MILNE COURT HUNNYHILL LIMITED
WHIPPINGHAM, EAST COWES


Company number 04153144
Status Active
Incorporation Date 2 February 2001
Company Type Private Limited Company
Address THE ESTATE OFFICE, CHURCH MEWS, BEATRICE AVENUE, WHIPPINGHAM, EAST COWES, ISLE OF WIGHT PO326LW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 6 . The most likely internet sites of MILNE COURT HUNNYHILL LIMITED are www.milnecourthunnyhill.co.uk, and www.milne-court-hunnyhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Milne Court Hunnyhill Limited is a Private Limited Company. The company registration number is 04153144. Milne Court Hunnyhill Limited has been working since 02 February 2001. The present status of the company is Active. The registered address of Milne Court Hunnyhill Limited is The Estate Office Church Mews Beatrice Avenue Whippingham East Cowes Isle of Wight Po326lw. . ROWELL, John Richard is a Secretary of the company. GROVES, Ian Arthur is a Director of the company. MUNNS, Michael Roy Charles is a Director of the company. Secretary MUNNS, Michael Roy Charles has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROWELL, John Richard
Appointed Date: 02 February 2005

Director
GROVES, Ian Arthur
Appointed Date: 02 February 2001
77 years old

Director
MUNNS, Michael Roy Charles
Appointed Date: 02 February 2001
70 years old

Resigned Directors

Secretary
MUNNS, Michael Roy Charles
Resigned: 02 February 2005
Appointed Date: 02 February 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 02 February 2001
Appointed Date: 02 February 2001

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 02 February 2001
Appointed Date: 02 February 2001

Persons With Significant Control

Mr Michael Roy Charles Munns
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILNE COURT HUNNYHILL LIMITED Events

10 Feb 2017
Confirmation statement made on 2 February 2017 with updates
15 Apr 2016
Accounts for a dormant company made up to 28 February 2016
12 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 6

22 Apr 2015
Accounts for a dormant company made up to 28 February 2015
13 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 6

...
... and 36 more events
22 Feb 2001
Secretary resigned
22 Feb 2001
New secretary appointed;new director appointed
22 Feb 2001
New director appointed
22 Feb 2001
Registered office changed on 22/02/01 from: 31 corsham street london N1 6DR
02 Feb 2001
Incorporation