WILCOTT LODGE MANAGEMENT COMPANY LIMITED
SOUTH CROYDON

Hellopages » Greater London » Croydon » CR2 0BS

Company number 01941248
Status Active
Incorporation Date 22 August 1985
Company Type Private Limited Company
Address UNIT 70 CAPITAL BUSINESS CENTRE, 22 CARLTON ROAD, SOUTH CROYDON, SURREY, ENGLAND, CR2 0BS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 29 September 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 320 ; Registered office address changed from Toronto House 49a South End Croydon CR9 1LT to Unit 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 29 June 2016. The most likely internet sites of WILCOTT LODGE MANAGEMENT COMPANY LIMITED are www.wilcottlodgemanagementcompany.co.uk, and www.wilcott-lodge-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. Wilcott Lodge Management Company Limited is a Private Limited Company. The company registration number is 01941248. Wilcott Lodge Management Company Limited has been working since 22 August 1985. The present status of the company is Active. The registered address of Wilcott Lodge Management Company Limited is Unit 70 Capital Business Centre 22 Carlton Road South Croydon Surrey England Cr2 0bs. . HOLE, Stephen John is a Secretary of the company. ALCOCK, Teresa Leseen is a Director of the company. DOUGLASS, Nigel John is a Director of the company. PHILLIPS, Derek Charles is a Director of the company. Secretary LETCHFORD, Anne Patricia Rutherford has been resigned. Secretary WALLER, John Raymond has been resigned. Director BARBER, John Robert has been resigned. Director BROWN, David Simon has been resigned. Director CARLETON, Stephen has been resigned. Director DOLINESK, Lucinda Kay has been resigned. Director DOUGLASS, Norman Victor has been resigned. Director ELKIN, John Michael has been resigned. Director LETCHFORD, Anne Patricia Rutherford has been resigned. Director WILLIAMS, Peter Alan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOLE, Stephen John
Appointed Date: 18 July 2006

Director
ALCOCK, Teresa Leseen
Appointed Date: 26 August 1992
76 years old

Director
DOUGLASS, Nigel John
Appointed Date: 13 October 1998
102 years old

Director
PHILLIPS, Derek Charles
Appointed Date: 21 September 2005
82 years old

Resigned Directors

Secretary
LETCHFORD, Anne Patricia Rutherford
Resigned: 28 January 1998

Secretary
WALLER, John Raymond
Resigned: 27 September 2007
Appointed Date: 28 January 1998

Director
BARBER, John Robert
Resigned: 27 April 2006
Appointed Date: 19 July 1995
87 years old

Director
BROWN, David Simon
Resigned: 29 April 1999
Appointed Date: 26 August 1992
56 years old

Director
CARLETON, Stephen
Resigned: 29 April 1999
69 years old

Director
DOLINESK, Lucinda Kay
Resigned: 05 October 2010
Appointed Date: 25 November 2008
79 years old

Director
DOUGLASS, Norman Victor
Resigned: 27 July 1994
65 years old

Director
ELKIN, John Michael
Resigned: 04 July 2003
Appointed Date: 21 August 1997
62 years old

Director
LETCHFORD, Anne Patricia Rutherford
Resigned: 14 August 1996
86 years old

Director
WILLIAMS, Peter Alan
Resigned: 28 July 2000
62 years old

WILCOTT LODGE MANAGEMENT COMPANY LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 29 September 2016
29 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 320

29 Jun 2016
Registered office address changed from Toronto House 49a South End Croydon CR9 1LT to Unit 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 29 June 2016
29 Jun 2016
Secretary's details changed for Stephen John Hole on 28 June 2016
25 Jan 2016
Total exemption small company accounts made up to 29 September 2015
...
... and 89 more events
12 Sep 1988
Registered office changed on 12/09/88 from: 12 high street sutton surrey SM1 1HP

12 Sep 1988
Return made up to 27/06/88; full list of members

03 Mar 1988
Full accounts made up to 29 September 1986

06 Jan 1988
Return made up to 15/06/87; full list of members

18 Sep 1986
Secretary resigned;director resigned