UKBizDB.co.uk

DENBEIGH LODGE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Denbeigh Lodge Management Company Limited. The company was founded 36 years ago and was given the registration number 02250849. The firm's registered office is in ASHFORD ROAD FORDINGBRIDGE. You can find them at Elizabeth House Unit 13 Fording, Bridge Business Park, Ashford Road Fordingbridge, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:DENBEIGH LODGE MANAGEMENT COMPANY LIMITED
Company Number:02250849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Elizabeth House Unit 13 Fording, Bridge Business Park, Ashford Road Fordingbridge, Hampshire, SP6 1BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 13, Fordingbridge Business Park, Ashford Road, Fordingbridge, United Kingdom, SP6 1BD

Corporate Secretary23 October 2007Active
Flat 5, Dunbigh Lodge, Bournemouth, BH4 9HU

Director16 March 2009Active
9 Denbeigh Lodge, 64 Surrey Road, Bournemouth, BH4 9HU

Secretary18 June 2001Active
Flat 2 Denbeigh Lodge, 64 Surrey Road, Bournemouth, BH4 9HU

Secretary23 September 1994Active
9 Denbeigh Lodge, 64 Surrey Road, Bournemouth, BH4 9HU

Secretary10 April 1997Active
Flat 3 Denbeigh Lodge, 64 Surrey Road, Bournemouth, BH4 9HU

Secretary19 April 2003Active
Flat 6 64 Denbeigh Lodge, Surrey Road, Bournemouth, BH4 9HU

Secretary28 April 1995Active
Flat 5 Denbeigh Lodge, 64 Surrey Road, Bournemouth, BH4 9HU

Secretary02 March 1993Active
Hermitage Farm, Chidden, Hambledon, PO7 4TD

Secretary-Active
6 Denbeigh Lodge, 64 Surrey Road, Bournemouth, BH4 9HU

Secretary17 March 1999Active
Flat 2 Denbeigh Lodge, 64 Surrey Road, Bournemouth, BH4 9HU

Director23 September 1994Active
Flat 2 Denbeigh Lodge, 64 Surrey Road, Bournemouth, BH4 9HU

Director18 June 2001Active
Flat 1 Denbeigh Lodge, 64 Surrey Road, Bournemouth, England, BH4 9HU

Director16 February 2016Active
9 Denbeigh Lodge, 64 Surrey Road, Bournemouth, BH4 9HU

Director10 April 1997Active
Flat 3 Denbeigh Lodge, 64 Surrey Road, Bournemouth, BH4 9HU

Director15 September 2005Active
Flat 2 Denbeigh Lodge, 64 Surrey Road, Bournemouth, BH4 9HU

Director27 February 2008Active
Flat 6 64 Denbeigh Lodge, Surrey Road, Bournemouth, BH4 9HU

Director28 April 1995Active
Flat 5 Denbeigh Lodge, 64 Surrey Road, Bournemouth, BH4 9HU

Director02 March 1993Active
Orchard Farmhouse Queenwood, Broughton, Stockbridge, SO20 8DF

Director-Active
Hermitage Farm, Chidden, Hambledon, PO7 4TD

Director-Active
Flat 3 Denbeigh Lodge, 64 Surrey Road, Bournemouth, BH4 9HU

Director02 March 1993Active
Flat 1 Denbeigh Lodge, 64 Surrey Road, Bournemouth, BH4 9HU

Director15 September 2005Active
6 Denbeigh Lodge, 64 Surrey Road, Bournemouth, BH4 9HU

Director17 March 1999Active
Flat 4 Denbeigh Lodge, 64 Surrey Road, Bournemouth, BH4 9HU

Director13 February 2002Active
Flat 4 Denbeigh Lodge, 64 Surrey Road, Bournemouth, BH4 9HU

Director18 May 1994Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-07-01Officers

Appoint person director company with name date.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type dormant.

Download
2015-10-19Officers

Termination director company with name termination date.

Download
2015-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type dormant.

Download
2014-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.