HOUGOUMONT AND NAPOLEON HOUSE LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 1RJ

Company number 01750685
Status Active
Incorporation Date 7 September 1983
Company Type Private Limited Company
Address DENFORDS PROPERTY MANAGEMENT, 73-75 MILLBROOK ROAD EAST, SOUTHAMPTON, SO15 1RJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 12 ; Micro company accounts made up to 31 December 2014. The most likely internet sites of HOUGOUMONT AND NAPOLEON HOUSE LIMITED are www.hougoumontandnapoleonhouse.co.uk, and www.hougoumont-and-napoleon-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to Redbridge Rail Station is 2.2 miles; to Swaythling Rail Station is 3 miles; to Romsey Rail Station is 6.5 miles; to Shawford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hougoumont and Napoleon House Limited is a Private Limited Company. The company registration number is 01750685. Hougoumont and Napoleon House Limited has been working since 07 September 1983. The present status of the company is Active. The registered address of Hougoumont and Napoleon House Limited is Denfords Property Management 73 75 Millbrook Road East Southampton So15 1rj. . DENFORD, Paul is a Secretary of the company. KING, Julie Loraine is a Director of the company. KING, Robert Iain is a Director of the company. STANNARD, Susan May is a Director of the company. Secretary PUPLAMPU, Adi David has been resigned. Secretary STANNARD, Susan May has been resigned. Secretary WINSHIP, Tessa has been resigned. Secretary REMUS MANAGEMENT LIMITED has been resigned. Director BARFOOT, Michael has been resigned. Director CAPLEN, Joan Amelia Frances has been resigned. Director CHURCHER, Sandra Jane has been resigned. Director CHURCHER, Sandra Jane has been resigned. Director LILOF, Jill Margaret has been resigned. Director RICHARDSON, Glenn has been resigned. Director SENIOR, Oliver David has been resigned. Director YOUNG, Clare Louise has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DENFORD, Paul
Appointed Date: 05 March 2015

Director
KING, Julie Loraine
Appointed Date: 03 November 2009
57 years old

Director
KING, Robert Iain
Appointed Date: 03 November 2009
47 years old

Director
STANNARD, Susan May

71 years old

Resigned Directors

Secretary
PUPLAMPU, Adi David
Resigned: 05 March 2015
Appointed Date: 08 April 2008

Secretary
STANNARD, Susan May
Resigned: 01 May 2004

Secretary
WINSHIP, Tessa
Resigned: 08 April 2008
Appointed Date: 07 November 2006

Secretary
REMUS MANAGEMENT LIMITED
Resigned: 07 November 2006
Appointed Date: 01 May 2004

Director
BARFOOT, Michael
Resigned: 18 February 2008
Appointed Date: 12 January 2005
71 years old

Director
CAPLEN, Joan Amelia Frances
Resigned: 01 May 2015
69 years old

Director
CHURCHER, Sandra Jane
Resigned: 05 March 2015
Appointed Date: 08 April 2008
69 years old

Director
CHURCHER, Sandra Jane
Resigned: 12 January 2005
Appointed Date: 14 October 1998
69 years old

Director
LILOF, Jill Margaret
Resigned: 06 June 1998
61 years old

Director
RICHARDSON, Glenn
Resigned: 16 September 2009
Appointed Date: 12 January 2005
51 years old

Director
SENIOR, Oliver David
Resigned: 25 June 2012
Appointed Date: 08 April 2008
41 years old

Director
YOUNG, Clare Louise
Resigned: 05 April 2000
Appointed Date: 29 September 1999
47 years old

HOUGOUMONT AND NAPOLEON HOUSE LIMITED Events

10 Jun 2016
Micro company accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 12

04 Aug 2015
Micro company accounts made up to 31 December 2014
07 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 12

07 May 2015
Register inspection address has been changed from C/O Fawcetts - Chartered Accountants Windover House St. Ann Street Salisbury Wiltshire SP1 2DR England to 73-75 Millbrook Road East Southampton SO15 1RJ
...
... and 131 more events
25 Oct 1986
Accounts made up to 31 December 1985
11 Oct 1986
Accounts for a dormant company made up to 31 December 1984
11 Oct 1986
Accounts made up to 31 December 1984
11 Oct 1986
Return made up to 08/10/86; full list of members
11 Oct 1986
Return made up to 08/10/86; full list of members