ST MARTIN'S HOUSE (SOUTHSEA) MANAGEMENT LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO5 3LS
Company number 00797945
Status Active
Incorporation Date 24 March 1964
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 67 OSBORNE ROAD, SOUTHSEA, PORTSMOUTH, HANTS, PO5 3LS
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 24 December 2015; Confirmation statement made on 24 July 2016 with updates; Annual return made up to 24 July 2015 no member list. The most likely internet sites of ST MARTIN'S HOUSE (SOUTHSEA) MANAGEMENT LIMITED are www.stmartinshousesouthseamanagement.co.uk, and www.st-martin-s-house-southsea-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven months. St Martin S House Southsea Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00797945. St Martin S House Southsea Management Limited has been working since 24 March 1964. The present status of the company is Active. The registered address of St Martin S House Southsea Management Limited is 67 Osborne Road Southsea Portsmouth Hants Po5 3ls. The company`s financial liabilities are £0.85k. It is £-2.27k against last year. The cash in hand is £3.84k. It is £-3.5k against last year. . DAPRE, Edmund Vincent is a Secretary of the company. BOYDEN, Faye Vivienne is a Director of the company. DAPRE, Edmund Vincent is a Director of the company. FIELDER, Simon Peter is a Director of the company. HARRIS, Claire Anne is a Director of the company. LEIGHTON, John is a Director of the company. Secretary DENNEY, Marion Anne has been resigned. Secretary FABER, John Patrick has been resigned. Secretary WRANGHAM, Christina Mary Rose has been resigned. Director BIRCH, Martin has been resigned. Director BOYDEN, Barrie Alfred has been resigned. Director BROOKES, John Neville has been resigned. Director CHIPPENDALE, Norman George has been resigned. Director COBBS, John has been resigned. Director DENNEY, Marion Anne has been resigned. Director EATON, Robert Douglas, Dr has been resigned. Director FIELD, Mark Bradley has been resigned. Director GRIST, Cynthia Margaret has been resigned. Director GUNN, Peter has been resigned. Director HARRIS, Katharine Elizabeth has been resigned. Director HUNTER, Daphne Maureen has been resigned. Director MAC PHERSON, Sarah Smith has been resigned. Director MARSH, George Owen has been resigned. Director MEADEN, Anthony Thomas has been resigned. Director TAYLOR, Ronald Edward has been resigned. Director THOMPSON, Alan Ivor has been resigned. Director WRANGHAM, Christina Mary Rose has been resigned. The company operates in "Other accommodation".


st martin's house (southsea) management Key Finiance

LIABILITIES £0.85k
-73%
CASH £3.84k
-48%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DAPRE, Edmund Vincent
Appointed Date: 19 July 2002

Director
BOYDEN, Faye Vivienne
Appointed Date: 15 June 2015
79 years old

Director
DAPRE, Edmund Vincent
Appointed Date: 24 May 2002
80 years old

Director
FIELDER, Simon Peter
Appointed Date: 24 May 2002
75 years old

Director
HARRIS, Claire Anne
Appointed Date: 21 August 2012
50 years old

Director
LEIGHTON, John
Appointed Date: 13 October 2014
80 years old

Resigned Directors

Secretary
DENNEY, Marion Anne
Resigned: 04 March 2002
Appointed Date: 16 June 2001

Secretary
FABER, John Patrick
Resigned: 29 July 1994

Secretary
WRANGHAM, Christina Mary Rose
Resigned: 01 June 2001
Appointed Date: 29 July 1994

Director
BIRCH, Martin
Resigned: 01 February 2001
Appointed Date: 30 June 1999
60 years old

Director
BOYDEN, Barrie Alfred
Resigned: 29 June 1992
82 years old

Director
BROOKES, John Neville
Resigned: 20 May 2005
Appointed Date: 24 May 2002
92 years old

Director
CHIPPENDALE, Norman George
Resigned: 04 July 2001
90 years old

Director
COBBS, John
Resigned: 24 May 2002
Appointed Date: 28 May 2000
96 years old

Director
DENNEY, Marion Anne
Resigned: 04 March 2002
Appointed Date: 16 June 2001
88 years old

Director
EATON, Robert Douglas, Dr
Resigned: 30 May 2003
92 years old

Director
FIELD, Mark Bradley
Resigned: 01 August 2014
Appointed Date: 14 August 2012
63 years old

Director
GRIST, Cynthia Margaret
Resigned: 24 May 2002
Appointed Date: 28 May 2000
90 years old

Director
GUNN, Peter
Resigned: 04 December 2006
Appointed Date: 28 May 2004
73 years old

Director
HARRIS, Katharine Elizabeth
Resigned: 07 October 2014
Appointed Date: 13 August 2012
50 years old

Director
HUNTER, Daphne Maureen
Resigned: 01 June 2001
Appointed Date: 29 May 1998
90 years old

Director
MAC PHERSON, Sarah Smith
Resigned: 29 June 1992
99 years old

Director
MARSH, George Owen
Resigned: 20 May 2005
Appointed Date: 24 May 2002
79 years old

Director
MEADEN, Anthony Thomas
Resigned: 15 August 2012
Appointed Date: 25 October 2004
86 years old

Director
TAYLOR, Ronald Edward
Resigned: 24 May 2002
Appointed Date: 01 June 2001
110 years old

Director
THOMPSON, Alan Ivor
Resigned: 01 June 2001
Appointed Date: 29 June 1992
102 years old

Director
WRANGHAM, Christina Mary Rose
Resigned: 11 September 2010
Appointed Date: 29 June 1992
99 years old

ST MARTIN'S HOUSE (SOUTHSEA) MANAGEMENT LIMITED Events

02 Sep 2016
Total exemption small company accounts made up to 24 December 2015
28 Jul 2016
Confirmation statement made on 24 July 2016 with updates
20 Aug 2015
Annual return made up to 24 July 2015 no member list
23 Jun 2015
Appointment of Mrs Faye Vivienne Boyden as a director on 15 June 2015
19 May 2015
Total exemption small company accounts made up to 24 December 2014
...
... and 119 more events
17 Feb 1987
Secretary resigned

17 Feb 1987
New secretary appointed

17 Feb 1987
Director resigned

23 Dec 1986
Full accounts made up to 24 December 1985

24 Mar 1964
Incorporation