CHARLOTTE LODGE MANAGEMENT LIMITED
ESHER

Hellopages » Surrey » Elmbridge » KT10 0LU
Company number 02980399
Status Active
Incorporation Date 18 October 1994
Company Type Private Limited Company
Address 33 FOLEY ROAD, CLAYGATE, ESHER, SURREY, KT10 0LU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CHARLOTTE LODGE MANAGEMENT LIMITED are www.charlottelodgemanagement.co.uk, and www.charlotte-lodge-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Byfleet & New Haw Rail Station is 6 miles; to Feltham Rail Station is 7 miles; to Barnes Bridge Rail Station is 8.9 miles; to Brentford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charlotte Lodge Management Limited is a Private Limited Company. The company registration number is 02980399. Charlotte Lodge Management Limited has been working since 18 October 1994. The present status of the company is Active. The registered address of Charlotte Lodge Management Limited is 33 Foley Road Claygate Esher Surrey Kt10 0lu. The company`s financial liabilities are £6.63k. It is £2k against last year. The cash in hand is £6.05k. It is £2.07k against last year. And the total assets are £6.87k, which is £2k against last year. HODGSON, Cynthia Kathleen is a Secretary of the company. DOENCH, Hans Werner is a Director of the company. GARDINER, George is a Director of the company. GILBEY, Leslie Derek is a Director of the company. HODGSON, Lesley is a Director of the company. LYE, Elaine Cynthia is a Director of the company. NORDEMANN, Enid Lilian is a Director of the company. Secretary JACKMAN, Norman Charles has been resigned. Secretary LANKSTON, Dennis Ralph has been resigned. Secretary PEEBLES, Malcolm William Haldane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATH, Alan William has been resigned. Director ELLIOTT, Eric John has been resigned. Director FEY, Barry has been resigned. Director GAMMELL, Anthony Raymond has been resigned. Director JONES, Ramah Sefton has been resigned. Director KING, James has been resigned. Director LANKSTON, Dennis Ralph has been resigned. Director MAIN, Colin Neal has been resigned. Director NEALE, Ronald Reginald has been resigned. Director PEEBLES, Malcolm William Haldane has been resigned. Director PENNEY, Miranda Vera has been resigned. Director THOMPSON, Clive Spencer has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


charlotte lodge management Key Finiance

LIABILITIES £6.63k
+43%
CASH £6.05k
+51%
TOTAL ASSETS £6.87k
+41%
All Financial Figures

Current Directors

Secretary
HODGSON, Cynthia Kathleen
Appointed Date: 03 December 2007

Director
DOENCH, Hans Werner
Appointed Date: 05 October 2015
86 years old

Director
GARDINER, George
Appointed Date: 20 January 2007
92 years old

Director
GILBEY, Leslie Derek
Appointed Date: 30 August 2013
94 years old

Director
HODGSON, Lesley
Appointed Date: 02 October 2003
62 years old

Director
LYE, Elaine Cynthia
Appointed Date: 30 September 2014
86 years old

Director
NORDEMANN, Enid Lilian
Appointed Date: 21 June 1999
99 years old

Resigned Directors

Secretary
JACKMAN, Norman Charles
Resigned: 01 July 1997
Appointed Date: 07 April 1995

Secretary
LANKSTON, Dennis Ralph
Resigned: 03 December 2007
Appointed Date: 10 December 2002

Secretary
PEEBLES, Malcolm William Haldane
Resigned: 24 November 2002
Appointed Date: 01 July 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 April 1995
Appointed Date: 18 October 1994

Director
BATH, Alan William
Resigned: 20 January 2007
Appointed Date: 02 February 1996
68 years old

Director
ELLIOTT, Eric John
Resigned: 30 August 2013
Appointed Date: 15 September 2007
94 years old

Director
FEY, Barry
Resigned: 10 May 2012
Appointed Date: 06 January 2004
105 years old

Director
GAMMELL, Anthony Raymond
Resigned: 01 December 2015
Appointed Date: 10 May 2012
83 years old

Director
JONES, Ramah Sefton
Resigned: 21 June 1999
Appointed Date: 28 July 1995
113 years old

Director
KING, James
Resigned: 16 October 1996
Appointed Date: 07 April 1995
74 years old

Director
LANKSTON, Dennis Ralph
Resigned: 20 November 2014
Appointed Date: 21 September 1998
101 years old

Director
MAIN, Colin Neal
Resigned: 06 January 2004
Appointed Date: 31 May 1996
85 years old

Director
NEALE, Ronald Reginald
Resigned: 16 October 1996
Appointed Date: 07 April 1995
81 years old

Director
PEEBLES, Malcolm William Haldane
Resigned: 24 November 2002
Appointed Date: 31 August 1995
94 years old

Director
PENNEY, Miranda Vera
Resigned: 21 September 1998
Appointed Date: 12 October 1995
109 years old

Director
THOMPSON, Clive Spencer
Resigned: 15 September 2007
Appointed Date: 31 January 1996
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 April 1995
Appointed Date: 18 October 1994

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 07 April 1995
Appointed Date: 18 October 1994

CHARLOTTE LODGE MANAGEMENT LIMITED Events

18 May 2017
Total exemption small company accounts made up to 31 October 2016
10 Oct 2016
Confirmation statement made on 5 October 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 October 2015
28 Apr 2016
Termination of appointment of Anthony Raymond Gammell as a director on 1 December 2015
10 Dec 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 60

...
... and 85 more events
07 Jun 1995
Registered office changed on 07/06/95 from: 1 mitchell lane bristol BS1 6BU
07 Jun 1995
Director resigned;new director appointed
07 Jun 1995
Secretary resigned;new secretary appointed;director resigned
07 Jun 1995
New director appointed
18 Oct 1994
Incorporation