UKBizDB.co.uk

NORDIC LODGE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Nordic Lodge Management Company Limited. The company was founded 32 years ago and was given the registration number 02623705. The firm's registered office is in SHREWSBURY. You can find them at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NORDIC LODGE MANAGEMENT COMPANY LIMITED
Company Number:02623705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Corporate Secretary01 March 2016Active
Countrywide Estate Management, 4th Floor Thamesgate House, 33/41 Victoria Avenue, Southend On Sea, England, SS2 6DF

Director08 January 2015Active
7 Clifton Terrace, Cliftonville, Dorking, RH4 2JG

Secretary06 September 1996Active
18 Water Tower Close, Uxbridge, UB8 1XS

Secretary10 May 1995Active
82, Helena Road, Rayleigh, SS6 8LQ

Secretary31 January 2008Active
9, Breech Lane, Walton On The Hill, Tadworth, KT20 7SJ

Secretary-Active
1759, London Road, Leigh On Sea, SS9 2RZ

Corporate Secretary01 December 2004Active
Sutherland House, 1759 London Road, Leigh On Sea, England, SS9 2RZ

Corporate Secretary13 July 2010Active
1759, London Road, Leigh On Sea, England, SS9 2RZ

Director04 April 2013Active
18 Water Tower Close, Uxbridge, UB8 1XS

Director10 May 1995Active
1 Nordic Lodge, Courtland Place, Maldon, CM9 6PT

Director10 June 2005Active
14 Coniston Close, Camberley, GU15 1BE

Director17 March 1999Active
7 Ransom Close, Hitchin, SG4 9AX

Director26 June 2000Active
28 Theobalds Way, Frimley, GU16 5RF

Director-Active
8 Nordic Lodge, Courtland Place, Maldon, CM9 6PT

Director10 June 2005Active
7 Nordic Lodge, Courtland Place, Maldon, CM9 6PT

Director19 May 2005Active
9, Breech Lane, Walton On The Hill, Tadworth, KT20 7SJ

Director-Active

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
2023-10-18Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Capital

Capital allotment shares.

Download
2022-10-20Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type micro entity.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Accounts

Accounts with accounts type micro entity.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Address

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

Download
2016-03-01Officers

Termination secretary company with name termination date.

Download
2016-03-01Officers

Appoint corporate secretary company with name date.

Download
2015-08-18Accounts

Accounts with accounts type total exemption full.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-10Resolution

Resolution.

Download
2015-01-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.