MALLENS END MANAGEMENT COMPANY LIMITED

Hellopages » Hampshire » Southampton » SO15 1RJ

Company number 03037370
Status Active
Incorporation Date 23 March 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 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 seventy-seven events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 23 March 2016 no member list. The most likely internet sites of MALLENS END MANAGEMENT COMPANY LIMITED are www.mallensendmanagementcompany.co.uk, and www.mallens-end-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven 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.Mallens End Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03037370. Mallens End Management Company Limited has been working since 23 March 1995. The present status of the company is Active. The registered address of Mallens End Management Company Limited is 73 75 Millbrook Road East Southampton So15 1rj. . BLAKE, Paul is a Director of the company. DINNAGE, Louise is a Director of the company. MCINTYRE, Anthony Robert is a Director of the company. Secretary BATES, Mark Laurence has been resigned. Secretary CROSS, Donna Irene has been resigned. Secretary SMALLEY, David has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BATES, Mark Laurence has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director CROSS, Donna Irene has been resigned. Director DAVIDSON, Vivien has been resigned. Director FARGHER, Kenneth John has been resigned. Director HENDERSON, April has been resigned. Director MASTERSON, John has been resigned. Director MORRIS, Anthonty John has been resigned. Director SMALLEY, David has been resigned. Director TAYLOR, Christopher Matthew has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BLAKE, Paul
Appointed Date: 08 June 2009
46 years old

Director
DINNAGE, Louise
Appointed Date: 08 June 2009
53 years old

Director
MCINTYRE, Anthony Robert
Appointed Date: 08 June 2009
45 years old

Resigned Directors

Secretary
BATES, Mark Laurence
Resigned: 01 July 1999
Appointed Date: 09 December 1998

Secretary
CROSS, Donna Irene
Resigned: 19 August 2010
Appointed Date: 19 September 2002

Secretary
SMALLEY, David
Resigned: 19 September 2002
Appointed Date: 20 September 1999

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 09 December 1998
Appointed Date: 23 March 1995

Director
BATES, Mark Laurence
Resigned: 14 June 2000
Appointed Date: 09 December 1998
63 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 09 December 1998
Appointed Date: 23 March 1995
38 years old

Director
CROSS, Donna Irene
Resigned: 19 August 2010
Appointed Date: 19 September 2002
63 years old

Director
DAVIDSON, Vivien
Resigned: 23 September 2003
Appointed Date: 23 July 2003
73 years old

Director
FARGHER, Kenneth John
Resigned: 20 February 2004
Appointed Date: 11 July 2001
64 years old

Director
HENDERSON, April
Resigned: 25 August 2010
Appointed Date: 03 August 2003
64 years old

Director
MASTERSON, John
Resigned: 31 May 2002
Appointed Date: 14 June 2000
67 years old

Director
MORRIS, Anthonty John
Resigned: 11 July 2001
Appointed Date: 09 December 1998
66 years old

Director
SMALLEY, David
Resigned: 19 September 2002
Appointed Date: 09 December 1998
66 years old

Director
TAYLOR, Christopher Matthew
Resigned: 07 March 2005
Appointed Date: 28 July 2003
50 years old

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 09 December 1998
Appointed Date: 23 March 1995

MALLENS END MANAGEMENT COMPANY LIMITED Events

24 Mar 2017
Confirmation statement made on 23 March 2017 with updates
05 Aug 2016
Total exemption full accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 23 March 2016 no member list
20 May 2015
Total exemption full accounts made up to 31 December 2014
25 Mar 2015
Annual return made up to 23 March 2015 no member list
...
... and 67 more events
07 May 1996
Annual return made up to 23/03/96
11 Apr 1996
Accounts for a dormant company made up to 31 December 1995
11 Apr 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

27 Mar 1995
Accounting reference date notified as 31/12
23 Mar 1995
Incorporation