WEST LODGE 61 LIMITED
Overview
| Company Name | WEST LODGE 61 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04526706 |
| 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 WEST LODGE 61 LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is WEST LODGE 61 LIMITED located?
| Registered Office Address | Unit 9 Innovation Centre Conyngham Hall Bond End HG5 9AY Knaresborough N Yorks England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WEST LODGE 61 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for WEST LODGE 61 LIMITED?
| Last Confirmation Statement Made Up To | Sep 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 05, 2025 |
| Overdue | No |
What are the latest filings for WEST LODGE 61 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 05, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Sep 05, 2024 with updates | 5 pages | CS01 | ||
Notification of Sarah Anne Roskell as a person with significant control on Sep 07, 2023 | 2 pages | PSC01 | ||
Cessation of Andrew Richardson as a person with significant control on Sep 07, 2023 | 1 pages | PSC07 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Appointment of Mr Oliver Samuel Charleton as a director on Jan 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Richardson as a director on Jan 05, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 05, 2023 with updates | 5 pages | CS01 | ||
Registered office address changed from 2 Mount Parade Harrogate North Yorkshire HG1 1BX to Unit 9 Innovation Centre Conyngham Hall Bond End Knaresborough N Yorks HG5 9AY on Aug 31, 2023 | 1 pages | AD01 | ||
Appointment of Miss Anna Rose Bickerdike as a director on Jul 11, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Sep 05, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Philippa Eleanor Nicholls as a director on Sep 05, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Sep 05, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Sep 05, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Pamela Elaine Tidswell as a director on Aug 05, 2020 | 1 pages | TM01 | ||
Cessation of Pamela Elaine Foster as a person with significant control on Aug 05, 2020 | 1 pages | PSC07 | ||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Sep 05, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Mrs Sarah Anne Roskell on Sep 05, 2019 | 2 pages | CH01 | ||
Director's details changed for Mrs Pamela Elaine Foster on Sep 05, 2019 | 2 pages | CH01 | ||
Appointment of Miss Philippa Eleanor Nicholls as a director on Sep 04, 2019 | 2 pages | AP01 | ||
Who are the officers of WEST LODGE 61 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BICKERDIKE, Anna Rose | Director | Conyngham Hall Bond End HG5 9AY Knaresborough Unit 9 Innovation Centre N Yorks England | England | English | 311628670001 | |||||
| CHARLETON, Oliver Samuel | Director | Conyngham Hall Bond End HG5 9AY Knaresborough Unit 9 Innovation Centre N Yorks England | England | British | 320712880001 | |||||
| ROSKELL, Sarah Anne | Director | Conyngham Hall Bond End HG5 9AY Knaresborough Unit 9 Innovation Centre N Yorks England | England | English | 262034830002 | |||||
| MEEHAN, Paul Christopher | Secretary | The Barn Goosemoor Farm Warfield Lane, Cowthorpe LS22 5EU Wetherby West Yorkshire | British | 127255230001 | ||||||
| NIMMO, Sascha Eleze | Secretary | 17 Regent Parade HG1 5AW Harrogate North Yorkshire | British | 84474370002 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| BLAND, Alison Louise | Director | 4 West Lodge 61 Harlow Moor Drive HG2 0LE Harrogate North Yorkshire | British | 20395000005 | ||||||
| EUSTACE FORREST, Harriet Lucy | Director | 1 West Lodge 61 Harlow Moor Drive HG2 0LE Harrogate North Yorkshire | British | 100036580001 | ||||||
| FOSTER, Ashley Charles | Director | 1 West Lodge 61 Harlow Moor Drive HG2 0LE Harrogate North Yorkshire | England | British | 114970440001 | |||||
| MEEHAN, Paul Christopher | Director | The Barn Goosemoor Farm Warfield Lane, Cowthorpe LS22 5EU Wetherby West Yorkshire | England | British | 127255230001 | |||||
| NICHOLLS, Philippa Eleanor | Director | 2 Mount Parade Harrogate HG1 1BX North Yorkshire | England | English | 262071700001 | |||||
| NMMO, James | Director | 17 Regent Parade HG1 5AW Harrogate North Yorkshire | British | 84474250002 | ||||||
| QUINN, Saffron Mollie | Director | Chesters 12 Cornwall Road HG1 2PL Harrogate North Yorkshire | England | English | 100037120002 | |||||
| RICHARDSON, Andrew | Director | Conyngham Hall Bond End HG5 9AY Knaresborough Unit 9 Innovation Centre N Yorks England | England | British | 230654830001 | |||||
| SAWYER, Mark John | Director | 61 Harlow Moor Drive HG2 0LE Harrogate Flat 4 North Yorkshire England | England | English | 155997650001 | |||||
| STOREY, Charles James | Director | West End Avenue HG2 9BY Harrogate 60 North Yorkshire United Kingdom | England | British | 111432870002 | |||||
| TIDSWELL, Pamela Elaine | Director | West Lodge 61 Harlow Moor Drive HG2 0LE Harrogate 1 North Yorkshire England | England | English | 174048680002 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of WEST LODGE 61 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Sarah Anne Roskell | Sep 07, 2023 | Conyngham Hall Bond End HG5 9AY Knaresborough Unit 9 Innovation Centre N Yorks England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew Richardson | May 04, 2017 | Conyngham Hall Bond End HG5 9AY Knaresborough Unit 9 Innovation Centre N Yorks England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Pamela Elaine Foster | Apr 06, 2016 | 2 Mount Parade Harrogate HG1 1BX North Yorkshire | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul Christopher Meehan | Apr 06, 2016 | 2 Mount Parade Harrogate HG1 1BX North Yorkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Saffron Mollie Quinn | Apr 06, 2016 | 2 Mount Parade Harrogate HG1 1BX North Yorkshire | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark John Sawyer | Apr 06, 2016 | 2 Mount Parade Harrogate HG1 1BX North Yorkshire | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
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