UKBizDB.co.uk

THE LODGE (NETTLEHAM ROAD) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Lodge (nettleham Road) Management Company Limited. The company was founded 29 years ago and was given the registration number 03017948. The firm's registered office is in LINCOLN. You can find them at 12 Mainwaring Road, , Lincoln, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE LODGE (NETTLEHAM ROAD) MANAGEMENT COMPANY LIMITED
Company Number:03017948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1995
End of financial year:28 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:12 Mainwaring Road, Lincoln, England, LN2 4BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Mainwaring Road, Lincoln, England, LN2 4BL

Secretary11 May 2020Active
40b Nettleham Rpad, Flat 6 The Lodge, 40b Nettleham Road, Lincoln, United Kingdom, LN2 1RE

Director15 May 2020Active
7 The Lodge, 40 Nettleham Road, Lincoln, United Kingdom, LN2 1RE

Director08 December 2022Active
Flat 40c, The Lodge Apartm, 38/ Nettleham Road, Lincoln, LN2 1RE

Director23 June 2009Active
24 The Pavilion, The Pavilion, Burton Road, Lincoln, England, LN1 3AH

Director02 May 2014Active
Flat 3 The Lodge 38b Nettleham Road, Lincoln, LN2 1RE

Director12 February 1997Active
12, Mainwaring Road, Lincoln, England, LN2 4BL

Director11 June 2019Active
Rosebank River Lane, Petersham, Richmond, TW10 7AG

Secretary03 February 1995Active
Flat 3 The Lodge 38b Nettleham Road, Lincoln, LN2 1RE

Secretary12 February 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 February 1995Active
Rosebank River Lane, Petersham, Richmond, TW10 7AG

Director03 February 1995Active
Flat 3 The Lodge, 38b Nettleham Road, Lincoln, LN2 1RE

Director16 December 2009Active
Flat 5 The Lodge 40, Nettleham Road, Lincoln, LN2 1RE

Director23 June 2009Active
Paddock House, Main Street, Boothby Graffoe, Lincoln, England, LN5 0LE

Director02 May 2014Active
Flat 3 The Lodge, 38b Nettleham Road, Lincoln, LN2 1RE

Director16 December 2009Active
6 The Lodge, 40 Nettleham Road, Lincoln, LN2 1RE

Director12 February 1997Active
Flat 2 The Lodge 38a, Nettleham Road, Lincoln, LN2 1RE

Director23 June 2009Active
Flat 4 The Lodge, 38c Nettleham Road, Lincoln, LN2 1RE

Director23 June 2009Active
Flat 1, 38 Nettleham Road, Lincoln, United Kingdom, LN2 1RE

Director23 June 2009Active
Flat 7 The Lodge 40b, Nettleham Road, Lincoln, LN2 1RE

Director23 June 2009Active
'Foxdale', 4b Hawthorn Road, Cherry Willingham, Lincoln, United Kingdom, LN3 4JT

Director03 February 1995Active

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
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-07-29Address

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

Download
2023-06-26Address

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

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type small.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Termination secretary company with name termination date.

Download
2020-05-11Address

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

Download
2020-05-11Officers

Appoint person secretary company with name date.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.