CARRINGTON LODGE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW9 5HD

Company number 03795902
Status Active
Incorporation Date 25 June 1999
Company Type Private Limited Company
Address TRUST HOUSE 2 COLINDALE BUSINESS CENTRE, 126 COLINDALE AVENUE, LONDON, NW9 5HD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Director's details changed for David Swaine on 11 May 2017; Director's details changed for Dr. Mohammad Mehdi Hossein-Mardi on 11 May 2017; Director's details changed for Spencer Cleveland Hall on 11 May 2017. The most likely internet sites of CARRINGTON LODGE LIMITED are www.carringtonlodge.co.uk, and www.carrington-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Carrington Lodge Limited is a Private Limited Company. The company registration number is 03795902. Carrington Lodge Limited has been working since 25 June 1999. The present status of the company is Active. The registered address of Carrington Lodge Limited is Trust House 2 Colindale Business Centre 126 Colindale Avenue London Nw9 5hd. . TRUST PROPERTY MANAGEMENT LTD is a Secretary of the company. CUDDIHY, Ian Thomas is a Director of the company. HALL, Spencer Cleveland is a Director of the company. HOSSEIN-MARDI, Mohammad Mehdi, Dr. is a Director of the company. MCQUILLAN, Kevin John is a Director of the company. SWAINE, David is a Director of the company. Secretary STEPHENSON, John Matthew has been resigned. Secretary THOMPSON, Maria has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Director BRADLEY, Anthony Gerald has been resigned. Director BRAGG, Russell Andrew has been resigned. Director BYRON, Barry Lee has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DIXON, Annabelle Clare has been resigned. Director HOYER, Philip has been resigned. Director KEMSLEY, Steve has been resigned. Director MCKEOWN, Anthony Gerard has been resigned. Director PRICE, Edward has been resigned. Director SCOTT, Declan has been resigned. Director SIMPSON, Andrew John has been resigned. Director THOMPSON, Maria has been resigned. Director WIGGINS, Michael Richard has been resigned. Director WILLIAMS, Sarah Jane has been resigned. Director WILLIS, David Jonathan has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TRUST PROPERTY MANAGEMENT LTD
Appointed Date: 17 February 2012

Director
CUDDIHY, Ian Thomas
Appointed Date: 10 December 2015
48 years old

Director
HALL, Spencer Cleveland
Appointed Date: 07 November 2001
60 years old

Director
HOSSEIN-MARDI, Mohammad Mehdi, Dr.
Appointed Date: 22 October 2010
66 years old

Director
MCQUILLAN, Kevin John
Appointed Date: 10 December 2015
50 years old

Director
SWAINE, David
Appointed Date: 20 June 2011
50 years old

Resigned Directors

Secretary
STEPHENSON, John Matthew
Resigned: 01 March 2009
Appointed Date: 12 July 1999

Secretary
THOMPSON, Maria
Resigned: 19 September 2011
Appointed Date: 13 December 2004

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 July 1999
Appointed Date: 25 June 1999

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 16 February 2012
Appointed Date: 17 February 2009

Director
BRADLEY, Anthony Gerald
Resigned: 13 March 2009
Appointed Date: 07 November 2001
83 years old

Director
BRAGG, Russell Andrew
Resigned: 20 August 2010
Appointed Date: 07 November 2001
49 years old

Director
BYRON, Barry Lee
Resigned: 27 June 2006
Appointed Date: 07 November 2001
57 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 12 July 1999
Appointed Date: 25 June 1999
35 years old

Director
DIXON, Annabelle Clare
Resigned: 11 October 2004
Appointed Date: 19 June 2002
56 years old

Director
HOYER, Philip
Resigned: 01 September 2011
Appointed Date: 30 November 2006
52 years old

Director
KEMSLEY, Steve
Resigned: 09 September 2009
Appointed Date: 04 December 2002
64 years old

Director
MCKEOWN, Anthony Gerard
Resigned: 17 February 2011
Appointed Date: 07 November 2001
63 years old

Director
PRICE, Edward
Resigned: 25 June 2014
Appointed Date: 11 August 2008
83 years old

Director
SCOTT, Declan
Resigned: 12 July 2013
Appointed Date: 22 March 2012
49 years old

Director
SIMPSON, Andrew John
Resigned: 11 October 2004
Appointed Date: 07 November 2001
57 years old

Director
THOMPSON, Maria
Resigned: 19 September 2011
Appointed Date: 25 February 2011
51 years old

Director
WIGGINS, Michael Richard
Resigned: 19 June 2002
Appointed Date: 12 July 1999
63 years old

Director
WILLIAMS, Sarah Jane
Resigned: 19 June 2002
Appointed Date: 07 November 2001
56 years old

Director
WILLIS, David Jonathan
Resigned: 29 March 2011
Appointed Date: 12 July 1999
73 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 July 1999
Appointed Date: 25 June 1999

CARRINGTON LODGE LIMITED Events

11 May 2017
Director's details changed for David Swaine on 11 May 2017
11 May 2017
Director's details changed for Dr. Mohammad Mehdi Hossein-Mardi on 11 May 2017
11 May 2017
Director's details changed for Spencer Cleveland Hall on 11 May 2017
06 Nov 2016
Total exemption small company accounts made up to 24 March 2016
22 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 25

...
... and 87 more events
17 Aug 1999
New secretary appointed
17 Aug 1999
Director resigned
17 Aug 1999
Secretary resigned;director resigned
17 Aug 1999
Registered office changed on 17/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
25 Jun 1999
Incorporation