About

Registered Number: 03532248
Date of Incorporation: 20/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: HMS PROPERTY MANAGEMENT SERVICES LIMITED, 62 Rumbridge Street Totton, Southampton, Hampshire, SO40 9DS

 

25-36 Kings Well Court (Seaford) Management Co. Ltd was registered on 20 March 1998 with its registered office in Southampton in Hampshire. Davies, Beryl June, Parris, Edward James, Brook, Stephen Oliver, Britton, Mildred, Campion, Shelia Mary, Fitter, Ian Paul, Gannon, Thomas, Souter, Roy, Wheeler, Agnes Ethel, White, Shane Kevin, Woodall, David are the current directors of the business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Beryl June 28 January 2000 - 1
PARRIS, Edward James 07 May 2016 - 1
BRITTON, Mildred 09 May 2015 27 August 2020 1
CAMPION, Shelia Mary 21 April 2001 14 December 2003 1
FITTER, Ian Paul 20 March 1998 19 January 2000 1
GANNON, Thomas 30 October 1998 22 March 2000 1
SOUTER, Roy 21 November 2003 23 March 2013 1
WHEELER, Agnes Ethel 04 December 2003 31 March 2016 1
WHITE, Shane Kevin 22 June 2002 21 November 2003 1
WOODALL, David 28 January 2000 09 April 2003 1
Secretary Name Appointed Resigned Total Appointments
BROOK, Stephen Oliver 20 March 1998 19 January 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 September 2020
AA - Annual Accounts 22 June 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 04 May 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 27 March 2017
AP01 - Appointment of director 09 June 2016
AA - Annual Accounts 25 May 2016
TM01 - Termination of appointment of director 06 May 2016
AR01 - Annual Return 24 March 2016
AP01 - Appointment of director 04 June 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 24 March 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 08 April 2014
AA - Annual Accounts 15 April 2013
TM01 - Termination of appointment of director 12 April 2013
AR01 - Annual Return 08 April 2013
AR01 - Annual Return 10 April 2012
CH01 - Change of particulars for director 10 April 2012
CH01 - Change of particulars for director 10 April 2012
CH01 - Change of particulars for director 10 April 2012
AA - Annual Accounts 02 March 2012
TM02 - Termination of appointment of secretary 07 February 2012
AP04 - Appointment of corporate secretary 07 February 2012
AD01 - Change of registered office address 07 February 2012
CH03 - Change of particulars for secretary 20 July 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 30 March 2011
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 31 March 2008
287 - Change in situation or address of Registered Office 29 March 2008
353 - Register of members 28 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 March 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 26 March 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 20 March 2006
AA - Annual Accounts 13 March 2006
AA - Annual Accounts 22 March 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 22 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
363s - Annual Return 31 March 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
AA - Annual Accounts 18 May 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
363s - Annual Return 26 March 2003
288a - Notice of appointment of directors or secretaries 17 July 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 22 March 2002
288a - Notice of appointment of directors or secretaries 31 May 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 20 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
AA - Annual Accounts 16 October 2000
225 - Change of Accounting Reference Date 15 September 2000
363s - Annual Return 19 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
RESOLUTIONS - N/A 22 February 2000
AA - Annual Accounts 22 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
287 - Change in situation or address of Registered Office 18 February 2000
363s - Annual Return 16 March 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
NEWINC - New incorporation documents 20 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.