This company is commonly known as Wardens Lodge (daventry) Management Company Limited. The company was founded 35 years ago and was given the registration number 02308033. The firm's registered office is in LUTON. You can find them at Marlborough House, Wigmore Lane, Luton, Bedfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WARDENS LODGE (DAVENTRY) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02308033 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Marlborough House, Wigmore Lane, Luton, Bedfordshire, England, LU2 9EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Wardens Lodge, North Street, Daventry, England, NN11 4WL | Director | 17 May 2019 | Active |
C/O Howkins & Harrison, 14 Bridge Street, Northampton, England, NN1 1NW | Director | 02 December 2017 | Active |
10 Wardens Lodge, North Street, Daventry, England, NN11 4WL | Director | 04 June 2019 | Active |
C/O Howkins & Harrison, 14 Bridge Street, Northampton, England, NN1 1NW | Director | 05 June 1992 | Active |
9, New Street, Daventry, NN11 4BT | Secretary | 01 September 2010 | Active |
67, Bougainvillea Drive, Northampton, NN3 3XD | Secretary | 12 November 2007 | Active |
11 Simons Walk, Pattishall, Towcester, NN12 8NX | Secretary | 30 May 2001 | Active |
48 Leys Road, Pattishall, Towcester, NN12 8JZ | Secretary | 05 June 1992 | Active |
52 Waterside, Peartree Bridge, Milton Keynes, MK6 3DG | Secretary | 26 June 2007 | Active |
Delphi High Street, Naseby, Northampton, NN6 6DD | Secretary | - | Active |
Kilmory 17 Church Road, Brackley, NN13 7BU | Secretary | 26 July 1999 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 23 November 2018 | Active |
Marlborough House, Wigmore Lane, Luton, England, LU2 9EX | Corporate Secretary | 23 November 2018 | Active |
Mill Farm, High Street, Naseby, NN6 6DD | Director | - | Active |
Marlborough House, Wigmore Lane, Luton, England, LU2 9EX | Director | 02 December 2017 | Active |
9, New Street, Daventry, NN11 4BT | Director | 02 December 2017 | Active |
Delphi High Street, Naseby, Northampton, NN6 6DD | Director | - | Active |
Mr Anthony Ryder Pattison | ||
Notified on | : | 30 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Marlborough House, Wigmore Lane, Luton, England, LU2 9EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-31 | Officers | Termination secretary company with name termination date. | Download |
2020-12-31 | Address | Change registered office address company with date old address new address. | Download |
2020-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-05-17 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-07 | Officers | Termination director company with name termination date. | Download |
2018-12-05 | Gazette | Gazette filings brought up to date. | Download |
2018-12-04 | Officers | Appoint corporate secretary company with name date. | Download |
2018-12-04 | Officers | Termination secretary company with name termination date. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Gazette | Gazette notice compulsory. | Download |
2018-11-26 | Officers | Appoint person secretary company with name date. | Download |
2018-11-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.