This company is commonly known as Glenavon Lodge Limited. The company was founded 33 years ago and was given the registration number 02531535. The firm's registered office is in CHELMSFORD. You can find them at Office 4 Dorset House, Duke Street, Chelmsford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GLENAVON LODGE LIMITED |
---|---|---|
Company Number | : | 02531535 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 4 Dorset House, Duke Street, Chelmsford, Essex, England, CM1 1TB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 4, Dorset House, Duke Street, Chelmsford, England, CM1 1TB | Secretary | 05 September 2006 | Active |
Flat 1 Glenavon Lodge, Lansdowne Road, London, E18 2BE | Director | 01 December 2001 | Active |
Office 4, Dorset House, Duke Street, Chelmsford, England, CM1 1TB | Director | 25 March 2015 | Active |
Office 4, Dorset House, Duke Street, Chelmsford, England, CM1 1TB | Director | 05 May 2014 | Active |
Office 4, Dorset House, Duke Street, Chelmsford, England, CM1 1TB | Director | 02 April 2021 | Active |
Office 4, Dorset House, Duke Street, Chelmsford, England, CM1 1TB | Director | 18 July 2013 | Active |
Office 4, Dorset House, Duke Street, Chelmsford, England, CM1 1TB | Director | 18 February 2004 | Active |
Flat 4 Glenavon Lodge, Landsdowne Road, South Woodford, E18 2BE | Secretary | - | Active |
Flat 1 Glenavon Lodge, London, E18 2BE | Secretary | - | Active |
Flat 1 Glenavon Lodge, Lansdowne Road, London, E18 2BE | Secretary | 28 October 2005 | Active |
4 Glenavon Lodge, Lansdowne Road, South Woodford, E18 2BE | Secretary | 22 July 1993 | Active |
Office 4, Dorset House, Duke Street, Chelmsford, England, CM1 1TB | Director | 29 September 2015 | Active |
Flat 4 Glenavon Lodge, London, E18 2BE | Director | - | Active |
Flat 1 Glenavon Lodge, London, E18 2BE | Director | - | Active |
Flat 3 Glenavon Lodge, London, E18 2BE | Director | - | Active |
Flat 6 Glenavon Lodge, London, E18 2BE | Director | - | Active |
Spriggs Farm, Willingale Road, Norton Heath, CM5 0QH | Director | 09 April 2012 | Active |
2 Glenavon Lodge, Lansdowne Road, London, E18 2BE | Director | 06 December 1996 | Active |
4 Glenavon Lodge, Lansdowne Road, South Woodford, E18 2BE | Director | 22 July 1993 | Active |
Flat 5 Glenavon Lodge, London, E18 2BE | Director | - | Active |
Flat 2 Glenavon Lodge, London, E18 2BE | Director | - | Active |
Flat 4 Glenavon Lodge, Lansdowne Road South Woodford, London, E18 2BE | Director | 11 March 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Officers | Change person director company with change date. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Officers | Change person director company with change date. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-03 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Officers | Change person secretary company with change date. | Download |
2020-07-16 | Officers | Change person director company with change date. | Download |
2020-07-16 | Address | Change registered office address company with date old address new address. | Download |
2019-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-08-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.