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.
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 | : |
|
Registered Address | : | 12 Mainwaring Road, Lincoln, England, LN2 4BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Mainwaring Road, Lincoln, England, LN2 4BL | Secretary | 11 May 2020 | Active |
40b Nettleham Rpad, Flat 6 The Lodge, 40b Nettleham Road, Lincoln, United Kingdom, LN2 1RE | Director | 15 May 2020 | Active |
7 The Lodge, 40 Nettleham Road, Lincoln, United Kingdom, LN2 1RE | Director | 08 December 2022 | Active |
Flat 40c, The Lodge Apartm, 38/ Nettleham Road, Lincoln, LN2 1RE | Director | 23 June 2009 | Active |
24 The Pavilion, The Pavilion, Burton Road, Lincoln, England, LN1 3AH | Director | 02 May 2014 | Active |
Flat 3 The Lodge 38b Nettleham Road, Lincoln, LN2 1RE | Director | 12 February 1997 | Active |
12, Mainwaring Road, Lincoln, England, LN2 4BL | Director | 11 June 2019 | Active |
Rosebank River Lane, Petersham, Richmond, TW10 7AG | Secretary | 03 February 1995 | Active |
Flat 3 The Lodge 38b Nettleham Road, Lincoln, LN2 1RE | Secretary | 12 February 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 February 1995 | Active |
Rosebank River Lane, Petersham, Richmond, TW10 7AG | Director | 03 February 1995 | Active |
Flat 3 The Lodge, 38b Nettleham Road, Lincoln, LN2 1RE | Director | 16 December 2009 | Active |
Flat 5 The Lodge 40, Nettleham Road, Lincoln, LN2 1RE | Director | 23 June 2009 | Active |
Paddock House, Main Street, Boothby Graffoe, Lincoln, England, LN5 0LE | Director | 02 May 2014 | Active |
Flat 3 The Lodge, 38b Nettleham Road, Lincoln, LN2 1RE | Director | 16 December 2009 | Active |
6 The Lodge, 40 Nettleham Road, Lincoln, LN2 1RE | Director | 12 February 1997 | Active |
Flat 2 The Lodge 38a, Nettleham Road, Lincoln, LN2 1RE | Director | 23 June 2009 | Active |
Flat 4 The Lodge, 38c Nettleham Road, Lincoln, LN2 1RE | Director | 23 June 2009 | Active |
Flat 1, 38 Nettleham Road, Lincoln, United Kingdom, LN2 1RE | Director | 23 June 2009 | Active |
Flat 7 The Lodge 40b, Nettleham Road, Lincoln, LN2 1RE | Director | 23 June 2009 | Active |
'Foxdale', 4b Hawthorn Road, Cherry Willingham, Lincoln, United Kingdom, LN3 4JT | Director | 03 February 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-29 | Address | Change registered office address company with date old address new address. | Download |
2023-06-26 | Address | Change registered office address company with date old address new address. | Download |
2023-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type small. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Officers | Termination secretary company with name termination date. | Download |
2020-05-11 | Address | Change registered office address company with date old address new address. | Download |
2020-05-11 | Officers | Appoint person secretary company with name date. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.