This company is commonly known as Howard Lodge Management Company Limited. The company was founded 33 years ago and was given the registration number 02572550. The firm's registered office is in SOUTHSEA. You can find them at 67 Osborne Road, , Southsea, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | HOWARD LODGE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02572550 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 67 Osborne Road, Southsea, Hampshire, PO5 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
67, Osborne Road, Southsea, PO5 3LS | Secretary | 05 July 2014 | Active |
67, Osborne Road, Southsea, PO5 3LS | Director | 22 May 2023 | Active |
67, Osborne Road, Southsea, PO5 3LS | Director | 04 November 2010 | Active |
Flat 1 Howard Lodge, 14 Clarendon Road, Southsea, PO5 2EG | Secretary | 08 March 2007 | Active |
Flat 1 Howard Lodge, 14 Clarendon Road, Southsea, PO5 2EG | Secretary | 12 September 1998 | Active |
7 Howard Lodge, Clarendon Road, Southsea, PO5 2EG | Secretary | 17 July 2008 | Active |
8 Howard Lodge, Clarendon Road, Southsea, PO5 2EG | Secretary | - | Active |
9 Howard Lodge, 14 Clarendon Road, Southsea, PO5 2EG | Secretary | 24 November 2002 | Active |
6 Howard Lodge, Clarendon Road, Southsea, PO5 2EG | Secretary | 20 January 1994 | Active |
3 Howard Lodge, Clarendon Road, Southsea, PO5 2EG | Director | - | Active |
Flat 10 Howard Lodge, 14 Clarendon Road, Southsea, PO5 2EG | Director | - | Active |
2 Howard Lodge, 14 Clarendon Road, Southsea, PO5 2EG | Director | 11 January 2005 | Active |
Flat 1 Howard Lodge, 14 Clarendon Road, Southsea, PO5 2EG | Director | 15 June 1998 | Active |
2 Howard Lodge, 14 Clarendon Road, Southsea, PO5 2EG | Director | 17 October 2000 | Active |
7 Howard Lodge, Clarendon Road, Southsea, PO5 2EG | Director | 17 July 2008 | Active |
Flat 10 Howard Lodge, Clarendon Road, Southsea, PO5 2EG | Director | 10 November 1999 | Active |
Flat 3 Howard Lodge, 14 Clarendon Road, Southsea Portsmouth, PO5 2EG | Director | 11 January 2005 | Active |
33 Blake House, Gunwharf Quays, Portsmouth, PO1 3TH | Director | 04 April 2007 | Active |
8 Howard Lodge, Clarendon Road, Southsea, PO5 2EG | Director | - | Active |
Flat 4 Howard Lodge, 14 Clarendon Road, Southsea, PO5 2EG | Director | 18 November 1998 | Active |
4 Howard Lodge, Clarendon Road, Southsea, Po5 2eg, PO5 2EG | Director | - | Active |
C/O 11 Fastnet House, South Parade, Southsea, PO5 2JG | Director | - | Active |
Flat 5 Appleysands, Appley Rise, Ryde, PO33 1LE | Director | 05 March 2007 | Active |
The Cedars 22 Taylors Lane, Lindford, Bordon, GU35 0SW | Director | 20 January 1994 | Active |
5 Howard Lodge, Clarendon Road, Southsea, PO5 2EG | Director | - | Active |
9 Howard Lodge, 14 Clarendon Road, Southsea, PO5 2EG | Director | 18 November 1998 | Active |
Flat 7 Howard Lodge, 14 Clarendon Road, Southsea, PO5 2EG | Director | 20 January 1994 | Active |
Flat 10 Howard Lodge, 14 Clarendon Road, Southsea, PO5 2EG | Director | 20 January 1994 | Active |
6 Howard Lodge, Clarendon Road, Southsea, PO5 2EG | Director | - | Active |
PO5 | Director | 02 March 2016 | Active |
9 Howard Lodge, Clarendon Lodge, Southsea, PO5 2EG | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-11 | Officers | Change person director company with change date. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Officers | Change person director company with change date. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-09 | Officers | Appoint person director company with name date. | Download |
2016-03-09 | Officers | Termination director company with name termination date. | Download |
2016-03-09 | Officers | Termination director company with name termination date. | Download |
2016-03-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.