MURTON COURT MANAGEMENT LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 5BG

Company number 01206075
Status Active
Incorporation Date 3 April 1975
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MY ESTATE MANAGER LTD, THE WHITE HOUSE, 1 THE BROADWAY, HATFIELD, HERTFORDSHIRE, AL9 5BG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 30 March 2016 no member list; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MURTON COURT MANAGEMENT LIMITED are www.murtoncourtmanagement.co.uk, and www.murton-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. Murton Court Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01206075. Murton Court Management Limited has been working since 03 April 1975. The present status of the company is Active. The registered address of Murton Court Management Limited is My Estate Manager Ltd The White House 1 The Broadway Hatfield Hertfordshire Al9 5bg. . MY ESTATE MANAGER LTD is a Secretary of the company. FOTHERINGHAM, Andrew William is a Director of the company. FRASCHETTI, Fabio is a Director of the company. MILNE, Anthony Peter is a Director of the company. PRUSAK, Camilla is a Director of the company. VAUGHAN, Christine Mary is a Director of the company. Secretary CURRANT, Margaret Rose has been resigned. Secretary HILL, Eileen Margaret has been resigned. Secretary SMITH, Kenneth Menzies has been resigned. Secretary RUMBALL SEDGWICK has been resigned. Director AGER, Stuart Rowley has been resigned. Director BARROWMAN, Peter Roderick has been resigned. Director BARTLETT, Katharine Anne has been resigned. Director BENSON, Neil Alan has been resigned. Director BRADLEY, Janette Elaine has been resigned. Director BROOKES, Frederick Leslie has been resigned. Director BROOKS, Sarah Jane has been resigned. Director BURBRIDGE, Sarah Jane has been resigned. Director CAVACIUTI, Andrea Gay has been resigned. Director COAST, Valerie has been resigned. Director COX, Elizabeth Mary has been resigned. Director COX, Elizabeth Mary has been resigned. Director CURRANT, Margaret Rose has been resigned. Director DAVIES, Gareth Lewis has been resigned. Director EVANS, Alexandra David has been resigned. Director GREEN, Joyce Margaret has been resigned. Director HALL, Edward David Hibberd has been resigned. Director HILL, Eileen Margaret has been resigned. Director JOHNSON, Angus Sutherland has been resigned. Director MOXHAM, Peggy Mary has been resigned. Director NEATE, Heddle George has been resigned. Director ROSE, Samuel has been resigned. Director SMITH, Kenneth Menzies has been resigned. Director WEIR, Christopher has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MY ESTATE MANAGER LTD
Appointed Date: 01 August 2014

Director
FOTHERINGHAM, Andrew William
Appointed Date: 25 March 2014
71 years old

Director
FRASCHETTI, Fabio
Appointed Date: 19 March 2013
60 years old

Director
MILNE, Anthony Peter
Appointed Date: 01 April 2015
78 years old

Director
PRUSAK, Camilla
Appointed Date: 01 April 2015
67 years old

Director
VAUGHAN, Christine Mary
Appointed Date: 07 March 2014
75 years old

Resigned Directors

Secretary
CURRANT, Margaret Rose
Resigned: 09 May 1996

Secretary
HILL, Eileen Margaret
Resigned: 30 September 2013
Appointed Date: 28 March 2000

Secretary
SMITH, Kenneth Menzies
Resigned: 28 March 2000
Appointed Date: 09 May 1996

Secretary
RUMBALL SEDGWICK
Resigned: 31 July 2014
Appointed Date: 01 October 2013

Director
AGER, Stuart Rowley
Resigned: 05 October 2005
Appointed Date: 26 March 2002
53 years old

Director
BARROWMAN, Peter Roderick
Resigned: 27 June 2003
Appointed Date: 28 January 1999
81 years old

Director
BARTLETT, Katharine Anne
Resigned: 07 October 2013
Appointed Date: 15 April 2013
40 years old

Director
BENSON, Neil Alan
Resigned: 24 July 1995
63 years old

Director
BRADLEY, Janette Elaine
Resigned: 17 June 1999
72 years old

Director
BROOKES, Frederick Leslie
Resigned: 01 October 1998
Appointed Date: 19 March 1998
108 years old

Director
BROOKS, Sarah Jane
Resigned: 24 November 2008
Appointed Date: 11 June 2008
71 years old

Director
BURBRIDGE, Sarah Jane
Resigned: 04 April 2006
Appointed Date: 28 March 2000
71 years old

Director
CAVACIUTI, Andrea Gay
Resigned: 01 October 2009
Appointed Date: 04 April 2006
66 years old

Director
COAST, Valerie
Resigned: 31 December 2014
Appointed Date: 05 May 2009
80 years old

Director
COX, Elizabeth Mary
Resigned: 30 September 2011
Appointed Date: 11 June 2008
43 years old

Director
COX, Elizabeth Mary
Resigned: 04 April 2011
Appointed Date: 01 March 2008
43 years old

Director
CURRANT, Margaret Rose
Resigned: 19 January 1994
90 years old

Director
DAVIES, Gareth Lewis
Resigned: 04 January 1999
89 years old

Director
EVANS, Alexandra David
Resigned: 23 January 2014
Appointed Date: 14 March 2011
68 years old

Director
GREEN, Joyce Margaret
Resigned: 21 March 2003
103 years old

Director
HALL, Edward David Hibberd
Resigned: 05 May 2009
101 years old

Director
HILL, Eileen Margaret
Resigned: 28 April 2014
Appointed Date: 18 March 1999
94 years old

Director
JOHNSON, Angus Sutherland
Resigned: 14 April 2004
Appointed Date: 26 June 2003
82 years old

Director
MOXHAM, Peggy Mary
Resigned: 08 April 1996
Appointed Date: 18 January 1996

Director
NEATE, Heddle George
Resigned: 24 March 1992
93 years old

Director
ROSE, Samuel
Resigned: 11 April 1991
110 years old

Director
SMITH, Kenneth Menzies
Resigned: 28 March 2000
100 years old

Director
WEIR, Christopher
Resigned: 25 March 2015
Appointed Date: 14 September 2004
55 years old

MURTON COURT MANAGEMENT LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 30 September 2016
08 Apr 2016
Annual return made up to 30 March 2016 no member list
19 Nov 2015
Total exemption small company accounts made up to 30 September 2015
23 Apr 2015
Appointment of Camilla Prusak as a director on 1 April 2015
23 Apr 2015
Appointment of Anthony Peter Milne as a director on 1 April 2015
...
... and 121 more events
16 May 1988
Annual return made up to 28/04/88

01 Jun 1987
Full accounts made up to 31 December 1986

01 Jun 1987
02/05/87 nsc

24 Sep 1986
Annual return made up to 16/09/86

27 Aug 1986
Full accounts made up to 31 December 1985