
65 years old

Director
BEATTIE, Robert
Appointed Date: 10 August 2010
78 years old

Director
CARTER, Nigel
Appointed Date: 16 June 1995
63 years old

Director
CARTER, Stephen Edward
Appointed Date: 09 December 1999
73 years old

Director
COOKE, Hugh Arthur
Appointed Date: 15 January 2003
78 years old

Director
GAINES, Mark Robert
Appointed Date: 01 October 1987
64 years old

Director
GRONNING, Palle Munk
Appointed Date: 25 March 2007
73 years old

Director
HUXFORD, Ian Raymond

62 years old

Director
MONRO, Philip Peter, Doctor
Appointed Date: 17 May 2002
79 years old

Director
PARSONS, Sandra Dawn
Appointed Date: 19 December 2013
73 years old

Resigned Directors

Secretary
BLUSTON, Nigel Gerald
Resigned: 10 October 2002
Appointed Date: 23 January 2000

Secretary
CORBIN, Barrie Leonard
Resigned: 21 January 2000

Secretary
SHERWOOD, Julia
Resigned: 21 May 2007
Appointed Date: 01 August 2005

Secretary
SIMMONS, Jacqueline
Resigned: 09 August 2010
Appointed Date: 21 May 2007

Secretary
SIMMONS, Jacqueline
Resigned: 31 July 2005
Appointed Date: 10 October 2002

Director
BHATT, Sunil Kumar
Resigned: 09 December 1999
Appointed Date: 23 December 1996
54 years old

Director
BROOKES, Ian Andrew
Resigned: 29 February 1996
58 years old

Director
CARROLL, Lee Stephen
Resigned: 11 November 1994
60 years old

Director
CURLEY, Colin Francis Berriff
Resigned: 20 December 1991
62 years old

Director
DEAN, Philip
Resigned: 24 August 2006
70 years old

Director
HALLIFAX, Russell
Resigned: 16 May 2002
Appointed Date: 13 March 2001
66 years old

Director
HERBERT, David Oakley
Resigned: 10 January 1997
64 years old

Director
KELHAM, Matthew Robert
Resigned: 29 October 1993
59 years old

Director
NILES, Julie Barbara
Resigned: 01 January 2011
69 years old

Director
PUGH, Joyce Irene
Resigned: 27 February 2007
Appointed Date: 29 October 1993
83 years old

Director
PUGH, Linda
Resigned: 01 October 2009
Appointed Date: 28 February 2007
54 years old

Director
REW, Fiona Jane
Resigned: 30 September 1993
64 years old

Director
ROCKS, Stephen James
Resigned: 29 November 1995
Appointed Date: 04 August 1992
74 years old

Director
SHERWOOD, Julia Rose
Resigned: 31 January 2007
Appointed Date: 26 March 1996
55 years old

Director
SIMMONS, Jacqueline
Resigned: 09 August 2010
72 years old

Director
TANDY, Lorna Margaret
Resigned: 29 October 1997
80 years old

Director
WATTS, Nicola Jayne
Resigned: 18 December 2013
Appointed Date: 02 December 2009
60 years old

Persons With Significant Control

Mr Palle Munk Gronning
Notified on: 27 July 2016
73 years old
Nature of control: Has significant influence or control

SOUTHILL COURT MANAGEMENT COMPANY LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Aug 2016
Confirmation statement made on 27 July 2016 with updates
20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
23 Aug 2015
Annual return made up to 27 July 2015 no member list
18 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 117 more events
23 Feb 1988
Full accounts made up to 31 March 1987

28 Jan 1987
Return made up to 09/08/86; full list of members

04 Dec 1986
Full accounts made up to 31 March 1986

18 Jan 1983
Particulars of property mortgage/charge
12 Mar 1971
Particulars of property mortgage/charge

SOUTHILL COURT MANAGEMENT COMPANY LIMITED Charges

7 January 1983
Legal charge
Delivered: 18 January 1983
Status: Satisfied on 16 December 2009
Persons entitled: Barclays Bank PLC
Description: F/H southill court 41 southill road parkstone poole dorset…
8 March 1971
Legal charge
Delivered: 12 March 1971
Status: Satisfied on 16 December 2009
Persons entitled: Lombard Banking LTD
Description: Southill court 41 southill road parkstone poole dorset.