Warning: file_put_contents(c/9ec82e3b34a1080ccce601b79a249e18.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/fa6179b3d58e968b79e910037e3d3c65.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Andrew Lodge Limited, GU9 7PT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ANDREW LODGE LIMITED

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

This company is commonly known as Andrew Lodge Limited. The company was founded 21 years ago and was given the registration number 04566898. The firm's registered office is in SURREY. You can find them at Wey Court West, Union Road, Farnham, Surrey, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:ANDREW LODGE LIMITED
Company Number:04566898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Wey Court West, Union Road, Farnham, Surrey, GU9 7PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Downing Street, Farnham, United Kingdom, GU9 7PD

Director01 April 2003Active
5 Applegarth, Mark Way, Godalming, GU7 2BU

Secretary18 October 2002Active
16 Friesian Close, Fleet, GU51 2TP

Secretary03 December 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary18 October 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director18 October 2002Active
Manor Farm Lodge, Upper Wield, Alresford, SO24 9RU

Director01 April 2003Active
Culmer Croft, Petworth Road, Wormley, United Kingdom, GU8 5SW

Director18 October 2002Active
5 Applegarth, Mark Way, Godalming, GU7 2BU

Director03 March 2003Active
Romarin 6 Rosemary Lane, Rowledge, Farnham, GU10 4DB

Director18 October 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director18 October 2002Active

People with Significant Control

Grant Spencer Holdings Limited
Notified on:14 February 2022
Status:Active
Country of residence:England
Address:Wey Court West, Union Road, Farnham, England, GU9 7PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Grant Spencer Peter Walters
Notified on:27 April 2017
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:28 Downing Street, Farnham, United Kingdom, GU9 7PD
Nature of control:
  • Significant influence or control
Mr Andrew John Lodge
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:Culmer Croft, Petworth Road, Wormley, United Kingdom, GU8 5SW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Julia Ann Lodge
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:5 Applegarth, Mark Way, Godalming, England, GU7 2BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.