Background WavePink WaveYellow Wave

MORANT COURT (NEW MILTON) LIMITED (01023256)

MORANT COURT (NEW MILTON) LIMITED (01023256) is an active UK company. incorporated on 7 September 1971. with registered office in Highcliffe. The company operates in the Real Estate Activities sector, engaged in residents property management. MORANT COURT (NEW MILTON) LIMITED has been registered for 54 years. Current directors include BALL, Kathryn Ann, CHAMBERLAIN, Benjamin Philip, SHINER, Jonathan Michael and 2 others.

Company Number
01023256
Status
active
Type
ltd
Incorporated
7 September 1971
Age
54 years
Address
Suite 3 Brearley House, Highcliffe, BH23 5ET
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BALL, Kathryn Ann, CHAMBERLAIN, Benjamin Philip, SHINER, Jonathan Michael, SIZMUR, Elizabeth Ann, WATLING, Graham John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORANT COURT (NEW MILTON) LIMITED

MORANT COURT (NEW MILTON) LIMITED is an active company incorporated on 7 September 1971 with the registered office located in Highcliffe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MORANT COURT (NEW MILTON) LIMITED was registered 54 years ago.(SIC: 98000)

Status

active

Active since 54 years ago

Company No

01023256

LTD Company

Age

54 Years

Incorporated 7 September 1971

Size

N/A

Accounts

ARD: 24/6

Up to Date

1 year left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 25 September 2025 (6 months ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Suite 3 Brearley House 278 Lymington Road Highcliffe, BH23 5ET,

Previous Addresses

745 Ampress Lane Lymington Hampshire SO41 8LW
From: 11 June 2010To: 14 February 2014
37-39 Station Road New Milton Hanpshire BH25 6HR
From: 7 September 1971To: 11 June 2010
Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 12
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Apr 18
Director Joined
May 18
Director Left
Dec 18
Director Left
Jun 19
Director Left
Jul 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Jun 23
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Dec 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

HPM SOUTH LIMITED

Active
Brearley House, HighcliffeBH23 5ET
Corporate secretary
Appointed 13 Feb 2014

BALL, Kathryn Ann

Active
278 Lymington Road, HighcliffeBH23 5ET
Born December 1974
Director
Appointed 18 Feb 2020

CHAMBERLAIN, Benjamin Philip

Active
Brearley House, HighcliffeBH23 5ET
Born March 1992
Director
Appointed 03 Oct 2024

SHINER, Jonathan Michael

Active
278 Lymington Road, HighcliffeBH23 5ET
Born May 1951
Director
Appointed 30 Apr 2018

SIZMUR, Elizabeth Ann

Active
278 Lymington Road, HighcliffeBH23 5ET
Born September 1947
Director
Appointed 19 Feb 2020

WATLING, Graham John

Active
Brearley House, HighcliffeBH23 5ET
Born April 1934
Director
Appointed 03 Oct 2009

HENDERSON, Kenneth Edward

Resigned
Pine Cottage, New MiltonBH25 5RX
Secretary
Appointed N/A
Resigned 01 Jul 2010

SULLIVAN LAWFORD LTD

Resigned
Ampress Lane, LymingtonSO41 8LW
Corporate secretary
Appointed 01 Jul 2010
Resigned 13 Feb 2014

CARNEY, Blanche Alice

Resigned
Flat 6 Morant Court, New MiltonBH25 6BX
Born September 1920
Director
Appointed 28 Apr 2000
Resigned 05 May 2010

CLARK, Amy Violet

Resigned
Flat 5, New MiltonBH25 6HY
Born March 1914
Director
Appointed N/A
Resigned 18 Sept 1996

CROME, Edith Adeline

Resigned
Flat 2, New MiltonBH25 68
Born October 1914
Director
Appointed 26 Nov 1990
Resigned 21 Aug 1998

CURRIE, Margaret Lucy

Resigned
Flat 1 Morant Court, New Milton
Born February 1920
Director
Appointed 09 Oct 1995
Resigned 27 Oct 2015

DARBY, Doris Gladys

Resigned
Flat 1, New MiltonBH25 6HY
Born December 1900
Director
Appointed N/A
Resigned 09 Oct 1995

GREAVES, Leah Majorie

Resigned
2 Morant Court, New MiltonBH25 6BX
Born September 1909
Director
Appointed 28 May 1999
Resigned 07 Apr 2001

HERBERT, Martin

Resigned
4 Morsnt Court, New Milton
Born September 1961
Director
Appointed 17 May 2005
Resigned 20 Apr 2006

HOLLIDAY, Eileen Constance

Resigned
2 Morant Court, New MiltonBH25 6BX
Born April 1921
Director
Appointed 15 Nov 2002
Resigned 01 Jul 2019

JAMES, Stuart

Resigned
Brearley House, HighcliffeBH23 5ET
Born July 1989
Director
Appointed 26 Jan 2017
Resigned 20 Sept 2024

JORDAN, Olive Pamela Jordan

Resigned
Morant Court, New MiltonBH25 6BX
Born May 1929
Director
Appointed 29 Aug 2008
Resigned 03 Dec 2018

KENT, Kathleen Elise

Resigned
Winn Road, SouthamptonSO17 1EN
Born January 1983
Director
Appointed 04 Apr 2011
Resigned 25 Sept 2015

KIRBY, Audrey Lilian

Resigned
4 Morant Court, New MiltonBH25 6BX
Born February 1918
Director
Appointed 19 Nov 1992
Resigned 16 May 2005

LAWFORD, Aaron James

Resigned
Ampress Lane, LymingtonSO41 8LW
Born May 1976
Director
Appointed 17 Aug 2010
Resigned 01 Jan 2012

MAY, Lena Catherine

Resigned
Flat 3, New MiltonBH25 6BX
Born October 1920
Director
Appointed 18 Jun 1997
Resigned 29 Aug 2008

MITCHELL, Albert Arthur John

Resigned
Flat 5 Morant Court, New Milton
Born June 1913
Director
Appointed 23 May 1997
Resigned 08 Aug 2008

NICHOLSON, Eric

Resigned
Flat 6, New MiltonBH25 6HY
Born March 1918
Director
Appointed N/A
Resigned 12 Sept 1996

PLUMB, Michael John

Resigned
Brearley House, HighcliffeBH23 5ET
Born July 1940
Director
Appointed 08 Jun 2023
Resigned 09 Dec 2025

POWER, Joan Lewis

Resigned
Flat 4, New MiltonBH25 6HY
Born November 1900
Director
Appointed N/A
Resigned 19 Nov 1992

PRIOR, Helen Mary Burrell

Resigned
Flat 3, New MiltonBH25 6HY
Born January 1910
Director
Appointed N/A
Resigned 14 Jun 1996

SCRIVENER, Vivienne Veronica

Resigned
21, New MiltonBH25 6BX
Born December 1933
Director
Appointed 15 Oct 2015
Resigned 26 Jan 2017

SIMS, Eileen Dorothy

Resigned
Brearley House, HighcliffeBH23 5ET
Born June 1952
Director
Appointed 17 Aug 2010
Resigned 30 Apr 2018

WILLIAMS, Peter Dudley

Resigned
Herbert Road, New MiltonBH25 6BX
Born February 1937
Director
Appointed 27 Oct 2015
Resigned 08 May 2018

WOODWARD, Beryl Margaret

Resigned
Flat 4 Morant Court, New MiltonBH25 6BX
Born May 1927
Director
Appointed 21 Apr 2006
Resigned 04 Apr 2011

WRYCRAFT, Margaret Sybil

Resigned
6 Morant Court, New MiltonBH25 6BX
Born November 1924
Director
Appointed 12 Jun 1998
Resigned 13 Oct 1999
Fundings
Financials
Latest Activities

Filing History

146

Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 March 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Change Corporate Secretary Company With Change Date
30 April 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 February 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
13 February 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
24 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
8 July 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 July 2008
AAAnnual Accounts
Legacy
16 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 July 2007
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Legacy
10 July 2006
363sAnnual Return (shuttle)
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 May 2006
AAAnnual Accounts
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 June 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 July 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
16 May 2000
AAAnnual Accounts
Legacy
5 August 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
29 June 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
9 July 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 June 1998
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 August 1997
AAAnnual Accounts
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
363sAnnual Return (shuttle)
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
7 August 1996
AAAnnual Accounts
Legacy
23 June 1996
288288
Legacy
29 May 1996
363sAnnual Return (shuttle)
Legacy
29 May 1996
288288
Accounts With Made Up Date
26 July 1995
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
22 February 1995
AUDAUD
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 April 1994
AAAnnual Accounts
Legacy
29 April 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 March 1993
AAAnnual Accounts
Legacy
27 November 1992
288288
Legacy
11 May 1992
363b363b
Legacy
10 March 1992
287Change of Registered Office
Accounts With Made Up Date
17 February 1992
AAAnnual Accounts
Legacy
3 June 1991
288288
Accounts With Made Up Date
22 May 1991
AAAnnual Accounts
Legacy
22 May 1991
363aAnnual Return
Accounts With Made Up Date
18 April 1990
AAAnnual Accounts
Legacy
18 April 1990
363363
Accounts With Made Up Date
19 April 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Legacy
27 February 1989
288288
Accounts With Made Up Date
30 March 1988
AAAnnual Accounts
Legacy
30 March 1988
363363
Legacy
18 March 1988
288288
Accounts With Made Up Date
29 June 1987
AAAnnual Accounts
Legacy
29 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
288288
Accounts With Made Up Date
24 May 1986
AAAnnual Accounts
Legacy
24 May 1986
363363