BEATRICE LODGE (MANAGEMENT CO) LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BH

Company number 03000198
Status Active
Incorporation Date 9 December 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ODEON HOUSE, 146 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Micro company accounts made up to 31 January 2017; Confirmation statement made on 9 December 2016 with updates; Accounts for a dormant company made up to 31 January 2016. The most likely internet sites of BEATRICE LODGE (MANAGEMENT CO) LIMITED are www.beatricelodgemanagementco.co.uk, and www.beatrice-lodge-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Beatrice Lodge Management Co Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03000198. Beatrice Lodge Management Co Limited has been working since 09 December 1994. The present status of the company is Active. The registered address of Beatrice Lodge Management Co Limited is Odeon House 146 College Road Harrow Middlesex Ha1 1bh. . CHAWLA, Kamelsh is a Director of the company. HAMILTON, George Brian is a Director of the company. KLEIN, Trevor Lloyd is a Director of the company. RHODES, Nicholas is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HART, John Richard James has been resigned. Secretary MADNANI, Mona has been resigned. Secretary STURT, Simon Victor has been resigned. Director BOND, Adraim Charles has been resigned. Director CONSTANTINOU, Paul has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director JACOBS, Nicola has been resigned. Director MITCHELL, Annette has been resigned. Director SILVER, David has been resigned. Director STURT, Simon Victor has been resigned. The company operates in "Residents property management".


Current Directors

Director
CHAWLA, Kamelsh
Appointed Date: 09 July 2011
85 years old

Director
HAMILTON, George Brian
Appointed Date: 09 July 2011
87 years old

Director
KLEIN, Trevor Lloyd
Appointed Date: 17 October 2014
40 years old

Director
RHODES, Nicholas
Appointed Date: 01 April 2005
55 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 09 December 1994
Appointed Date: 09 December 1994

Secretary
HART, John Richard James
Resigned: 28 July 2003
Appointed Date: 29 August 1995

Secretary
MADNANI, Mona
Resigned: 15 September 2013
Appointed Date: 21 July 2003

Secretary
STURT, Simon Victor
Resigned: 29 August 1995
Appointed Date: 09 December 1994

Director
BOND, Adraim Charles
Resigned: 29 August 1995
Appointed Date: 09 December 1994
68 years old

Director
CONSTANTINOU, Paul
Resigned: 04 April 2011
Appointed Date: 01 April 2005
55 years old

Nominee Director
DOYLE, Betty June
Resigned: 09 December 1994
Appointed Date: 09 December 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 09 December 1994
Appointed Date: 09 December 1994
84 years old

Director
JACOBS, Nicola
Resigned: 02 May 2013
Appointed Date: 16 May 2005
44 years old

Director
MITCHELL, Annette
Resigned: 11 March 2005
Appointed Date: 23 July 2003
72 years old

Director
SILVER, David
Resigned: 25 September 2003
Appointed Date: 29 August 1995
79 years old

Director
STURT, Simon Victor
Resigned: 29 August 1995
Appointed Date: 09 December 1994
63 years old

BEATRICE LODGE (MANAGEMENT CO) LIMITED Events

27 Feb 2017
Micro company accounts made up to 31 January 2017
13 Dec 2016
Confirmation statement made on 9 December 2016 with updates
24 May 2016
Accounts for a dormant company made up to 31 January 2016
22 Dec 2015
Annual return made up to 9 December 2015 no member list
22 Dec 2015
Director's details changed for George Brian Hamilton on 30 November 2015
...
... and 72 more events
14 Feb 1995
Accounting reference date notified as 31/01

08 Jan 1995
Director resigned;new director appointed

08 Jan 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Jan 1995
Registered office changed on 08/01/95 from: 50 lincolns inn fields london WC2A 3PF

09 Dec 1994
Incorporation