This company is commonly known as Stewart Lodge Management Company Limited. The company was founded 19 years ago and was given the registration number 05269780. The firm's registered office is in WIMBORNE. You can find them at C/o Peter G May, 7 The Square, Wimborne, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | STEWART LODGE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05269780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2004 |
End of financial year | : | 28 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Peter G May, 7 The Square, Wimborne, Dorset, BH21 1JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The White House Verwood Road, Three Legged Cross, Wimborne, BH21 6RW | Secretary | 25 July 2007 | Active |
Minster Property Management, 7 The Square, Wimborne, United Kingdom, BH21 1JA | Director | 05 April 2017 | Active |
Flat 4 Stewart Lodge 263, New Road, Ferndown, BH22 8EH | Director | 16 April 2009 | Active |
Minster Property Management, 7 The Square, Wimborne, United Kingdom, BH21 1JA | Director | 22 February 2021 | Active |
Flat 2 Stewart Lodge, 263 New Road, Ferndown, BH22 8EH | Director | 12 August 2008 | Active |
Flat 5, Stewart Lodge, New Road, Ferndown, England, BH22 8EH | Director | 28 March 2017 | Active |
51 Harland Way, Cottingham, HU16 5PR | Secretary | 23 November 2004 | Active |
Wilberforce Court, High Street, Hull, HU1 1NE | Corporate Secretary | 26 October 2004 | Active |
Flat 4 Stewart Lodge, 263 New Road, Ferndown, BH22 8EH | Director | 25 July 2007 | Active |
5 Stewart Lodge, 263 New Road, Ferndown, BH22 8EH | Director | 25 July 2007 | Active |
14 Farnleys Mead, Lymington, SO41 3TJ | Director | 23 November 2004 | Active |
Flat 1, Stewart Lodge, 263 New Road, Ferndown, BH22 8EH | Director | 12 August 2008 | Active |
11, Church Road, Frampton Cotterell, Bristol, United Kingdom, BS36 2NJ | Director | 25 July 2007 | Active |
15 Oakington Avenue, Little Chalfont, Amersham, HP6 6SY | Director | 25 July 2007 | Active |
Boldre Chase, Boldre Lane, Lymington, SO41 8PA | Director | 23 November 2004 | Active |
5 Stewart Lodge 263, New Road, Ferndown, BH22 8EA | Director | 01 June 2010 | Active |
Wilberforce Court, High Street, Hull, HU1 1NE | Director | 26 October 2004 | Active |
C/O Peter G May, 7 The Square, Wimborne, BH21 1JA | Director | 06 December 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Address | Change registered office address company with date old address new address. | Download |
2022-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-05 | Officers | Appoint person director company with name date. | Download |
2017-04-05 | Officers | Appoint person director company with name date. | Download |
2017-01-16 | Officers | Termination director company with name termination date. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Officers | Termination director company with name termination date. | Download |
2016-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.