LODGEGREEN DEVELOPMENTS LIMITED
HYTHE

Hellopages » Kent » Shepway » CT21 5JJ

Company number 03678030
Status Active
Incorporation Date 3 December 1998
Company Type Private Limited Company
Address PHILIP GAMBRILL & CO LTD, 127 HIGH STREET, HYTHE, KENT, CT21 5JJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 100 . The most likely internet sites of LODGEGREEN DEVELOPMENTS LIMITED are www.lodgegreendevelopments.co.uk, and www.lodgegreen-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Westenhanger Rail Station is 2.7 miles; to Folkestone West Rail Station is 3 miles; to Folkestone Central Rail Station is 3.6 miles; to Shepherds Well Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lodgegreen Developments Limited is a Private Limited Company. The company registration number is 03678030. Lodgegreen Developments Limited has been working since 03 December 1998. The present status of the company is Active. The registered address of Lodgegreen Developments Limited is Philip Gambrill Co Ltd 127 High Street Hythe Kent Ct21 5jj. . INGLESTON, Stuart is a Secretary of the company. INGLESTON, Andrew is a Director of the company. INGLESTON, Stuart is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director INGLESTON, Pauline Margaret has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
INGLESTON, Stuart
Appointed Date: 16 December 1998

Director
INGLESTON, Andrew
Appointed Date: 29 September 2000
62 years old

Director
INGLESTON, Stuart
Appointed Date: 16 December 1998
60 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 16 December 1998
Appointed Date: 03 December 1998

Director
INGLESTON, Pauline Margaret
Resigned: 29 September 2000
Appointed Date: 16 December 1998
63 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 16 December 1998
Appointed Date: 03 December 1998

LODGEGREEN DEVELOPMENTS LIMITED Events

12 Dec 2016
Confirmation statement made on 3 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100

...
... and 41 more events
05 Jan 1999
Registered office changed on 05/01/99 from: temple house 20 holywell row london EC2A 4JB
05 Jan 1999
Director resigned
05 Jan 1999
Secretary resigned
04 Jan 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

03 Dec 1998
Incorporation

LODGEGREEN DEVELOPMENTS LIMITED Charges

16 November 2004
Legal charge
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 49 & 51 earls avenue,folkstone,kent.
2 November 2004
Debenture
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 2004
Legal charge
Delivered: 24 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 22 narrabeen road, folkestone, kent…