THE COMPASS POINT MANAGEMENT COMPANY LIMITED - HORNDEAN


Company Profile Company Filings

Overview

THE COMPASS POINT MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HORNDEAN and has the status: Active.
THE COMPASS POINT MANAGEMENT COMPANY LIMITED was incorporated 36 years ago on 28/03/1988 and has the registered number: 02236152. The accounts status is DORMANT and accounts are next due on 31/12/2024.

THE COMPASS POINT MANAGEMENT COMPANY LIMITED - HORNDEAN

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 / 3 31/03/2023 31/12/2024

Registered Office

C/O GRAY PROPERTY MANAGEMENT
HORNDEAN
HANTS
PO8 0BZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/06/2023 13/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JANET MADELINE STELL Jun 1953 British Director 2017-03-14 CURRENT
GRAY PROPERTY MANAGEMENT Secretary 2015-10-01 CURRENT
MR WAYNE SCOTT SMITH Jan 1963 British Director 2021-10-01 CURRENT
LORRAINE MELODY RUSSELL Feb 1958 British Director 2006-04-27 UNTIL 2009-02-18 RESIGNED
PARANDOUSH SIMPER Feb 1966 Director 1994-04-22 UNTIL 1995-12-01 RESIGNED
DONNA LYNN HENLY-DREW Nov 1967 British Director 2001-12-05 UNTIL 2013-03-29 RESIGNED
JEREMY WARD Oct 1962 British Director 1991-10-20 UNTIL 1992-09-02 RESIGNED
CHRIS ROBSON May 1970 British Director 1994-09-14 UNTIL 1998-01-28 RESIGNED
EILEEN MARY OVERTON Feb 1938 British Director 2009-02-18 UNTIL 2017-03-14 RESIGNED
MR MERVYN ALAN NEW Oct 1964 British Director 1991-10-20 UNTIL 1992-05-31 RESIGNED
MAUREEN PATRICIA MILLINGTON Nov 1938 British Director 1997-11-13 UNTIL 2009-02-02 RESIGNED
WILLIAM FRANK WOOD Jan 1914 Secretary RESIGNED
RODNEY JAMES TICKNER Jul 1942 British Director 2009-02-18 UNTIL 2020-07-15 RESIGNED
PARANDOUSH SIMPER Feb 1966 Secretary 1995-04-25 UNTIL 1995-12-01 RESIGNED
PETER RICHARD LOWES May 1936 British Secretary 1997-11-13 UNTIL 2000-08-04 RESIGNED
MR EUGENE LOUGHLIN Jun 1945 Secretary RESIGNED
MARGARET GRAY Sep 1950 British Secretary 2000-08-05 UNTIL 2015-10-01 RESIGNED
MS LOUISE ELIZABETH BAILEY Secretary 1991-10-20 UNTIL 1991-10-20 RESIGNED
MS LOUISE ELIZABETH BAILEY Secretary RESIGNED
WILLIAM FRANK WOOD Jan 1914 Director 1995-12-05 UNTIL 1997-11-22 RESIGNED
SIMON MICHAEL KEMP May 1965 British Director 2000-11-13 UNTIL 2005-12-01 RESIGNED
MRS ALISON MICHELLE BRADY Oct 1968 British Director 1991-10-20 UNTIL 1994-04-22 RESIGNED
MR PETER JAMES DREW May 1942 British Director 1996-09-27 UNTIL 2010-03-04 RESIGNED
GRAHAM ANTHONY DUBBER Nov 1945 British Director 2002-12-04 UNTIL 2004-04-01 RESIGNED
MR NIGEL EATWELL Nov 1954 British Director RESIGNED
ALAN JAMES EMMOTT Aug 1946 British Director 2002-12-04 UNTIL 2021-06-28 RESIGNED
MR JASON GIBBONS Nov 1970 British Director 1991-10-20 UNTIL 1993-01-10 RESIGNED
MRS HELEN BARKER Aug 1963 British Director 1991-10-20 UNTIL 1995-11-29 RESIGNED
JEAN MARGARET JONES Apr 1955 British Director RESIGNED
SUSAN ELIZABETH BARNETT Jan 1954 British Director 2009-02-18 UNTIL 2013-03-05 RESIGNED
MISS ANDREA JAYNE LEGGETT Mar 1970 British Director 1991-10-20 UNTIL 1992-08-03 RESIGNED
PAUL GODFREY CHARLES LOMAS Apr 1968 British Director 1991-10-20 UNTIL 1992-09-02 RESIGNED
GEORGE HAWLEY Jan 1936 British Director 1995-12-05 UNTIL 2002-08-31 RESIGNED
IAN ALISTAIR MAYO May 1968 British Director 1998-11-27 UNTIL 2000-10-13 RESIGNED
ROBERT SEDGLEY WATKINS Aug 1971 British Director 1999-12-03 UNTIL 2020-07-15 RESIGNED
PETER RICHARD LOWES May 1936 British Director 1995-09-29 UNTIL 2000-08-04 RESIGNED
JEREMY WARD Oct 1962 British Director 1995-09-29 UNTIL 1998-06-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
P.J.DREW(ENGRAVERS)LIMITED ROMSEY Active MICRO ENTITY 25990 - Manufacture of other fabricated metal products n.e.c.
GATEDATA LIMITED WELWYN Dissolved... DORMANT 74990 - Non-trading company
FORMULA SOLUTIONS LIMITED CHICHESTER Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
BRAMBLE RESOURCES LIMITED HAVANT ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
SPRINGVALE INVESTMENTS LIMITED HAVANT ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
DEEP BLUE C TECHNOLOGY LTD HAMPSHIRE Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
ABCDEFGHI LTD ROMSEY UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOBERTON TOWERS (RESIDENTS) LIMITED HORNDEAN ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
STAKES HILL ROAD MANAGEMENT LIMITED HORNDEAN ENGLAND Active DORMANT 98000 - Residents property management
SANDPIPERS MANAGEMENT COMPANY LIMITED HORNDEAN ENGLAND Active MICRO ENTITY 98000 - Residents property management
THIRD RIVERMEAD MANAGEMENT COMPANY (LISS) LIMITED HORNDEAN Active TOTAL EXEMPTION FULL 98000 - Residents property management
ALDERFIELD FREEHOLDERS ASSOCIATION LIMITED HORNDEAN ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
TOWN GATE MANAGEMENT COMPANY LIMITED HORNDEAN ENGLAND Active DORMANT 98000 - Residents property management
33 TO 43 BARENTIN WAY RESIDENTS MAINTENANCE RTM COMPANY LIMITED HORNDEAN ENGLAND Active DORMANT 98000 - Residents property management
78 BOWES HILL COURT MANAGEMENT LIMITED WATERLOOVILLE ENGLAND Active DORMANT 98000 - Residents property management
THE MALTINGS (PETERSFIELD) COMPANY LIMITED WATERLOOVILLE ENGLAND Active MICRO ENTITY 98000 - Residents property management