UKBizDB.co.uk

GLOUCESTER LODGE LIMITED

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

This company is commonly known as Gloucester Lodge Limited. The company was founded 23 years ago and was given the registration number 04319863. The firm's registered office is in WEYMOUTH. You can find them at Gloucester Lodge, 85 The Esplanade, Weymouth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GLOUCESTER LODGE LIMITED
Company Number:04319863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2001
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Gloucester Lodge, 85 The Esplanade, Weymouth, England, DT4 7AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 18 Gloucester Lodge, 85 The Esplanade, Weymouth, England, DT4 7AU

Director05 May 2021Active
Flat 1 Gloucester Lodge, 85 The Esplanade, Weymouth, England, DT4 7AU

Director05 May 2021Active
52, High West Street, Dorchester, England, DT1 1UT

Secretary17 November 2017Active
Lupins Business Centre, 1 - 3 Greenhill, Weymouth, England, DT4 7SS

Secretary01 July 2016Active
1 Gulliver Close, Lilliput, BH14 8LB

Secretary09 October 2004Active
Dickens House, 15 West Borough, Wimborne, BH21 1LT

Secretary20 June 2002Active
18 Gloucester Lodge, 85 The Esplanade, Weymouth, DT4 7AU

Secretary09 November 2001Active
18, Badminton Road, Downend, Bristol, England, BS16 6BQ

Corporate Secretary01 June 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 November 2001Active
Oracle House, 181 Dorchester Road, Weymouth, England, DT4 7LF

Corporate Secretary01 July 2012Active
Flat 7 Gloucester Lodge, 85 The Esplanade, Weymouth, DT4 7AU

Director20 June 2002Active
Flat 4 Gloucester Lodge, 85 The Esplanade, Weymouth, England, DT4 7AU

Director04 September 2019Active
Flat 5 Gloucester Lodge, 85 The Esplanade, Weymouth, DT4 7AU

Director11 December 2003Active
Flat 5 Gloucester Lodge, 85 The Esplanade, Weymouth, DT4 7AU

Director20 June 2002Active
Woodstock, Chiltern Road, Ballinger, Great Missenden, HP16 9LJ

Director20 June 2002Active
10 Mill Close, Chesham, HP5 1QL

Director20 June 2002Active
181, Dorchester Road, Weymouth, DT4 7LF

Director21 November 2013Active
Flat 8 Gloucester Lodge, 85 The Esplanade, Weymouth, DT4 7AU

Director20 June 2002Active
181, Dorchester Road, Weymouth, DT4 7LF

Director23 April 2015Active
52, High West Street, Dorchester, England, DT1 1UT

Director04 July 2017Active
52, High West Street, Dorchester, England, DT1 1UT

Director21 February 2007Active
April Cottage, 24 Talbot Avenue, Bournemouth, BH3 7HY

Director09 November 2001Active
52, High West Street, Dorchester, England, DT1 1UT

Director16 November 2018Active
10, Wontner Road, London, SW17 7QT

Director21 February 2007Active
10 Wontner Road, London, SW17 7QT

Director19 October 2002Active
Flat 15 Gloucester Lodge, 85 The Esplanade, Weymouth, DT4 7AU

Director21 February 2007Active
114, The Esplanade, Weymouth, Uk, DT4 7EA

Director15 November 2012Active
Flat 18, Gloucester Lodge, 85 The Esplanade, Weymouth, England, DT4 7AU

Director01 December 2020Active
Flat 1 Gloucester Lodge, 85 The Esplanade, Weymouth, England, DT4 7AU

Director04 September 2019Active
52, High West Street, Dorchester, England, DT1 1UT

Director09 March 2017Active
18 Gloucester Lodge, 85 The Esplanade, Weymouth, DT4 7AU

Director09 November 2001Active
19 Gloucester Lodge, The Esplanade, Weymouth, England, DT4 7AU

Director20 June 2018Active
April Cottage 24 Talbot Avenue, Bournemouth, BH3 7HY

Director20 June 2002Active
10 Gloucester Lodge, The Esplanade, Weymouth, England, DT4 7AU

Director16 November 2018Active
10 Gloucester Lodge, 85 The Esplanade, Weymouth, England, DT4 7AU

Director20 June 2018Active

People with Significant Control

Mrs Margaret Haldane
Notified on:09 November 2016
Status:Active
Date of birth:March 1941
Nationality:British
Country of residence:England
Address:52, High West Street, Dorchester, England, DT1 1UT
Nature of control:
  • Significant influence or control

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.