This company is commonly known as White Lodge Close Residents Association Limited. The company was founded 32 years ago and was given the registration number 02695901. The firm's registered office is in SEVENOAKS. You can find them at Stanley House, 49 Dartford Road, Sevenoaks, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | WHITE LODGE CLOSE RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02695901 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stanley House, 49 Dartford Road, Sevenoaks, Kent, England, TN13 3TE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stanley House, 49 Dartford Road, Sevenoaks, England, TN13 3TE | Corporate Secretary | 01 January 2017 | Active |
5, Eton Court, White Lodge Close Hitchin Hatch Lane, Sevenoaks, United Kingdom, TN13 3BF | Director | 15 December 1999 | Active |
1 Richmond Court, White Lodge Close, Sevenoaks, Uk, TN13 3BF | Director | 09 November 2011 | Active |
4 Marlow Court, White Lodge Close, Sevenoaks, TN13 3BF | Director | 13 April 2002 | Active |
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Secretary | 01 February 2014 | Active |
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Secretary | 01 February 2014 | Active |
1 Brookfield Villas, Horsmonden, TN12 8AL | Secretary | 07 May 2004 | Active |
5 Richmond Court, White Lodge Close, Sevenoaks, TN13 3BF | Secretary | 11 May 2005 | Active |
7 Henley Court, Hitchen Hatch Lane, Sevenoaks, TN13 3BF | Secretary | 10 March 1994 | Active |
4 Marlow Court, White Lodge Close, Sevenoaks, TN13 3BF | Secretary | 13 April 2002 | Active |
The Estate Office, Pavilion Gardens Dartford Road, Sevenoaks, TN13 3SU | Secretary | 26 January 1998 | Active |
71 Pitcairn House, St Thomas's Square, Hackney, E9 6PU | Nominee Secretary | 11 March 1992 | Active |
Little Beechmont, Gracious Lane, Sevenoaks, TN13 1TH | Secretary | 11 March 1992 | Active |
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Corporate Secretary | 30 November 2015 | Active |
Wharf Farm, Newbridge Road, Billingshurst, RH14 0JG | Corporate Secretary | 03 May 2011 | Active |
Windy Ridge, Ismays Road Ivy Hatch, Sevenoaks, TN15 0NZ | Director | 16 January 2004 | Active |
5 Henley Court White Lodge Close, Hitchin Hatch Lane, Sevenoaks, TN13 3BF | Director | 10 March 1994 | Active |
30 Harts Grove, Woodford Green, IG8 0BN | Nominee Director | 11 March 1992 | Active |
5, Eton Court, White Lodge Close Hitchin Hatch Lane, Sevenoaks, United Kingdom, TN13 3BF | Director | 08 June 2012 | Active |
2 Henley Court White Lodge Close, Hitchin Hatch Lane, Sevenoaks, TN13 3BF | Director | 13 April 2002 | Active |
Beechmont Hall, Gracious Lane, Sevenoaks, TN13 1TH | Director | 11 March 1992 | Active |
1 Marlow Court, White Lodge Close, Sevenoaks, TN13 3BF | Director | 01 June 1997 | Active |
4 Henley Court, White Lodge Close, Sevenoaks, TN13 3BF | Director | 01 April 1995 | Active |
2 Marlow Court, White Lodge Close, Sevenoaks, TN13 3BF | Director | 01 March 1997 | Active |
8 Richmond Court, White Lodge Close, Sevenoaks, TN13 3BF | Director | 15 December 1999 | Active |
8 Richmond Court Court, White Lodge Close, Sevenoaks, TN13 3BF | Director | 13 September 1997 | Active |
7 Henley Court Hitchen, Hatch Lane, Sevenoaks, TN13 3BF | Director | 10 March 1994 | Active |
3 Marlow Court, White Lodge Close, Sevenoaks, TN13 3BF | Director | 13 April 2002 | Active |
2 Eton Court, White Lodge Close, Sevenoaks, TN13 3BF | Director | 28 April 2001 | Active |
4 Henley Court, Hitchen Hatch Lane, Sevenoaks, TN13 3BF | Director | 07 April 2008 | Active |
Little Beechmont, Gracious Lane, Sevenoaks, TN13 1TH | Director | 11 March 1992 | Active |
Flat 5 Eton Court, White Lodge Close, Sevenoaks, TN13 3BF | Director | 13 September 1997 | Active |
Kenneth Clifford Charles Lay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1930 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Marlow Court, White Lodge Close, Sevenoaks, United Kingdom, TN13 3BF |
Nature of control | : |
|
Patricia Ann Dyson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1937 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Richmond Court, White Lodge Close, Sevenoaks, United Kingdom, TN13 3BF |
Nature of control | : |
|
William Ian Cotter Dobbie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Eton Court, White Lodge Close, Sevenoaks, United Kingdom, TN13 3BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Officers | Termination secretary company. | Download |
2017-01-10 | Officers | Appoint corporate secretary company with name date. | Download |
2017-01-06 | Officers | Termination secretary company with name termination date. | Download |
2016-12-15 | Address | Change registered office address company with date old address new address. | Download |
2016-06-28 | Officers | Termination director company with name termination date. | Download |
2016-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-29 | Annual return | Annual return company with made up date no member list. | Download |
2016-03-29 | Officers | Termination secretary company with name termination date. | Download |
2016-03-29 | Officers | Change person director company with change date. | Download |
2015-12-03 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.