You are here: bizstats.co.uk > a-z index > E list > EA list

Eau1 (sutton Harbour) Management Limited NEW MILTON


Eau1 (sutton Harbour) Management started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05200250. The Eau1 (sutton Harbour) Management company has been functioning successfully for twenty years now and its status is active. The firm's office is based in New Milton at Queensway House. Postal code: BH25 5NR.

The firm has 4 directors, namely Skye G., David M. and Wendy G. and others. Of them, Roma H. has been with the company the longest, being appointed on 30 October 2013 and Skye G. has been with the company for the least time - from 9 September 2021. As of 19 April 2024, there were 15 ex directors - Stuart W., Keri T. and others listed below. There were no ex secretaries.

Eau1 (sutton Harbour) Management Limited Address / Contact

Office Address Queensway House
Office Address2 11 Queensway
Town New Milton
Post code BH25 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05200250
Date of Incorporation Mon, 9th Aug 2004
Industry Residents property management
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Innovus Company Secretaries Limited

Position: Corporate Secretary

Appointed: 07 December 2023

Skye G.

Position: Director

Appointed: 09 September 2021

David M.

Position: Director

Appointed: 15 April 2021

Wendy G.

Position: Director

Appointed: 07 November 2014

Roma H.

Position: Director

Appointed: 30 October 2013

Stuart W.

Position: Director

Appointed: 29 November 2022

Resigned: 08 August 2023

Keri T.

Position: Director

Appointed: 15 April 2021

Resigned: 04 August 2023

Robert W.

Position: Director

Appointed: 04 March 2016

Resigned: 20 August 2021

Antony C.

Position: Director

Appointed: 30 October 2013

Resigned: 11 January 2016

Geoffrey R.

Position: Director

Appointed: 11 September 2012

Resigned: 25 October 2012

Mark P.

Position: Director

Appointed: 11 September 2012

Resigned: 22 June 2022

Margaret W.

Position: Director

Appointed: 11 September 2012

Resigned: 11 December 2019

Rodney H.

Position: Director

Appointed: 08 February 2008

Resigned: 10 December 2019

Michael H.

Position: Director

Appointed: 11 January 2007

Resigned: 16 November 2007

Sharon M.

Position: Director

Appointed: 30 October 2006

Resigned: 16 March 2012

Janine D.

Position: Director

Appointed: 14 October 2005

Resigned: 07 October 2013

Martin C.

Position: Director

Appointed: 23 June 2005

Resigned: 03 September 2012

John P.

Position: Director

Appointed: 14 June 2005

Resigned: 30 October 2006

Marianne O.

Position: Director

Appointed: 08 June 2005

Resigned: 10 October 2013

Paul G.

Position: Director

Appointed: 03 June 2005

Resigned: 01 May 2012

Blackbrook Director Services Limited

Position: Corporate Director

Appointed: 09 August 2004

Resigned: 23 October 2006

Tms South West Limited

Position: Corporate Secretary

Appointed: 09 August 2004

Resigned: 07 December 2023

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 22nd, January 2024
Free Download (2 pages)

Company search