DANEHOUSE LODGE MANAGEMENT COMPANY LIMITED
HIGHCLIFFE

Hellopages » Dorset » Christchurch » BH23 5ET

Company number 03683579
Status Active
Incorporation Date 15 December 1998
Company Type Private Limited Company
Address SUITE 3 BREARLEY HOUSE, 278 LYMINGTON ROAD, HIGHCLIFFE, DORSET, BH23 5ET
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption full accounts made up to 29 September 2016; Appointment of Mrs Dorothy Ann Gower as a director on 7 December 2015. The most likely internet sites of DANEHOUSE LODGE MANAGEMENT COMPANY LIMITED are www.danehouselodgemanagementcompany.co.uk, and www.danehouse-lodge-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to New Milton Rail Station is 2.2 miles; to Christchurch Rail Station is 3.6 miles; to Pokesdown Rail Station is 5.4 miles; to Brockenhurst Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Danehouse Lodge Management Company Limited is a Private Limited Company. The company registration number is 03683579. Danehouse Lodge Management Company Limited has been working since 15 December 1998. The present status of the company is Active. The registered address of Danehouse Lodge Management Company Limited is Suite 3 Brearley House 278 Lymington Road Highcliffe Dorset Bh23 5et. . HPM SOUTH LIMITED is a Secretary of the company. BELL, Jean Heather is a Director of the company. CLARK, Joseph Alan is a Director of the company. GOWER, Dorothy Ann is a Director of the company. Secretary ADAMS, Susan Cheridah has been resigned. Secretary JACKSON, Margaret Gwynneth has been resigned. Secretary WOODHOUSE, John Andrew has been resigned. Secretary WOODHOUSE, John Andrew has been resigned. Secretary J W T (SOUTH) LTD has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ADAMS, Trevor Ruben has been resigned. Director HALL, Marjorie Violet has been resigned. Director HODGE, Harold Percy has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MINIHAN, Lorna has been resigned. Director RACKHAM, Albert Laurence has been resigned. Director RACKHAM, Jean has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HPM SOUTH LIMITED
Appointed Date: 03 December 2013

Director
BELL, Jean Heather
Appointed Date: 31 August 2006
82 years old

Director
CLARK, Joseph Alan
Appointed Date: 08 December 2014
86 years old

Director
GOWER, Dorothy Ann
Appointed Date: 07 December 2015
85 years old

Resigned Directors

Secretary
ADAMS, Susan Cheridah
Resigned: 17 May 2000
Appointed Date: 15 December 1998

Secretary
JACKSON, Margaret Gwynneth
Resigned: 01 July 2002
Appointed Date: 11 May 2000

Secretary
WOODHOUSE, John Andrew
Resigned: 23 October 2015
Appointed Date: 11 April 2013

Secretary
WOODHOUSE, John Andrew
Resigned: 19 March 2012
Appointed Date: 01 July 2002

Secretary
J W T (SOUTH) LTD
Resigned: 11 April 2013
Appointed Date: 19 March 2012

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 December 1998
Appointed Date: 15 December 1998

Director
ADAMS, Trevor Ruben
Resigned: 17 May 2000
Appointed Date: 15 December 1998
83 years old

Director
HALL, Marjorie Violet
Resigned: 22 February 2006
Appointed Date: 11 May 2000
103 years old

Director
HODGE, Harold Percy
Resigned: 12 August 2008
Appointed Date: 11 May 2000
104 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 December 1998
Appointed Date: 15 December 1998

Director
MINIHAN, Lorna
Resigned: 09 December 2013
Appointed Date: 12 August 2008
99 years old

Director
RACKHAM, Albert Laurence
Resigned: 21 May 2011
Appointed Date: 11 May 2000
99 years old

Director
RACKHAM, Jean
Resigned: 09 December 2013
Appointed Date: 08 August 2011
97 years old

DANEHOUSE LODGE MANAGEMENT COMPANY LIMITED Events

29 Dec 2016
Confirmation statement made on 15 December 2016 with updates
15 Nov 2016
Total exemption full accounts made up to 29 September 2016
11 Jan 2016
Appointment of Mrs Dorothy Ann Gower as a director on 7 December 2015
24 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 20

15 Nov 2015
Total exemption full accounts made up to 29 September 2015
...
... and 68 more events
04 Feb 1999
Secretary resigned
04 Feb 1999
Registered office changed on 04/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP
04 Feb 1999
New director appointed
04 Feb 1999
New secretary appointed
15 Dec 1998
Incorporation