ANTRIM MANSIONS LIMITED - NEW MILTON
Company Profile | Company Filings |
Overview
ANTRIM MANSIONS LIMITED is a Private Limited Company from NEW MILTON ENGLAND and has the status: Active.
ANTRIM MANSIONS LIMITED was incorporated 30 years ago on 05/07/1993 and has the registered number: 02832906. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
ANTRIM MANSIONS LIMITED was incorporated 30 years ago on 05/07/1993 and has the registered number: 02832906. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
ANTRIM MANSIONS LIMITED - NEW MILTON
This company is listed in the following categories:
98000 - Residents property management
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
QUEENSWAY HOUSE
NEW MILTON
HAMPSHIRE
BH25 5NR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/06/2023 | 28/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FAIRFIELD COMPANY SECRETARIES LIMITED | Corporate Secretary | 2023-12-07 | CURRENT | ||
MR DAVID ELLEDGE | Nov 1970 | British | Director | 2018-03-20 | CURRENT |
MR SYLVAIN HILLAIRAUD | Mar 1973 | French | Director | 2019-03-05 | CURRENT |
DR JOSEPHINE TSAKOK | Nov 1974 | British | Director | 2018-03-20 | CURRENT |
MR CLIVE JOHN BRUTON | Jun 1948 | British | Director | 2020-09-23 | CURRENT |
JONATHAN DAVID LEVI | Aug 1978 | British | Director | 2006-11-13 UNTIL 2009-03-23 | RESIGNED |
STUART JAMES NIGHTINGALE | Jun 1973 | British | Director | 1999-12-09 UNTIL 2003-12-05 | RESIGNED |
STUART JAMES NIGHTINGALE | Jun 1973 | British | Director | 2005-01-17 UNTIL 2006-07-10 | RESIGNED |
JULIE MYERS | Feb 1959 | British | Director | 1995-06-19 UNTIL 1999-12-09 | RESIGNED |
JULIA ANNE MAROZZI | Jun 1952 | British | Director | 2005-01-17 UNTIL 2013-10-15 | RESIGNED |
MICHAEL RUSSELL LEVY | Dec 1958 | British | Director | 1994-08-17 UNTIL 1996-09-10 | RESIGNED |
ELSA LEVISEUR | Jul 1931 | British | Director | 1996-09-10 UNTIL 2000-12-07 | RESIGNED |
ELSA LEVISEUR | Jul 1931 | British | Director | 2003-09-22 UNTIL 2004-08-31 | RESIGNED |
MR LUKAS GIMPEL | Feb 1978 | British | Director | 2014-11-03 UNTIL 2021-09-09 | RESIGNED |
JOHN REID JONES | Apr 1961 | British | Director | 1996-09-10 UNTIL 1998-11-26 | RESIGNED |
JOEL JAY GOODMAN | May 1956 | British | Director | 2012-10-08 UNTIL 2018-03-20 | RESIGNED |
MRS BING JIANG | Nov 1967 | British | Director | 2022-09-21 UNTIL 2023-11-06 | RESIGNED |
ERNEST PARKER JAMES | Jun 1944 | British | Director | 1998-11-26 UNTIL 2006-01-16 | RESIGNED |
ERNEST PARKER JAMES | Jun 1944 | British | Director | 2006-01-30 UNTIL 2006-11-13 | RESIGNED |
ERNEST PARKER JAMES | Jun 1944 | British | Director | 2012-10-08 UNTIL 2016-03-10 | RESIGNED |
DR ROBERT FREDERICK ILSON | Oct 1937 | American | Director | 2000-12-07 UNTIL 2001-11-15 | RESIGNED |
MR CHRISTOPHER IAN HURFORD | Dec 1972 | British | Director | 2010-05-17 UNTIL 2013-10-15 | RESIGNED |
JOEL JAY GOODMAN | May 1956 | British | Director | 1995-06-19 UNTIL 1996-09-10 | RESIGNED |
JOEL JAY GOODMAN | May 1956 | British | Director | 2002-12-12 UNTIL 2006-11-13 | RESIGNED |
VIOLET COHEN | Oct 1932 | British | Nominee Director | 1993-07-05 UNTIL 1994-02-10 | RESIGNED |
MARY PHILLIDA TUDOR SAWBRIDGE | Jun 1934 | British | Director | 1995-06-19 UNTIL 1998-11-26 | RESIGNED |
ANNE COLEMAN | British | Secretary | 2000-08-02 UNTIL 2005-05-01 | RESIGNED | |
PHILIP MULVANY VAUGHAN | Jan 1922 | British | Secretary | 1994-02-10 UNTIL 2000-08-02 | RESIGNED |
VIVIEN CHUNG | Jul 1939 | Irish | Director | 2003-12-04 UNTIL 2004-11-30 | RESIGNED |
MR MICHAEL HULANDS JOHNSON | Jan 1946 | British | Director | 2016-03-10 UNTIL 2019-03-05 | RESIGNED |
CALDER & CO (REGISTRARS) LIMITED | Corporate Secretary | 2019-01-15 UNTIL 2019-12-01 | RESIGNED | ||
BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED | Corporate Secretary | 2019-12-01 UNTIL 2023-12-07 | RESIGNED | ||
GRAVITA TRUSTEES LIMITED | Corporate Secretary | 2005-05-01 UNTIL 2019-01-15 | RESIGNED | ||
MR MIGUEL FERRO | Jan 1970 | French | Director | 2012-05-21 UNTIL 2016-03-10 | RESIGNED |
BENEDICT GARETH EVANS | Sep 1975 | British | Director | 2009-04-01 UNTIL 2011-11-21 | RESIGNED |
ALLISON RUTH DIAS | Jun 1968 | British | Director | 2001-11-15 UNTIL 2007-11-19 | RESIGNED |
MISS HELEN CORDELL | Sep 1947 | British | Director | 2010-03-26 UNTIL 2014-11-03 | RESIGNED |
DOCTOR STEPHEN COLEMAN | Nov 1957 | British | Director | 1994-02-10 UNTIL 1998-11-26 | RESIGNED |
DEBORAH NORTON CLEMENTS | Sep 1942 | Usa | Director | 2003-12-04 UNTIL 2007-11-19 | RESIGNED |
MAARTEN JEROEN OFFERINGA | Feb 1976 | Dutch | Director | 2019-03-05 UNTIL 2023-11-06 | RESIGNED |
JEAN BOCOCK | May 1943 | British | Director | 2008-05-01 UNTIL 2011-11-21 | RESIGNED |
OLE BETTUM | Dec 1963 | Norwegian | Director | 1996-09-10 UNTIL 2000-12-07 | RESIGNED |
SARAH BARD | Apr 1982 | British | Director | 2009-03-24 UNTIL 2012-10-08 | RESIGNED |
EMMA LOUISE AYRES | Oct 1971 | British | Director | 2006-05-22 UNTIL 2006-11-13 | RESIGNED |
SUSAN ANNE ASLAN | Mar 1958 | Director | 2013-10-15 UNTIL 2021-09-09 | RESIGNED | |
RAMENDRANATH BHATTACHARYYA | Mar 1923 | British | Director | 1998-11-26 UNTIL 2006-01-30 | RESIGNED |
MARGARET ANNE FOSTER | Nov 1949 | Canadian | Director | 2000-12-07 UNTIL 2003-09-08 | RESIGNED |
HORMOZ FIROUZBAKHSH | Mar 1959 | Belgian | Director | 2005-01-17 UNTIL 2006-09-11 | RESIGNED |
RM REGISTRARS LIMITED | Corporate Nominee Secretary | 1993-07-05 UNTIL 1994-02-10 | RESIGNED | ||
KEIRAN PROFFER | Jul 1947 | British | Director | 1998-11-26 UNTIL 2005-01-17 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-Entity Accounts - ANTRIM MANSIONS LIMITED | 2023-09-12 | 31-12-2022 | £112,771 equity |
Micro-entity Accounts - ANTRIM MANSIONS LIMITED | 2022-09-02 | 31-12-2021 | £110,970 equity |
Micro-entity Accounts - ANTRIM MANSIONS LIMITED | 2021-07-09 | 31-12-2020 | £98,788 equity |
Micro-entity Accounts - ANTRIM MANSIONS LIMITED | 2020-12-29 | 31-12-2019 | £99,933 equity |