UKBizDB.co.uk

SOLLERSHOTT LODGE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Sollershott Lodge Management Company Limited. The company was founded 22 years ago and was given the registration number 04415297. The firm's registered office is in HITCHIN. You can find them at 24 Walsworth Road, Walsworth Road, Hitchin, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SOLLERSHOTT LODGE MANAGEMENT COMPANY LIMITED
Company Number:04415297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:24 Walsworth Road, Walsworth Road, Hitchin, England, SG4 9SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Walsworth Road, Walsworth Road, Hitchin, England, SG4 9SP

Secretary20 April 2018Active
3, Nycolles Wood, Rectory Lane, Stevenage, SG1 4GR

Director15 December 2017Active
3 Little Heath Spinney, Heath Farm Lane, St. Albans, United Kingdom, AL3 5AE

Director15 December 2017Active
Abington Lodge, High Street, Great Abington, Cambridge, United Kingdom, CB21 6AB

Secretary04 April 2003Active
53 Salisbury Street, Bedford, MK41 7RQ

Secretary12 April 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary12 April 2002Active
25 Ross Street, Cambridge, CB1 3BP

Director12 April 2002Active
Flat 2 Sollershott Lodge, Sollershott East, Letchworth Garden City, United Kingdom, SG6 3GY

Director15 December 2017Active
Abington Lodge, High Street, Great Abington, Cambridge, United Kingdom, CB21 6AB

Director04 April 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director12 April 2002Active

People with Significant Control

Mr James Patrick Treanor
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:Irish
Address:7, Bancroft Avenue, London, N2 0AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-11-27Accounts

Accounts amended with accounts type micro entity.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Capital

Capital allotment shares.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Address

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

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2020-06-25Accounts

Accounts with accounts type micro entity.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Officers

Change person secretary company with change date.

Download
2019-07-04Accounts

Accounts with accounts type micro entity.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-18Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-27Officers

Appoint person secretary company with name date.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Address

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

Download
2018-04-23Persons with significant control

Cessation of a person with significant control.

Download
2018-01-17Officers

Appoint person director company with name date.

Download
2018-01-05Officers

Appoint person director company with name date.

Download
2018-01-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.