UKBizDB.co.uk

ASHTEAD LODGE MANAGEMENT CO LIMITED

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

This company is commonly known as Ashtead Lodge Management Co Limited. The company was founded 16 years ago and was given the registration number 06373696. The firm's registered office is in EPSOM. You can find them at 2nd Floor, 22 South Street, Epsom, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ASHTEAD LODGE MANAGEMENT CO LIMITED
Company Number:06373696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2nd Floor, 22 South Street, Epsom, England, KT18 7PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank Chambers, 64 High Street, Epsom, England, KT19 8AJ

Corporate Secretary01 August 2022Active
11a, Montgomery Avenue, Hinchley Wood, Esher, England, KT10 9BB

Director17 May 2022Active
C/O Bridger Bell Commercial, Bank Chambers, 64 High Street, Epsom, England, KT19 8AJ

Director06 February 2023Active
6 Ashtead Lodge, 8 Parkers Lane, Ashtead, England, KT21 2AX

Secretary01 June 2022Active
9 Ashtead Lodge, 8 Parkers Lane, Ashtead, Uk, KT21 2AX

Secretary08 June 2011Active
2, Ashtead Lodge, 8 Parkers Lane, Ashtead, KT21 2AX

Secretary21 December 2010Active
24, Oaks Property (Uk) Ltd, West Street, Epsom, England, KT18 7RJ

Secretary01 July 2013Active
26 Lois Drive, Shepperton, TW17 8BE

Secretary18 September 2007Active
106, Pine Hill, Epsom, England, KT18 7BQ

Secretary31 May 2014Active
2nd Floor, 22 South Street, Epsom, England, KT18 7PF

Corporate Secretary03 December 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 September 2007Active
3, Ashtead Lodge, 8 Parkers Lane, Ashtead, England, KT21 2AX

Director19 March 2012Active
27/29, High Street, Ewell Village, England, KT17 1SB

Director13 October 2016Active
2nd Floor, 22 South Street, Epsom, England, KT18 7PF

Director29 March 2017Active
105 Silverdale Avenue, Walton On Thames, KT12 1EH

Director18 September 2007Active
9, Ashtead Lodge, 8 Parkers Lane, Ashtead, KT21 2AX

Director21 December 2010Active
104, High Street, Dorking, England, RH4 1AZ

Director04 December 2013Active
C/O Bridger Bell Commercial, Bank Chambers, 64 High Street, Epsom, England, KT19 8AJ

Director23 December 2022Active
2nd Floor, 22 South Street, Epsom, England, KT18 7PF

Director17 May 2022Active
26 Lois Drive, Shepperton, TW17 8BE

Director18 September 2007Active
9 Ashtead Lodge, 8 Parkers Lane, Ashtead, Uk, KT21 2AX

Director08 June 2011Active
8 Ashtead Lodge, 8 Parkers Lane, Ashtead, Uk, KT21 2AX

Director08 June 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 September 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director18 September 2007Active

People with Significant Control

Mrs Judith Ann Wilson
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:2nd Floor, 22 South Street, Epsom, England, KT18 7PF
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Termination director company with name termination date.

Download
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-09-27Capital

Withdrawal of the members register information from the public register.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Officers

Appoint corporate secretary company with name date.

Download
2022-08-25Address

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

Download
2022-08-25Address

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

Download
2022-08-25Officers

Termination secretary company with name termination date.

Download
2022-08-10Resolution

Resolution.

Download
2022-08-09Capital

Elect to keep the members register information on the public register.

Download
2022-07-13Resolution

Resolution.

Download
2022-07-12Resolution

Resolution.

Download
2022-06-01Officers

Change person director company with change date.

Download
2022-06-01Officers

Appoint person secretary company with name date.

Download
2022-06-01Address

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

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Termination secretary company with name termination date.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.