DRIVE LODGE LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN41 1UR

Company number 04010986
Status Active
Incorporation Date 8 June 2000
Company Type Private Limited Company
Address 28-29 CARLTON TERRACE, PORTSLADE, BRIGHTON, EAST SUSSEX, BN41 1UR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 35 ; Register(s) moved to registered office address 28-29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR. The most likely internet sites of DRIVE LODGE LIMITED are www.drivelodge.co.uk, and www.drive-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Fishersgate Rail Station is 0.7 miles; to Moulsecoomb Rail Station is 3.8 miles; to Falmer Rail Station is 5.4 miles; to Burgess Hill Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drive Lodge Limited is a Private Limited Company. The company registration number is 04010986. Drive Lodge Limited has been working since 08 June 2000. The present status of the company is Active. The registered address of Drive Lodge Limited is 28 29 Carlton Terrace Portslade Brighton East Sussex Bn41 1ur. The company`s financial liabilities are £1.72k. It is £-0.67k against last year. The cash in hand is £1.54k. It is £-0.87k against last year. And the total assets are £2.18k, which is £-0.67k against last year. CIESLAK, Caroline is a Secretary of the company. CULLEN, Sheila Margaret is a Director of the company. LUFF, David Alexander is a Director of the company. PARKS, Gloria is a Director of the company. RITCHIE, Matthew Laurence is a Director of the company. TAYLOR, Huntly James Russell is a Director of the company. Secretary SHELDON, Anthony Bryan has been resigned. Secretary THOMAS, Ann Louise has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director BILLINGTON, Vera Jessie Doreen has been resigned. Director CIESLAK B ENG MSC, Christopher Robert has been resigned. Director NEWMAN, Stephen James has been resigned. Director ROSE, Margaret has been resigned. Director SHELDON, Anthony Bryan has been resigned. Director SHELDON, Sheila Beryl has been resigned. Director SIMMONDS, Kathleen Joy has been resigned. Director STIDSTON, Beatrice Christina has been resigned. Director THOMAS, Barry Morgan has been resigned. Director THOMAS, Barry Morgan has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


drive lodge Key Finiance

LIABILITIES £1.72k
-29%
CASH £1.54k
-37%
TOTAL ASSETS £2.18k
-24%
All Financial Figures

Current Directors

Secretary
CIESLAK, Caroline
Appointed Date: 16 April 2012

Director
CULLEN, Sheila Margaret
Appointed Date: 17 November 2014
73 years old

Director
LUFF, David Alexander
Appointed Date: 03 November 2012
80 years old

Director
PARKS, Gloria
Appointed Date: 04 October 2003
89 years old

Director
RITCHIE, Matthew Laurence
Appointed Date: 22 October 2011
45 years old

Director
TAYLOR, Huntly James Russell
Appointed Date: 04 October 2003
76 years old

Resigned Directors

Secretary
SHELDON, Anthony Bryan
Resigned: 04 July 2000
Appointed Date: 15 June 2000

Secretary
THOMAS, Ann Louise
Resigned: 10 February 2012
Appointed Date: 04 July 2000

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 15 June 2000
Appointed Date: 08 June 2000

Director
BILLINGTON, Vera Jessie Doreen
Resigned: 04 October 2003
Appointed Date: 15 June 2000
99 years old

Director
CIESLAK B ENG MSC, Christopher Robert
Resigned: 11 November 2013
Appointed Date: 24 November 2009
46 years old

Director
NEWMAN, Stephen James
Resigned: 22 October 2011
Appointed Date: 15 June 2000
70 years old

Director
ROSE, Margaret
Resigned: 16 April 2012
Appointed Date: 21 October 2006
90 years old

Director
SHELDON, Anthony Bryan
Resigned: 04 October 2003
Appointed Date: 07 July 2000
88 years old

Director
SHELDON, Sheila Beryl
Resigned: 04 October 2003
Appointed Date: 15 June 2000
96 years old

Director
SIMMONDS, Kathleen Joy
Resigned: 09 October 2004
Appointed Date: 04 October 2003
92 years old

Director
STIDSTON, Beatrice Christina
Resigned: 24 November 2009
Appointed Date: 09 October 2004
81 years old

Director
THOMAS, Barry Morgan
Resigned: 03 November 2012
Appointed Date: 16 April 2012
89 years old

Director
THOMAS, Barry Morgan
Resigned: 21 October 2006
Appointed Date: 04 July 2000
89 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 15 June 2000
Appointed Date: 08 June 2000

DRIVE LODGE LIMITED Events

11 Oct 2016
Total exemption small company accounts made up to 30 June 2016
19 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 35

19 Jul 2016
Register(s) moved to registered office address 28-29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR
09 Dec 2015
Appointment of Sheila Margaret Cullen as a director on 17 November 2014
08 Dec 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 74 more events
27 Jun 2000
New secretary appointed
27 Jun 2000
New director appointed
27 Jun 2000
New director appointed
27 Jun 2000
New director appointed
08 Jun 2000
Incorporation