This company is commonly known as Hursley Lodge Management Company Limited. The company was founded 36 years ago and was given the registration number 02227307. The firm's registered office is in LINCS. You can find them at Brunswick House, 86/88 Carholme, Road, Lincoln, Lincs, . This company's SIC code is 98000 - Residents property management.
Name | : | HURSLEY LODGE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02227307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brunswick House, 86/88 Carholme, Road, Lincoln, Lincs, LN1 1SP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3 Hursley Lodge, Northgate, Lincoln, LN2 1QS | Secretary | - | Active |
Flat 1, Hursley Lodge, Northgate, Lincoln, England, LN2 1QS | Director | 04 March 2013 | Active |
1a Hursley Lodge, Northgate, Lincoln, LN2 1QS | Director | 31 October 2005 | Active |
Flat 3 Hursley Lodge, Northgate, Lincoln, LN2 1QS | Director | - | Active |
Flat 2, Hursley Lodge, Northgate, Lincoln, England, LN2 1QS | Director | 17 February 2020 | Active |
Flat 2 Hursley Lodge, Northgate, Lincoln, LN2 1QS | Director | 09 January 1998 | Active |
169 Heythrop Drive, Acklam, Middlesbrough, TS5 8QJ | Director | 18 December 2001 | Active |
8 Wrens Park, Middleton, Milton Keynes, MK10 9BH | Director | - | Active |
1 Hursley Lodge, Northgate, Lincoln, LN2 1QS | Director | 13 January 2006 | Active |
1 Hursley Lodge, Northgate, Lincoln, LN2 1QS | Director | 01 October 1995 | Active |
Little Waterden, Seal Chart, Sevenoaks, TN15 0EL | Director | - | Active |
1 Hursley Lodge, Northgate, Lincoln, LN2 1QS | Director | - | Active |
1a Hursley Lodge, Northgate, Lincoln, LN2 1QS | Director | 20 September 2002 | Active |
Ms Lydia Patricia Maria Patsalides | ||
Notified on | : | 10 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, Hursley Lodge, Northgate, Lincoln, England, LN2 1QS |
Nature of control | : |
|
Mr Thomas Stephen Elderkin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Checkpoint Court, Lincoln, England, LN6 3PW |
Nature of control | : |
|
Mr Thomas John Bates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Checkpoint Court, Lincoln, England, LN6 3PW |
Nature of control | : |
|
Mrs Pauline Margaret Lambert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Checkpoint Court, Lincoln, England, LN6 3PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-26 | Address | Change registered office address company with date old address new address. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Officers | Appoint person director company with name date. | Download |
2019-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.