UKBizDB.co.uk

ETON LODGE (MANAGEMENT NO.2) COMPANY LIMITED

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

This company is commonly known as Eton Lodge (management No.2) Company Limited. The company was founded 23 years ago and was given the registration number 04190226. The firm's registered office is in HERTFORDSHIRE. You can find them at 8 Bowes Lyon Mews, St Albans, Hertfordshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ETON LODGE (MANAGEMENT NO.2) COMPANY LIMITED
Company Number:04190226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:8 Bowes Lyon Mews, St Albans, Hertfordshire, AL3 4PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Bowes Lyon Mews, St Albans, Hertfordshire, AL3 4PF

Director12 June 2023Active
The Post House, Newtown, West Pennard, Glastonbury, England, BA6 8NL

Director06 December 2020Active
8 Bowes Lyon Mews, St Albans, AL3 4PF

Director18 March 2003Active
16, Kixley Lane, Knowle, Solihull, England, B93 0JG

Director06 December 2020Active
7 Eton Lodge, 5 The Park, Cheltenham, GL50 2SL

Secretary18 March 2003Active
3 Eton Lodge, The Park, Cheltenham, GL50 2SL

Secretary10 August 2005Active
The Coach House Thames Street, Wallingford, OX10 0BH

Secretary29 March 2001Active
2 Cathedral Road, Cardiff, CF11 9LJ

Corporate Nominee Secretary29 March 2001Active
Appt 2,, Marchmont Parabola Road, Cheltenham, United Kingdom, GL50 3AF

Director27 April 2007Active
2 Cathedral Road, Cardiff, CF11 9LJ

Nominee Director29 March 2001Active
7 Eton Lodge, 5 The Park, Cheltenham, GL50 2SL

Director18 March 2003Active
3 Eton Lodge, 5 The Park, Cheltenham, GL50 2SL

Director18 March 2003Active
Appt 6 Eton Lodge, The Park, Cheltenham, England, GL50 2SL

Director06 December 2020Active
3 Eton Lodge, The Park, Cheltenham, GL50 2SL

Director31 October 2004Active
6, Highwood Avenue, Cheltenham, England, GL53 0JJ

Director31 March 2013Active
Flat 5 Eton Lodge, The Park, Cheltenham, GL50 2SL

Director18 March 2003Active
Flat 1 Eton Lodge, 5 The Park, Cheltenham, GL50 2SL

Director14 April 2003Active
The Coach House Thames Street, Wallingford, OX10 0BH

Director29 March 2001Active

People with Significant Control

Mr Clive Ian Blackman
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:English
Country of residence:England
Address:8, Bowes Lyon Mews, St. Albans, England, AL3 4PF
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-10Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-19Persons with significant control

Cessation of a person with significant control.

Download
2020-12-19Officers

Appoint person director company with name date.

Download
2020-12-13Officers

Appoint person director company with name date.

Download
2020-12-13Accounts

Accounts with accounts type micro entity.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2019-12-02Accounts

Accounts with accounts type micro entity.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type micro entity.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-04Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.