This company is commonly known as Towerlodge Limited. The company was founded 49 years ago and was given the registration number 01198371. The firm's registered office is in DORKING. You can find them at Rayleigh House Chapel Lane, Westcott, Dorking, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | TOWERLODGE LIMITED |
---|---|---|
Company Number | : | 01198371 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 1975 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rayleigh House Chapel Lane, Westcott, Dorking, Surrey, RH4 3PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Oakwood, Partridge Green, Horsham, United Kingdom, RH13 8JQ | Secretary | 23 January 2008 | Active |
The Tudor Cottage, Tapners Road, Leigh, Reigate, United Kingdom, RH2 8NN | Director | 23 January 2008 | Active |
25 Middle Green, Brockham, Betchworth, RH3 7JL | Director | 23 January 2008 | Active |
The Tudor Cottage, Tapners Road, Leigh, Reigate, RH2 8NN | Secretary | 05 April 1996 | Active |
Trout Grange, Henhurst Cross Lane, South Holmwood, Dorking, RH5 4LR | Secretary | - | Active |
15 Forsyte Shades Lilliput Road, Poole, BH14 8LA | Director | - | Active |
Trout Grange, Henhurst Cross Lane, South Holmwood, Dorking, RH5 4LR | Director | - | Active |
Mr Christopher John Wait | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Tudor Cottage, Tapners Road, Reigate, United Kingdom, RH2 8NN |
Nature of control | : |
|
Clare Wait | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25, Middle Green, Betchworth, United Kingdom, RH3 7JL |
Nature of control | : |
|
Spencer David Wait | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Oakwood, Horsham, United Kingdom, RH13 8JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-06 | Gazette | Gazette filings brought up to date. | Download |
2019-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Gazette | Gazette notice compulsory. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type small. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-22 | Accounts | Accounts with accounts type full. | Download |
2016-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.