This company is commonly known as White Lodge Management (tunbridge Wells) Limited. The company was founded 26 years ago and was given the registration number 03565322. The firm's registered office is in HORSHAM. You can find them at 38 Smithbarn, , Horsham, West Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | WHITE LODGE MANAGEMENT (TUNBRIDGE WELLS) LIMITED |
---|---|---|
Company Number | : | 03565322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1998 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38 Smithbarn, Horsham, West Sussex, England, RH13 6EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Hartfield Road, Seaford, England, BN25 4PW | Director | 23 December 2021 | Active |
34, Hartfield Road, Seaford, England, BN25 4PW | Director | 09 December 2014 | Active |
Hillside, Trotts Lane, Westerham, Uk, TN16 1SD | Secretary | 01 March 2005 | Active |
2 White Lodge, 33 Lansdowne Road, Tunbridge Wells, TN1 2NN | Secretary | 01 July 2000 | Active |
12, White Lodge, Lansdowne Road, Tunbridge Wells, England, TN1 2NN | Secretary | 22 July 2013 | Active |
3 White Lodge, 33 Lansdowne Road, Tunbridge Wells, TN1 2NN | Secretary | 18 May 1998 | Active |
1 White Lodge, 33 Lansdowne Road, Tunbridge Wells, TN1 2NN | Secretary | 21 September 2002 | Active |
Apartado 92, Cortijo Cabrera 04639, Turre, Spain, | Director | 18 May 1998 | Active |
12, White Lodge, 33 Lansdowne Road, Tunbridge Wells, England, TN1 2NN | Director | 10 October 2011 | Active |
3 White Lodge, 33 Lansdowne Road, Tunbridge Wells, TN1 2NN | Director | 18 May 1998 | Active |
1 White Lodge, 33 Lansdowne Road, Tunbridge Wells, TN1 2NN | Director | 09 February 2009 | Active |
Highfield Farmhouse, Southwell Road, Kirklington, Newark, England, NG22 8NF | Director | 29 June 2015 | Active |
2, Lansdowne Road, Tunbridge Wells, England, TN1 2NN | Director | 21 January 2019 | Active |
Flat 9, White Lodge 33 Lansdowne Road, Tunbridge Wells, TN1 2NN | Director | 09 February 2009 | Active |
5 White Lodge, 33 Lansdowne Road, Tunbridge Wells, TN1 2NN | Director | 18 May 1998 | Active |
2 Sweeps Hill Close, Pembury, Tunbridge Wells, TN2 4LT | Director | 18 May 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-12-04 | Officers | Termination director company with name termination date. | Download |
2021-12-04 | Address | Change registered office address company with date old address new address. | Download |
2021-12-04 | Officers | Termination secretary company with name termination date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Address | Change registered office address company with date old address new address. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-25 | Officers | Termination director company with name termination date. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.