This company is commonly known as Christopher Lodge Residents Limited. The company was founded 19 years ago and was given the registration number 05263822. The firm's registered office is in SUDBURY. You can find them at C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk. This company's SIC code is 98000 - Residents property management.
Name | : | CHRISTOPHER LODGE RESIDENTS LIMITED |
---|---|---|
Company Number | : | 05263822 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2004 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Stour Valley Business Centre, Brundon Lane, Sudbury, United Kingdom, CO10 7GB | Corporate Secretary | 01 December 2014 | Active |
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB | Director | 30 June 2023 | Active |
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB | Director | 30 June 2023 | Active |
Flat 12 Christopher Lodge, Avenue Road, London, United Kingdom, N6 5DL | Director | 08 December 2015 | Active |
7 Christopher Lodge, Avenue Road, London, N6 5DL | Secretary | 10 January 2007 | Active |
3 Christopher Lodge, 9 Avenue Road, London, N6 5DL | Secretary | 30 October 2004 | Active |
5 Christopher Lodge, Avenue Road, London, N6 5DL | Secretary | 16 August 2009 | Active |
11 Christopher Lodge, Avenue Road Highgate, London, N6 5DL | Secretary | 16 January 2007 | Active |
The Black Barn Cygnet Court, Swan Street, Boxford, CO10 5NZ | Corporate Secretary | 04 November 2009 | Active |
5 Stour Valley Business Centre, Brundon Lane, Sudbury, United Kingdom, CO10 7GB | Corporate Secretary | 04 November 2009 | Active |
The Black Barn Cygnet Court, Swan Street, Boxford, United Kingdom, CO10 5NZ | Corporate Secretary | 04 November 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 19 October 2004 | Active |
Flat 12 Christopher Lodge, 9 Avenue Road, London, N6 5DL | Director | 16 January 2007 | Active |
7 Christopher Lodge, Avenue Road, London, N6 5DL | Director | 15 July 2009 | Active |
Flat 12 Christopher Lodge, 9 Avenue Road, London, N6 5DL | Director | 09 June 2008 | Active |
3 Christopher Lodge, 9 Avenue Road, London, N6 5DL | Director | 30 October 2004 | Active |
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, CO10 7GB | Director | 29 June 2015 | Active |
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, CO10 7GB | Director | 22 July 2011 | Active |
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, CO10 7GB | Director | 20 October 2009 | Active |
6 Christopher Lodge, 9 Avenue Road, London, N6 5DL | Director | 30 October 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 19 October 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-05 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-11 | Officers | Appoint person director company with name date. | Download |
2015-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-21 | Officers | Termination director company with name termination date. | Download |
2015-08-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.