14 HASLEMERE MANAGEMENT LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 6ES

Company number 01608801
Status Active
Incorporation Date 20 January 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE OFFICE GUNSFIELD LODGE, COMPTONS DRIVE, ROMSEY, HAMPSHIRE, UNITED KINGDOM, SO51 6ES
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registered office address changed from C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES to The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES on 4 January 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of 14 HASLEMERE MANAGEMENT LIMITED are www.14haslemeremanagement.co.uk, and www.14-haslemere-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. The distance to to Romsey Rail Station is 5.4 miles; to Totton Rail Station is 7.5 miles; to Ashurst New Forest Rail Station is 7.7 miles; to Redbridge Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.14 Haslemere Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01608801. 14 Haslemere Management Limited has been working since 20 January 1982. The present status of the company is Active. The registered address of 14 Haslemere Management Limited is The Office Gunsfield Lodge Comptons Drive Romsey Hampshire United Kingdom So51 6es. . CROSS, Nigel is a Secretary of the company. HAMILL, Sarah is a Director of the company. LUCEY, Aideen is a Director of the company. MOORE, Gary is a Director of the company. Secretary LANCASTER, Helen has been resigned. Secretary LEBAS, Elizabeth Michelle has been resigned. Secretary LEBAS, Elizabeth Michelle has been resigned. Secretary LUCEY, Aideen has been resigned. Director COOMBER, Peter Rodney John has been resigned. Director HALL, Alexander Christopher has been resigned. Director JAMICA, Barrett has been resigned. Director LANCASTER, Helen has been resigned. Director LEBAS, Elizabeth Michelle has been resigned. Director SHERLOCK, Kieran Martin has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CROSS, Nigel
Appointed Date: 24 February 2012

Director
HAMILL, Sarah
Appointed Date: 25 January 2005
53 years old

Director
LUCEY, Aideen
Appointed Date: 05 October 1993
66 years old

Director
MOORE, Gary
Appointed Date: 17 November 2002
61 years old

Resigned Directors

Secretary
LANCASTER, Helen
Resigned: 17 November 2002
Appointed Date: 31 May 1992

Secretary
LEBAS, Elizabeth Michelle
Resigned: 16 December 2008
Appointed Date: 17 November 2002

Secretary
LEBAS, Elizabeth Michelle
Resigned: 31 May 1992
Appointed Date: 05 September 1991

Secretary
LUCEY, Aideen
Resigned: 31 January 2005
Appointed Date: 31 January 2005

Director
COOMBER, Peter Rodney John
Resigned: 14 July 2003
Appointed Date: 31 July 1998
50 years old

Director
HALL, Alexander Christopher
Resigned: 31 July 1994
59 years old

Director
JAMICA, Barrett
Resigned: 05 October 1993
68 years old

Director
LANCASTER, Helen
Resigned: 17 November 2002
65 years old

Director
LEBAS, Elizabeth Michelle
Resigned: 02 January 2015
78 years old

Director
SHERLOCK, Kieran Martin
Resigned: 17 November 2002
Appointed Date: 31 July 1994
54 years old

14 HASLEMERE MANAGEMENT LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2017
Registered office address changed from C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES to The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES on 4 January 2017
29 Nov 2016
Accounts for a dormant company made up to 31 March 2016
08 Jan 2016
Annual return made up to 31 December 2015 no member list
03 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 75 more events
06 Jun 1988
Annual return made up to 03/02/88

12 May 1988
Annual return made up to 17/09/87

24 Mar 1988
Full accounts made up to 31 March 1986

24 Mar 1988
New director appointed

29 Oct 1987
Full accounts made up to 31 March 1985