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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA | Corporate Secretary | 24 January 2021 | Active |
C/O Mandeville Estates,, Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA | Director | 09 March 2023 | Active |
C/O Mandeville Estates,, Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA | Director | 11 October 2005 | Active |
27 Monks Avenue, Lancing, BN15 9DJ | Secretary | 21 September 2000 | Active |
20 White Lodge Court, Staines Road East, Sunbury On Thames, TW16 5GA | Secretary | 01 April 2004 | Active |
25 Genesis Close, Stanwell, Staines, TW19 7BE | Secretary | 20 July 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 19 July 1999 | Active |
15, Penrhyn Road, Kingston Upon Thames, United Kingdom, KT1 2BZ | Corporate Secretary | 01 December 2013 | Active |
146 Stanley Park Road, Carshalton, SM5 3JG | Corporate Secretary | 30 August 2005 | Active |
North House, 31 North Street, Carshalton, SM5 2HW | Corporate Secretary | 01 July 2009 | Active |
3 Midsummers Walk, Horsell, Woking, GU21 4RG | Director | 21 September 2000 | Active |
27 Monks Avenue, Lancing, BN15 9DJ | Director | 12 June 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 19 July 1999 | Active |
49 Dene Lane, Lower Bourne, Farnham, GU10 3RJ | Director | 21 September 2000 | Active |
67 Lodge Hill Road, Farnham, GU10 3RB | Director | 20 July 1999 | Active |
15, Penrhyn Road, Kingston Upon Thames, England, KT1 2BZ | Director | 03 June 2010 | Active |
4 Henley Lodge, 37 Rydens Road, Walton On Thames, KT12 3AF | Director | 11 October 2005 | Active |
Fkat 2 Crockham House, Hosey Common Road, Westerham, TN16 1PR | Director | 25 February 2002 | Active |
Wentworth, Cuddington Way, Cheam, SM2 7HY | Director | 11 November 1999 | Active |
51 Corfe Way, Farnborough, GU14 6TS | Director | 12 June 2003 | Active |
20 White Lodge Court, Staines Road East, Sunbury On Thames, TW16 5GA | Director | 01 April 2004 | Active |
22 Queenhythe Road, Guildford, GU4 7NX | Director | 21 September 2000 | Active |
11 Henley Lodge, 37 Rydens Road, Waton-On-Thames, KT12 3AF | Director | 14 January 2005 | Active |
Flat 1 Henley Lodge, 37 Rydens Road, Walton On Thames, KT12 3AF | Director | 14 January 2005 | Active |
13 Eliot Close, Camberley, GU15 1LW | Director | 16 August 2004 | Active |
31 Campion Drive, Romsey, SO51 7RD | Director | 16 July 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 19 July 1999 | Active |
Antler Homes Southern Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Portland House, Park Street, Bagshot, GU19 5AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-24 | Officers | Appoint corporate secretary company with name date. | Download |
2020-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Address | Change registered office address company with date old address new address. | Download |
2019-05-09 | Officers | Termination secretary company with name termination date. | Download |
2019-04-08 | Address | Change registered office address company with date old address new address. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-24 | Officers | Termination director company with name termination date. | Download |
2017-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.