UKBizDB.co.uk

WHITE LODGE CLOSE RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Stanley House, 49 Dartford Road, Sevenoaks, Kent, England, TN13 3TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanley House, 49 Dartford Road, Sevenoaks, England, TN13 3TE

Corporate Secretary01 January 2017Active
5, Eton Court, White Lodge Close Hitchin Hatch Lane, Sevenoaks, United Kingdom, TN13 3BF

Director15 December 1999Active
1 Richmond Court, White Lodge Close, Sevenoaks, Uk, TN13 3BF

Director09 November 2011Active
4 Marlow Court, White Lodge Close, Sevenoaks, TN13 3BF

Director13 April 2002Active
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU

Secretary01 February 2014Active
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU

Secretary01 February 2014Active
1 Brookfield Villas, Horsmonden, TN12 8AL

Secretary07 May 2004Active
5 Richmond Court, White Lodge Close, Sevenoaks, TN13 3BF

Secretary11 May 2005Active
7 Henley Court, Hitchen Hatch Lane, Sevenoaks, TN13 3BF

Secretary10 March 1994Active
4 Marlow Court, White Lodge Close, Sevenoaks, TN13 3BF

Secretary13 April 2002Active
The Estate Office, Pavilion Gardens Dartford Road, Sevenoaks, TN13 3SU

Secretary26 January 1998Active
71 Pitcairn House, St Thomas's Square, Hackney, E9 6PU

Nominee Secretary11 March 1992Active
Little Beechmont, Gracious Lane, Sevenoaks, TN13 1TH

Secretary11 March 1992Active
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU

Corporate Secretary30 November 2015Active
Wharf Farm, Newbridge Road, Billingshurst, RH14 0JG

Corporate Secretary03 May 2011Active
Windy Ridge, Ismays Road Ivy Hatch, Sevenoaks, TN15 0NZ

Director16 January 2004Active
5 Henley Court White Lodge Close, Hitchin Hatch Lane, Sevenoaks, TN13 3BF

Director10 March 1994Active
30 Harts Grove, Woodford Green, IG8 0BN

Nominee Director11 March 1992Active
5, Eton Court, White Lodge Close Hitchin Hatch Lane, Sevenoaks, United Kingdom, TN13 3BF

Director08 June 2012Active
2 Henley Court White Lodge Close, Hitchin Hatch Lane, Sevenoaks, TN13 3BF

Director13 April 2002Active
Beechmont Hall, Gracious Lane, Sevenoaks, TN13 1TH

Director11 March 1992Active
1 Marlow Court, White Lodge Close, Sevenoaks, TN13 3BF

Director01 June 1997Active
4 Henley Court, White Lodge Close, Sevenoaks, TN13 3BF

Director01 April 1995Active
2 Marlow Court, White Lodge Close, Sevenoaks, TN13 3BF

Director01 March 1997Active
8 Richmond Court, White Lodge Close, Sevenoaks, TN13 3BF

Director15 December 1999Active
8 Richmond Court Court, White Lodge Close, Sevenoaks, TN13 3BF

Director13 September 1997Active
7 Henley Court Hitchen, Hatch Lane, Sevenoaks, TN13 3BF

Director10 March 1994Active
3 Marlow Court, White Lodge Close, Sevenoaks, TN13 3BF

Director13 April 2002Active
2 Eton Court, White Lodge Close, Sevenoaks, TN13 3BF

Director28 April 2001Active
4 Henley Court, Hitchen Hatch Lane, Sevenoaks, TN13 3BF

Director07 April 2008Active
Little Beechmont, Gracious Lane, Sevenoaks, TN13 1TH

Director11 March 1992Active
Flat 5 Eton Court, White Lodge Close, Sevenoaks, TN13 3BF

Director13 September 1997Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors

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 (6 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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Officers

Termination secretary company.

Download
2017-01-10Officers

Appoint corporate secretary company with name date.

Download
2017-01-06Officers

Termination secretary company with name termination date.

Download
2016-12-15Address

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

Download
2016-06-28Officers

Termination director company with name termination date.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date no member list.

Download
2016-03-29Officers

Termination secretary company with name termination date.

Download
2016-03-29Officers

Change person director company with change date.

Download
2015-12-03Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.