UKBizDB.co.uk

ST. JOSEPH'S LODGE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as St. Joseph's Lodge Management Company Limited. The company was founded 39 years ago and was given the registration number 01870904. The firm's registered office is in NEWPORT. You can find them at 30 Chatfield Lodge, Chatfield Lodge, Newport, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST. JOSEPH'S LODGE MANAGEMENT COMPANY LIMITED
Company Number:01870904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1984
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:30 Chatfield Lodge, Chatfield Lodge, Newport, England, PO30 1XR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Chatfield Lodge, Chatfield Lodge, Newport, England, PO30 1XR

Corporate Secretary01 December 2016Active
Hayloft Flat, St.Joseph's Lodge, 56 Westhill Road, Shanklin, PO37 6PY

Director30 October 2006Active
Barn Flat, 56 Westhill Road, Shanklin, PO37 6PY

Director01 December 1993Active
117, Perowne Way, Sandown, England, PO36 9DY

Director15 September 2000Active
14, Reynolds Road, Chiswick, London, England, W4 5AR

Director24 February 2015Active
14, Reynolds Road, Chiswick, London, England, W4 5AR

Director24 February 2015Active
East Mead, Peacock Close, Shanklin, United Kingdom, PO37 6NB

Director17 April 2004Active
Hayloft Flat St Joseph's Lodge, 56 Westhill Road, Shanklin, PO37 6PY

Director30 October 2006Active
6 Whites Mead, Lake, Sandown, PO36 9HR

Secretary01 September 1993Active
62-70 Lugley Street, Newport, PO30 5EU

Secretary-Active
51 Orchard Road, Shanklin, PO37 7NX

Secretary20 December 1991Active
8 Parkway, Apse Heath, Sandown, PO36 0LN

Secretary09 November 1992Active
Meadow Flat St.Josephs Lodge, 56 Westhill Road, Shanklin, PO37 6PY

Director10 March 2000Active
6 Whites Mead, Lake, Sandown, PO36 9HR

Director01 September 1993Active
Hayloft Flat St Josephs Lodge, 56 Westhill Road, Shanklin, PO37 6PY

Director20 March 2000Active
16 Welbeck Avenue, Hove, BN3 4JL

Director22 August 2007Active
62-70 Lugley Street, Newport, PO30 5EU

Director-Active
14b Grange Road, Shanklin, PO37 6NN

Director01 December 1993Active
Cala Antiga 11, Agamennon 0770, Es Castell, Spain,

Director20 December 1991Active
Budbridge Cottage, East Lane, Merstone, Newport, PO30 3DR

Director20 December 1991Active
Meadow Flat Saint Josephs Lodge, 56 Westhill Road, Shanklin, PO37 6PY

Director16 May 2003Active
20 Chilmark Gardens, New Malden, KT3 6RT

Director18 July 1992Active
8 Parkway, Apse Heath, Sandown, PO36 0LN

Director09 November 1992Active
64 Lugley Street, Newport, PO30 5EU

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 (5 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
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type dormant.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Accounts

Accounts with accounts type dormant.

Download
2018-01-05Accounts

Accounts with accounts type dormant.

Download
2017-11-23Officers

Termination director company with name termination date.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-01-07Officers

Termination secretary company with name termination date.

Download
2016-12-08Address

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

Download
2016-12-08Officers

Appoint corporate secretary company with name date.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-06Officers

Appoint person director company with name date.

Download
2016-07-05Officers

Appoint person director company with name date.

Download
2016-01-24Accounts

Accounts with accounts type total exemption small.

Download
2015-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.