LODDINGTON HALL MANAGEMENT COMPANY LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN15 6WJ

Company number 02426727
Status Active
Incorporation Date 27 September 1989
Company Type Private Limited Company
Address HEADLANDS HOUSE 1 KINGS COURT, KETTERING PARKWAY, KETTERING, NORTHAMPTONSHIRE, ENGLAND, NN15 6WJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Amended total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 September 2016 with updates. The most likely internet sites of LODDINGTON HALL MANAGEMENT COMPANY LIMITED are www.loddingtonhallmanagementcompany.co.uk, and www.loddington-hall-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to Wellingborough Rail Station is 5.1 miles; to Corby Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Loddington Hall Management Company Limited is a Private Limited Company. The company registration number is 02426727. Loddington Hall Management Company Limited has been working since 27 September 1989. The present status of the company is Active. The registered address of Loddington Hall Management Company Limited is Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire England Nn15 6wj. The company`s financial liabilities are £3.08k. It is £-1.05k against last year. And the total assets are £33.3k, which is £9.95k against last year. CORNELIUS, George Charles Caswell is a Secretary of the company. CORNELIUS, Annabel Jane is a Director of the company. CORNELIUS, George Charles Caswell is a Director of the company. SMITH, Peter Wilson is a Director of the company. Secretary CAVANAGH, Alan James has been resigned. Secretary DURN, Alan Charles Vincent has been resigned. Secretary GINGELL, Lesley Kathleen has been resigned. Secretary HICKS, Jane has been resigned. Secretary LEWIS, Brian Alfred John has been resigned. Secretary SHELTON, Craig Stuart Michael has been resigned. Director CAVANAGH, Alan James has been resigned. Director CORNELIUS, George Charles Caswell has been resigned. Director DURN, Alan Charles Vincent has been resigned. Director FLEMING, Justin Vandermere has been resigned. Director GINGELL, Melville David has been resigned. Director GOADBY, Barry has been resigned. Director HOWARD, Charles Edward John has been resigned. Director LEWIS, Andrew James has been resigned. Director LINCOLN, Carole has been resigned. Director PEASLEY, Tina Bridget has been resigned. Director THOMPSON, Brian Stanley has been resigned. Director THOMPSON, Brian Stanley has been resigned. The company operates in "Residents property management".


loddington hall management company Key Finiance

LIABILITIES £3.08k
-26%
CASH n/a
TOTAL ASSETS £33.3k
+42%
All Financial Figures

Current Directors

Secretary
CORNELIUS, George Charles Caswell
Appointed Date: 29 October 2009

Director
CORNELIUS, Annabel Jane
Appointed Date: 14 April 2016
79 years old

Director
CORNELIUS, George Charles Caswell
Appointed Date: 30 April 2009
86 years old

Director
SMITH, Peter Wilson
Appointed Date: 07 March 2014
69 years old

Resigned Directors

Secretary
CAVANAGH, Alan James
Resigned: 19 January 1999
Appointed Date: 01 December 1992

Secretary
DURN, Alan Charles Vincent
Resigned: 29 October 2009
Appointed Date: 12 October 2004

Secretary
GINGELL, Lesley Kathleen
Resigned: 17 July 2003
Appointed Date: 01 July 2000

Secretary
HICKS, Jane
Resigned: 12 October 2004
Appointed Date: 17 July 2003

Secretary
LEWIS, Brian Alfred John
Resigned: 01 December 1992

Secretary
SHELTON, Craig Stuart Michael
Resigned: 01 July 2000
Appointed Date: 19 January 1999

Director
CAVANAGH, Alan James
Resigned: 28 September 1999
Appointed Date: 01 December 1992
84 years old

Director
CORNELIUS, George Charles Caswell
Resigned: 29 November 2007
Appointed Date: 17 July 2003
86 years old

Director
DURN, Alan Charles Vincent
Resigned: 23 April 2009
Appointed Date: 12 October 2004
72 years old

Director
FLEMING, Justin Vandermere
Resigned: 16 April 2016
Appointed Date: 13 December 2013
75 years old

Director
GINGELL, Melville David
Resigned: 01 June 2004
Appointed Date: 14 September 2000
81 years old

Director
GOADBY, Barry
Resigned: 14 December 2009
Appointed Date: 13 July 2005
88 years old

Director
HOWARD, Charles Edward John
Resigned: 04 July 2014
Appointed Date: 13 December 2013
38 years old

Director
LEWIS, Andrew James
Resigned: 30 September 2015
71 years old

Director
LINCOLN, Carole
Resigned: 17 July 2003
Appointed Date: 14 September 2000
82 years old

Director
PEASLEY, Tina Bridget
Resigned: 01 June 2005
Appointed Date: 04 July 2002
70 years old

Director
THOMPSON, Brian Stanley
Resigned: 05 August 2013
Appointed Date: 13 July 2005
93 years old

Director
THOMPSON, Brian Stanley
Resigned: 04 July 2002
Appointed Date: 25 January 1999
93 years old

Persons With Significant Control

Mrs Annabel Jane Cornelius
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mr Peter Wilson Smith
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr George Charles Caswell Cornelius
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

LODDINGTON HALL MANAGEMENT COMPANY LIMITED Events

12 Jan 2017
Amended total exemption small company accounts made up to 31 March 2016
14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 27 September 2016 with updates
11 Oct 2016
Registered office address changed from The Warwick Partnership Chelsea Works St. Michaels Road Kettering Northamptonshire NN15 6AU to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 11 October 2016
18 Apr 2016
Appointment of Mrs Annabel Jane Cornelius as a director on 14 April 2016
...
... and 99 more events
27 Feb 1990
Registered office changed on 27/02/90 from: churchill house 2 broadway kettering northants
21 Feb 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Feb 1990
Company name changed cropius LIMITED\certificate issued on 20/02/90

19 Feb 1990
Company name changed\certificate issued on 19/02/90
27 Sep 1989
Incorporation