This company is commonly known as Sudley Lodge Management Company Limited. The company was founded 51 years ago and was given the registration number 01089323. The firm's registered office is in LITTLEHAMPTON. You can find them at 41a Beach Road, , Littlehampton, West Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | SUDLEY LODGE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01089323 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 1973 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41a Beach Road, Littlehampton, West Sussex, BN17 5JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41a, Beach Road, Littlehampton, United Kingdom, BN17 5JD | Corporate Secretary | 08 February 2011 | Active |
10 Sudley Gardens, Bognor Regis, England, PO21 1HY | Director | 05 July 2021 | Active |
84 Linden Raod, Bognor Regis, England, PO21 2BD | Director | 31 October 2023 | Active |
29 Sudley Gardens, Bognor Regis, England, PO21 1HY | Director | 23 November 2023 | Active |
The Mooring, 16 Hawley Road Rustington, Littlehampton, BN16 2QD | Secretary | 05 April 2002 | Active |
& 15 Sudley Gardens, Bognor Regis, PO21 1HY | Secretary | - | Active |
25 Sudley Gardens, Bognor Regis, PO21 1HY | Director | - | Active |
35 Sudley Gardens, Bognor Regis, PO21 1HY | Director | - | Active |
31 Grange Court, Bognor Regis, England, PO21 4XR | Director | 14 September 2021 | Active |
1 Sudley Lodge, Sudley Gardens, Bognor Regis, PO21 1HY | Director | 10 July 1999 | Active |
21, Sudley Gardens, Bognor Regis, United Kingdom, PO21 1HY | Director | 01 November 2008 | Active |
41a Beach Road, Littlehampton, England, BN17 5JA | Director | 13 March 2017 | Active |
2 Spinnaker View, Pagham, Bognor Regis, England, PO21 3FL | Director | 13 March 2017 | Active |
41a, Beach Road, Littlehampton, BN17 5JA | Director | 06 April 2016 | Active |
15 Sudley Gardens, High Street, Bognor Regis, PO21 1HY | Director | 15 July 2006 | Active |
8 Sudley Gardens, Bognor Regis, United Kingdom, PO21 1HY | Director | 27 April 2015 | Active |
8 Sudley Gardens, Bognor Regis, PO21 1HY | Director | - | Active |
33 Sudley Gardens, Bognor Regis, PO21 1HY | Director | 29 July 1995 | Active |
23, Sudley Gardens, High Street, Bognor Regis, PO21 1HY | Director | 17 October 2008 | Active |
9 Sudley Gardens, Bognor Regis, PO21 1HY | Director | - | Active |
3 Sudley Gardens, Bognor Regis, PO21 1HY | Director | 04 June 1994 | Active |
41a Beach Road, Littlehampton, England, BN17 5JA | Director | 09 March 2017 | Active |
3 Sudley Gardens, Bognor Regis, PO21 1HY | Director | - | Active |
62 Elizabeth Gardens, Sunbury On Thames, TW16 5LF | Director | 07 April 1999 | Active |
26 Sudley Gardens, Bognor Regis, PO21 1HY | Director | 22 June 1991 | Active |
16 Parklands Avenue, Bognor Regis, England, PO21 2BA | Director | 09 December 2020 | Active |
& 15 Sudley Gardens, Bognor Regis, PO21 1HY | Director | - | Active |
5 Sudley Gardens, Sudley Gardens, Bognor Regis, England, PO21 1HY | Director | 07 April 2016 | Active |
5 Sudley Gardens, High Street, Bognor Regis, PO21 1HY | Director | 25 November 2008 | Active |
5 Sudley Gardens, High Street, Bognor Regis, PO21 1HY | Director | 15 July 2006 | Active |
Mr William Lazell | ||
Notified on | : | 12 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41a Beach Road, Littlehampton, England, BN17 5JA |
Nature of control | : |
|
Mrs Lynda House | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41a Beach Road, Littlehampton, England, BN17 5JA |
Nature of control | : |
|
Mr Frank Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41a Beach Road, Littlehampton, England, BN17 5JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Officers | Change person director company with change date. | Download |
2021-08-24 | Officers | Appoint person director company with name date. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-27 | Officers | Change person director company with change date. | Download |
2019-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.