UKBizDB.co.uk

SUMMER LODGE (SWANAGE) RESIDENTS COMPANY LIMITED

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

This company is commonly known as Summer Lodge (swanage) Residents Company Limited. The company was founded 18 years ago and was given the registration number 05816401. The firm's registered office is in SWANAGE. You can find them at Summerlodge, 5 Victoria Road, Swanage, Dorset. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SUMMER LODGE (SWANAGE) RESIDENTS COMPANY LIMITED
Company Number:05816401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Summerlodge, 5 Victoria Road, Swanage, Dorset, BH19 1LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, Dickenson Road, Manchester, England, M14 5HF

Director04 February 2022Active
74, Dickenson Road, Manchester, England, M14 5HF

Director14 October 2023Active
Flat 2 Summer Lodge, 5 Victoria Road, Swanage, BH19 1LY

Secretary15 May 2006Active
Applegarth, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Corporate Nominee Secretary15 May 2006Active
Fishermans Cottage, Worth Matravers, Swanage, BH19 3LQ

Director14 October 2006Active
Summerlodge, 5 Victoria Road, Swanage, BH19 1LY

Director22 February 2021Active
Flat 1 Summer Lodge, 5 Victoria Road, Swanage, BH19 1LY

Director15 May 2006Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director15 May 2006Active
Flat 2 Summer Lodge, 5 Victoria Road, Swanage, BH19 1LY

Director15 May 2006Active
Flat 3, Summerlodge, 5 Victoria Road, Swanage, England, BH19 1LY

Director17 November 2017Active
4 Kenny Drive, Carshalton, SM5 4PH

Director15 May 2006Active
Apple Garth Oakridge Lane, Sidcot, Winscombe, BS25 1LZ

Corporate Director15 May 2006Active

People with Significant Control

Mr Stephen Douglas Young
Notified on:14 October 2023
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:74, Dickenson Road, Manchester, England, M14 5HF
Nature of control:
  • Significant influence or control
Mr Peter John Goodwin
Notified on:22 May 2022
Status:Active
Date of birth:September 1945
Nationality:British
Address:Summerlodge, 5 Victoria Road, Swanage, BH19 1LY
Nature of control:
  • Significant influence or control
Mr Christopher Mark Skinner
Notified on:22 May 2022
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:74, Dickenson Road, Manchester, England, M14 5HF
Nature of control:
  • Significant influence or control
Mr Anthony Reynolds
Notified on:01 June 2016
Status:Active
Date of birth:September 1942
Nationality:British
Address:Summerlodge, 5 Victoria Road, Swanage, BH19 1LY
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Officers

Change person director company with change date.

Download
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2024-01-15Officers

Change person director company with change date.

Download
2024-01-15Address

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

Download
2024-01-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-24Persons with significant control

Notification of a person with significant control.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Persons with significant control

Cessation of a person with significant control.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Persons with significant control

Notification of a person with significant control.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Officers

Termination secretary company with name termination date.

Download
2021-07-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.