This company is commonly known as Normanton Lodge Estates Limited. The company was founded 22 years ago and was given the registration number 04354185. The firm's registered office is in LINCOLNSHIRE. You can find them at 3 Castlegate, Grantham, Lincolnshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | NORMANTON LODGE ESTATES LIMITED |
---|---|---|
Company Number | : | 04354185 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2002 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Castlegate, Grantham, Lincolnshire, NG31 6SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Normanton Lodge, 115 Main Street, Normanton, Bottesford, Nottingham, England, NG13 0EP | Secretary | 16 January 2002 | Active |
Normanton Lodge, 115 Main Street, Normanton, Bottesford, Nottingham, England, NG13 0EP | Director | 16 January 2002 | Active |
Normanton Lodge, 115 Main Street, Normanton, Bottesford, Nottingham, England, NG13 0EP | Director | 16 January 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 16 January 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 16 January 2002 | Active |
Mr Stephen Adrian Jenkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kings View, Manor Road, High Wycombe, England, HP10 8JA |
Nature of control | : |
|
Mrs Susan Margaret Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Normanton Lodge, 115 Main Street, Normanton, Nottingham, England, NG13 0EP |
Nature of control | : |
|
Mr James Rothwell Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Normanton Lodge, 115 Main Street, Normanton, Nottingham, England, NG13 0EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-15 | Accounts | Change account reference date company previous extended. | Download |
2023-04-08 | Address | Change registered office address company with date old address new address. | Download |
2023-04-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-04-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-08 | Resolution | Resolution. | Download |
2023-03-09 | Capital | Capital allotment shares. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Officers | Change person director company with change date. | Download |
2018-12-27 | Officers | Change person secretary company with change date. | Download |
2018-12-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-27 | Officers | Change person director company with change date. | Download |
2018-12-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.