This company is commonly known as Carley Lodge (management) Limited. The company was founded 22 years ago and was given the registration number 04431014. The firm's registered office is in SUNDERLAND. You can find them at Apartment 5 Carley Lodge, Sycamore Drive, Sunderland, Tyne And Wear. This company's SIC code is 98000 - Residents property management.
Name | : | CARLEY LODGE (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 04431014 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 2002 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apartment 5 Carley Lodge, Sycamore Drive, Sunderland, Tyne And Wear, SR5 1PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Carley Lodge, Sycamore Drive, Sunderland, England, SR5 1PQ | Secretary | 17 January 2022 | Active |
6 Carley Lodge, Sycamore Drive, Sunderland, England, SR5 1PQ | Director | 01 February 2019 | Active |
Apartment 8 Carley Lodge, Sycamore Drive, Sunderland, England, SR5 1PQ | Director | 08 January 2013 | Active |
6 Carley Lodge, Sycamore Drive, Sunderland, England, SR5 1PQ | Director | 16 January 2020 | Active |
Vindomora, Gillas Lane East, Houghton Le Spring, DH5 8LB | Secretary | 03 May 2002 | Active |
Apartment 5 Carley Lodge, Sycamore Drive, Sunderland, SR5 1PQ | Secretary | 08 January 2013 | Active |
Apartment 5 Carley Lodge, Sycamore Drive, Sunderland, SR5 1PQ | Secretary | 30 September 2016 | Active |
10, Carley Lodge, Sycamore Drive, Sunderland, United Kingdom, SR5 1PQ | Secretary | 16 April 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 May 2002 | Active |
Apartment 6 Carley Lodge, Sycamore Drive, Sunderland, England, SR5 1PQ | Director | 08 January 2013 | Active |
Apartment 6 Carley Lodge, Sycamore Drive, Sunderland, England, SR5 1PQ | Director | 08 January 2013 | Active |
South Grange Whitehall Farm, Blue House Bank Hett Hills, Chester Le Street, DH2 3JY | Director | 03 May 2002 | Active |
Vindomora, Gillas Lane East, Houghton Le Spring, DH5 8LB | Director | 03 May 2002 | Active |
4, Sycamore Drive, Sunderland, England, SR5 1PQ | Director | 25 November 2016 | Active |
Apartment 5, Carley Lodge, Sycamore Drive, Sunderland, England, SR5 1PQ | Director | 08 January 2013 | Active |
10, Carley Lodge, Sycamore Drive, Sunderland, United Kingdom, SR5 1PQ | Director | 16 April 2003 | Active |
Apartment 2 Carley Lodge, Sycamore Drive, Sunderland, England, SR5 1PQ | Director | 08 January 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-01-31 | Officers | Change person secretary company with change date. | Download |
2022-01-20 | Officers | Appoint person secretary company with name date. | Download |
2022-01-20 | Officers | Termination secretary company with name termination date. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Officers | Termination director company with name termination date. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.