B. C. FLATS NO. 3 (SOUTHAMPTON) LIMITED
SHOLING SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO19 8RQ

Company number 01297262
Status Active
Incorporation Date 7 February 1977
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 47, BEATTY COURT ANSON DRIVE, SHOLING SOUTHAMPTON, HAMPSHIRE, SO19 8RQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of B. C. FLATS NO. 3 (SOUTHAMPTON) LIMITED are www.bcflatsno3southampton.co.uk, and www.b-c-flats-no-3-southampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. The distance to to Swaythling Rail Station is 2.9 miles; to Swanwick Rail Station is 3.9 miles; to Redbridge Rail Station is 5.7 miles; to Shawford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B C Flats No 3 Southampton Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01297262. B C Flats No 3 Southampton Limited has been working since 07 February 1977. The present status of the company is Active. The registered address of B C Flats No 3 Southampton Limited is Flat 47 Beatty Court Anson Drive Sholing Southampton Hampshire So19 8rq. . MCMORRIS, Ewan Leslie James is a Secretary of the company. FARRELL, Anita Pauline is a Director of the company. MCMORRIS, Ewan Leslie James is a Director of the company. Secretary ALLEN, Adrian Wallis has been resigned. Secretary DECKE, Marion Frances has been resigned. Secretary JONES, Nicola Louise has been resigned. Secretary MATTHEWS, Anthony John has been resigned. Secretary MATTHEWS, Nina has been resigned. Secretary STEELE, Lewis Guy has been resigned. Secretary YOUNG, Amanda Jane has been resigned. Director ALLEN, Adrian Wallis has been resigned. Director BRUNNEN, Peter Francis has been resigned. Director CATCHLOVE, Janet Anne has been resigned. Director COOPER, Jo has been resigned. Director DECKE, Marion Frances has been resigned. Director HEARN, Leonard Edward has been resigned. Director JONES, Nicola Louise has been resigned. Director LEGG, Robert George has been resigned. Director LEGG, Robert George has been resigned. Director MATTHEWS, Antony John has been resigned. Director MATTHEWS, Nina has been resigned. Director OBRIEN, Debra has been resigned. Director SHIPSIDES, Mark Anthony has been resigned. Director SLY, Paul has been resigned. Director STANNETT, Donald Robert has been resigned. Director STEELE, Lewis Guy has been resigned. Director TONGS, Nick has been resigned. Director WARD, Stephen John has been resigned. Director YOUNG, Amanda Jane has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MCMORRIS, Ewan Leslie James
Appointed Date: 09 December 2008

Director
FARRELL, Anita Pauline
Appointed Date: 16 April 2012
57 years old

Director
MCMORRIS, Ewan Leslie James
Appointed Date: 09 December 2008
53 years old

Resigned Directors

Secretary
ALLEN, Adrian Wallis
Resigned: 12 February 1993
Appointed Date: 07 December 1992

Secretary
DECKE, Marion Frances
Resigned: 19 June 1992
Appointed Date: 03 March 1992

Secretary
JONES, Nicola Louise
Resigned: 01 March 2007
Appointed Date: 17 January 2007

Secretary
MATTHEWS, Anthony John
Resigned: 01 July 1994
Appointed Date: 18 October 1993

Secretary
MATTHEWS, Nina
Resigned: 18 January 2007
Appointed Date: 01 July 1994

Secretary
STEELE, Lewis Guy
Resigned: 07 December 1992
Appointed Date: 19 June 1992

Secretary
YOUNG, Amanda Jane
Resigned: 03 March 1992

Director
ALLEN, Adrian Wallis
Resigned: 01 January 2000
Appointed Date: 07 December 1992
68 years old

Director
BRUNNEN, Peter Francis
Resigned: 18 October 1993
77 years old

Director
CATCHLOVE, Janet Anne
Resigned: 03 March 1992

Director
COOPER, Jo
Resigned: 01 January 1998
Appointed Date: 18 October 1993
53 years old

Director
DECKE, Marion Frances
Resigned: 31 December 2003
Appointed Date: 03 March 1992
64 years old

Director
HEARN, Leonard Edward
Resigned: 01 January 1998
Appointed Date: 18 October 1993
88 years old

Director
JONES, Nicola Louise
Resigned: 01 March 2007
Appointed Date: 17 January 2007
45 years old

Director
LEGG, Robert George
Resigned: 30 August 2012
Appointed Date: 17 January 2007
87 years old

Director
LEGG, Robert George
Resigned: 09 November 2006
Appointed Date: 01 January 2002
87 years old

Director
MATTHEWS, Antony John
Resigned: 18 January 2007
Appointed Date: 01 January 2002
59 years old

Director
MATTHEWS, Nina
Resigned: 18 January 2007
Appointed Date: 02 January 2002
54 years old

Director
OBRIEN, Debra
Resigned: 01 January 1998
Appointed Date: 18 October 1993
61 years old

Director
SHIPSIDES, Mark Anthony
Resigned: 31 July 1994
Appointed Date: 18 October 1993
62 years old

Director
SLY, Paul
Resigned: 31 December 2001
Appointed Date: 18 October 1993
60 years old

Director
STANNETT, Donald Robert
Resigned: 09 December 2007
Appointed Date: 01 February 2007
79 years old

Director
STEELE, Lewis Guy
Resigned: 07 December 1992
Appointed Date: 19 June 1992
113 years old

Director
TONGS, Nick
Resigned: 01 January 2000
Appointed Date: 18 October 1993
67 years old

Director
WARD, Stephen John
Resigned: 31 December 2001
Appointed Date: 18 October 1993
70 years old

Director
YOUNG, Amanda Jane
Resigned: 01 January 1998
Appointed Date: 18 October 1993
55 years old

Persons With Significant Control

Mr Ewan Leslie James Mcmorris
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B. C. FLATS NO. 3 (SOUTHAMPTON) LIMITED Events

16 Dec 2016
Confirmation statement made on 10 December 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 30 June 2016
03 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Dec 2015
Annual return made up to 10 December 2015 no member list
30 Dec 2014
Annual return made up to 10 December 2014 no member list
...
... and 102 more events
06 May 1988
Full accounts made up to 30 June 1987
12 Apr 1988
Annual return made up to 04/12/87

28 May 1987
Full accounts made up to 30 June 1986

07 Jan 1987
Annual return made up to 04/09/86

12 Sep 1978
Memorandum and Articles of Association