LANSDOWNE NURSERY ESTATE LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 8FN

Company number 00769887
Status Active
Incorporation Date 6 August 1963
Company Type Private Limited Company
Address 8 LANSDOWNE GARDENS, ROMSEY, HAMPSHIRE, SO51 8FN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Termination of appointment of Judith Hilary Lowe as a director on 16 October 2016; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of LANSDOWNE NURSERY ESTATE LIMITED are www.lansdownenurseryestate.co.uk, and www.lansdowne-nursery-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and two months. The distance to to Redbridge Rail Station is 5.4 miles; to Swaythling Rail Station is 6.5 miles; to Eastleigh Rail Station is 6.8 miles; to St Denys Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lansdowne Nursery Estate Limited is a Private Limited Company. The company registration number is 00769887. Lansdowne Nursery Estate Limited has been working since 06 August 1963. The present status of the company is Active. The registered address of Lansdowne Nursery Estate Limited is 8 Lansdowne Gardens Romsey Hampshire So51 8fn. . HARRIS, Isabelle Dorothy is a Secretary of the company. BARKER, Eileen Mary is a Director of the company. BASTON, Patricia Mary is a Director of the company. BURGESS, Shirley Patricia is a Director of the company. HARRIS, Isabelle is a Director of the company. HAYES, Keith Minter is a Director of the company. ROBERTS, Jane Susan is a Director of the company. Secretary BULL, Sidney has been resigned. Secretary DALE, Anna Frances Marie has been resigned. Secretary EVANS, Brian Edwin has been resigned. Secretary HAYES, Keith Minter has been resigned. Secretary OSMAN, Peter Barry has been resigned. Director BECKETT, Walter John has been resigned. Director BLUNDELL, Karen Jayne has been resigned. Director BLUNDELL, Robin Daniel has been resigned. Director BROWNE, Derek Jame has been resigned. Director BROWNE, Derek James has been resigned. Director BULL, Sidney has been resigned. Director BULL, Sidney has been resigned. Director BURGESS, Eric Charles has been resigned. Director DALE, Anna Frances Marie has been resigned. Director EVANS, Brian Edwin has been resigned. Director EVANS, Brian Edwin has been resigned. Director GILLESPIE, Myrra Opie Norman has been resigned. Director GOFF, Madeleine Rosemary Wallace has been resigned. Director GOFF, Madeleine Rosemary Wallace has been resigned. Director HAYES, Keith Minter has been resigned. Director HAYES, Keith Minter has been resigned. Director HENRY, John Garcia has been resigned. Director LALLO, Riccardo has been resigned. Director LOWE, Judith Hilary has been resigned. Director LOWE, Judith Hilary has been resigned. Director LOWE, Judith Hilary has been resigned. Director OSMAN, Peter Barry has been resigned. Director OSMAN, Peter Barry has been resigned. Director PASSFIELD, Anthony Kenneth has been resigned. Director PASSFIELD, Anthony Kenneth has been resigned. Director ROBERTS, Simon Christopher has been resigned. Director SMITH, Leonard Charles has been resigned. Director STANNARD, Valerie Janet has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HARRIS, Isabelle Dorothy
Appointed Date: 17 October 2009

Director
BARKER, Eileen Mary
Appointed Date: 12 October 2014
81 years old

Director
BASTON, Patricia Mary
Appointed Date: 17 October 2009
83 years old

Director
BURGESS, Shirley Patricia
Appointed Date: 06 October 2013
83 years old

Director
HARRIS, Isabelle
Appointed Date: 17 October 2009
67 years old

Director
HAYES, Keith Minter
Appointed Date: 06 October 2013
90 years old

Director
ROBERTS, Jane Susan
Appointed Date: 28 October 2006
87 years old

Resigned Directors

Secretary
BULL, Sidney
Resigned: 20 November 1999
Appointed Date: 12 October 1996

Secretary
DALE, Anna Frances Marie
Resigned: 12 October 1996
Appointed Date: 09 November 1991

Secretary
EVANS, Brian Edwin
Resigned: 09 November 1991

Secretary
HAYES, Keith Minter
Resigned: 17 October 2009
Appointed Date: 08 October 2005

Secretary
OSMAN, Peter Barry
Resigned: 08 October 2005
Appointed Date: 20 November 1999

Director
BECKETT, Walter John
Resigned: 06 October 2013
98 years old

Director
BLUNDELL, Karen Jayne
Resigned: 19 October 2007
Appointed Date: 09 October 2004
64 years old

Director
BLUNDELL, Robin Daniel
Resigned: 17 October 2010
Appointed Date: 19 October 2007
74 years old

Director
BROWNE, Derek Jame
Resigned: 06 October 2013
Appointed Date: 17 October 2010
73 years old

Director
BROWNE, Derek James
Resigned: 08 October 2005
Appointed Date: 12 October 2002
87 years old

Director
BULL, Sidney
Resigned: 20 November 1999
Appointed Date: 23 August 1999
93 years old

Director
BULL, Sidney
Resigned: 24 November 1998
Appointed Date: 23 January 1996
93 years old

Director
BURGESS, Eric Charles
Resigned: 28 October 2006
92 years old

Director
DALE, Anna Frances Marie
Resigned: 12 October 1996
103 years old

Director
EVANS, Brian Edwin
Resigned: 12 October 2002
Appointed Date: 12 October 1996
88 years old

Director
EVANS, Brian Edwin
Resigned: 09 November 1991
88 years old

Director
GILLESPIE, Myrra Opie Norman
Resigned: 08 October 1994
Appointed Date: 09 November 1991
105 years old

Director
GOFF, Madeleine Rosemary Wallace
Resigned: 23 August 1999
Appointed Date: 07 November 1998
86 years old

Director
GOFF, Madeleine Rosemary Wallace
Resigned: 07 October 1995
Appointed Date: 08 October 1994
86 years old

Director
HAYES, Keith Minter
Resigned: 17 October 2009
Appointed Date: 08 October 2005
90 years old

Director
HAYES, Keith Minter
Resigned: 13 October 2001
90 years old

Director
HENRY, John Garcia
Resigned: 07 October 1995
108 years old

Director
LALLO, Riccardo
Resigned: 31 May 2013
Appointed Date: 08 October 2005
58 years old

Director
LOWE, Judith Hilary
Resigned: 16 October 2016
Appointed Date: 06 October 2013
73 years old

Director
LOWE, Judith Hilary
Resigned: 17 October 2009
Appointed Date: 28 October 2006
73 years old

Director
LOWE, Judith Hilary
Resigned: 09 October 2004
Appointed Date: 13 October 2001
73 years old

Director
OSMAN, Peter Barry
Resigned: 08 October 2005
Appointed Date: 20 November 1999
79 years old

Director
OSMAN, Peter Barry
Resigned: 09 November 1991
79 years old

Director
PASSFIELD, Anthony Kenneth
Resigned: 12 October 2014
Appointed Date: 17 October 2009
84 years old

Director
PASSFIELD, Anthony Kenneth
Resigned: 28 October 2006
Appointed Date: 08 October 1994
84 years old

Director
ROBERTS, Simon Christopher
Resigned: 17 October 2009
Appointed Date: 24 November 1998
60 years old

Director
SMITH, Leonard Charles
Resigned: 08 October 1994
Appointed Date: 09 November 1991
102 years old

Director
STANNARD, Valerie Janet
Resigned: 07 November 1998
Appointed Date: 07 October 1995
87 years old

LANSDOWNE NURSERY ESTATE LIMITED Events

26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
12 Jan 2017
Termination of appointment of Judith Hilary Lowe as a director on 16 October 2016
12 Jan 2017
Total exemption small company accounts made up to 30 June 2016
20 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 56

20 Jan 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 119 more events
17 Jan 1989
Return made up to 03/12/88; full list of members

09 Feb 1988
Accounts for a small company made up to 30 June 1987

09 Feb 1988
Return made up to 26/12/87; full list of members

21 Jan 1987
Accounts for a small company made up to 30 June 1986

21 Jan 1987
Return made up to 22/11/86; full list of members