UKBizDB.co.uk

BEULAH LODGE MANAGEMENT LIMITED

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

This company is commonly known as Beulah Lodge Management Limited. The company was founded 31 years ago and was given the registration number 02720177. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BEULAH LODGE MANAGEMENT LIMITED
Company Number:02720177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary05 April 2023Active
Unit 7 Astra Centre, Edinburgh Way, Harlow, United Kingdom, CM20 2BN

Director21 November 2015Active
Unit 7 Astra Centre, Edinburgh Way, Harlow, United Kingdom, CM20 2BN

Director26 August 2005Active
Unit 7 Astra Centre, Edinburgh Way, Harlow, United Kingdom, CM20 2BN

Director14 November 2015Active
6, Thornley Close, Birmingham, England, B13 9UQ

Director08 January 2008Active
75, Dixon Road, London, England, SE25 6UE

Director27 June 2003Active
Unit 7 Astra Centre, Edinburgh Way, Harlow, United Kingdom, CM20 2BN

Director01 September 2004Active
Unit 7 Astra Centre, Edinburgh Way, Harlow, United Kingdom, CM20 2BN

Director30 November 2001Active
Flat 6 Beulah Lodge, South Norwood Hill, London, England, SE25 6BY

Director21 October 2017Active
Flat 7 105-107 South Norwood Hill, London, SE25 6BY

Secretary12 April 2000Active
Flat 8 105-107 South Norwood Hill, South Norwood, London, SE25 6BY

Secretary01 September 2003Active
Flat 8 Beulah Lodge, 105/107 Sourth Norwood Hill, London, SE25 6BY

Secretary08 June 1992Active
Flat 7, 105-107 South Norwood Hill, London, United Kingdom, SE25 6BY

Secretary01 October 2012Active
6, Plume House, Creek Road, Greenwich, United Kingdom, SE10 9RA

Secretary01 June 2004Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 May 2018Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 June 1992Active
Flat 7 105-107 South Norwood Hill, London, SE25 6BY

Director05 October 1997Active
Flat 4, 44 Whitfield Road, London, United Kingdom, SE25 6XJ

Director01 September 2013Active
Flat 7 105-107 South Norwood Hill, London, SE25 6BY

Director01 February 1997Active
74-76 Battersea Bridge Road, London, SW11 3AG

Director12 May 2000Active
Beulah Lodge 105-107 South Norwood Hill, London, SE25 6BY

Director03 June 1992Active
Flat 8 105-107 South Norwood Hill, South Norwood, London, SE25 6BY

Director20 November 2002Active
Flat 6 105-107 South Norwood Hill, South Norwood, London, SE25 6BY

Director14 February 2003Active
Flat 9 105 107 South Norwood Hill, London, SE25 6BY

Director28 June 1995Active
5 Lodge Avenue, Waddon, Croydon, CR0 4JZ

Director28 June 1995Active
Flat 6, Beulah Lodge, 105-107,, South Norwood Hill, United Kingdom, SE25 6BY

Director04 April 2014Active
Flat 8 Beulah Lodge, 105/107 Sourth Norwood Hill, London, SE25 6BY

Director08 June 1992Active
Flat 4 Beulah Lodge, 105-107 South Norwood Hill, London, SE25 6BY

Director08 June 1997Active
Flat 3, 105-107 South Norwood Hill, London, SE25 6BY

Director11 May 2000Active
Flat 6, 105-107 South Norwood Hill, Croydon, SE25 6BY

Director01 July 2001Active
Flat 2 Beulah Lodge, South Norwood Hill, London, SE25 6BY

Director28 June 1995Active
20, Eyles Road, Devizes, England, SN10 5LG

Director12 April 2000Active
Flat 3 105 7 South Norwood Hill, London, SE25 6BY

Director28 June 1995Active
Flat 2 105/107 South Norwood Hill, London, SE25 6BY

Director22 June 2000Active
49, Windmill Road, Mortimer Common, Reading, England, RG7 3RJ

Director16 November 2007Active

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

Company Filing History

DateCategoryDescription
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-14Address

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

Download
2023-06-14Officers

Termination secretary company with name termination date.

Download
2023-06-14Officers

Appoint corporate secretary company with name date.

Download
2023-06-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Officers

Termination secretary company.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-05Officers

Change person director company with change date.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.