This company is commonly known as White Hart Lodge Management Company Limited. The company was founded 29 years ago and was given the registration number 02943296. The firm's registered office is in LONDON. You can find them at 42 Wimbledon Hill Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | WHITE HART LODGE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02943296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1994 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Wimbledon Hill Road, London, England, SW19 7PA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Wimbledon Hill Road, London, England, SW19 7PA | Corporate Secretary | 31 January 2016 | Active |
212, Copse Hill, London, England, SW20 0SP | Director | 13 December 2019 | Active |
42, Wimbledon Hill Road, London, United Kingdom, SW19 7PA | Director | 08 December 2019 | Active |
4 Whitehart Lodge, 16 North Road, Wimbledon, SW19 1AG | Director | 30 May 1996 | Active |
2 Shiremark Cottages Horsham Road, Capel, Dorking, RH5 5JP | Secretary | 28 June 1993 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 28 June 1994 | Active |
8 North Road, Wimbledon, London, SW19 1AG | Secretary | 01 July 2001 | Active |
12 North Road, London, SW19 1AQ | Secretary | 18 March 1999 | Active |
Folio House, 65 Whytecliffe Road South, Purley, England, CR8 2AZ | Corporate Secretary | 27 May 2005 | Active |
1 Whitehart Lodge, 16 North Road Wimbledon, London, SW19 1AG | Director | 29 January 2007 | Active |
2 Shiremark Cottages Horsham Road, Capel, Dorking, RH5 5JP | Director | 28 June 1993 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 28 June 1994 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 28 June 1994 | Active |
8 North Road, London, SW19 1AQ | Director | 16 January 2001 | Active |
5 Newcraig Court, Udny, AB41 6QD | Director | 29 January 2007 | Active |
86 Weymede, Byfleet, KT14 7DH | Director | 30 June 1995 | Active |
10 North Road, London, SW19 1AQ | Director | 02 March 2000 | Active |
12 North Road, London, SW19 1AQ | Director | 18 March 1999 | Active |
10 North Road, Wimbledon, London, SW19 1AG | Director | 25 January 1996 | Active |
42, Wimbledon Hill Road, London, England, SW19 7PA | Director | 02 March 2000 | Active |
Red Gables, 49 Sussex Road, Carshalton, SM5 3LT | Director | 25 January 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-04 | Address | Change registered office address company with date old address new address. | Download |
2022-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-12-14 | Officers | Appoint person director company with name date. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-23 | Officers | Termination director company with name termination date. | Download |
2016-05-18 | Officers | Change person director company with change date. | Download |
2016-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-15 | Officers | Appoint corporate secretary company with name date. | Download |
2016-02-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.