WALPOLE LODGE LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH9 2QB

Company number 03069057
Status Active
Incorporation Date 16 June 1995
Company Type Private Limited Company
Address 113 NORTON ROAD, BOURNEMOUTH, BH9 2QB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-30 GBP 7 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WALPOLE LODGE LIMITED are www.walpolelodge.co.uk, and www.walpole-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Walpole Lodge Limited is a Private Limited Company. The company registration number is 03069057. Walpole Lodge Limited has been working since 16 June 1995. The present status of the company is Active. The registered address of Walpole Lodge Limited is 113 Norton Road Bournemouth Bh9 2qb. The company`s financial liabilities are £4.58k. It is £-2.85k against last year. The cash in hand is £4.65k. It is £-2.65k against last year. And the total assets are £5.81k, which is £-2.54k against last year. GUMBS, Leroy Nathaniel is a Secretary of the company. COOK, Attol is a Director of the company. GUMBS, Leroy Nathaniel is a Director of the company. STARKE, Sylva Elisabeth is a Director of the company. Secretary DRUMMOND, Christine Elizabeth has been resigned. Secretary WESTCOTT, Paul Ian has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director COCKRAM, Richard Anthony has been resigned. Director DRUMMOND, Christine Elizabeth has been resigned. Director GUMBS, Leroy has been resigned. Director MOORE, Hugh Hamish has been resigned. Director RODRIGUEZ MARTINEZ, Maria has been resigned. Director WESTCOTT, Paul Ian has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


walpole lodge Key Finiance

LIABILITIES £4.58k
-39%
CASH £4.65k
-37%
TOTAL ASSETS £5.81k
-31%
All Financial Figures

Current Directors

Secretary
GUMBS, Leroy Nathaniel
Appointed Date: 06 June 2003

Director
COOK, Attol
Appointed Date: 24 March 2015
54 years old

Director
GUMBS, Leroy Nathaniel
Appointed Date: 19 October 1999
68 years old

Director
STARKE, Sylva Elisabeth
Appointed Date: 01 April 2006
61 years old

Resigned Directors

Secretary
DRUMMOND, Christine Elizabeth
Resigned: 06 June 2003
Appointed Date: 19 October 1999

Secretary
WESTCOTT, Paul Ian
Resigned: 19 October 1999
Appointed Date: 16 June 1995

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 16 June 1995
Appointed Date: 16 June 1995

Director
COCKRAM, Richard Anthony
Resigned: 04 July 2004
Appointed Date: 16 June 1995
59 years old

Director
DRUMMOND, Christine Elizabeth
Resigned: 06 June 2003
Appointed Date: 19 October 1999
65 years old

Director
GUMBS, Leroy
Resigned: 06 February 2015
Appointed Date: 01 May 2012
39 years old

Director
MOORE, Hugh Hamish
Resigned: 30 April 2012
Appointed Date: 16 October 2002
84 years old

Director
RODRIGUEZ MARTINEZ, Maria
Resigned: 07 October 2005
Appointed Date: 16 October 2002
47 years old

Director
WESTCOTT, Paul Ian
Resigned: 19 October 1999
Appointed Date: 16 June 1995
69 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 16 June 1995
Appointed Date: 16 June 1995

WALPOLE LODGE LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 7

19 Dec 2015
Total exemption small company accounts made up to 30 June 2015
11 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 7

11 Jun 2015
Appointment of Mr Attol Cook as a director on 24 March 2015
...
... and 58 more events
04 Jul 1995
New director appointed
04 Jul 1995
New director appointed
04 Jul 1995
Secretary resigned;new secretary appointed;director resigned
04 Jul 1995
Registered office changed on 04/07/95 from: 31 corsham street london N1 6DR
16 Jun 1995
Incorporation