COMLEY COURT MANAGEMENT COMPANY LIMITED
SOUTHAMPTON


Company number 04677766
Status Active
Incorporation Date 25 February 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address EQUITY COURT, 73-75 MILLBROOK ROAD EAST, SOUTHAMPTON, HAMPSHIRE, S015 1RJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 19 February 2017 with updates. The most likely internet sites of COMLEY COURT MANAGEMENT COMPANY LIMITED are www.comleycourtmanagementcompany.co.uk, and www.comley-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Comley Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04677766. Comley Court Management Company Limited has been working since 25 February 2003. The present status of the company is Active. The registered address of Comley Court Management Company Limited is Equity Court 73 75 Millbrook Road East Southampton Hampshire S015 1rj. . BARNES, Kenneth Edward is a Director of the company. BEST, Lindsay Malcolm is a Director of the company. CLARKSON, Vanita Ann is a Director of the company. COOPER, Francis Jospeh is a Director of the company. DYKE, Sylvia Pauline is a Director of the company. GANNAWAY, Paul Henry is a Director of the company. GUTREICH, Michael John is a Director of the company. HOLLOWAY, Donald Frederick is a Director of the company. JACKSON, Ann is a Director of the company. JENKINS, Eva Gabriele is a Director of the company. LOVESEY, Margaret Dorothy is a Director of the company. POPE, David Gary is a Director of the company. Secretary BLACK, Pamela has been resigned. Secretary VIRRILL, Ronald William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARTON, Mary Kathleen has been resigned. Director BLACK, Pamela has been resigned. Director COLE, David John has been resigned. Director HEWLETT, Barbara May has been resigned. Director INGOE, Denis has been resigned. Director JONES, Karen Marie has been resigned. Director MURPHY, Anne has been resigned. Director ROBERTS, Charles has been resigned. Director TOTTENHAM, Hugh, Professor has been resigned. Director VIRRILL, Ronald William has been resigned. The company operates in "Residents property management".


Current Directors

Director
BARNES, Kenneth Edward
Appointed Date: 04 May 2007
95 years old

Director
BEST, Lindsay Malcolm
Appointed Date: 14 January 2015
79 years old

Director
CLARKSON, Vanita Ann
Appointed Date: 01 November 2004
89 years old

Director
COOPER, Francis Jospeh
Appointed Date: 01 September 2016
86 years old

Director
DYKE, Sylvia Pauline
Appointed Date: 16 May 2008
86 years old

Director
GANNAWAY, Paul Henry
Appointed Date: 01 November 2004
90 years old

Director
GUTREICH, Michael John
Appointed Date: 01 November 2004
77 years old

Director
HOLLOWAY, Donald Frederick
Appointed Date: 01 November 2004
98 years old

Director
JACKSON, Ann
Appointed Date: 18 January 2015
84 years old

Director
JENKINS, Eva Gabriele
Appointed Date: 01 November 2004
94 years old

Director
LOVESEY, Margaret Dorothy
Appointed Date: 01 November 2004
94 years old

Director
POPE, David Gary
Appointed Date: 30 January 2015
89 years old

Resigned Directors

Secretary
BLACK, Pamela
Resigned: 24 February 2014
Appointed Date: 07 April 2005

Secretary
VIRRILL, Ronald William
Resigned: 23 April 2005
Appointed Date: 25 February 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 February 2003
Appointed Date: 25 February 2003

Director
BARTON, Mary Kathleen
Resigned: 30 March 2007
Appointed Date: 01 November 2004
87 years old

Director
BLACK, Pamela
Resigned: 24 February 2014
Appointed Date: 01 November 2004
92 years old

Director
COLE, David John
Resigned: 13 March 2012
Appointed Date: 22 October 2006
63 years old

Director
HEWLETT, Barbara May
Resigned: 15 August 2014
Appointed Date: 01 November 2004
86 years old

Director
INGOE, Denis
Resigned: 16 April 2012
Appointed Date: 16 May 2008
94 years old

Director
JONES, Karen Marie
Resigned: 23 April 2005
Appointed Date: 25 February 2003
68 years old

Director
MURPHY, Anne
Resigned: 19 February 2006
Appointed Date: 01 November 2004
58 years old

Director
ROBERTS, Charles
Resigned: 30 March 2007
Appointed Date: 01 November 2004
83 years old

Director
TOTTENHAM, Hugh, Professor
Resigned: 28 February 2013
Appointed Date: 01 November 2004
98 years old

Director
VIRRILL, Ronald William
Resigned: 23 April 2005
Appointed Date: 25 February 2003
72 years old

COMLEY COURT MANAGEMENT COMPANY LIMITED Events

10 May 2017
Compulsory strike-off action has been discontinued
09 May 2017
First Gazette notice for compulsory strike-off
05 May 2017
Confirmation statement made on 19 February 2017 with updates
27 Sep 2016
Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Equity Court 73-75 Millbrook Road East Southampton Hampshire S015 1Rj on 27 September 2016
20 Sep 2016
Appointment of Francis Jospeh Cooper as a director on 1 September 2016
...
... and 62 more events
10 Mar 2004
Annual return made up to 19/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

11 Mar 2003
Memorandum and Articles of Association
11 Mar 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Mar 2003
Secretary resigned
25 Feb 2003
Incorporation