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.
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 | : |
|
Registered Address | : | 8 Bowes Lyon Mews, St Albans, Hertfordshire, AL3 4PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Bowes Lyon Mews, St Albans, Hertfordshire, AL3 4PF | Director | 12 June 2023 | Active |
The Post House, Newtown, West Pennard, Glastonbury, England, BA6 8NL | Director | 06 December 2020 | Active |
8 Bowes Lyon Mews, St Albans, AL3 4PF | Director | 18 March 2003 | Active |
16, Kixley Lane, Knowle, Solihull, England, B93 0JG | Director | 06 December 2020 | Active |
7 Eton Lodge, 5 The Park, Cheltenham, GL50 2SL | Secretary | 18 March 2003 | Active |
3 Eton Lodge, The Park, Cheltenham, GL50 2SL | Secretary | 10 August 2005 | Active |
The Coach House Thames Street, Wallingford, OX10 0BH | Secretary | 29 March 2001 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Corporate Nominee Secretary | 29 March 2001 | Active |
Appt 2,, Marchmont Parabola Road, Cheltenham, United Kingdom, GL50 3AF | Director | 27 April 2007 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Nominee Director | 29 March 2001 | Active |
7 Eton Lodge, 5 The Park, Cheltenham, GL50 2SL | Director | 18 March 2003 | Active |
3 Eton Lodge, 5 The Park, Cheltenham, GL50 2SL | Director | 18 March 2003 | Active |
Appt 6 Eton Lodge, The Park, Cheltenham, England, GL50 2SL | Director | 06 December 2020 | Active |
3 Eton Lodge, The Park, Cheltenham, GL50 2SL | Director | 31 October 2004 | Active |
6, Highwood Avenue, Cheltenham, England, GL53 0JJ | Director | 31 March 2013 | Active |
Flat 5 Eton Lodge, The Park, Cheltenham, GL50 2SL | Director | 18 March 2003 | Active |
Flat 1 Eton Lodge, 5 The Park, Cheltenham, GL50 2SL | Director | 14 April 2003 | Active |
The Coach House Thames Street, Wallingford, OX10 0BH | Director | 29 March 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
2020-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-19 | Officers | Appoint person director company with name date. | Download |
2020-12-13 | Officers | Appoint person director company with name date. | Download |
2020-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.