UKBizDB.co.uk

WATERFORD LODGE (CHRISTCHURCH) LIMITED

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

This company is commonly known as Waterford Lodge (christchurch) Limited. The company was founded 39 years ago and was given the registration number 01838037. The firm's registered office is in DORSET. You can find them at 98 Castle Lane West, Bournemouth, Dorset, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WATERFORD LODGE (CHRISTCHURCH) LIMITED
Company Number:01838037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:98 Castle Lane West, Bournemouth, Dorset, BH9 3JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, England, SO32 1HJ

Corporate Secretary01 January 2023Active
98, Castle Lane West, Bournemouth, England, BH9 3JU

Director10 October 2016Active
7 Bure Road, Friars Cliff, Christchurch, England, BH23 4ED

Director28 September 2022Active
Waterford Lodge Hotel, 87 Bure Lane, Christchurch, BH23 4DN

Secretary-Active
87 Bure Lane, Friars Cliff, Christchurch, BH23 4DN

Secretary04 July 2002Active
98, Castle Lane West, Bournemouth, Dorset, BH9 3JU

Secretary29 June 2007Active
7 Sea View Road, Christchurch, BH23 5QJ

Director-Active
Waterford Lodge Hotel, 87 Bure Lane, Christchurch, BH23 4DN

Director25 July 1995Active
98, Castle Lane West, Bournemouth, Dorset, BH9 3JU

Director15 June 2017Active
87 Bure Lane, Friars Cliff, Christchurch, BH23 4DN

Director04 July 2002Active
98, Castle Lane West, Bournemouth, Dorset, BH9 3JU

Director29 June 2007Active
C/O Gh Property Management, The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, United Kingdom, SO32 1HJ

Director02 July 2021Active
98, Castle Lane West, Bournemouth, Dorset, BH9 3JU

Director29 June 2007Active
98, Castle Lane West, Bournemouth, Dorset, BH9 3JU

Director29 June 2007Active
C/O Gh Property Management, The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, United Kingdom, SO32 1HJ

Director23 February 2021Active
98, Castle Lane West, Bournemouth, Dorset, BH9 3JU

Director06 June 2019Active
98, Castle Lane West, Bournemouth, Dorset, BH9 3JU

Director08 March 2009Active
98, Castle Lane West, Bournemouth, Dorset, BH9 3JU

Director15 June 2017Active
172, Tuckton Road, Southbourne, Bournemouth, England, BH6 3JX

Director01 June 2016Active
C/O Gh Property Management, The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, United Kingdom, SO32 1HJ

Director06 June 2019Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-07-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Appoint corporate secretary company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Address

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

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Gazette

Gazette filings brought up to date.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-09-01Address

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

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Officers

Change person director company with change date.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.