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.
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 | : |
|
Registered Address | : | Blyth House, Rendham Road, Saxmundham, Suffolk, England, IP17 1WA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blyth House, Rendham Road, Saxmundham, England, IP17 1WA | Secretary | 01 June 2023 | Active |
Blyth House, Rendham Road, Saxmundham, England, IP17 1WA | Director | 15 March 2022 | Active |
Blyth House, Rendham Road, Saxmundham, England, IP17 1WA | Director | 03 August 2022 | Active |
Blyth House, Rendham Road, Saxmundham, England, IP17 1WA | Director | - | Active |
Blyth House, Rendham Road, Saxmundham, England, IP17 1WA | Director | 16 March 2024 | Active |
Blyth House, Rendham Road, Saxmundham, England, IP17 1WA | Director | 25 June 2005 | Active |
Blyth House, Rendham Road, Saxmundham, England, IP17 1WA | Director | 17 August 2017 | Active |
Blyth House, Rendham Road, Saxmundham, England, IP17 1WA | Secretary | 30 May 2017 | Active |
Norsewood, Broomheath, Woodbridge, IP12 4DL | Secretary | - | Active |
2, Church Close, Stanton, Bury St Edmunds, England, IP31 2BY | Corporate Secretary | 07 February 2005 | Active |
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 | Director | 14 August 1996 | Active |
31 Aldeburgh Lodge, St Peters Road, Aldeburgh, IP15 5DF | Director | - | Active |
35 Aldeburgh Lodge, Aldeburgh, IP15 5DF | Director | 19 July 1991 | Active |
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 | Director | 21 August 2000 | Active |
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 | Director | 08 May 2019 | Active |
65 Marathon House, 200 Marylebone Road, London, NW1 5PL | Director | 14 December 1996 | Active |
29 Aldeburgh Lodge, Saint Peters Road, Aldeburgh, IP15 5DF | Director | 17 April 2001 | Active |
22 Aldeburgh Lodge, Aldeburgh, IP15 5DF | Director | 14 April 2000 | Active |
Blyth House, Rendham Road, Saxmundham, England, IP17 1WA | Director | 29 October 2005 | Active |
239 Belstead Road, Ipswich, IP2 9DS | Director | 18 September 2002 | Active |
Bonningtons, Hunsdon, | Director | - | Active |
Westfield House, New Barns Lane, Much Hadham, SG10 6HH | Director | - | Active |
8 Guest Road, Cambridge, CB1 2AL | Director | 05 May 1993 | Active |
26 Aldeburgh Lodge, Aldeburgh, IP15 5DF | Director | - | Active |
81 Campebll Road, Salisbury, | Director | - | Active |
9 Cornwall Court, Cleaver Street, London, SE11 4DF | Director | 28 October 1996 | Active |
Blyth House, Rendham Road, Saxmundham, England, IP17 1WA | Director | 01 October 2021 | Active |
The Rectory, Church Road Cratfield, Halesworth, IP19 0BU | Director | 02 July 2001 | Active |
37 Aldeburgh Lodge, Aldeburgh, IP15 5DF | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2024-03-18 | Officers | Termination director company with name termination date. | Download |
2024-02-15 | Accounts | Accounts with accounts type small. | Download |
2023-06-13 | Officers | Termination secretary company with name termination date. | Download |
2023-06-13 | Officers | Appoint person secretary company with name date. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-27 | Address | Change sail address company with old address new address. | Download |
2023-02-07 | Accounts | Accounts with accounts type small. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-04-11 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Accounts | Accounts with accounts type small. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type small. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-19 | Accounts | Accounts with accounts type small. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.