HURLEY LODGE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | HURLEY LODGE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04500558 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HURLEY LODGE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HURLEY LODGE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Flat 3, Hurley Lodge Homestall Road SE22 0SA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HURLEY LODGE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for HURLEY LODGE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for HURLEY LODGE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 01, 2025 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Rachel Elisabeth Williams as a director on Mar 29, 2025 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Aug 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2024 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Rachel Elisabeth Williams on May 09, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Katherine Mary Coyte as a secretary on May 09, 2024 | 2 pages | AP03 | ||||||||||
Director's details changed for Elizabeth Kalinauckas on May 09, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Pamela Lynette Hulme on May 09, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Katherine Mary Coyte on May 09, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Pamela Lynette Hulme as a secretary on May 09, 2024 | 1 pages | TM02 | ||||||||||
Registered office address changed from Flat 2, Hurley Lodge Homestall Road London SE22 0SA England to Flat 3, Hurley Lodge Homestall Road London SE22 0SA on Jul 18, 2024 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Aug 31, 2023 | 3 pages | AA | ||||||||||
Termination of appointment of John Gerard Mcandrew as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of David James Lawes as a director on Dec 11, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 01, 2023 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2022 | 3 pages | AA | ||||||||||
Appointment of Mrs Katherine Mary Coyte as a director on Nov 18, 2022 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 01, 2022 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from 2 Hurley Lodge Homestall Road London SE22 0SA to Flat 2, Hurley Lodge Homestall Road London SE22 0SA on Aug 10, 2022 | 1 pages | AD01 | ||||||||||
Director's details changed for Ms Pamela Lynette Hulme on Aug 10, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David James Lawes on Aug 04, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Elizabeth Kalinauckas on Aug 04, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Andrew James Glen as a director on Jul 15, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr John Gerard Mcandrew on Mar 30, 2022 | 2 pages | CH01 | ||||||||||
Who are the officers of HURLEY LODGE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COYTE, Katherine Mary | Secretary | Homestall Road SE22 0SA London Flat 3, Hurley Lodge England | 325271810001 | |||||||
| COYTE, Katherine Mary | Director | Homestall Road SE22 0SA London Flat 3, Hurley Lodge England | England | British | 303621040001 | |||||
| HULME, Pamela Lynette | Director | Homestall Road SE22 0SA London Flat 3, Hurley Lodge England | United Kingdom | Australian | 187135320002 | |||||
| KALINAUCKAS, Elizabeth | Director | Homestall Road SE22 0SA London Flat 3, Hurley Lodge England | England | British | 83957080001 | |||||
| GREENALL, Frances Mary | Secretary | Homestall Road SE22 0SA London 2 Hurley Lodge England | 170219780001 | |||||||
| HULME, Pamela Lynette | Secretary | Homestall Road SE22 0SA London Flat 2 Hurley Lodge England | 190009800001 | |||||||
| MOSS, Marilyn Linda | Secretary | 11 Hurley Lodge Homestall Road SE22 0SA London | British | 83957370001 | ||||||
| CDF SECRETARIAL SERVICES LIMITED | Nominee Secretary | 188/196 Old Street EC1V 9FR London | 900014680001 | |||||||
| GLEN, Andrew James | Director | Homestall Road SE22 0SA London Flat 6 Hurley Lodge England | England | British | 183823260002 | |||||
| GREENALL, Frances Mary | Director | 6 Hurley Lodge Homestall Road SE22 0SA East Dulwich London | England | British | 83956620001 | |||||
| LAWES, David James | Director | Homestall Road SE22 0SA London Flat 2 Hurley Lodge England | England | British | 255566950002 | |||||
| LAWSON, Mark Kane | Director | 10 Hurley Lodge Homestall Road SE22 0SA London | England | British | 83956880001 | |||||
| MCANDREW, John Gerard | Director | Homestall Road SE22 0SA London Flat 2, Hurley Lodge England | England | Irish | 197934920001 | |||||
| MOSS, Marilyn Linda | Director | 11 Hurley Lodge Homestall Road SE22 0SA London | England | British | 83957370001 | |||||
| PRANKARD, Alan William | Director | 8 Hurley Lodge Homestall Road SE22 0SA East Dulwich London | British | 83956800001 | ||||||
| PRIESTLEY, Sheila Jean | Director | 1 Hurley Lodge Homestall Road SE22 0SA East Dulwich London | England | British | 83957200001 | |||||
| SIMPSON, Mark Alexander | Director | 7 Hurley Lodge Homestall Road SE22 0SA London | British | 83956450001 | ||||||
| WAKEFORD, Allan Charles | Director | 3 Hurley Lodge Homestall Road SE22 0SA East Dulwich London | British | 83957300001 | ||||||
| WAKEFORD, Rosina Francesca | Director | 3 Hurley Lodge Homestall Road SE22 0SA London | British | 107395780001 | ||||||
| WILLIAMS, Rachel Elisabeth | Director | Homestall Road SE22 0SA London Flat 3, Hurley Lodge England | England | British | 293007110001 | |||||
| CDF FORMATIONS LIMITED | Nominee Director | 188/196 Old Street EC1V 9FR London | 900014670001 |
What are the latest statements on persons with significant control for HURLEY LODGE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 01, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0