CECIL LODGE MANAGEMENT LIMITED
LLANDRINDOD WELLS

Hellopages » Powys » Powys » LD1 5EQ

Company number 03462719
Status Active
Incorporation Date 7 November 1997
Company Type Private Limited Company
Address FIRST FLOOR, THE LINDENS, SPA ROAD, LLANDRINDOD WELLS, POWYS, LD1 5EQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CECIL LODGE MANAGEMENT LIMITED are www.cecillodgemanagement.co.uk, and www.cecil-lodge-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Cecil Lodge Management Limited is a Private Limited Company. The company registration number is 03462719. Cecil Lodge Management Limited has been working since 07 November 1997. The present status of the company is Active. The registered address of Cecil Lodge Management Limited is First Floor The Lindens Spa Road Llandrindod Wells Powys Ld1 5eq. The company`s financial liabilities are £0.07k. It is £-0.03k against last year. The cash in hand is £0.07k. It is £-0.03k against last year. And the total assets are £0.07k, which is £-0.03k against last year. MACDONALD, Angela is a Secretary of the company. MACDONALD, Angela is a Director of the company. MACDONALD, Iain is a Director of the company. Secretary MARGRAVE-JONES, Roy Dilwyn has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director MILLWARD, Andrew Richard has been resigned. Director SAMUEL, Mary Patricia has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


cecil lodge management Key Finiance

LIABILITIES £0.07k
-29%
CASH £0.07k
-29%
TOTAL ASSETS £0.07k
-29%
All Financial Figures

Current Directors

Secretary
MACDONALD, Angela
Appointed Date: 12 June 2008

Director
MACDONALD, Angela
Appointed Date: 12 June 2008
66 years old

Director
MACDONALD, Iain
Appointed Date: 12 June 2008
69 years old

Resigned Directors

Secretary
MARGRAVE-JONES, Roy Dilwyn
Resigned: 12 June 2008
Appointed Date: 07 November 1997

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 07 November 1997
Appointed Date: 07 November 1997

Director
MILLWARD, Andrew Richard
Resigned: 12 April 2007
Appointed Date: 07 November 1997
70 years old

Director
SAMUEL, Mary Patricia
Resigned: 12 June 2008
Appointed Date: 07 November 1997
100 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 07 November 1997
Appointed Date: 07 November 1997

Persons With Significant Control

Mr Iain Macdonald
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CECIL LODGE MANAGEMENT LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Nov 2016
Confirmation statement made on 7 November 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2

09 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 45 more events
26 Nov 1997
New secretary appointed
12 Nov 1997
Secretary resigned
12 Nov 1997
Director resigned
12 Nov 1997
Registered office changed on 12/11/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
07 Nov 1997
Incorporation