MITRE COURT (FAREHAM) MANAGEMENT LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO2 8HB

Company number 01350375
Status Active
Incorporation Date 27 January 1978
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address COMPANY SECRETARY, PENINSULAR HOUSE FIRST WESSEX, PENINSULAR HOUSE, WHARF ROAD, PORTSMOUTH, HAMPSHIRE, ENGLAND, PO2 8HB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registered office address changed from Portsmouth Housing Association Peninsular House Wharf Road Portsmouth PO2 8HR to C/O Company Secretary Peninsular House First Wessex Peninsular House, Wharf Road Portsmouth Hampshire PO2 8HB on 4 January 2017; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of MITRE COURT (FAREHAM) MANAGEMENT LIMITED are www.mitrecourtfarehammanagement.co.uk, and www.mitre-court-fareham-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. Mitre Court Fareham Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01350375. Mitre Court Fareham Management Limited has been working since 27 January 1978. The present status of the company is Active. The registered address of Mitre Court Fareham Management Limited is Company Secretary Peninsular House First Wessex Peninsular House Wharf Road Portsmouth Hampshire England Po2 8hb. . SANDERSON, John Anthony is a Secretary of the company. WALTERS, Peter Ceri is a Director of the company. Secretary BROMBLEY, Graham Keith has been resigned. Secretary HENSHALL, Troy has been resigned. Secretary LONG, Jane has been resigned. Secretary SYMINGTON, Patrick has been resigned. Secretary TANNEN, Daniel Asher has been resigned. Secretary WALTERS, Peter has been resigned. Secretary WARWICK, Hazel has been resigned. Director BROMBLEY, Graham Keith has been resigned. Director HENSHALL, Troy has been resigned. Director TANNEN, David has been resigned. Director WARWICK, Hazel Joy has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SANDERSON, John Anthony
Appointed Date: 01 October 2015

Director
WALTERS, Peter Ceri
Appointed Date: 01 October 2010
72 years old

Resigned Directors

Secretary
BROMBLEY, Graham Keith
Resigned: 05 January 2009
Appointed Date: 12 November 2007

Secretary
HENSHALL, Troy
Resigned: 01 October 2010
Appointed Date: 05 January 2009

Secretary
LONG, Jane
Resigned: 11 April 2014
Appointed Date: 09 November 2011

Secretary
SYMINGTON, Patrick
Resigned: 01 October 2015
Appointed Date: 25 September 2014

Secretary
TANNEN, Daniel Asher
Resigned: 05 October 2007

Secretary
WALTERS, Peter
Resigned: 25 September 2014
Appointed Date: 11 April 2014

Secretary
WARWICK, Hazel
Resigned: 09 November 2011
Appointed Date: 01 October 2010

Director
BROMBLEY, Graham Keith
Resigned: 05 January 2009
Appointed Date: 12 November 2007
69 years old

Director
HENSHALL, Troy
Resigned: 01 October 2010
Appointed Date: 05 January 2009
53 years old

Director
TANNEN, David
Resigned: 05 October 2007
96 years old

Director
WARWICK, Hazel Joy
Resigned: 01 October 2010
Appointed Date: 12 November 2007
66 years old

MITRE COURT (FAREHAM) MANAGEMENT LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2017
Registered office address changed from Portsmouth Housing Association Peninsular House Wharf Road Portsmouth PO2 8HR to C/O Company Secretary Peninsular House First Wessex Peninsular House, Wharf Road Portsmouth Hampshire PO2 8HB on 4 January 2017
13 Sep 2016
Total exemption full accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 31 December 2015
20 Oct 2015
Appointment of John Anthony Sanderson as a secretary on 1 October 2015
...
... and 87 more events
06 May 1986
Annual return made up to 31/12/84

06 May 1986
Annual return made up to 31/12/84

06 May 1986
Annual return made up to 31/12/85

06 May 1986
Annual return made up to 31/12/85

17 Mar 1978
Memorandum and Articles of Association