MOONHILLS LANE RESIDENTS LIMITED - BROCKENHURST


Company Profile Company Filings

Overview

MOONHILLS LANE RESIDENTS LIMITED is a Private Limited Company from BROCKENHURST ENGLAND and has the status: Active.
MOONHILLS LANE RESIDENTS LIMITED was incorporated 59 years ago on 10/09/1964 and has the registered number: 00819086. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

MOONHILLS LANE RESIDENTS LIMITED - BROCKENHURST

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

WOODSTOCK MOONHILLS LANE
BROCKENHURST
SO42 7YW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/05/2023 09/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL RICHARD DAVIES Aug 1955 British Director 2023-01-12 CURRENT
ANNE VERONICA HANN Sep 1943 British Director 2021-05-31 CURRENT
MR PAUL DAVIES Secretary 2023-08-04 CURRENT
ANTHONY BROWNE Aug 1947 British Director 1996-09-15 UNTIL 2004-09-01 RESIGNED
ANTHONY BROWNE Aug 1947 British Secretary 2006-06-26 UNTIL 2010-03-06 RESIGNED
MR MALCOLM BUTLER Secretary 2010-03-06 UNTIL 2013-03-25 RESIGNED
MR JOHN ANTHONY POCKETT Apr 1946 British Secretary 2003-06-07 UNTIL 2006-06-26 RESIGNED
ROGER GODFREY LUSHINGTON Jul 1933 British Secretary 1999-05-01 UNTIL 2003-06-02 RESIGNED
MRS SUSAN WINIFRED NICHOLAS Secretary 2013-03-25 UNTIL 2022-02-08 RESIGNED
MR JOHN ANTHONY POCKETT Secretary 2022-04-08 UNTIL 2023-08-04 RESIGNED
BRIAN PETER FORD Nov 1938 British Secretary 1996-09-15 UNTIL 1999-04-30 RESIGNED
MR DEREK ROY BATES Jun 1935 British Secretary RESIGNED
ANTHONY BROWNE Aug 1947 British Director 2006-06-26 UNTIL 2014-04-15 RESIGNED
ANTHONY BROWNE Aug 1947 British Director 2017-01-01 UNTIL 2020-12-31 RESIGNED
PATRICIA ANN BATES Jun 1940 British Director 2004-06-12 UNTIL 2018-05-22 RESIGNED
MR DEREK ROY BATES Jun 1935 British Director RESIGNED
MR JOHN BANKS Jun 1959 British Director 2018-05-22 UNTIL 2020-01-16 RESIGNED
MRS ARABELLA BANKS Sep 1962 British Director 2018-05-22 UNTIL 2020-01-16 RESIGNED
IVAN ALISTAIR STRUBBE British Director RESIGNED
ROGER GODFREY LUSHINGTON Jul 1933 British Director 1996-09-15 UNTIL 2004-10-04 RESIGNED
MR MALCOLM JOHN BUTLER May 1933 British Director 2002-06-15 UNTIL 2004-02-26 RESIGNED
TIMOTHY JOHN DUNNING Mar 1961 British Director 1996-09-15 UNTIL 1997-09-30 RESIGNED
MR PAUL EMERY Oct 1967 British Director 2021-05-31 UNTIL 2022-08-17 RESIGNED
BRIAN PETER FORD Nov 1938 British Director 1996-09-15 UNTIL 1999-04-30 RESIGNED
MR MALCOLM JOHN BUTLER May 1933 British Director 2008-12-21 UNTIL 2016-07-09 RESIGNED
MR GERALD WILLIAM HANN Nov 1943 British Director 2015-03-13 UNTIL 2017-04-08 RESIGNED
MR RICHARD EDWARD HUSBAND Feb 1914 British Director RESIGNED
MR ALAN HARRY ROBERT KEMP Mar 1947 British Director 2011-06-01 UNTIL 2015-03-13 RESIGNED
LADY ROSEMARY EUGENIE EVELYN PRICE Nov 1936 British Director 1997-11-02 UNTIL 2006-11-01 RESIGNED
HUGO CHRISTOPHER ADAM MILLS Feb 1972 British Director 2005-08-19 UNTIL 2010-03-06 RESIGNED
MRS SUSAN WINIFRED NICHOLAS Jul 1942 British Director 2010-03-06 UNTIL 2012-03-23 RESIGNED
DOCTOR LESLIE-ANNE PENNYCOOK KERR Dec 1960 British Director 2011-06-01 UNTIL 2012-03-23 RESIGNED
MR BARRIE COBDEN PIKE May 1927 British Director RESIGNED
CAROLINE MARY PIKE Aug 1938 British Director 1996-09-15 UNTIL 2010-03-06 RESIGNED
MR JOHN ANTHONY POCKETT Apr 1946 British Director 1999-05-25 UNTIL 2024-01-11 RESIGNED
ESTHER NANCY HACKMAN Jul 1915 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROBINSON PLC CHESTERFIELD Active GROUP 70100 - Activities of head offices
4IMPRINT GROUP PLC LONDON ENGLAND Active GROUP 70100 - Activities of head offices
WOODHOUSE HUME,LIMITED DERBY Dissolved... DORMANT 99999 - Dormant Company
00346821 LIMITED HAMPSHIRE Dissolved... ACCOUNTS TYPE NOT AVA 2940 - Manufacture of machine tools
A.H.HOLDINGS LIMITED Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CALDER INVESTMENTS LIMITED WARE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PURLIEU CONSTRUCTION COMPANY LIMITED SOUTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
TEPE GROUP LIMITED SOUTHAMPTON Dissolved... DORMANT 99999 - Dormant Company
MARKETGLEN LIMITED OSWESTRY WALES Active GROUP 55100 - Hotels and similar accommodation
P.A. NICHOLAS INVESTMENTS LIMITED WARE ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
THE CHURCHILLS MANAGEMENT CO. LTD. LUTON ENGLAND Active DORMANT 98000 - Residents property management
YACHTING-INTER. NET LIMITED LYMINGTON Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
FIRSTPARTNER LTD HORSHAM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
PC BUILDING SUPPLIES LIMITED SOUTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 46130 - Agents involved in the sale of timber and building materials
VYRNWY DEVELOPMENTS LIMITED OSWESTRY WALES Active UNAUDITED ABRIDGED 11050 - Manufacture of beer
MATERIALS TECHNOLOGY LIMITED TOTTON Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
DESIGN PROJECTS PARTNERSHIP LIMITED DORSET Active MICRO ENTITY 71111 - Architectural activities
NTD DEVELOPMENTS LIMITED SOUTHAMPTON ENGLAND Dissolved... MICRO ENTITY 41100 - Development of building projects
REFLECTIVE PRODUCTIONS LLP SOUTHAMPTON Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - MOONHILLS LANE RESIDENTS LIMITED 2024-05-28 31-12-2023 £973 equity
Micro-entity Accounts - MOONHILLS LANE RESIDENTS LIMITED 2023-05-27 31-12-2022 £3,913 equity
Micro-entity Accounts - MOONHILLS LANE RESIDENTS LIMITED 2022-08-27 31-12-2021 £5,131 equity
Micro-entity Accounts - MOONHILLS LANE RESIDENTS LIMITED 2021-09-02 31-12-2020 £3,178 equity
Micro-entity Accounts - MOONHILLS LANE RESIDENTS LIMITED 2020-06-12 31-12-2019 £4,475 equity
Micro-entity Accounts - MOONHILLS LANE RESIDENTS LIMITED 2019-08-28 31-12-2018 £2,457 equity
Micro-entity Accounts - MOONHILLS LANE RESIDENTS LIMITED 2018-08-04 31-12-2017 £2,841 equity
Micro-entity Accounts - MOONHILLS LANE RESIDENTS LIMITED 2017-08-31 31-12-2016 £2,941 equity
Abbreviated Company Accounts - MOONHILLS LANE RESIDENTS LIMITED 2016-09-13 31-12-2015 £4,574 Cash £4,674 equity
Abbreviated Company Accounts - MOONHILLS LANE RESIDENTS LIMITED 2015-06-25 31-12-2014 £2,073 Cash £2,173 equity