UKBizDB.co.uk

HENLEY LODGE (RYDENS ROAD) MANAGEMENT LIMITED

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

This company is commonly known as Henley Lodge (rydens Road) Management Limited. The company was founded 24 years ago and was given the registration number 03809095. The firm's registered office is in THAMES DITTON. You can find them at C/o Mandeville Estates, Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HENLEY LODGE (RYDENS ROAD) MANAGEMENT LIMITED
Company Number:03809095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1999
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Mandeville Estates, Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA

Corporate Secretary24 January 2021Active
C/O Mandeville Estates,, Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA

Director09 March 2023Active
C/O Mandeville Estates,, Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA

Director11 October 2005Active
27 Monks Avenue, Lancing, BN15 9DJ

Secretary21 September 2000Active
20 White Lodge Court, Staines Road East, Sunbury On Thames, TW16 5GA

Secretary01 April 2004Active
25 Genesis Close, Stanwell, Staines, TW19 7BE

Secretary20 July 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary19 July 1999Active
15, Penrhyn Road, Kingston Upon Thames, United Kingdom, KT1 2BZ

Corporate Secretary01 December 2013Active
146 Stanley Park Road, Carshalton, SM5 3JG

Corporate Secretary30 August 2005Active
North House, 31 North Street, Carshalton, SM5 2HW

Corporate Secretary01 July 2009Active
3 Midsummers Walk, Horsell, Woking, GU21 4RG

Director21 September 2000Active
27 Monks Avenue, Lancing, BN15 9DJ

Director12 June 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director19 July 1999Active
49 Dene Lane, Lower Bourne, Farnham, GU10 3RJ

Director21 September 2000Active
67 Lodge Hill Road, Farnham, GU10 3RB

Director20 July 1999Active
15, Penrhyn Road, Kingston Upon Thames, England, KT1 2BZ

Director03 June 2010Active
4 Henley Lodge, 37 Rydens Road, Walton On Thames, KT12 3AF

Director11 October 2005Active
Fkat 2 Crockham House, Hosey Common Road, Westerham, TN16 1PR

Director25 February 2002Active
Wentworth, Cuddington Way, Cheam, SM2 7HY

Director11 November 1999Active
51 Corfe Way, Farnborough, GU14 6TS

Director12 June 2003Active
20 White Lodge Court, Staines Road East, Sunbury On Thames, TW16 5GA

Director01 April 2004Active
22 Queenhythe Road, Guildford, GU4 7NX

Director21 September 2000Active
11 Henley Lodge, 37 Rydens Road, Waton-On-Thames, KT12 3AF

Director14 January 2005Active
Flat 1 Henley Lodge, 37 Rydens Road, Walton On Thames, KT12 3AF

Director14 January 2005Active
13 Eliot Close, Camberley, GU15 1LW

Director16 August 2004Active
31 Campion Drive, Romsey, SO51 7RD

Director16 July 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director19 July 1999Active

People with Significant Control

Antler Homes Southern Plc
Notified on:06 April 2016
Status:Active
Address:Portland House, Park Street, Bagshot, GU19 5AQ
Nature of control:
  • Ownership of shares 50 to 75 percent as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type dormant.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type dormant.

Download
2021-07-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type dormant.

Download
2021-01-24Officers

Appoint corporate secretary company with name date.

Download
2020-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type dormant.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Address

Change registered office address company with date old address new address.

Download
2019-05-09Officers

Termination secretary company with name termination date.

Download
2019-04-08Address

Change registered office address company with date old address new address.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Officers

Termination director company with name termination date.

Download
2017-01-13Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.