WHILTON LODGE OWNERS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 5PT

Company number 02926861
Status Active
Incorporation Date 9 May 1994
Company Type Private Limited Company
Address 11 CHEYNE WALK, NORTHAMPTON, NN1 5PT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 95 ; Full accounts made up to 30 June 2015. The most likely internet sites of WHILTON LODGE OWNERS LIMITED are www.whiltonlodgeowners.co.uk, and www.whilton-lodge-owners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Whilton Lodge Owners Limited is a Private Limited Company. The company registration number is 02926861. Whilton Lodge Owners Limited has been working since 09 May 1994. The present status of the company is Active. The registered address of Whilton Lodge Owners Limited is 11 Cheyne Walk Northampton Nn1 5pt. The company`s financial liabilities are £55.78k. It is £7.76k against last year. And the total assets are £59.16k, which is £13.68k against last year. HARECASTLE LIMITED is a Secretary of the company. MERKL, Carol Anne is a Director of the company. SMITH, Jane Anne is a Director of the company. Secretary MURPHY, David Charles has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BATES, Robert Clive James has been resigned. Director CANNON, Jacqueline has been resigned. Director COLLICK, Patricia has been resigned. Director COSTELLO, Mark Christopher has been resigned. Director CRILLY, Elizabeth Margaret has been resigned. Director MCKEEVER, Nicola Sally has been resigned. Director MURPHY, David Charles has been resigned. Director OLDRING, Nicola Sally has been resigned. Director SMITH, Jane Anne has been resigned. Director SMITH, John Willoughby has been resigned. Director STOTT, David Ian has been resigned. Director TAYLOR, Joanna has been resigned. Director THOMSON, Nancy Asenath has been resigned. Director THOMSON, Nancy has been resigned. Director WILKINSON, Alistar David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


whilton lodge owners Key Finiance

LIABILITIES £55.78k
+16%
CASH n/a
TOTAL ASSETS £59.16k
+30%
All Financial Figures

Current Directors

Secretary
HARECASTLE LIMITED
Appointed Date: 09 February 2010

Director
MERKL, Carol Anne
Appointed Date: 15 November 2004
74 years old

Director
SMITH, Jane Anne
Appointed Date: 10 January 2007
73 years old

Resigned Directors

Secretary
MURPHY, David Charles
Resigned: 15 February 2010
Appointed Date: 09 May 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 May 1994
Appointed Date: 09 May 1994

Director
BATES, Robert Clive James
Resigned: 01 June 2005
Appointed Date: 18 May 1998
82 years old

Director
CANNON, Jacqueline
Resigned: 01 April 2004
Appointed Date: 18 May 1998
63 years old

Director
COLLICK, Patricia
Resigned: 31 October 2006
Appointed Date: 01 October 2002
66 years old

Director
COSTELLO, Mark Christopher
Resigned: 18 May 1998
Appointed Date: 09 May 1994
57 years old

Director
CRILLY, Elizabeth Margaret
Resigned: 16 August 1995
Appointed Date: 09 May 1994
80 years old

Director
MCKEEVER, Nicola Sally
Resigned: 24 March 2010
Appointed Date: 10 January 2007
72 years old

Director
MURPHY, David Charles
Resigned: 18 May 1998
Appointed Date: 09 May 1994
79 years old

Director
OLDRING, Nicola Sally
Resigned: 01 September 2004
Appointed Date: 23 April 2002
71 years old

Director
SMITH, Jane Anne
Resigned: 01 October 2002
Appointed Date: 18 May 1998
73 years old

Director
SMITH, John Willoughby
Resigned: 10 April 1996
Appointed Date: 09 May 1994
75 years old

Director
STOTT, David Ian
Resigned: 11 June 2014
Appointed Date: 10 April 2008
74 years old

Director
TAYLOR, Joanna
Resigned: 11 February 2003
Appointed Date: 21 July 2001
54 years old

Director
THOMSON, Nancy Asenath
Resigned: 15 May 2005
Appointed Date: 31 March 2004
86 years old

Director
THOMSON, Nancy
Resigned: 18 May 1998
Appointed Date: 09 May 1994
94 years old

Director
WILKINSON, Alistar David
Resigned: 20 January 2000
Appointed Date: 18 May 1998
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 May 1994
Appointed Date: 09 May 1994

WHILTON LODGE OWNERS LIMITED Events

17 Mar 2017
Micro company accounts made up to 30 June 2016
18 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 95

06 Oct 2015
Full accounts made up to 30 June 2015
13 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 95

04 Dec 2014
Full accounts made up to 30 June 2014
...
... and 79 more events
16 Jun 1995
New secretary appointed;new director appointed
16 Jun 1995
New director appointed
16 Jun 1995
New director appointed
18 Jan 1995
Accounting reference date notified as 30/06

09 May 1994
Incorporation