UKBizDB.co.uk

HURSLEY LODGE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Brunswick House, 86/88 Carholme, Road, Lincoln, Lincs, LN1 1SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3 Hursley Lodge, Northgate, Lincoln, LN2 1QS

Secretary-Active
Flat 1, Hursley Lodge, Northgate, Lincoln, England, LN2 1QS

Director04 March 2013Active
1a Hursley Lodge, Northgate, Lincoln, LN2 1QS

Director31 October 2005Active
Flat 3 Hursley Lodge, Northgate, Lincoln, LN2 1QS

Director-Active
Flat 2, Hursley Lodge, Northgate, Lincoln, England, LN2 1QS

Director17 February 2020Active
Flat 2 Hursley Lodge, Northgate, Lincoln, LN2 1QS

Director09 January 1998Active
169 Heythrop Drive, Acklam, Middlesbrough, TS5 8QJ

Director18 December 2001Active
8 Wrens Park, Middleton, Milton Keynes, MK10 9BH

Director-Active
1 Hursley Lodge, Northgate, Lincoln, LN2 1QS

Director13 January 2006Active
1 Hursley Lodge, Northgate, Lincoln, LN2 1QS

Director01 October 1995Active
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

Director20 September 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type micro entity.

Download
2023-09-26Address

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

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2019-07-16Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-04Accounts

Accounts with accounts type total exemption small.

Download
2015-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-23Accounts

Accounts with accounts type total exemption small.

Download
2014-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.