This company is commonly known as Temple Heath Lodge Management Limited. The company was founded 31 years ago and was given the registration number 02741936. The firm's registered office is in EDGWARE. You can find them at 42 Glengall Road, , Edgware, . This company's SIC code is 98000 - Residents property management.
Name | : | TEMPLE HEATH LODGE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02741936 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Glengall Road, Edgware, England, HA8 8SX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Glengall Road, Edgware, England, HA8 8SX | Corporate Secretary | 01 June 2008 | Active |
42, Glengall Road, Edgware, England, HA8 8SX | Director | 22 May 2023 | Active |
Flat 2 Temple Heath Lodge, 33 Templewood Avenue, London, NW3 7UY | Director | 31 January 2003 | Active |
Applegarth, Somers Road, Lyme Regis, DT7 3EX | Secretary | 09 February 1993 | Active |
Flat 1 Temple Heath Lodge, 33 Templewood Avenue, London, NW3 7UY | Secretary | 31 January 2003 | Active |
2nd Floor Roxburghe House, 273-287 Regent Street, London, W1B 2AD | Corporate Secretary | 15 September 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 August 1992 | Active |
Flat 4 Templeheath Lodge, 33 Templewood Avenue, London, NW3 7UY | Director | 31 January 2003 | Active |
Flat 4, Temple Heath Lodge, 33 Templewood Avenue, London, England, NW3 7UY | Director | 13 August 2021 | Active |
Applegarth, Somers Road, Lyme Regis, DT7 3EX | Director | 09 February 1993 | Active |
4 Golders Park Close, London, NW11 7QR | Director | 09 February 1993 | Active |
16 Epsom Lane South, Tadworth, KT20 5SX | Director | 15 September 1992 | Active |
Barnards Mead Barnards Hill Lane, Seaton, EX12 2TE | Director | 09 February 1993 | Active |
61 Brampton Grove, London, NW4 4AH | Director | 09 February 1993 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 August 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-15 | Address | Change registered office address company with date old address new address. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Officers | Change corporate secretary company with change date. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.