JOHN ARLOTT COURT MANAGEMENT COMPANY LIMITED
ALRESFORD JOHN ARLOTT COURT MANAGEMENT LIMITED

Hellopages » Hampshire » Winchester » SO24 9BH

Company number 05726669
Status Active
Incorporation Date 1 March 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BENNETT HOUSE, THE DEAN, ALRESFORD, HAMPSHIRE, SO24 9BH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Colin David Axford as a director on 1 April 2016. The most likely internet sites of JOHN ARLOTT COURT MANAGEMENT COMPANY LIMITED are www.johnarlottcourtmanagementcompany.co.uk, and www.john-arlott-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. John Arlott Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05726669. John Arlott Court Management Company Limited has been working since 01 March 2006. The present status of the company is Active. The registered address of John Arlott Court Management Company Limited is Bennett House The Dean Alresford Hampshire So24 9bh. And the total assets are £14.92k, which is £-0.6k against last year. HUTCHENCE, Jane Elizabeth Alice is a Secretary of the company. AXFORD, Colin David is a Director of the company. BOTTOMLEY, Roswitha Maria is a Director of the company. FREARSON, Andrew is a Director of the company. HUTCHENCE, Jane Elizabeth Alice is a Director of the company. Secretary IRVINE, Dominic Julian Thomas has been resigned. Secretary SCOTT MORTON, Colin Bruce has been resigned. Secretary M & B SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARTWRIGHT, Michael Edward has been resigned. Director GRIFFEY, Dan has been resigned. Director GRIFFEY, Nicky has been resigned. Director IRVINE, Dominic Julian Thomas has been resigned. Director LE FORT, Michael Cameron Raoul has been resigned. Director LEARMONTH, David John has been resigned. Director M & B PROPMAN LIMITED has been resigned. Director RICHMOND, Fiona Clare has been resigned. Director SCOTT MORTON, Colin Bruce has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


john arlott court management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £14.92k
-4%
All Financial Figures

Current Directors

Secretary
HUTCHENCE, Jane Elizabeth Alice
Appointed Date: 14 December 2010

Director
AXFORD, Colin David
Appointed Date: 01 April 2016
60 years old

Director
BOTTOMLEY, Roswitha Maria
Appointed Date: 01 March 2016
84 years old

Director
FREARSON, Andrew
Appointed Date: 09 September 2015
78 years old

Director
HUTCHENCE, Jane Elizabeth Alice
Appointed Date: 05 December 2006
80 years old

Resigned Directors

Secretary
IRVINE, Dominic Julian Thomas
Resigned: 24 March 2009
Appointed Date: 05 December 2006

Secretary
SCOTT MORTON, Colin Bruce
Resigned: 14 December 2010
Appointed Date: 24 March 2009

Secretary
M & B SECRETARIES LIMITED
Resigned: 05 December 2006
Appointed Date: 01 March 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 March 2006
Appointed Date: 01 March 2006

Director
CARTWRIGHT, Michael Edward
Resigned: 30 November 2014
Appointed Date: 01 July 2007
52 years old

Director
GRIFFEY, Dan
Resigned: 30 September 2015
Appointed Date: 02 May 2012
48 years old

Director
GRIFFEY, Nicky
Resigned: 30 September 2015
Appointed Date: 12 January 2015
52 years old

Director
IRVINE, Dominic Julian Thomas
Resigned: 10 December 2009
Appointed Date: 05 December 2006
57 years old

Director
LE FORT, Michael Cameron Raoul
Resigned: 29 February 2016
Appointed Date: 05 December 2006
57 years old

Director
LEARMONTH, David John
Resigned: 09 January 2015
Appointed Date: 19 December 2010
63 years old

Director
M & B PROPMAN LIMITED
Resigned: 05 December 2006
Appointed Date: 01 March 2006
20 years old

Director
RICHMOND, Fiona Clare
Resigned: 17 December 2010
Appointed Date: 29 May 2007
61 years old

Director
SCOTT MORTON, Colin Bruce
Resigned: 28 March 2011
Appointed Date: 29 May 2007
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 March 2006
Appointed Date: 01 March 2006

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 01 March 2006
Appointed Date: 01 March 2006

Persons With Significant Control

Miss Jane Elizabeth Alice Hutchence
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mrs Roswitha Maria Bottomley
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

Mr Andrew Frearson
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mr Colin David Axford
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

JOHN ARLOTT COURT MANAGEMENT COMPANY LIMITED Events

09 Mar 2017
Confirmation statement made on 1 March 2017 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Appointment of Mr Colin David Axford as a director on 1 April 2016
04 Mar 2016
Annual return made up to 1 March 2016 no member list
02 Mar 2016
Appointment of Mrs Roswitha Maria Bottomley as a director on 1 March 2016
...
... and 58 more events
06 Mar 2006
Director resigned
06 Mar 2006
Secretary resigned
03 Mar 2006
New secretary appointed
03 Mar 2006
New director appointed
01 Mar 2006
Incorporation