This company is commonly known as St. Nicholas Lodge Management Company Limited. The company was founded 26 years ago and was given the registration number 03404428. The firm's registered office is in HARPENDEN. You can find them at 5 Waterside, Station Road, Harpenden, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ST. NICHOLAS LODGE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03404428 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1997 |
End of financial year | : | 23 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Waterside, Station Road, Harpenden, England, AL5 4US |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vaughan Chambers, Vaughan Road, Harpenden, England, AL5 4EE | Director | 20 August 2002 | Active |
Vaughan Chambers, Vaughan Road, Harpenden, England, AL5 4EE | Director | 05 October 2011 | Active |
1 St Nicholas Lodge, Kirkwick Avenue, Harpenden, England, AL5 2QN | Director | 04 June 2019 | Active |
Willowpool 54 Watford Road, St Albans, AL1 2AF | Secretary | 14 August 1998 | Active |
8 Medlows, Harpenden, AL5 3AY | Secretary | 01 July 2005 | Active |
8, Medlows, Harpenden, United Kingdom, AL5 3AY | Secretary | 19 December 2017 | Active |
5 Waterside, Station Road, Harpenden, England, AL5 4US | Secretary | 21 January 2019 | Active |
Cedar House Holly Lane, Harpenden, AL5 5DY | Secretary | 17 July 1997 | Active |
Flat 3 St Nicholas Lodge, 12 Kirkwick Avenue, Harpenden, AL5 2QN | Secretary | 21 May 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 July 1997 | Active |
1 St. Nicholas Lodge, 12 Kirkwick Avenue, Harpenden, AL5 2QN | Director | 21 May 1999 | Active |
5 Waterside, Station Road, Harpenden, England, AL5 4US | Director | 16 August 2005 | Active |
Flat2 St Nicholas Lodge, 12 Kirkwick Avenue, Harpenden, AL5 2QN | Director | 21 May 1999 | Active |
8 Medlows, Harpenden, AL5 3AY | Director | 20 August 2002 | Active |
3 St Nicholas Lodge, 12 Kirkwick Avenue, Harpenden, AL5 2QN | Director | 02 March 2007 | Active |
3 St Nicholas Lodge, 12 Kirkwick Avenue, Harpenden, AL5 2QN | Director | 02 March 2007 | Active |
Cedar House Holly Lane, Harpenden, AL5 5DY | Director | 17 July 1997 | Active |
Flat 3 St Nicholas Lodge, 12 Kirkwick Avenue, Harpenden, AL5 2QN | Director | 21 May 1999 | Active |
Mr John Clifton Shrigley | ||
Notified on | : | 04 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 St Nicholas Lodge, Kirkwick Avenue, Harpenden, England, AL5 2QN |
Nature of control | : |
|
Ms Pauline Margaret Mackenzie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Waterside,, Station Road, Harpenden, England, AL5 4US |
Nature of control | : |
|
Mr John William Bernard Mckenna | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1930 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Medlows, Harpenden, England, AL5 3AY |
Nature of control | : |
|
Mr Sajid Rajah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Station Road, Harpenden, England, AL5 4US |
Nature of control | : |
|
Mrs Joy Valerie Mckenna | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Medlows, Harpenden, England, AL5 3AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Address | Change registered office address company with date old address new address. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Officers | Termination secretary company with name termination date. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-21 | Accounts | Change account reference date company current shortened. | Download |
2019-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-21 | Officers | Appoint person secretary company with name date. | Download |
2019-01-21 | Officers | Termination secretary company with name termination date. | Download |
2019-01-21 | Officers | Change person director company with change date. | Download |
2019-01-21 | Officers | Change person director company with change date. | Download |
2019-01-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.