UKBizDB.co.uk

WARDENS LODGE (DAVENTRY) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Marlborough House, Wigmore Lane, Luton, Bedfordshire, England, LU2 9EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Wardens Lodge, North Street, Daventry, England, NN11 4WL

Director17 May 2019Active
C/O Howkins & Harrison, 14 Bridge Street, Northampton, England, NN1 1NW

Director02 December 2017Active
10 Wardens Lodge, North Street, Daventry, England, NN11 4WL

Director04 June 2019Active
C/O Howkins & Harrison, 14 Bridge Street, Northampton, England, NN1 1NW

Director05 June 1992Active
9, New Street, Daventry, NN11 4BT

Secretary01 September 2010Active
67, Bougainvillea Drive, Northampton, NN3 3XD

Secretary12 November 2007Active
11 Simons Walk, Pattishall, Towcester, NN12 8NX

Secretary30 May 2001Active
48 Leys Road, Pattishall, Towcester, NN12 8JZ

Secretary05 June 1992Active
52 Waterside, Peartree Bridge, Milton Keynes, MK6 3DG

Secretary26 June 2007Active
Delphi High Street, Naseby, Northampton, NN6 6DD

Secretary-Active
Kilmory 17 Church Road, Brackley, NN13 7BU

Secretary26 July 1999Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary23 November 2018Active
Marlborough House, Wigmore Lane, Luton, England, LU2 9EX

Corporate Secretary23 November 2018Active
Mill Farm, High Street, Naseby, NN6 6DD

Director-Active
Marlborough House, Wigmore Lane, Luton, England, LU2 9EX

Director02 December 2017Active
9, New Street, Daventry, NN11 4BT

Director02 December 2017Active
Delphi High Street, Naseby, Northampton, NN6 6DD

Director-Active

People with Significant Control

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:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Accounts

Accounts with accounts type dormant.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2021-10-28Accounts

Accounts with accounts type dormant.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Officers

Termination secretary company with name termination date.

Download
2020-12-31Address

Change registered office address company with date old address new address.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-09-28Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Accounts

Accounts with accounts type dormant.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-12-05Gazette

Gazette filings brought up to date.

Download
2018-12-04Officers

Appoint corporate secretary company with name date.

Download
2018-12-04Officers

Termination secretary company with name termination date.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Gazette

Gazette notice compulsory.

Download
2018-11-26Officers

Appoint person secretary company with name date.

Download
2018-11-23Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.