CLATFORD MANOR HOUSE (1990) LIMITED
HAMPSHIRE


Company number 02524423
Status Active
Incorporation Date 20 July 1990
Company Type Private Limited Company
Address 9 CARLTON CRESCENT, SOUTHAMPTON, HAMPSHIRE, SA15 2EZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 20 July 2015 with full list of shareholders Statement of capital on 2015-08-12 GBP 306 . The most likely internet sites of CLATFORD MANOR HOUSE (1990) LIMITED are www.clatfordmanorhouse1990.co.uk, and www.clatford-manor-house-1990.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Clatford Manor House 1990 Limited is a Private Limited Company. The company registration number is 02524423. Clatford Manor House 1990 Limited has been working since 20 July 1990. The present status of the company is Active. The registered address of Clatford Manor House 1990 Limited is 9 Carlton Crescent Southampton Hampshire Sa15 2ez. . DAVIES, Jo is a Secretary of the company. POWELL, Pamela is a Director of the company. TURPIN, Wayne Asher is a Director of the company. Secretary BACON, Melanie has been resigned. Secretary BROTHWELL, Thomas Edward has been resigned. Secretary DELUCE, Susan has been resigned. Secretary FOORD, Susie Daisy May has been resigned. Secretary FOORD, Susie Daisy May has been resigned. Secretary MALSBURY, Kevin Boyd has been resigned. Secretary NEWHAM, Nigel Ernest has been resigned. Secretary STRONGE, Sandra Alison has been resigned. Secretary TURNBULL, Ann has been resigned. Secretary TURNBULL, Richard Pringle has been resigned. Director BRITTON, Geoffrey has been resigned. Director BROTHWELL, Thomas Edward has been resigned. Director DELUCE, Susan has been resigned. Director FOORD, Susie Daisy May has been resigned. Director FOORD, Susie Daisy May has been resigned. Director MALSBURY, Kevin Boyd has been resigned. Director MARSH, Timothy Paul has been resigned. Director NEWHAM, Nigel Ernest has been resigned. Director NUNN, Richard has been resigned. Director STRONGE, Sandra Alison has been resigned. Director TAYLOR, Graham Forbes has been resigned. Director TURNBULL, Ann has been resigned. Director TURNBULL, Richard Pringle has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DAVIES, Jo
Appointed Date: 01 May 2015

Director
POWELL, Pamela
Appointed Date: 09 September 1992
82 years old

Director
TURPIN, Wayne Asher
Appointed Date: 19 August 2014
60 years old

Resigned Directors

Secretary
BACON, Melanie
Resigned: 30 April 2015
Appointed Date: 01 November 2013

Secretary
BROTHWELL, Thomas Edward
Resigned: 08 August 2007
Appointed Date: 01 November 2006

Secretary
DELUCE, Susan
Resigned: 01 March 2007
Appointed Date: 01 February 2005

Secretary
FOORD, Susie Daisy May
Resigned: 08 October 2001
Appointed Date: 23 July 1999

Secretary
FOORD, Susie Daisy May
Resigned: 09 September 1997

Secretary
MALSBURY, Kevin Boyd
Resigned: 31 January 2005
Appointed Date: 01 May 2002

Secretary
NEWHAM, Nigel Ernest
Resigned: 01 November 2013
Appointed Date: 08 August 2007

Secretary
STRONGE, Sandra Alison
Resigned: 30 April 2002
Appointed Date: 01 January 2002

Secretary
TURNBULL, Ann
Resigned: 23 July 1999
Appointed Date: 20 October 1998

Secretary
TURNBULL, Richard Pringle
Resigned: 20 October 1998
Appointed Date: 09 September 1997

Director
BRITTON, Geoffrey
Resigned: 20 July 1995
70 years old

Director
BROTHWELL, Thomas Edward
Resigned: 08 August 2007
Appointed Date: 01 November 2006
45 years old

Director
DELUCE, Susan
Resigned: 01 March 2007
Appointed Date: 01 February 2005
62 years old

Director
FOORD, Susie Daisy May
Resigned: 08 October 2001
Appointed Date: 23 July 1999
89 years old

Director
FOORD, Susie Daisy May
Resigned: 09 September 1997
89 years old

Director
MALSBURY, Kevin Boyd
Resigned: 31 January 2005
Appointed Date: 01 May 2002
61 years old

Director
MARSH, Timothy Paul
Resigned: 20 October 1998
Appointed Date: 20 July 1995
59 years old

Director
NEWHAM, Nigel Ernest
Resigned: 01 November 2013
Appointed Date: 08 August 2007
63 years old

Director
NUNN, Richard
Resigned: 16 June 2010
Appointed Date: 01 November 2006
60 years old

Director
STRONGE, Sandra Alison
Resigned: 30 April 2002
Appointed Date: 01 January 2002
51 years old

Director
TAYLOR, Graham Forbes
Resigned: 04 August 2014
Appointed Date: 23 July 1999
85 years old

Director
TURNBULL, Ann
Resigned: 23 July 1999
Appointed Date: 20 October 1998
73 years old

Director
TURNBULL, Richard Pringle
Resigned: 23 July 1999
Appointed Date: 09 September 1997
80 years old

CLATFORD MANOR HOUSE (1990) LIMITED Events

21 Sep 2016
Confirmation statement made on 20 July 2016 with updates
18 Jul 2016
Micro company accounts made up to 31 March 2016
12 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 306

08 Jun 2015
Appointment of Miss Jo Davies as a secretary on 1 May 2015
19 May 2015
Micro company accounts made up to 31 March 2015
...
... and 80 more events
15 Nov 1991
Full accounts made up to 31 March 1991

22 Aug 1990
Accounting reference date notified as 31/03

13 Aug 1990
Ad 24/07/90--------- £ si 4@18=72 £ ic 162/234

20 Jul 1990
Incorporation

20 Jul 1990
Incorporation