This company is commonly known as Wolseley Lodge Management Company Limited. The company was founded 31 years ago and was given the registration number 02772010. The firm's registered office is in GLOUCS. You can find them at Wolseley Lodge, Barnwood Road, Gloucs, . This company's SIC code is 98000 - Residents property management.
Name | : | WOLSELEY LODGE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02772010 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1992 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wolseley Lodge, Barnwood Road, Gloucs, GL2 0SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Woods Orchard, Tuffley, Gloucester, England, GL4 0BN | Secretary | 01 January 2015 | Active |
Saskia Cottage, Woods Orchard, Tuffley, Gloucester, England, GL4 0BN | Director | 25 January 2016 | Active |
Wolseley Lodge, Barnwood Road, Gloucs, GL2 0SD | Director | 25 January 2016 | Active |
46 Ermin Street, Brockworth, Gloucester, GL3 4HW | Secretary | 09 December 1992 | Active |
Flat 6 Wolseley Lodge, 47 Barnwood Road, Gloucester, GL2 0SD | Secretary | 07 November 2007 | Active |
Flat 8 Wolseley Lodge, Barnwood Road, Gloucester, GL2 0SD | Secretary | 10 December 2002 | Active |
Flat 7 Wolseley Lodge, Barnwood Road, Gloucester, GL2 0SD | Secretary | 20 November 1998 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 09 December 1992 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Nominee Director | 09 December 1992 | Active |
46 Merestones Place, The Park, Cheltenham, GL50 2SS | Director | 09 December 1992 | Active |
46 Ermin Street, Brockworth, Gloucester, GL3 4HW | Director | 09 December 1992 | Active |
Flat 6 Wolseley Lodge, 47 Barnwood Road, Gloucester, GL2 0SD | Director | 27 October 2006 | Active |
Flat 6 Wolseley Lodge, 47 Barnwood Road, Gloucester, England, GL2 0SD | Director | 27 February 2014 | Active |
2, Harleys Field, Abbeymead, Gloucester, England, GL4 4RN | Director | 14 December 2011 | Active |
Flat 8 Wolseley Lodge, Barnwood Road, Gloucester, GL2 0SD | Director | 01 March 2002 | Active |
Flat 7 Wolseley Lodge, Barnwood Road, Gloucester, GL2 0SD | Director | 09 December 1992 | Active |
Flat 2 Wolseley Lodge, Barnwood Road, Gloucester, GL2 0SD | Director | 27 September 2001 | Active |
2 Wolseley Lodge, Barnwood Road, Gloucester, GL2 0SD | Director | 20 November 1998 | Active |
Flat 1 Wolsley Lodge, Barnwood Road, Gloucester, GL2 0SD | Director | 01 September 2000 | Active |
Flat 11 Wolseley Lodge Barnwood Road, Gloucester, GL2 0SD | Director | 07 November 2007 | Active |
Mrs Jane Patricia Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Woods Orchard, Gloucester, England, GL4 0BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-10 | Officers | Termination director company with name termination date. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-22 | Officers | Appoint person director company with name date. | Download |
2016-02-18 | Officers | Appoint person director company with name date. | Download |
2016-02-18 | Officers | Termination director company with name termination date. | Download |
2016-02-18 | Officers | Termination director company with name termination date. | Download |
2016-02-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-18 | Officers | Appoint person secretary company with name date. | Download |
2015-05-18 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.