KENSINGTON PARK (MILFORD-ON-SEA) MANAGEMENT COMPANY LIMITED - LYMINGTON


Company Profile Company Filings

Overview

KENSINGTON PARK (MILFORD-ON-SEA) MANAGEMENT COMPANY LIMITED is a Private Limited Company from LYMINGTON ENGLAND and has the status: Active.
KENSINGTON PARK (MILFORD-ON-SEA) MANAGEMENT COMPANY LIMITED was incorporated 37 years ago on 16/07/1986 and has the registered number: 02037450. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

KENSINGTON PARK (MILFORD-ON-SEA) MANAGEMENT COMPANY LIMITED - LYMINGTON

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

32 KENSINGTON PARK
LYMINGTON
SO41 0WD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/07/2023 15/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JULIE DAWN JAMES Oct 1959 British Director 2016-08-25 CURRENT
MRS WENDY CARTER Jul 1954 English Director 2021-09-24 CURRENT
MR STUART NICHOLAS ALLEN Secretary 2023-11-14 CURRENT
MR GRAEME BLACKWOOD Sep 1947 British Director 2021-03-31 CURRENT
MS SUSAN ANN YOUNG Jul 1952 British Director 2016-03-24 UNTIL 2017-03-31 RESIGNED
BARBARA MARTIN Secretary RESIGNED
JOHN EDWIN HARRUP Jun 1931 British Secretary 2007-11-29 UNTIL 2014-04-07 RESIGNED
MRS DIANE SUSAN LANE Secretary 2014-04-07 UNTIL 2016-04-28 RESIGNED
JOHN EDWIN HARRUP Jun 1931 British Secretary 1993-11-10 UNTIL 2003-05-01 RESIGNED
MRS JULIE DAWN JAMES Secretary 2016-04-28 UNTIL 2022-07-07 RESIGNED
MRS BARBARA IRIS HARRISON Nov 1931 British Secretary 2003-05-01 UNTIL 2007-11-29 RESIGNED
DR CECILIA EVA MARIA GORREL Secretary 2022-07-07 UNTIL 2023-02-28 RESIGNED
MRS BARBARA IRIS HARRISON Nov 1931 British Director RESIGNED
ROBERT BOWEN WILLIAMS May 1940 British Director 2003-05-01 UNTIL 2008-04-17 RESIGNED
MR DAVID FRANK YOUNG Aug 1932 British Director RESIGNED
MR MICHAEL WALKER Oct 1945 British Director 2014-04-07 UNTIL 2016-03-24 RESIGNED
DAVID EDMOND MUSSON Oct 1947 British Director 2012-01-01 UNTIL 2016-04-19 RESIGNED
MR TERRY MUNFORD May 1943 British Director 2016-04-19 UNTIL 2016-08-25 RESIGNED
PETER CHARLES JONES Jun 1929 British Director 2008-04-17 UNTIL 2011-12-31 RESIGNED
MR PETER HINES Sep 1941 British Director 2016-04-19 UNTIL 2021-01-29 RESIGNED
JOHN EDWIN HARRUP Jun 1931 British Director 2008-04-17 UNTIL 2014-04-07 RESIGNED
LEONARD SPENCER CAMPBELL Oct 1922 British Director 1996-04-01 UNTIL 2003-05-01 RESIGNED
MRS CAROLYN HARBRIDGE Nov 1955 English Director 2021-09-24 UNTIL 2022-11-30 RESIGNED
AUBREY FRANK GOODYEAR May 1927 British Director 1996-06-13 UNTIL 2003-05-01 RESIGNED
GEORGE BEARD CHARTERS ROWE Jun 1937 British Director 2008-04-17 UNTIL 2013-04-22 RESIGNED
MR PETER JOSEPH BUCHNER Jun 1946 British Director 2013-04-22 UNTIL 2015-03-31 RESIGNED
MR PETER JOSEPH BUCHNER Jun 1946 British Director 2016-03-24 UNTIL 2018-07-28 RESIGNED
ANDREW JAMES ATHERTON Feb 1964 British Director 1995-11-16 UNTIL 1996-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Cecilia Eva Maria Gorrel 2022-07-07 - 2023-02-27 9/1956 Lymington   Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Mrs Julie Dawn James 2018-08-12 - 2022-07-07 10/1959 Lymington   Right to appoint and remove directors
Mr Peter Joseph Buchner 2016-04-06 - 2018-07-28 6/1946 Lymington   Hampshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OSCAR FABER PLC LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
REGISHIRE LIMITED BOURNEMOUTH Active MICRO ENTITY 51102 - Non-scheduled passenger air transport
SCHADES LIMITED RIPLEY Active FULL 17120 - Manufacture of paper and paperboard
SCHADES HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
OSCAR FABER TRUSTEES LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
HAMILTON COURT (MOSELEY) MANAGEMENT COMPANY LIMITED BIRMINGHAM Active MICRO ENTITY 98000 - Residents property management
VICTORIA COURT (MOSELEY) MANAGEMENT COMPANY LIMITED EDGBASTON BIRMINGHAM Active MICRO ENTITY 98000 - Residents property management
ROSEWOOD RES. ASSOC. (THAMES DITTON) LIMITED SURREY Active MICRO ENTITY 98000 - Residents property management
SADDLERS MEWS (HAMPTON WICK) RES. ASSOC. LIMITED KINGSTON UPON THAMES Active MICRO ENTITY 96090 - Other service activities n.e.c.
THE MILFORD MILLENIUM HALL AND COMMUNITY CENTRE WIMBORNE ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
CENTURY BUILDINGS (MANCHESTER) MANAGEMENT LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
33-41 EARLS COURT SQUARE MANAGEMENT LIMITED WATFORD ENGLAND Active DORMANT 98000 - Residents property management
DIVERSITY FIRST LIMITED ROMFORD Active DORMANT 74990 - Non-trading company
OAKGROVE (MILTON KEYNES) RESIDENTS MANAGEMENT COMPANY LIMITED LEIGHTON BUZZARD Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
INVICTA HARBOURSIDE MANAGEMENT LIMITED READING ENGLAND Active MICRO ENTITY 98000 - Residents property management
OAKGROVE (BACKUS LODGE) MANAGEMENT COMPANY LIMITED LEIGHTON BUZZARD Active TOTAL EXEMPTION FULL 98000 - Residents property management
KENNET HOUSE MANAGEMENT COMPANY LIMITED READING ENGLAND Active MICRO ENTITY 98000 - Residents property management
BATH RIVERSIDE ALBERT CRESCENT MANAGEMENT COMPANY LIMITED READING ENGLAND Active MICRO ENTITY 98000 - Residents property management
HARVARD WAY RESIDENTS' MANAGEMENT COMPANY LIMITED BEDFORDSHIRE UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management