EASTWOOD LODGE (BRAMLEY) RTM COMPANY LIMITED
Overview
Company Name | EASTWOOD LODGE (BRAMLEY) RTM COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06777494 |
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 EASTWOOD LODGE (BRAMLEY) RTM COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is EASTWOOD LODGE (BRAMLEY) RTM COMPANY LIMITED located?
Registered Office Address | Reeve House Parsonage Square RH4 1UP Dorking England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EASTWOOD LODGE (BRAMLEY) RTM COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for EASTWOOD LODGE (BRAMLEY) RTM COMPANY LIMITED?
Last Confirmation Statement Made Up To | Dec 19, 2025 |
---|---|
Next Confirmation Statement Due | Jan 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 19, 2024 |
Overdue | No |
What are the latest filings for EASTWOOD LODGE (BRAMLEY) RTM COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Previous accounting period shortened from Sep 30, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||
Director's details changed for Mr Paul Douglas Sneller on Aug 11, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Emily Elizabeth Lincoln on Aug 11, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Louise Marguerite Etheridge on Aug 11, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Katrina Ann Barclay on Aug 11, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Registered office address changed from 14 Eastwood Lodge Eastwood Road Bramley Guildford GU5 0EL England to Reeve House Parsonage Square Dorking RH4 1UP on Jan 02, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 19, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Director's details changed for Mrs Emily Lincoln on Jun 13, 2024 | 2 pages | CH01 | ||
Appointment of Mrs Emily Lincoln as a director on Jun 13, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Elizabeth Louise Gordon as a director on Jun 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Joanne Hermawan as a director on Jun 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of Sandra Hyde as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paul Francis Martin as a secretary on Apr 26, 2024 | 1 pages | TM02 | ||
Director's details changed for Mrs Sandra Hyde on Apr 23, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Douglas Sneller on Apr 23, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Joanne Hermawan on Apr 23, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Louise Marguerite Etheridge on Apr 23, 2024 | 2 pages | CH01 | ||
Director's details changed for Miss Katrina Ann Barclay on Apr 23, 2024 | 2 pages | CH01 | ||
Registered office address changed from Mallards House 31 Pullman Lane Godalming Surrey GU7 1XY to 14 Eastwood Lodge Eastwood Road Bramley Guildford GU5 0EL on Apr 23, 2024 | 1 pages | AD01 | ||
Appointment of Ms Louise Marguerite Etheridge as a director on Apr 19, 2024 | 2 pages | AP01 | ||
Appointment of Ms Joanne Hermawan as a director on Apr 19, 2024 | 2 pages | AP01 | ||
Appointment of Mr Paul Douglas Sneller as a director on Apr 19, 2024 | 2 pages | AP01 | ||
Appointment of Miss Katrina Ann Barclay as a director on Apr 19, 2024 | 2 pages | AP01 | ||
Who are the officers of EASTWOOD LODGE (BRAMLEY) RTM COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARCLAY, Katrina Ann | Director | Parsonage Square RH4 1UP Dorking Reeve House England | England | British | Hospitality | 301392280001 | ||||
ETHERIDGE, Louise Marguerite | Director | Parsonage Square RH4 1UP Dorking Reeve House England | England | British | Writer | 319888610001 | ||||
GORDON, Elizabeth Louise | Director | Parsonage Square RH4 1UP Dorking Reeve House England | England | Irish | Retired Teacher | 324113700001 | ||||
LINCOLN, Emily Elizabeth | Director | Parsonage Square RH4 1UP Dorking Reeve House England | England | British | Management Accountant | 324113730001 | ||||
SNELLER, Paul Douglas | Director | Parsonage Square RH4 1UP Dorking Reeve House England | England | British | Draughtsman | 319887970001 | ||||
MARTIN, Paul Francis | Secretary | Mallards House 31 Pullman Lane GU7 1XY Godalming Surrey | English | 114290560002 | ||||||
BARCLAY, Katrina Ann | Director | 31 Pullman Lane GU7 1XY Godalming Mallards House England | England | British | Hospitality | 301392280001 | ||||
BARCLAY, Katrina Ann | Director | 31 Pullman Lane GU7 1XY Godalming Mallards House England | England | British | Hospitality | 301392280001 | ||||
BARCLAY, Katrina Ann | Director | 31 Pullman Lane GU7 1XY Godalming Mallards House Surrey England | England | British | Hospitality | 301392280001 | ||||
BARCLAY, Katrina Ann | Director | Pullman Lane GU7 1XY Godalming Mallards House 31 Surrey | England | British | Operations Assistant | 301392280001 | ||||
ETHERIDGE, Louise Marguerite | Director | 31 Pullman Lane GU7 1XY Godalming Mallards House England | England | British | Writer | 319888610001 | ||||
ETHERIDGE, Louise Marguerite | Director | 31 Pullman Lane GU7 1XY Godalming Mallards House England | England | British | Writer | 319888610001 | ||||
ETHERIDGE, Louise Marguerite | Director | 31 Pullman Lane GU7 1XY Godalming Mallards House Surrey England | England | British | Writer | 319888610001 | ||||
ETHERIDGE, Louise Marguerite | Director | 31 Pullman Lane GU7 1XY Godalming Mallards House Surrey England | England | British | Writer | 319888610001 | ||||
ETHERIDGE, Louise Marguerite | Director | Pullman Lane GU7 1XY Godalming 31 Mallards House Surrey England | England | British | Writer | 319888610001 | ||||
GORDON, Elizabeth Louise | Director | Pullman Lane GU7 1XY Godalming Mallards House 31 Surrey | England | British | Retired | 212406100001 | ||||
HERMAWAN, Joanne | Director | Eastwood Road Bramley GU5 0EL Guildford 14 Eastwood Lodge England | England | British | Hairdresser | 319888440001 | ||||
HERMAWAN, Joanne | Director | 31 Pullman Lane GU7 1XY Godalming Mallards House England | England | British | Hairdresser | 319888440001 | ||||
HERMAWAN, Joanne | Director | 31 Pullman Lane GU7 1XY Godalming Mallards House England | England | British | Hairdresser | 319888440001 | ||||
HERMAWAN, Joanne | Director | 31 Pullman Lane GU7 1XY Godalming Mallards House Surrey England | England | British | Hairdresser | 319888440001 | ||||
HERMAWAN, Joanne | Director | 31 Pullman Lane GU7 1XY Godalming Mallards House Surrey England | England | British | Hairdresser | 319888440001 | ||||
HERMAWAN, Joanne | Director | Pullman Lane GU7 1XY Godalming 31 Mallards House Surrey England | England | British | Hair Dresser | 319888440001 | ||||
HYDE, Sandra | Director | Eastwood Road Bramley GU5 0EL Guildford 14 Eastwood Lodge Surrey England | England | British | Housewife | 256982000001 | ||||
KIRVAN, Christopher | Director | Pullman Lane GU7 1XY Godalming Mallards House 31 Surrey | England | British | Retired | 210117600001 | ||||
LILLEY, Maggie Rosalind | Director | Eastwood Road Bramley GU5 0EL Guildford 10 Eastwood Lodge Surrey | England | British | Retired | 135310550001 | ||||
LUCAS, Timothy Graham | Director | Eastwood Road Bramley GU5 0EL Guildford 18 Eastwood Lodge Surrey Uk | Great Britain | British | Business Executive | 157375110001 | ||||
POLLOCK, Alison Patricia | Director | Pullman Lane GU7 1XY Godalming Mallards House 31 Surrey | United Kingdom | British | Bakery Assistant | 270920220001 | ||||
SARAH, Kenneth George | Director | Eastwood Road Bramley GU5 0EL Guildford 11 Eastwood Lodge Surrey | England | British | Retired | 135310540001 | ||||
SNELLER, Paul Douglas | Director | 31 Pullman Lane GU7 1XY Godalming Mallards House England | England | British | Draughtsman | 319887970001 | ||||
SNELLER, Paul Douglas | Director | 31 Pullman Lane GU7 1XY Godalming Mallards House England | England | British | Draughtsman | 319887970001 | ||||
SNELLER, Paul Douglas | Director | 31 Pullman Lane GU7 1XY Godalming Mallards House Surrey England | England | British | Draughtsman | 319887970001 | ||||
SNELLER, Paul Douglas | Director | 31 Pullman Lane GU7 1XY Godalming Mallards House Surrey England | England | British | Draughtsman | 319887970001 | ||||
SNELLER, Paul Douglas | Director | Mallards House Pullman Lane GU7 1XY Godalming 31 Surrey England | England | British | Draughtsman | 319887970001 | ||||
SNOW, Stephen | Director | Pullman Lane GU7 1XY Godalming Mallards House 31 Surrey | England | British | Retired | 210117670001 |
What are the latest statements on persons with significant control for EASTWOOD LODGE (BRAMLEY) RTM COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 19, 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