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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 13, Fordingbridge Business Park, Ashford Road, Fordingbridge, United Kingdom, SP6 1BD | Corporate Secretary | 23 October 2007 | Active |
Flat 5, Dunbigh Lodge, Bournemouth, BH4 9HU | Director | 16 March 2009 | Active |
9 Denbeigh Lodge, 64 Surrey Road, Bournemouth, BH4 9HU | Secretary | 18 June 2001 | Active |
Flat 2 Denbeigh Lodge, 64 Surrey Road, Bournemouth, BH4 9HU | Secretary | 23 September 1994 | Active |
9 Denbeigh Lodge, 64 Surrey Road, Bournemouth, BH4 9HU | Secretary | 10 April 1997 | Active |
Flat 3 Denbeigh Lodge, 64 Surrey Road, Bournemouth, BH4 9HU | Secretary | 19 April 2003 | Active |
Flat 6 64 Denbeigh Lodge, Surrey Road, Bournemouth, BH4 9HU | Secretary | 28 April 1995 | Active |
Flat 5 Denbeigh Lodge, 64 Surrey Road, Bournemouth, BH4 9HU | Secretary | 02 March 1993 | Active |
Hermitage Farm, Chidden, Hambledon, PO7 4TD | Secretary | - | Active |
6 Denbeigh Lodge, 64 Surrey Road, Bournemouth, BH4 9HU | Secretary | 17 March 1999 | Active |
Flat 2 Denbeigh Lodge, 64 Surrey Road, Bournemouth, BH4 9HU | Director | 23 September 1994 | Active |
Flat 2 Denbeigh Lodge, 64 Surrey Road, Bournemouth, BH4 9HU | Director | 18 June 2001 | Active |
Flat 1 Denbeigh Lodge, 64 Surrey Road, Bournemouth, England, BH4 9HU | Director | 16 February 2016 | Active |
9 Denbeigh Lodge, 64 Surrey Road, Bournemouth, BH4 9HU | Director | 10 April 1997 | Active |
Flat 3 Denbeigh Lodge, 64 Surrey Road, Bournemouth, BH4 9HU | Director | 15 September 2005 | Active |
Flat 2 Denbeigh Lodge, 64 Surrey Road, Bournemouth, BH4 9HU | Director | 27 February 2008 | Active |
Flat 6 64 Denbeigh Lodge, Surrey Road, Bournemouth, BH4 9HU | Director | 28 April 1995 | Active |
Flat 5 Denbeigh Lodge, 64 Surrey Road, Bournemouth, BH4 9HU | Director | 02 March 1993 | Active |
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 | Director | 02 March 1993 | Active |
Flat 1 Denbeigh Lodge, 64 Surrey Road, Bournemouth, BH4 9HU | Director | 15 September 2005 | Active |
6 Denbeigh Lodge, 64 Surrey Road, Bournemouth, BH4 9HU | Director | 17 March 1999 | Active |
Flat 4 Denbeigh Lodge, 64 Surrey Road, Bournemouth, BH4 9HU | Director | 13 February 2002 | Active |
Flat 4 Denbeigh Lodge, 64 Surrey Road, Bournemouth, BH4 9HU | Director | 18 May 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-01 | Officers | Appoint person director company with name date. | Download |
2016-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-19 | Officers | Termination director company with name termination date. | Download |
2015-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2014-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-11 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.