HURSLEY LODGE MANAGEMENT COMPANY LIMITED
LINCS

Hellopages » Lincolnshire » Lincoln » LN1 1SP

Company number 02227307
Status Active
Incorporation Date 3 March 1988
Company Type Private Limited Company
Address BRUNSWICK HOUSE, 86/88 CARHOLME, ROAD, LINCOLN, LINCS, LN1 1SP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 4 . The most likely internet sites of HURSLEY LODGE MANAGEMENT COMPANY LIMITED are www.hursleylodgemanagementcompany.co.uk, and www.hursley-lodge-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Hursley Lodge Management Company Limited is a Private Limited Company. The company registration number is 02227307. Hursley Lodge Management Company Limited has been working since 03 March 1988. The present status of the company is Active. The registered address of Hursley Lodge Management Company Limited is Brunswick House 86 88 Carholme Road Lincoln Lincs Ln1 1sp. . LAMBERT, Pauline Margaret is a Secretary of the company. BATES, Thomas John is a Director of the company. ELDERKIN, Thomas Stephen is a Director of the company. LAMBERT, Pauline Margaret is a Director of the company. Director BROWN, Raymond Howard has been resigned. Director CARTON, Michael Paul has been resigned. Director COLLARD, Emma Elizabeth has been resigned. Director FLAVELL, Susan Carol has been resigned. Director FRIEND, Gertrude Mary has been resigned. Director GORTON, John has been resigned. Director IRWIN, Vincent Leon, Doctor has been resigned. Director LINTON WILLINGHAM, Mark has been resigned. The company operates in "Residents property management".


Current Directors


Director
BATES, Thomas John
Appointed Date: 04 March 2013
42 years old

Director
ELDERKIN, Thomas Stephen
Appointed Date: 31 October 2005
41 years old

Director

Resigned Directors

Director
BROWN, Raymond Howard
Resigned: 03 December 2011
Appointed Date: 09 January 1998
89 years old

Director
CARTON, Michael Paul
Resigned: 20 September 2002
Appointed Date: 18 December 2001
63 years old

Director
COLLARD, Emma Elizabeth
Resigned: 19 December 2001
55 years old

Director
FLAVELL, Susan Carol
Resigned: 04 March 2013
Appointed Date: 13 January 2006
81 years old

Director
FRIEND, Gertrude Mary
Resigned: 31 January 2006
Appointed Date: 01 October 1995
102 years old

Director
GORTON, John
Resigned: 09 January 1998
97 years old

Director
IRWIN, Vincent Leon, Doctor
Resigned: 14 March 1995
89 years old

Director
LINTON WILLINGHAM, Mark
Resigned: 31 October 2005
Appointed Date: 20 September 2002
66 years old

Persons With Significant Control

Mr Thomas John Bates
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pauline Margaret Lambert
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Stephen Elderkin
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HURSLEY LODGE MANAGEMENT COMPANY LIMITED Events

03 Mar 2017
Confirmation statement made on 3 March 2017 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
04 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4

04 Aug 2015
Total exemption small company accounts made up to 31 December 2014
06 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4

...
... and 76 more events
23 Dec 1991
Return made up to 31/12/88; full list of members

19 Nov 1991
First Gazette notice for compulsory strike-off
16 Jul 1991
Ad 31/12/88-26/09/89 £ si 4@1=4 £ ic 2/6
16 Jul 1991
Registered office changed on 16/07/91 from: little waterden seal chart sevenoaks kent TN15 0EL

03 Mar 1988
Incorporation