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.
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 | : |
|
Registered Address | : | Summerlodge, 5 Victoria Road, Swanage, Dorset, BH19 1LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
74, Dickenson Road, Manchester, England, M14 5HF | Director | 04 February 2022 | Active |
74, Dickenson Road, Manchester, England, M14 5HF | Director | 14 October 2023 | Active |
Flat 2 Summer Lodge, 5 Victoria Road, Swanage, BH19 1LY | Secretary | 15 May 2006 | Active |
Applegarth, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Corporate Nominee Secretary | 15 May 2006 | Active |
Fishermans Cottage, Worth Matravers, Swanage, BH19 3LQ | Director | 14 October 2006 | Active |
Summerlodge, 5 Victoria Road, Swanage, BH19 1LY | Director | 22 February 2021 | Active |
Flat 1 Summer Lodge, 5 Victoria Road, Swanage, BH19 1LY | Director | 15 May 2006 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Director | 15 May 2006 | Active |
Flat 2 Summer Lodge, 5 Victoria Road, Swanage, BH19 1LY | Director | 15 May 2006 | Active |
Flat 3, Summerlodge, 5 Victoria Road, Swanage, England, BH19 1LY | Director | 17 November 2017 | Active |
4 Kenny Drive, Carshalton, SM5 4PH | Director | 15 May 2006 | Active |
Apple Garth Oakridge Lane, Sidcot, Winscombe, BS25 1LZ | Corporate Director | 15 May 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-15 | Officers | Change person director company with change date. | Download |
2024-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-15 | Officers | Change person director company with change date. | Download |
2024-01-15 | Address | Change registered office address company with date old address new address. | Download |
2024-01-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-24 | Officers | Appoint person director company with name date. | Download |
2023-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-24 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-02 | Officers | Termination secretary company with name termination date. | Download |
2021-07-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.