STEWART LODGE MANAGEMENT COMPANY LIMITED
Overview
Company Name | STEWART LODGE MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05269780 |
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 STEWART 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 STEWART LODGE MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Minster Property Management 7 The Square BH21 1JA Wimborne United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STEWART LODGE MANAGEMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
ROLCO 223 LIMITED | Oct 26, 2004 | Oct 26, 2004 |
What are the latest accounts for STEWART LODGE MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 28, 2024 |
Next Accounts Due On | Jun 28, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 28, 2023 |
What is the status of the latest confirmation statement for STEWART LODGE MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Oct 26, 2025 |
---|---|
Next Confirmation Statement Due | Nov 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 26, 2024 |
Overdue | No |
What are the latest filings for STEWART LODGE MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 26, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Minster Property Management as a secretary on Oct 28, 2024 | 2 pages | AP03 | ||
Termination of appointment of Peter Gordon May as a secretary on Oct 28, 2024 | 1 pages | TM02 | ||
Micro company accounts made up to Sep 28, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 26, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 28, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 26, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Peter G May 7 the Square Wimborne Dorset BH21 1JA to Minster Property Management 7 the Square Wimborne BH21 1JA on Oct 26, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Sep 28, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 26, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 28, 2020 | 3 pages | AA | ||
Appointment of Mrs Corma Hughes as a director on Feb 22, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Howard Hughes as a director on Feb 22, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 26, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 28, 2019 | 3 pages | AA | ||
Confirmation statement made on Oct 26, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 28, 2018 | 2 pages | AA | ||
Confirmation statement made on Oct 26, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 28, 2017 | 2 pages | AA | ||
Confirmation statement made on Oct 26, 2017 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 28, 2016 | 2 pages | AA | ||
Appointment of Mr David Arthur Coldicott as a director on Apr 05, 2017 | 2 pages | AP01 | ||
Appointment of Mr Roger Vincent Kelly as a director on Mar 28, 2017 | 2 pages | AP01 | ||
Termination of appointment of Glenn Ivor Palmer as a director on Dec 19, 2016 | 1 pages | TM01 | ||
Confirmation statement made on Oct 26, 2016 with updates | 6 pages | CS01 | ||
Who are the officers of STEWART LODGE MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MANAGEMENT, Minster Property | Secretary | 7 The Square BH21 1JA Wimborne Minster Property Management United Kingdom | 328703970001 | |||||||
COLDICOTT, David Arthur | Director | 7 The Square BH21 1JA Wimborne Minster Property Management United Kingdom | England | British | Retired | 228618940001 | ||||
CURL, Georgina Sonia | Director | New Road BH22 8EH Ferndown Flat 4 Stewart Lodge 263 Dorset | United Kingdom | British | Retired | 137821030001 | ||||
HUGHES, Corma | Director | 7 The Square BH21 1JA Wimborne Minster Property Management United Kingdom | England | British | Retired | 279960110001 | ||||
IRVINE, Monica Mary | Director | 263 New Road BH22 8EH Ferndown Flat 2 Stewart Lodge Dorset | United Kingdom | British | None | 133765880001 | ||||
KELLY, Roger Vincent | Director | New Road BH22 8EH Ferndown Flat 5, Stewart Lodge England | England | British | Retired | 228618070001 | ||||
COOKE, Andrew Blaikie | Secretary | 51 Harland Way HU16 5PR Cottingham East Yorkshire | British | 42067710002 | ||||||
MAY, Peter Gordon | Secretary | The White House Verwood Road Three Legged Cross BH21 6RW Wimborne Dorset | British | Chartered Surveyor | 55253530002 | |||||
ROLLITS COMPANY SECRETARIES LIMITED | Secretary | Wilberforce Court High Street HU1 1NE Hull North Humberside | 69634250002 | |||||||
CURL, Richard John | Director | Flat 4 Stewart Lodge 263 New Road BH22 8EH Ferndown Dorset | British | Retired | 123518000001 | |||||
HOWARD, Arthur Henry | Director | 5 Stewart Lodge 263 New Road BH22 8EH Ferndown Dorset | United Kingdom | British | Retired | 123517970001 | ||||
HUDSON, Ian Robert | Director | 14 Farnleys Mead SO41 3TJ Lymington Hampshire | England | British | Company Director | 3869900001 | ||||
HUGHES, John Howard | Director | Stewart Lodge 263 New Road BH22 8EH Ferndown Flat 1 Dorset | United Kingdom | British | Retired Engr | 133785880001 | ||||
KING, Warren | Director | c/o Mrs Sheriff Church Road Frampton Cotterell BS36 2NJ Bristol 11 United Kingdom | United Kingdom | British | Retired | 123517990001 | ||||
MCGRATH, Noel Francis | Director | 15 Oakington Avenue Little Chalfont HP6 6SY Amersham Buckinghamshire | British | Retired | 123517940001 | |||||
OTTEN, Adrian John | Director | Boldre Chase Boldre Lane SO41 8PA Lymington Hampshire | England | British | Company Director | 35689520001 | ||||
PALMER, Glenn Ivor | Director | New Road BH22 8EA Ferndown 5 Stewart Lodge 263 Dorset | England | English | Consultant | 151758800001 | ||||
TALLEY, Joanna | Director | C/O Peter G May 7 The Square BH21 1JA Wimborne Dorset | England | British | Company Secretary | 174184250001 | ||||
ROLLITS COMPANY FORMATIONS LIMITED | Director | Wilberforce Court High Street HU1 1NE Hull North Humberside | 68367360001 |
What are the latest statements on persons with significant control for STEWART LODGE MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 26, 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