UKBizDB.co.uk

GUILDFORD LODGE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Guildford Lodge Management Company Limited. The company was founded 39 years ago and was given the registration number 01838646. The firm's registered office is in COLCHESTER. You can find them at 10 Stoneleigh Park, , Colchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GUILDFORD LODGE MANAGEMENT COMPANY LIMITED
Company Number:01838646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1984
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Stoneleigh Park, Colchester, CO3 9FA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Stoneleigh Park, Colchester, CO3 9FA

Corporate Secretary01 November 2013Active
22, Gerrard Crescent, Brentwood, CM14 4JU

Director05 July 2009Active
7 Guilford Lodge, Queens Road, Brentwood, CM14 4HA

Secretary12 January 2000Active
The Lattices, High Street, Stock, CM4 9BD

Secretary10 July 2002Active
Flat 9 Guildford Lodge, Queens Road, Brentwood, CM14 4HE

Secretary08 August 1997Active
Essex Properties Limited, 3 Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5ZU

Secretary05 October 2011Active
10, Stoneleigh Park, Colchester, England, CO3 9FA

Secretary30 April 2013Active
5 Guilford Lodge Queens Road, Brentwood, CM14 4HE

Secretary17 June 1996Active
Flat 7 Guildford Lodge, Queens Road, Brentwood, CM14 4GE

Secretary-Active
4 Guilford Lodge, 23 Queens Road, Brentwood, CM14 4HA

Director11 May 2000Active
4 Guilford Lodge, 23 Queens Road, Brentwood, CM14 4HA

Director05 June 1996Active
Essex Properties Limited, 3 Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5ZU

Director05 January 2011Active
7 Guilford Lodge, Queens Road, Brentwood, CM14 4HA

Director21 January 1999Active
Flat 7 Guildford Lodge, Queens Road, Brentwood, CM14 4GE

Director-Active
Flat 1 Guildford Lodge, Queens Road, Brentwood, CM14 4GE

Director-Active
Flat 9 Guildford Lodge, Queens Road, Brentwood, CM14 4HE

Director23 April 1996Active
Flat 11,Guildford Lodge, Queens Road, Brentwood, CM14 4GE

Director24 June 1993Active
10, Stoneleigh Park, Colchester, England, CO3 9FA

Director05 January 2011Active
Flat 12 Guilford Lodge, Queens Road, Brentwood, CM14 4HA

Director10 July 2002Active
12 Guildford Lodge Queens Road, Brentwood, CM14 4HE

Director01 April 1999Active
12 Guildford Lodge Queens Road, Brentwood, CM14 4HE

Director-Active
5 Guilford Lodge Queens Road, Brentwood, CM14 4HE

Director13 May 1996Active
Flat 7 Guildford Lodge, Queens Road, Brentwood, CM14 4GE

Director-Active

People with Significant Control

Mr Richard William Bourne
Notified on:23 July 2019
Status:Active
Date of birth:February 1949
Nationality:British
Address:10, Stoneleigh Park, Colchester, CO3 9FA
Nature of control:
  • Significant influence or control
Mr Roger Day
Notified on:01 December 2016
Status:Active
Date of birth:August 1940
Nationality:English
Address:10, Stoneleigh Park, Colchester, CO3 9FA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type micro entity.

Download
2023-12-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type micro entity.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type micro entity.

Download
2017-12-14Accounts

Accounts with accounts type micro entity.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Officers

Change corporate secretary company with change date.

Download
2017-01-24Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-03-09Accounts

Accounts with accounts type total exemption full.

Download
2015-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-18Accounts

Accounts with accounts type total exemption full.

Download
2014-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-03Officers

Termination director company with name.

Download
2014-05-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.