UKBizDB.co.uk

THE POST LODGE LIMITED

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

This company is commonly known as The Post Lodge Limited. The company was founded 18 years ago and was given the registration number 05768914. The firm's registered office is in GODALMING. You can find them at Fernbank Bowlhead Green Road, Brook, Godalming, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE POST LODGE LIMITED
Company Number:05768914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2006
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Fernbank Bowlhead Green Road, Brook, Godalming, Surrey, England, GU8 5UW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Union House, 111 New Union Street, Coventry, England, CV1 2NT

Secretary30 December 2022Active
Union House, 111 New Union Street, Coventry, England, CV1 2NT

Director20 April 2016Active
Ravenswood, Oakwood Drive, East Horsley, Leatherhead, England, KT24 6QF

Director14 February 2022Active
Union House, 111 New Union Street, Coventry, England, CV1 2NT

Director01 May 2016Active
Union House, 111 New Union Street, Coventry, England, CV1 2NT

Director19 January 2014Active
Selbourne House, The Avenue, Petersfield, England, GU31 4JQ

Director05 April 2018Active
Chalk Hill, 23 Chantry View Road, Guildford, GU1 3XW

Secretary04 April 2006Active
10, Green Acre, Aldershot, United Kingdom, GU11 3JL

Secretary25 June 2006Active
3 Jenner Road, Guildford, GU1 3AQ

Secretary21 June 2006Active
Fernbank, Bowlhead Green Road, Brook, Godalming, England, GU8 5UW

Secretary21 June 2018Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary04 April 2006Active
23 Chantry View Road, Guildford, GU1 3XW

Director04 April 2006Active
1 Tanyard Cottages, Sheet, Petersfield, GU32 2AW

Director25 June 2007Active
Flat 2, The Post Lodge 50 York Road, Guildford, GU1 4DF

Director20 May 2009Active
Flat 4 50 York Road, Guildford, GU1 4DF

Director25 June 2007Active
Flat 5, The Post Lodge 50 York Road, Guildford, GU14DF

Director25 June 2007Active
Ravenswood, Oakwood Drive, East Horsley, Leatherhead, England, KT24 6QF

Director20 January 2013Active
3 Jenner Road, Guildford, GU1 3AQ

Director21 June 2006Active
3 Jenner Road, Guildford, GU1 3AQ

Director19 July 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director04 April 2006Active

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.