CODENHAM LODGE (CHELTENHAM) LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 2QJ
Company number 01338153
Status Active
Incorporation Date 9 November 1977
Company Type Private Limited Company
Address CROWE CLARKE WHITEHILL, CARRICK HOUSE, LYPIATT ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 2QJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Accounts for a dormant company made up to 31 July 2016; Register inspection address has been changed from C/O Ths Accountants Limited the Old School House Leckhampton Rd Cheltenham Gloucestershire GL53 0AX United Kingdom to Midway House Herrick Way Staverton Technology Park, Staverton Cheltenham GL51 6TQ. The most likely internet sites of CODENHAM LODGE (CHELTENHAM) LIMITED are www.codenhamlodgecheltenham.co.uk, and www.codenham-lodge-cheltenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.4 miles; to Stroud (Glos) Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Codenham Lodge Cheltenham Limited is a Private Limited Company. The company registration number is 01338153. Codenham Lodge Cheltenham Limited has been working since 09 November 1977. The present status of the company is Active. The registered address of Codenham Lodge Cheltenham Limited is Crowe Clarke Whitehill Carrick House Lypiatt Road Cheltenham Gloucestershire Gl50 2qj. . HARPER SHELDON LIMITED is a Secretary of the company. BUCKERIDGE, Patricia is a Director of the company. CHIDGEY, Donald John is a Director of the company. KOUMI, George is a Director of the company. LOCKWOOD, Nigel Charles is a Director of the company. SKINNER, Richard is a Director of the company. Secretary BAILEY, Beryl Maud has been resigned. Secretary BAILEY, Beryl Maud has been resigned. Secretary BOULT, Jeffrey Howard has been resigned. Secretary LAWRENCE, Gerald Anthony has been resigned. Secretary SANDERSON, Cecil Roy has been resigned. Secretary SMITH, Peter Edwin has been resigned. Director AITKEN, Heidi Louise has been resigned. Director BAILEY, Beryl Maud has been resigned. Director BAILLIE, Kathleen Margaret has been resigned. Director BAXTER, Dorothy Anne has been resigned. Director BOULT, Jeffrey Howard has been resigned. Director BROOKS, Sylvia Mary has been resigned. Director DAVIES, Michael John has been resigned. Director GLEESON, Mark Richard has been resigned. Director HOPKINS, Kenneth Charles has been resigned. Director MEADE-KING, Sophie Joan has been resigned. Director SMITH, James Robert Lincoln has been resigned. Director WILLIAMS, John Peter has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HARPER SHELDON LIMITED
Appointed Date: 25 November 2011

Director
BUCKERIDGE, Patricia
Appointed Date: 26 September 2007
99 years old

Director
CHIDGEY, Donald John
Appointed Date: 18 May 2005
91 years old

Director
KOUMI, George
Appointed Date: 18 May 2005
70 years old

Director
LOCKWOOD, Nigel Charles
Appointed Date: 31 October 2013
62 years old

Director
SKINNER, Richard
Appointed Date: 04 November 2010
63 years old

Resigned Directors

Secretary
BAILEY, Beryl Maud
Resigned: 31 May 2003
Appointed Date: 19 December 1999

Secretary
BAILEY, Beryl Maud
Resigned: 26 February 1998
Appointed Date: 27 September 1996

Secretary
BOULT, Jeffrey Howard
Resigned: 18 September 2003
Appointed Date: 01 June 2003

Secretary
LAWRENCE, Gerald Anthony
Resigned: 20 December 1999
Appointed Date: 25 February 1998

Secretary
SANDERSON, Cecil Roy
Resigned: 07 November 2011
Appointed Date: 26 November 2003

Secretary
SMITH, Peter Edwin
Resigned: 27 September 1996

Director
AITKEN, Heidi Louise
Resigned: 09 July 2007
Appointed Date: 19 January 2005
47 years old

Director
BAILEY, Beryl Maud
Resigned: 31 May 2003
Appointed Date: 24 June 1996
91 years old

Director
BAILLIE, Kathleen Margaret
Resigned: 18 November 1999
Appointed Date: 23 March 1998
110 years old

Director
BAXTER, Dorothy Anne
Resigned: 04 November 2014
Appointed Date: 18 May 2005
83 years old

Director
BOULT, Jeffrey Howard
Resigned: 18 September 2003
Appointed Date: 18 November 1999
82 years old

Director
BROOKS, Sylvia Mary
Resigned: 19 December 2004
Appointed Date: 08 June 2004
107 years old

Director
DAVIES, Michael John
Resigned: 04 July 2008
Appointed Date: 26 September 2007
68 years old

Director
GLEESON, Mark Richard
Resigned: 09 July 2007
Appointed Date: 19 January 2005
51 years old

Director
HOPKINS, Kenneth Charles
Resigned: 24 June 1996
Appointed Date: 31 October 1991
112 years old

Director
MEADE-KING, Sophie Joan
Resigned: 31 October 1991
107 years old

Director
SMITH, James Robert Lincoln
Resigned: 18 May 2005
Appointed Date: 26 June 2003
43 years old

Director
WILLIAMS, John Peter
Resigned: 20 September 2012
Appointed Date: 08 June 2004
99 years old

CODENHAM LODGE (CHELTENHAM) LIMITED Events

06 Oct 2016
Confirmation statement made on 26 September 2016 with updates
01 Oct 2016
Accounts for a dormant company made up to 31 July 2016
26 Sep 2016
Register inspection address has been changed from C/O Ths Accountants Limited the Old School House Leckhampton Rd Cheltenham Gloucestershire GL53 0AX United Kingdom to Midway House Herrick Way Staverton Technology Park, Staverton Cheltenham GL51 6TQ
26 Sep 2016
Secretary's details changed for Ths Accountants Limited on 30 November 2015
26 Oct 2015
Accounts for a dormant company made up to 31 July 2015
...
... and 110 more events
13 Nov 1987
Full accounts made up to 31 July 1987

13 Nov 1987
Return made up to 04/11/87; full list of members

21 Oct 1986
Full accounts made up to 31 July 1986

21 Oct 1986
Return made up to 17/10/86; full list of members

09 Nov 1977
Incorporation