HURST COURT (MILFORD-ON-SEA) LIMITED - NEW MILTON


Company Profile Company Filings

Overview

HURST COURT (MILFORD-ON-SEA) LIMITED is a Private Limited Company from NEW MILTON ENGLAND and has the status: Active.
HURST COURT (MILFORD-ON-SEA) LIMITED was incorporated 37 years ago on 30/06/1987 and has the registered number: 02143246. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

HURST COURT (MILFORD-ON-SEA) LIMITED - NEW MILTON

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
30 / 9 30/09/2022 30/06/2024

Registered Office

14 QUEENSWAY
NEW MILTON
BH25 5NN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/11/2023 17/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ARQUERO MANAGEMENT LIMITED Corporate Secretary 2022-03-18 CURRENT
MR ANTHONY JOHN HARRISON Jul 1942 British Director 2014-05-10 CURRENT
MS FERN LESLEY WAKE Sep 1966 British Director 2018-02-24 CURRENT
MR STEPHEN MORRIS WHITE Jun 1965 British Director 2024-05-17 CURRENT
DAVID MALCOLM BROOKE May 1948 British Director 1996-10-16 CURRENT
MRS SUSAN JANE LYONS Mar 1958 British Director 2023-03-17 UNTIL 2024-05-31 RESIGNED
CHRISTINE MILLAR Dec 1944 British Director 2004-11-05 UNTIL 2014-06-01 RESIGNED
MRS JACQUELINE DORIS HARRISON Mar 1945 British Director 1998-03-27 UNTIL 2014-06-01 RESIGNED
MS MARGARET ELIZABETH HAMILTON Oct 1953 British Director 2014-05-10 UNTIL 2020-03-14 RESIGNED
MRS MARJORIE TIGWELL Apr 1929 British Director RESIGNED
STEPHEN MILES WOOD Feb 1952 British Director 2005-09-22 UNTIL 2011-09-30 RESIGNED
MRS MARJORIE TIGWELL Apr 1929 British Secretary RESIGNED
MR MALCOLM JEROME MITCHELL Secretary 2014-06-01 UNTIL 2022-03-18 RESIGNED
MISS LINDSAY ISHBEL GREENHOWE Secretary 2011-07-15 UNTIL 2014-06-01 RESIGNED
MRS JACQUELINE DORIS HARRISON Mar 1945 British Secretary 1999-11-20 UNTIL 2011-07-30 RESIGNED
ROBERT DAVID BONNER Jul 1947 British Director 2000-08-28 UNTIL 2006-10-25 RESIGNED
NIGEL STEPHEN BILLINGTON Apr 1956 British Director 2001-11-28 UNTIL 2018-02-24 RESIGNED
MRS DORY BARROW Nov 1911 British Director RESIGNED
MR EDMOND BALL May 1924 British Director RESIGNED
MR STEPHEN MILES WOOD Feb 1952 British Director 2013-06-01 UNTIL 2014-06-01 RESIGNED
MR RODERICK JAMES MORRISON CHEYNE May 1946 British Director 1991-11-25 UNTIL 1995-10-28 RESIGNED
EXECUTORS OF MRS F CHEYNE (DECEASED) British Director RESIGNED
MR RICHARD WILLIAM TEBBUTT COE May 1947 British Director 2014-05-10 UNTIL 2019-03-16 RESIGNED
MRS SUSAN MARY COE Apr 1947 British Director 2020-03-14 UNTIL 2022-05-27 RESIGNED
MRS ANN PATRICIA DE MELLO Dec 1946 British Director RESIGNED
MR COLIN GASKIN Nov 1934 British Director RESIGNED
MRS BERYL POMEROY CRIMP Oct 1916 British Director RESIGNED
LINDSAY ISHBEL GREENHOWE Sep 1958 British Director 2007-04-07 UNTIL 2014-06-01 RESIGNED
MRS GEORGINA BROOKE Mar 1918 British Director RESIGNED
MRS JOY WOOD Apr 1922 British Director RESIGNED
MRS JACQUELINE WOOD Aug 1943 British Director RESIGNED
PAMELA GASKIN Jan 1931 British Director 2001-11-17 UNTIL 2011-11-01 RESIGNED
MR EDWARD WILKINSON Feb 1943 British Director 1995-09-29 UNTIL 2000-08-28 RESIGNED
DIANA GWENETH WIDDOWS Jul 1922 British Director 2006-10-25 UNTIL 2014-06-01 RESIGNED
MRS HILDA WILLIAMS Apr 1910 British Director RESIGNED
MISS PAMELA NORTH Apr 1937 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WE WILL ARRANGE IT LIMITED HAMPSHIRE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
E.WILKINSON PLUMBING & HEATING CONTRACTS LIMITED NEWBURY Dissolved... TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
PENNYWOOD LIMITED READING Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
14 RC LIMITED OXFORD Active DORMANT 98000 - Residents property management
FARMDROP LIMITED NEWCASTLE In... FULL 96090 - Other service activities n.e.c.
THE OLD MERQUIRKS LTD RICHMOND UNITED KINGDOM Active -... DORMANT 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Hurst Court (Milford-on-Sea) Limited - Accounts to registrar (filleted) - small 23.2.5 2024-06-15 30-09-2023 £15,173 Cash £19,132 equity
Hurst Court (Milford on Sea) Ltd - Accounts to registrar (filleted) - small 23.1.2 2023-06-29 30-09-2022 £14,030 Cash £18,620 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RANGEGATE LIMITED NEW MILTON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
SOUTHERN SKILLED RESOURCES LIMITED NEW MILTON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED NEW MILTON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
RPS ENGINEERING MANAGEMENT LTD NEW MILTON ENGLAND Active TOTAL EXEMPTION FULL 33120 - Repair of machinery
ROYCE UK LIMITED HAMPSHIRE Active MICRO ENTITY 25990 - Manufacture of other fabricated metal products n.e.c.
QUOYNE COURT (ROMSEY) MANAGEMENT COMPANY LIMITED NEW MILTON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
SHOREACRE FREEHOLD LIMITED NEW MILTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
SPECTRUM MOUTHGUARDS LTD NEW MILTON Active MICRO ENTITY 22290 - Manufacture of other plastic products
R SYMONS LTD NEW MILTON ENGLAND Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
QUICK MACHINING SOLUTIONS LIMITED NEW MILTON ENGLAND Active TOTAL EXEMPTION FULL 33200 - Installation of industrial machinery and equipment