UKBizDB.co.uk

ALDEBURGH LODGE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aldeburgh Lodge Management Company Limited. The company was founded 44 years ago and was given the registration number 01483113. The firm's registered office is in SAXMUNDHAM. You can find them at Blyth House, Rendham Road, Saxmundham, Suffolk. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ALDEBURGH LODGE MANAGEMENT COMPANY LIMITED
Company Number:01483113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1980
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Blyth House, Rendham Road, Saxmundham, Suffolk, England, IP17 1WA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blyth House, Rendham Road, Saxmundham, England, IP17 1WA

Secretary01 June 2023Active
Blyth House, Rendham Road, Saxmundham, England, IP17 1WA

Director15 March 2022Active
Blyth House, Rendham Road, Saxmundham, England, IP17 1WA

Director03 August 2022Active
Blyth House, Rendham Road, Saxmundham, England, IP17 1WA

Director-Active
Blyth House, Rendham Road, Saxmundham, England, IP17 1WA

Director16 March 2024Active
Blyth House, Rendham Road, Saxmundham, England, IP17 1WA

Director25 June 2005Active
Blyth House, Rendham Road, Saxmundham, England, IP17 1WA

Director17 August 2017Active
Blyth House, Rendham Road, Saxmundham, England, IP17 1WA

Secretary30 May 2017Active
Norsewood, Broomheath, Woodbridge, IP12 4DL

Secretary-Active
2, Church Close, Stanton, Bury St Edmunds, England, IP31 2BY

Corporate Secretary07 February 2005Active
29 Aldebargh Lodge St Peters Road, Aldeburgh, IP15 5DF

Director-Active
4 Aldeburgh Lodge, Aldeburgh, IP15 5DF

Director-Active
15 Dorchester Court, Dorchester Road, Solihull, B91 1LL

Director14 August 1996Active
31 Aldeburgh Lodge, St Peters Road, Aldeburgh, IP15 5DF

Director-Active
35 Aldeburgh Lodge, Aldeburgh, IP15 5DF

Director19 July 1991Active
77 Old Park Ridings, Enfield, EN1 2DY

Director-Active
33 Aldeburgh Lodge, St Peters Road, Aldeburgh, IP15 5DF

Director-Active
Grey Shott House, Station Road, Leiston, IP16 4HD

Director21 August 2000Active
24 Aldeburgh Lodge, Aldeburgh, IP15 5DF

Director-Active
115 Jocelyn Court, Santa Cruz California 95060, Usa, FOREIGN

Director-Active
Blyth House, Rendham Road, Saxmundham, England, IP17 1WA

Director08 May 2019Active
65 Marathon House, 200 Marylebone Road, London, NW1 5PL

Director14 December 1996Active
29 Aldeburgh Lodge, Saint Peters Road, Aldeburgh, IP15 5DF

Director17 April 2001Active
22 Aldeburgh Lodge, Aldeburgh, IP15 5DF

Director14 April 2000Active
Blyth House, Rendham Road, Saxmundham, England, IP17 1WA

Director29 October 2005Active
239 Belstead Road, Ipswich, IP2 9DS

Director18 September 2002Active
Bonningtons, Hunsdon,

Director-Active
Westfield House, New Barns Lane, Much Hadham, SG10 6HH

Director-Active
8 Guest Road, Cambridge, CB1 2AL

Director05 May 1993Active
26 Aldeburgh Lodge, Aldeburgh, IP15 5DF

Director-Active
81 Campebll Road, Salisbury,

Director-Active
9 Cornwall Court, Cleaver Street, London, SE11 4DF

Director28 October 1996Active
Blyth House, Rendham Road, Saxmundham, England, IP17 1WA

Director01 October 2021Active
The Rectory, Church Road Cratfield, Halesworth, IP19 0BU

Director02 July 2001Active
37 Aldeburgh Lodge, Aldeburgh, IP15 5DF

Director-Active

People with Significant Control

Mr Stewart Arthur Edwin Amos
Notified on:13 January 2023
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:Blyth House, Rendham Road, Saxmundham, England, IP17 1WA
Nature of control:
  • Significant influence or control
Mr John Anthony Chase
Notified on:24 January 2020
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:Blyth House, Rendham Road, Saxmundham, England, IP17 1WA
Nature of control:
  • Significant influence or control
Mr Ian Robert Stock
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:Blyth House, Rendham Road, Saxmundham, England, IP17 1WA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Appoint person director company with name date.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-02-15Accounts

Accounts with accounts type small.

Download
2023-06-13Officers

Termination secretary company with name termination date.

Download
2023-06-13Officers

Appoint person secretary company with name date.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Address

Change sail address company with old address new address.

Download
2023-02-07Accounts

Accounts with accounts type small.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-01-26Accounts

Accounts with accounts type small.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Accounts

Accounts with accounts type small.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-19Accounts

Accounts with accounts type small.

Download
2019-12-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.