This company is commonly known as White Lodge Management (swanage) Limited. The company was founded 17 years ago and was given the registration number 05876278. The firm's registered office is in DORSET. You can find them at 7 The Square, Wimborne, Dorset, . This company's SIC code is 98000 - Residents property management.
Name | : | WHITE LODGE MANAGEMENT (SWANAGE) LIMITED |
---|---|---|
Company Number | : | 05876278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2006 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 The Square, Wimborne, Dorset, BH21 1JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The White House Verwood Road, Three Legged Cross, Wimborne, BH21 6RW | Secretary | 20 August 2007 | Active |
Flat 2, White Lodge 18, Grosvenor Road, Swanage, England, BH19 2DD | Director | 28 March 2013 | Active |
7 The Square, Wimborne, Dorset, BH21 1JA | Director | 10 April 2013 | Active |
Flat 5, White Lodge, 18 Grosvenor Road, Swanage, England, BH19 2DD | Director | 14 June 2018 | Active |
7 The Square, Wimborne, Dorset, BH21 1JA | Director | 11 June 2012 | Active |
Lands Farm, Barrack Hill Coleshill, Amersham, HP7 0LN | Secretary | 14 July 2006 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 14 July 2006 | Active |
205, Torrington Avenue, Coventry, United Kingdom, CV4 9UT | Director | 06 September 2007 | Active |
7 The Square, Wimborne, Dorset, BH21 1JA | Director | 15 July 2015 | Active |
Flat2 White Lodge, Grosvenor Road, Swanage, BH19 2DD | Director | 20 August 2007 | Active |
9, White Lodge, Grosvenor Road, Swanage, BH19 2DD | Director | 10 June 2009 | Active |
4, Pedlars Grove, Chapmanslade, Westbury, United Kingdom, BA13 4AZ | Director | 15 June 2011 | Active |
69 Timbercroft, Epsom, KT19 0TH | Director | 11 October 2007 | Active |
Lands Farm, Barrack Hill Coleshill, Amersham, HP7 0LN | Director | 14 July 2006 | Active |
Lands Farm, Barracks Hill Coleshill, Amersham, HP7 0LN | Director | 14 July 2006 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 14 July 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-19 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Officers | Appoint person director company with name date. | Download |
2017-08-01 | Officers | Termination director company with name termination date. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2016-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-15 | Officers | Appoint person director company with name date. | Download |
2015-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.