HEADTEACHER'S LODGE MANAGEMENT COMPANY LIMITED
NESTON

Hellopages » Cheshire » Cheshire West and Chester » CH64 3UU

Company number 03140067
Status Active
Incorporation Date 20 December 1995
Company Type Private Limited Company
Address 12 SCHOLARS COURT, CROSS STREET, NESTON, CHESHIRE, GREAT BRITAIN, CH64 3UU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Confirmation statement made on 15 February 2017 with updates; Registered office address changed from 12 Scholars Court, Cross Street Neston Cheshire CH64 3UU England to 12 Scholars Court, Cross Street Neston Cheshire CH64 3UU on 15 February 2017. The most likely internet sites of HEADTEACHER'S LODGE MANAGEMENT COMPANY LIMITED are www.headteacherslodgemanagementcompany.co.uk, and www.headteacher-s-lodge-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Shotton High Level Rail Station is 5.6 miles; to Brunswick Rail Station is 7.3 miles; to Edge Hill Rail Station is 9.1 miles; to Bank Hall Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Headteacher S Lodge Management Company Limited is a Private Limited Company. The company registration number is 03140067. Headteacher S Lodge Management Company Limited has been working since 20 December 1995. The present status of the company is Active. The registered address of Headteacher S Lodge Management Company Limited is 12 Scholars Court Cross Street Neston Cheshire Great Britain Ch64 3uu. The company`s financial liabilities are £13.05k. It is £1.42k against last year. And the total assets are £13.73k, which is £1.78k against last year. TURNBULL, Lynn is a Secretary of the company. LAW, Adele is a Director of the company. RATHBONE, Valerie Ann is a Director of the company. TURNBULL, Lynn is a Director of the company. Secretary BURGESS, Judith Mary has been resigned. Secretary BURGESS, Paul Graham has been resigned. Secretary DAVIDSON, George Charles Smith has been resigned. Secretary DEXTER, Graeme Peter Andrew has been resigned. Secretary HOUSEMANS SECRETARIAL LTD has been resigned. Secretary COSEC MANAGEMENT SERVICES LTD has been resigned. Secretary HOUSEMANS MANAGEMENT SECRETARIAL LIMITED has been resigned. Director AMOS, David Peter has been resigned. Director BURGESS, Paul Graham has been resigned. Director CHUTER, Martin has been resigned. Director HOUSEMANS MANAGEMENT COMPANY LIMITED has been resigned. Director LOASBY, Harold has been resigned. Director RATHBONE, Valerie Ann has been resigned. Director WATKIN JONES, Glyn has been resigned. Director WATKIN JONES, Jennifer Anne has been resigned. The company operates in "Management of real estate on a fee or contract basis".


headteacher's lodge management company Key Finiance

LIABILITIES £13.05k
+12%
CASH n/a
TOTAL ASSETS £13.73k
+14%
All Financial Figures

Current Directors

Secretary
TURNBULL, Lynn
Appointed Date: 20 January 2017

Director
LAW, Adele
Appointed Date: 20 January 2017
66 years old

Director
RATHBONE, Valerie Ann
Appointed Date: 20 January 2017
91 years old

Director
TURNBULL, Lynn
Appointed Date: 17 February 2016
77 years old

Resigned Directors

Secretary
BURGESS, Judith Mary
Resigned: 31 December 2012
Appointed Date: 24 August 2009

Secretary
BURGESS, Paul Graham
Resigned: 20 January 2017
Appointed Date: 31 December 2012

Secretary
DAVIDSON, George Charles Smith
Resigned: 10 January 2005
Appointed Date: 24 December 1998

Secretary
DEXTER, Graeme Peter Andrew
Resigned: 24 December 1998
Appointed Date: 20 December 1995

Secretary
HOUSEMANS SECRETARIAL LTD
Resigned: 15 September 2008
Appointed Date: 10 January 2005

Secretary
COSEC MANAGEMENT SERVICES LTD
Resigned: 24 November 2009
Appointed Date: 30 October 2008

Secretary
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED
Resigned: 15 September 2008
Appointed Date: 01 June 2005

Director
AMOS, David Peter
Resigned: 29 February 2016
Appointed Date: 24 August 2009
64 years old

Director
BURGESS, Paul Graham
Resigned: 20 January 2017
Appointed Date: 24 August 2009
72 years old

Director
CHUTER, Martin
Resigned: 25 August 2009
Appointed Date: 26 November 2008
63 years old

Director
HOUSEMANS MANAGEMENT COMPANY LIMITED
Resigned: 15 September 2008
Appointed Date: 30 January 2008
29 years old

Director
LOASBY, Harold
Resigned: 15 September 2008
Appointed Date: 07 January 2005
82 years old

Director
RATHBONE, Valerie Ann
Resigned: 28 April 2015
Appointed Date: 24 August 2009
91 years old

Director
WATKIN JONES, Glyn
Resigned: 10 January 2005
Appointed Date: 20 December 1995
80 years old

Director
WATKIN JONES, Jennifer Anne
Resigned: 10 January 2005
Appointed Date: 20 December 1995
80 years old

Persons With Significant Control

Mrs. Lynn Turnbull
Notified on: 20 January 2017
Nature of control: Has significant influence or control

Mr Paul Burgess
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

HEADTEACHER'S LODGE MANAGEMENT COMPANY LIMITED Events

28 Feb 2017
Confirmation statement made on 27 February 2017 with updates
16 Feb 2017
Confirmation statement made on 15 February 2017 with updates
15 Feb 2017
Registered office address changed from 12 Scholars Court, Cross Street Neston Cheshire CH64 3UU England to 12 Scholars Court, Cross Street Neston Cheshire CH64 3UU on 15 February 2017
15 Feb 2017
Registered office address changed from 22 Victoria Drive West Kirby Wirral CH48 0QT to 12 Scholars Court, Cross Street Neston Cheshire CH64 3UU on 15 February 2017
15 Feb 2017
Appointment of Mrs Valerie Ann Rathbone as a director on 20 January 2017
...
... and 81 more events
11 Jun 1998
Accounts for a dormant company made up to 30 September 1997
21 Jan 1998
Return made up to 20/12/97; full list of members
16 Jan 1997
Return made up to 20/12/96; full list of members
22 Dec 1995
Accounting reference date notified as 30/09
20 Dec 1995
Incorporation