About

Registered Number: 01229298
Date of Incorporation: 09/10/1975 (48 years and 8 months ago)
Company Status: Active
Registered Address: 11 Medina Court Marine Parade West, Lee On The Solent, Hampshire, PO13 9NH,

 

Medina Court Residents Company Ltd was setup in 1975, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The current directors of this company are Sandringham Company Services Limited, Banfield, Paul, Crook, Charlotte, Millard, Alan, Morley & Scott Corporate Services Limited, Angelman, Audrey Stuart, Ashwell, Michael, Banfield, Brian John, Cains, Kevyn Alan Michael, Culley, Herbert Denis, Disney, Richard William Rand, Evans, Michael Gwyn, Harris, Brenda Marcia, Hunt, David Jonathan, Hurst, David Malcolm, Jones, Hazel Laura, Jones, Robert Perry, Kingswood, Stephen, Millard, Alan George, Sanderson, Colin, Slaymaker, Derek John, Small, Harold William, Taylor, Iris Ivy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANFIELD, Paul 09 September 2019 - 1
CROOK, Charlotte 09 September 2019 - 1
MILLARD, Alan 09 September 2019 - 1
ANGELMAN, Audrey Stuart N/A 22 July 1999 1
ASHWELL, Michael 19 July 2001 28 December 2007 1
BANFIELD, Brian John N/A 15 October 1998 1
CAINS, Kevyn Alan Michael 21 January 2006 24 January 2009 1
CULLEY, Herbert Denis 07 August 1992 16 January 1995 1
DISNEY, Richard William Rand 30 September 2006 24 January 2009 1
EVANS, Michael Gwyn 28 December 2007 11 December 2010 1
HARRIS, Brenda Marcia 22 July 1999 23 May 2006 1
HUNT, David Jonathan 31 January 2012 15 October 2019 1
HURST, David Malcolm 18 February 2006 12 December 2009 1
JONES, Hazel Laura 12 December 2009 30 November 2011 1
JONES, Robert Perry 18 February 2006 12 December 2009 1
KINGSWOOD, Stephen 30 June 1998 16 November 2000 1
MILLARD, Alan George 16 February 1995 07 November 2005 1
SANDERSON, Colin 18 June 2011 07 February 2012 1
SLAYMAKER, Derek John 14 June 1996 17 June 2004 1
SMALL, Harold William N/A 11 May 1996 1
TAYLOR, Iris Ivy N/A 07 August 1992 1
Secretary Name Appointed Resigned Total Appointments
SANDRINGHAM COMPANY SERVICES LIMITED 01 January 2012 - 1
MORLEY & SCOTT CORPORATE SERVICES LIMITED 26 September 2009 01 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
AD01 - Change of registered office address 29 November 2019
TM01 - Termination of appointment of director 04 November 2019
AP01 - Appointment of director 09 September 2019
AP01 - Appointment of director 09 September 2019
AP01 - Appointment of director 09 September 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 14 July 2017
AA - Annual Accounts 06 September 2016
CS01 - N/A 12 August 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 16 July 2015
AD01 - Change of registered office address 10 July 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 20 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 31 July 2012
TM01 - Termination of appointment of director 13 July 2012
AP04 - Appointment of corporate secretary 13 March 2012
TM02 - Termination of appointment of secretary 13 March 2012
TM01 - Termination of appointment of director 31 January 2012
AP01 - Appointment of director 31 January 2012
AA - Annual Accounts 30 December 2011
TM01 - Termination of appointment of director 14 December 2011
AR01 - Annual Return 31 August 2011
AP01 - Appointment of director 26 August 2011
AP01 - Appointment of director 09 August 2011
TM01 - Termination of appointment of director 11 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 02 September 2010
AP01 - Appointment of director 19 May 2010
TM01 - Termination of appointment of director 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
CH04 - Change of particulars for corporate secretary 12 March 2010
AA - Annual Accounts 21 January 2010
AP04 - Appointment of corporate secretary 18 October 2009
287 - Change in situation or address of Registered Office 21 August 2009
363a - Annual Return 17 August 2009
353 - Register of members 17 August 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
287 - Change in situation or address of Registered Office 19 February 2009
AA - Annual Accounts 16 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 17 October 2008
363a - Annual Return 19 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
287 - Change in situation or address of Registered Office 12 September 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 22 January 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
363s - Annual Return 06 September 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
287 - Change in situation or address of Registered Office 27 June 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288b - Notice of resignation of directors or secretaries 28 November 2005
AA - Annual Accounts 07 October 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 17 August 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
363s - Annual Return 16 September 2003
287 - Change in situation or address of Registered Office 02 July 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 12 August 2002
RESOLUTIONS - N/A 20 August 2001
RESOLUTIONS - N/A 20 August 2001
MISC - Miscellaneous document 20 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
AA - Annual Accounts 09 August 2001
363s - Annual Return 09 August 2001
288b - Notice of resignation of directors or secretaries 14 December 2000
363s - Annual Return 20 September 2000
AA - Annual Accounts 20 September 2000
AA - Annual Accounts 17 August 1999
363s - Annual Return 05 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 02 December 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
AA - Annual Accounts 02 October 1998
363s - Annual Return 10 September 1998
363s - Annual Return 01 September 1997
AA - Annual Accounts 01 September 1997
288a - Notice of appointment of directors or secretaries 16 December 1996
363s - Annual Return 25 November 1996
AA - Annual Accounts 15 November 1996
363s - Annual Return 16 August 1995
AA - Annual Accounts 06 July 1995
288 - N/A 14 March 1995
288 - N/A 05 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 07 October 1994
AA - Annual Accounts 04 September 1994
288 - N/A 05 September 1993
363s - Annual Return 23 August 1993
AA - Annual Accounts 15 July 1993
363s - Annual Return 17 August 1992
AA - Annual Accounts 30 July 1992
288 - N/A 08 October 1991
RESOLUTIONS - N/A 15 August 1991
RESOLUTIONS - N/A 15 August 1991
AA - Annual Accounts 15 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1991
123 - Notice of increase in nominal capital 15 August 1991
363a - Annual Return 08 August 1991
AA - Annual Accounts 30 August 1990
363 - Annual Return 30 August 1990
AA - Annual Accounts 04 October 1989
363 - Annual Return 22 September 1989
AA - Annual Accounts 05 August 1988
363 - Annual Return 05 August 1988
363 - Annual Return 05 August 1987
288 - N/A 31 July 1987
288 - N/A 31 July 1987
288 - N/A 31 July 1987
AA - Annual Accounts 31 July 1987
AA - Annual Accounts 05 November 1986
363 - Annual Return 05 November 1986
288 - N/A 05 November 1986
287 - Change in situation or address of Registered Office 05 November 1986
288 - N/A 18 June 1986
NEWINC - New incorporation documents 09 October 1975

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.