EALING PARK LODGE MANAGEMENT LIMITED
PERIVALE

Hellopages » Greater London » Ealing » UB6 7NS

Company number 02549880
Status Active
Incorporation Date 18 October 1990
Company Type Private Limited Company
Address EALING PARK LODGE, HORSENDEN LANE SOUTH, PERIVALE, MIDDLESEX, UB6 7NS
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 8 . The most likely internet sites of EALING PARK LODGE MANAGEMENT LIMITED are www.ealingparklodgemanagement.co.uk, and www.ealing-park-lodge-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Ealing Park Lodge Management Limited is a Private Limited Company. The company registration number is 02549880. Ealing Park Lodge Management Limited has been working since 18 October 1990. The present status of the company is Active. The registered address of Ealing Park Lodge Management Limited is Ealing Park Lodge Horsenden Lane South Perivale Middlesex Ub6 7ns. The company`s financial liabilities are £2.33k. It is £0.11k against last year. The cash in hand is £2.33k. It is £1.04k against last year. And the total assets are £2.92k, which is £0.42k against last year. NUNAL, Imelda is a Secretary of the company. NUNAL, Imelda is a Director of the company. Secretary BROOKS, Ian Royston has been resigned. Secretary CONROY, Richard has been resigned. Secretary WEST LODGE HOUSING ASSOCIATION LIMITED has been resigned. Director ANNISS, Rosemarie Lorraine has been resigned. Director BIRCH, George Ernest has been resigned. Director BROOKS, Ian Royston has been resigned. Director CHAN, Tin Wo has been resigned. Director HEYWOOD, Bruce has been resigned. Director PURVIS, Christopher Wayman, Dr has been resigned. Director RIVERS, Robert has been resigned. Director SOLOMON, Esme has been resigned. Director WHITEHOUSE, Mary Anne Mcdonald has been resigned. The company operates in "Other accommodation".


ealing park lodge management Key Finiance

LIABILITIES £2.33k
+4%
CASH £2.33k
+80%
TOTAL ASSETS £2.92k
+16%
All Financial Figures

Current Directors

Secretary
NUNAL, Imelda
Appointed Date: 25 February 1997

Director
NUNAL, Imelda
Appointed Date: 25 February 1997
76 years old

Resigned Directors

Secretary
BROOKS, Ian Royston
Resigned: 30 March 1994

Secretary
CONROY, Richard
Resigned: 14 February 1995
Appointed Date: 29 March 1994

Secretary
WEST LODGE HOUSING ASSOCIATION LIMITED
Resigned: 25 February 1997
Appointed Date: 05 March 1996

Director
ANNISS, Rosemarie Lorraine
Resigned: 11 December 2003
Appointed Date: 25 February 1997
66 years old

Director
BIRCH, George Ernest
Resigned: 01 December 1993
101 years old

Director
BROOKS, Ian Royston
Resigned: 30 March 1994
72 years old

Director
CHAN, Tin Wo
Resigned: 01 October 2009
Appointed Date: 20 August 2003
57 years old

Director
HEYWOOD, Bruce
Resigned: 09 December 2013
Appointed Date: 29 March 1994
82 years old

Director
PURVIS, Christopher Wayman, Dr
Resigned: 27 September 2002
Appointed Date: 27 November 1997
56 years old

Director
RIVERS, Robert
Resigned: 30 March 1994
Appointed Date: 01 December 1993
72 years old

Director
SOLOMON, Esme
Resigned: 06 January 2014
Appointed Date: 25 February 1997
85 years old

Director
WHITEHOUSE, Mary Anne Mcdonald
Resigned: 24 February 2014
Appointed Date: 21 July 1998
74 years old

Persons With Significant Control

A2dominion Housing Group Ltd
Notified on: 1 September 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

EALING PARK LODGE MANAGEMENT LIMITED Events

28 Nov 2016
Confirmation statement made on 18 October 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 October 2015
12 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 8

11 Jun 2015
Total exemption small company accounts made up to 31 October 2014
12 Nov 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 8

Statement of capital on 2014-11-12
  • GBP 8

...
... and 78 more events
12 Oct 1992
New secretary appointed;new director appointed

12 Oct 1992
New director appointed

11 Aug 1992
First Gazette notice for compulsory strike-off

26 Oct 1990
Secretary resigned;director resigned

18 Oct 1990
Incorporation