HANNAH COURT MANAGEMENT CO. LIMITED
BRIDPORT

Hellopages » Dorset » West Dorset » DT6 5DZ

Company number 02077481
Status Active
Incorporation Date 26 November 1986
Company Type Private Limited Company
Address FLAT 2, HANNAH COURT, BRIDPORT, DORSET, DT6 5DZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 30 November 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of HANNAH COURT MANAGEMENT CO. LIMITED are www.hannahcourtmanagementco.co.uk, and www.hannah-court-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Hannah Court Management Co Limited is a Private Limited Company. The company registration number is 02077481. Hannah Court Management Co Limited has been working since 26 November 1986. The present status of the company is Active. The registered address of Hannah Court Management Co Limited is Flat 2 Hannah Court Bridport Dorset Dt6 5dz. . COX, Richard Ivan is a Secretary of the company. COX, Richard Ivan is a Director of the company. EDWARDS, Susan Margaret is a Director of the company. LUXTON, Clifford John is a Director of the company. RAMDWAR, Susan Anne is a Director of the company. Secretary GREET, Margaret Doreen has been resigned. Secretary NEEDHAM, Eleanor May has been resigned. Secretary RODWAY, Allan Frank has been resigned. Secretary WAKELY, Justina Josephine has been resigned. Secretary WAKELY, Philip has been resigned. Director BARRETT, Doris Cecilia has been resigned. Director BERRY, Rosa May has been resigned. Director CAMPBELL, Myrtle Millicent has been resigned. Director DOE, Pearl Daisy Elizabeth has been resigned. Director GIBBS, Phyllis Hilda has been resigned. Director GREET, George Ryland has been resigned. Director NEEDHAM, Eleanor May has been resigned. Director RABBETTS, Eileen Mary has been resigned. Director RODWAY, Allan Frank has been resigned. Director WAKELY, Justina Josephine has been resigned. Director WAY, Ashley John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COX, Richard Ivan
Appointed Date: 04 October 2005

Director
COX, Richard Ivan
Appointed Date: 24 November 1998
50 years old

Director
EDWARDS, Susan Margaret
Appointed Date: 19 November 2005
64 years old

Director
LUXTON, Clifford John
Appointed Date: 15 November 2005
73 years old

Director
RAMDWAR, Susan Anne
Appointed Date: 11 February 1999
84 years old

Resigned Directors

Secretary
GREET, Margaret Doreen
Resigned: 08 January 1997
Appointed Date: 02 November 1993

Secretary
NEEDHAM, Eleanor May
Resigned: 02 November 1993

Secretary
RODWAY, Allan Frank
Resigned: 04 October 2005
Appointed Date: 11 September 1997

Secretary
WAKELY, Justina Josephine
Resigned: 23 January 1997
Appointed Date: 08 January 1997

Secretary
WAKELY, Philip
Resigned: 11 September 1997
Appointed Date: 23 January 1997

Director
BARRETT, Doris Cecilia
Resigned: 22 October 1993
114 years old

Director
BERRY, Rosa May
Resigned: 23 March 1993
Appointed Date: 31 March 1992
115 years old

Director
CAMPBELL, Myrtle Millicent
Resigned: 18 March 1996
Appointed Date: 03 April 1993
85 years old

Director
DOE, Pearl Daisy Elizabeth
Resigned: 22 November 1996
111 years old

Director
GIBBS, Phyllis Hilda
Resigned: 30 March 1992
112 years old

Director
GREET, George Ryland
Resigned: 12 December 1997
Appointed Date: 02 November 1993
102 years old

Director
NEEDHAM, Eleanor May
Resigned: 04 August 1995
116 years old

Director
RABBETTS, Eileen Mary
Resigned: 18 November 2005
Appointed Date: 12 December 1997
102 years old

Director
RODWAY, Allan Frank
Resigned: 04 October 2005
Appointed Date: 11 September 1997
83 years old

Director
WAKELY, Justina Josephine
Resigned: 19 November 1998
Appointed Date: 10 April 1996
55 years old

Director
WAY, Ashley John
Resigned: 17 August 1998
Appointed Date: 11 September 1997
52 years old

Persons With Significant Control

Mr Richard Ivan Cox
Notified on: 8 February 2017
50 years old
Nature of control: Has significant influence or control

HANNAH COURT MANAGEMENT CO. LIMITED Events

08 Mar 2017
Confirmation statement made on 4 March 2017 with updates
09 Feb 2017
Total exemption small company accounts made up to 30 November 2016
29 Mar 2016
Total exemption small company accounts made up to 30 November 2015
21 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4

26 Mar 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 93 more events
24 Apr 1989
Return made up to 17/04/89; full list of members

09 Jun 1988
Full accounts made up to 30 November 1987

09 Jun 1988
Return made up to 31/05/88; full list of members

18 Feb 1987
Accounting reference date notified as 30/11

26 Nov 1986
Certificate of Incorporation