UKBizDB.co.uk

AMERSHAM LODGE LIMITED

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

This company is commonly known as Amersham Lodge Limited. The company was founded 37 years ago and was given the registration number 02109801. The firm's registered office is in MARLOW. You can find them at Swan House, Savill Way, Marlow, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:AMERSHAM LODGE LIMITED
Company Number:02109801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1987
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Swan House, Savill Way, Marlow, England, SL7 1UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Corporate Secretary09 May 2022Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director26 September 2022Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director02 August 2022Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director08 September 2022Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director03 June 2017Active
Wessex Lodge Green Lane, Woodstock, OX20 1JY

Secretary-Active
5 Amersham Lodge, 51 Amersham Hill, High Wycombe, HP13 6PG

Secretary30 September 1999Active
Flat 7 Amersham Lodge, 51 Amersham Hill, High Wycombe, HP13 6PG

Secretary27 April 2002Active
2 Amersham Lodge, 51 Amersham Hill, High Wycombe, HP13 6PG

Secretary30 October 1997Active
Flat 3 Amersham Lodge, 51 Amersham Hill, High Wycombe, HP13 6PG

Secretary07 October 2000Active
Swan House, Savill Way, Marlow, England, SL7 1UB

Corporate Secretary28 January 2019Active
36, Sawpit Hill, Hazlemere, High Wycombe, Great Britain, HP15 7DD

Corporate Secretary01 September 2007Active
7 Amersham Lodge, Amersham Hill, High Wycombe, HP13 6PG

Director06 December 1993Active
Flat 5 Amersham Lodge, 51 Amersham Hill, High Wycombe, HP13 6PG

Director03 October 1998Active
1 Amersham Lodge, 51 Amersham Hill, High Wycombe, HP13 6PG

Director31 January 2000Active
323, Bexley Road, Erith, England, DA8 3EX

Director13 July 2022Active
Flat 6, 51, Amersham Hill, High Wycombe, England, HP13 6PG

Director04 June 2012Active
323, Bexley Road, Erith, England, DA8 3EX

Director20 October 2020Active
Flat 5 51 Amersham Hill, High Wycombe, HP13 6PG

Director31 December 1996Active
Wessex Lodge Green Lane, Woodstock, OX20 1JY

Director-Active
Flat 4 51 Amersham Hill, High Wycombe, HP13 6BG

Director-Active
52, Kings Avenue, New Malden, KT3 4DT

Director11 January 2008Active
5 Amersham Lodge, 51 Amersham Hill, High Wycombe, HP13 6PG

Director31 January 2000Active
Flat 5 Amersham Lodge, 51 Amersham Hill, High Wycombe, England, HP13 6PG

Director01 February 2019Active
Flat 7 Amersham Lodge, 51 Amersham Hill, High Wycombe, HP13 6PG

Director03 October 1998Active
2 Amersham Lodge, 51 Amersham Hill, High Wycombe, HP13 6PG

Director31 December 1996Active
2 Amersham Lodge, 51 Amersham Hill, High Wycombe, HP13 6PG

Director-Active
7 Amersham Lodge 51 Amersham Hill, High Wycombe, HP13 6PG

Director11 October 1995Active
Flat 5, 51 Amersham Hill, High Wycombe, HP13 6PG

Director20 December 2000Active
Flat 2 Amersham Lodge, 51 Amersham Hill, High Wycombe, HP13 6PG

Director01 October 2000Active
Flat 3 Amersham Lodge, 51 Amersham Hill, High Wycombe, HP13 6PG

Director07 October 2000Active
Flat 1 51 Amersham Hill, High Wycombe, HP13 6PG

Director08 January 2002Active
Flat 6 Amersham Lodge, 51 Amersham Hill, High Wycombe, HP13 6PG

Director12 May 1994Active

People with Significant Control

Mr Anthony Brian Gabriel
Notified on:04 July 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:The Dutch Barn, Manor Farm Courtyard, Manor Road, Rowsham, England, HP22 4QP
Nature of control:
  • Significant influence or control
Mr Gregory Sunil Marcus Marcelline
Notified on:04 July 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:The Dutch Barn, Manor Farm Courtyard, Manor Road, Rowsham, England, HP22 4QP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Officers

Termination director company with name termination date.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Officers

Change corporate secretary company with change date.

Download
2022-10-31Address

Change registered office address company with date old address new address.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Appoint corporate secretary company with name date.

Download
2022-05-09Address

Change registered office address company with date old address new address.

Download
2022-02-14Officers

Termination secretary company with name termination date.

Download
2022-02-14Address

Change registered office address company with date old address new address.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.