This company is commonly known as Viewside Lodge Limited. The company was founded 30 years ago and was given the registration number 02929296. The firm's registered office is in HERTFORD. You can find them at 3 Castle Gate, Castle Street, Hertford, . This company's SIC code is 98000 - Residents property management.
Name | : | VIEWSIDE LODGE LIMITED |
---|---|---|
Company Number | : | 02929296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Castle Gate, Castle Street, Hertford, SG14 1HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Castle Gate, Castle Street, Hertford, England, SG14 1HD | Corporate Secretary | 23 September 2016 | Active |
Pirton Grange, Pirton, Hitchin, SG5 3HB | Director | 12 April 2003 | Active |
Pirton Grange, Pirton, Hitchin, SG5 3HB | Director | 12 April 2003 | Active |
3 Castle Gate, Castle Street, Hertford, SG14 1HD | Director | 19 June 2013 | Active |
3 Castle Gate, Castle Street, Hertford, SG14 1HD | Director | 04 January 2017 | Active |
9 Alexander Avenue, London, NW10 3QT | Secretary | 07 November 1995 | Active |
1 Viewside Lodge, Stanhope Road, London, N6 | Secretary | 16 March 1994 | Active |
3 Castle Gate, Castle Street, Hertford, SG14 1HD | Secretary | 13 April 2000 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 16 May 1994 | Active |
9 Alexander Avenue, London, NW10 3QT | Director | 16 March 1994 | Active |
3 Viewside Lodge, 44 Stanhope Road, London, N6 5AN | Director | 19 May 1998 | Active |
1 Viewside Lodge, Stanhope Road, London, N6 | Director | 16 March 1994 | Active |
25/2 Reuven Street, Jerusalem 93510, Israel, FOREIGN | Director | 19 May 1998 | Active |
8 Viewside Lodge, 44 Stanhope Road, London, N6 5AN | Director | 16 March 1994 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 16 May 1994 | Active |
Mrs Mary Gwendolen Moffatt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | 3 Castle Gate, Hertford, SG14 1HD |
Nature of control | : |
|
Mr James Moffatt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Address | : | 3 Castle Gate, Hertford, SG14 1HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Officers | Appoint person director company with name date. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-23 | Officers | Termination secretary company with name termination date. | Download |
2016-09-23 | Officers | Appoint corporate secretary company with name date. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-16 | Officers | Change person secretary company with change date. | Download |
2016-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.