CALVER LODGE MANAGEMENT COMPANY LIMITED
NORTHWOOD GOLDCREST COURT MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Hillingdon » HA6 3LY
Company number 06494024
Status Active
Incorporation Date 5 February 2008
Company Type Private Limited Company
Address 3 CALVER LODGE, 25 FRITHWOOD AVENUE, NORTHWOOD, MIDDLESEX, HA6 3LY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-27 GBP 8 . The most likely internet sites of CALVER LODGE MANAGEMENT COMPANY LIMITED are www.calverlodgemanagementcompany.co.uk, and www.calver-lodge-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Calver Lodge Management Company Limited is a Private Limited Company. The company registration number is 06494024. Calver Lodge Management Company Limited has been working since 05 February 2008. The present status of the company is Active. The registered address of Calver Lodge Management Company Limited is 3 Calver Lodge 25 Frithwood Avenue Northwood Middlesex Ha6 3ly. . FREEDMAN, Richard Allen is a Secretary of the company. BANERJEE, Kaushik Kumar is a Director of the company. FELLOWES, Yoshie is a Director of the company. FREEDMAN, Richard Allen is a Director of the company. HAMMOND, Mary is a Director of the company. HIBLE, Diane is a Director of the company. PATEL, Ashok Kumar is a Director of the company. SILVERMAN, Joanne Frances is a Director of the company. Secretary WAGSTAFF, Dale has been resigned. Secretary D & D SECRETARIAL LTD has been resigned. Director BRITON, Trevor has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director FREEDMAN, Richard Allen has been resigned. Director LEE, Patrick John has been resigned. Director PARTRIDGE, David Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FREEDMAN, Richard Allen
Appointed Date: 01 July 2009

Director
BANERJEE, Kaushik Kumar
Appointed Date: 01 July 2010
45 years old

Director
FELLOWES, Yoshie
Appointed Date: 01 July 2010
79 years old

Director
FREEDMAN, Richard Allen
Appointed Date: 01 July 2010
77 years old

Director
HAMMOND, Mary
Appointed Date: 11 April 2012
88 years old

Director
HIBLE, Diane
Appointed Date: 01 July 2010
87 years old

Director
PATEL, Ashok Kumar
Appointed Date: 01 July 2010
73 years old

Director
SILVERMAN, Joanne Frances
Appointed Date: 01 July 2010
65 years old

Resigned Directors

Secretary
WAGSTAFF, Dale
Resigned: 01 November 2009
Appointed Date: 05 February 2008

Secretary
D & D SECRETARIAL LTD
Resigned: 05 February 2008
Appointed Date: 05 February 2008

Director
BRITON, Trevor
Resigned: 01 July 2010
Appointed Date: 05 February 2008
74 years old

Nominee Director
DWYER, Daniel James
Resigned: 05 February 2008
Appointed Date: 05 February 2008
50 years old

Director
FREEDMAN, Richard Allen
Resigned: 03 February 2012
Appointed Date: 01 July 2010
77 years old

Director
LEE, Patrick John
Resigned: 02 March 2012
Appointed Date: 01 July 2010
61 years old

Director
PARTRIDGE, David Anthony
Resigned: 27 December 2011
Appointed Date: 01 July 2010
77 years old

CALVER LODGE MANAGEMENT COMPANY LIMITED Events

13 Feb 2017
Confirmation statement made on 5 February 2017 with updates
04 Nov 2016
Total exemption small company accounts made up to 28 February 2016
27 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 8

17 Nov 2015
Accounts for a dormant company made up to 28 February 2015
20 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 8

...
... and 39 more events
13 Feb 2008
New director appointed
08 Feb 2008
Registered office changed on 08/02/08 from: linden house court lodge farm, warren road chelsfield kent BR6 6ER
08 Feb 2008
Director resigned
08 Feb 2008
Secretary resigned
05 Feb 2008
Incorporation