LONGDOWN LODGE (MANAGEMENT) COMPANY LIMITED
CROWTHORNE

Hellopages » Berkshire » Bracknell Forest » RG45 6LZ

Company number 04727874
Status Active
Incorporation Date 9 April 2003
Company Type Private Limited Company
Address 17 DUKES RIDE, CROWTHORNE, BERKSHIRE, ENGLAND, RG45 6LZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption full accounts made up to 31 October 2016; Termination of appointment of Claire Elizabeth Ford as a director on 24 February 2017; Appointment of Miss Claire Blackshaw as a director on 1 November 2016. The most likely internet sites of LONGDOWN LODGE (MANAGEMENT) COMPANY LIMITED are www.longdownlodgemanagementcompany.co.uk, and www.longdown-lodge-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Bracknell Rail Station is 3.5 miles; to Bagshot Rail Station is 4.5 miles; to Ash Vale Rail Station is 7.5 miles; to Ash Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Longdown Lodge Management Company Limited is a Private Limited Company. The company registration number is 04727874. Longdown Lodge Management Company Limited has been working since 09 April 2003. The present status of the company is Active. The registered address of Longdown Lodge Management Company Limited is 17 Dukes Ride Crowthorne Berkshire England Rg45 6lz. . PEDERSEN, Neville is a Secretary of the company. BLACKSHAW, Claire is a Director of the company. GODDARD, Pamela Antoinette is a Director of the company. GODDARD, Trevor David is a Director of the company. MORGAN, Michael John is a Director of the company. PHARRO, Lesa is a Director of the company. Secretary FORD, Claire Elizabeth has been resigned. Secretary GODDARD, Pamela Antoinette has been resigned. Secretary HARPER, Josephine Lynne has been resigned. Secretary MASKELL, David Lawrence has been resigned. Secretary MORTIMER SECRETARIES LIMITED has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director ADDIS, Debbie Anne has been resigned. Director BARTROP, Christina has been resigned. Director ENTWISTLE, Andrew has been resigned. Director FINCH, Samantha has been resigned. Director FORD, Claire Elizabeth has been resigned. Director FORD, Claire Elizabeth has been resigned. Director HARPER, Josephine Lynne has been resigned. Director MAKRIS, Emmanuel has been resigned. Director MASKELL, David Lawrence has been resigned. Director PEARSON, Melanie has been resigned. Director SEMPLE, Andrea Jane has been resigned. Director UNUKOVSKY, Victor has been resigned. Director UNUKOVSKY, Victor has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


longdown lodge (management) company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PEDERSEN, Neville
Appointed Date: 01 April 2016

Director
BLACKSHAW, Claire
Appointed Date: 01 November 2016
52 years old

Director
GODDARD, Pamela Antoinette
Appointed Date: 10 May 2013
61 years old

Director
GODDARD, Trevor David
Appointed Date: 09 April 2003
60 years old

Director
MORGAN, Michael John
Appointed Date: 28 October 2014
79 years old

Director
PHARRO, Lesa
Appointed Date: 23 October 2003
50 years old

Resigned Directors

Secretary
FORD, Claire Elizabeth
Resigned: 18 June 2009
Appointed Date: 02 February 2008

Secretary
GODDARD, Pamela Antoinette
Resigned: 31 October 2005
Appointed Date: 09 April 2003

Secretary
HARPER, Josephine Lynne
Resigned: 01 November 2010
Appointed Date: 18 June 2009

Secretary
MASKELL, David Lawrence
Resigned: 30 April 2008
Appointed Date: 01 November 2005

Secretary
MORTIMER SECRETARIES LIMITED
Resigned: 01 April 2016
Appointed Date: 01 November 2010

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 09 April 2003
Appointed Date: 09 April 2003

Director
ADDIS, Debbie Anne
Resigned: 31 March 2006
Appointed Date: 27 July 2004
59 years old

Director
BARTROP, Christina
Resigned: 08 August 2007
Appointed Date: 23 October 2003
51 years old

Director
ENTWISTLE, Andrew
Resigned: 29 November 2012
Appointed Date: 27 July 2004
55 years old

Director
FINCH, Samantha
Resigned: 10 December 2013
Appointed Date: 23 October 2003
58 years old

Director
FORD, Claire Elizabeth
Resigned: 24 February 2017
Appointed Date: 11 September 2013
47 years old

Director
FORD, Claire Elizabeth
Resigned: 18 June 2009
Appointed Date: 23 October 2003
47 years old

Director
HARPER, Josephine Lynne
Resigned: 01 November 2010
Appointed Date: 21 July 2005
63 years old

Director
MAKRIS, Emmanuel
Resigned: 29 July 2016
Appointed Date: 28 October 2014
50 years old

Director
MASKELL, David Lawrence
Resigned: 02 February 2008
Appointed Date: 23 October 2003
79 years old

Director
PEARSON, Melanie
Resigned: 09 July 2013
Appointed Date: 01 November 2010
43 years old

Director
SEMPLE, Andrea Jane
Resigned: 18 June 2009
Appointed Date: 08 August 2007
61 years old

Director
UNUKOVSKY, Victor
Resigned: 01 September 2008
Appointed Date: 27 July 2004
63 years old

Director
UNUKOVSKY, Victor
Resigned: 02 December 2003
Appointed Date: 23 October 2003
63 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 09 April 2003
Appointed Date: 09 April 2003

LONGDOWN LODGE (MANAGEMENT) COMPANY LIMITED Events

08 Mar 2017
Total exemption full accounts made up to 31 October 2016
03 Mar 2017
Termination of appointment of Claire Elizabeth Ford as a director on 24 February 2017
23 Jan 2017
Appointment of Miss Claire Blackshaw as a director on 1 November 2016
07 Nov 2016
Termination of appointment of Emmanuel Makris as a director on 29 July 2016
21 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 19

...
... and 72 more events
01 Jul 2003
Secretary resigned
30 Jun 2003
New director appointed
30 Jun 2003
New secretary appointed
30 Jun 2003
Registered office changed on 30/06/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
09 Apr 2003
Incorporation