HOPE LODGE (MANAGEMENT) LIMITED
BOURNE END

Hellopages » Buckinghamshire » Wycombe » SL8 5QH

Company number 00618459
Status Active
Incorporation Date 8 January 1959
Company Type Private Limited Company
Address THAMESBOURNE LODGE, STATION ROAD, BOURNE END, BUCKINGHAMSHIRE, UNITED KINGDOM, SL8 5QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Director's details changed for Tom Christopher Kennedy on 28 June 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 6 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of HOPE LODGE (MANAGEMENT) LIMITED are www.hopelodgemanagement.co.uk, and www.hope-lodge-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and nine months. Hope Lodge Management Limited is a Private Limited Company. The company registration number is 00618459. Hope Lodge Management Limited has been working since 08 January 1959. The present status of the company is Active. The registered address of Hope Lodge Management Limited is Thamesbourne Lodge Station Road Bourne End Buckinghamshire United Kingdom Sl8 5qh. . Q1 PROFESSIONAL SERVICES LIMITED is a Secretary of the company. DOVE, Alan William is a Director of the company. JAMES, Jaqueline is a Director of the company. KENNEDY, Sheela Jane is a Director of the company. KENNEDY, Tom Christopher is a Director of the company. TOM, Kay is a Director of the company. WEE, Naomi is a Director of the company. Secretary FORD, Anthony has been resigned. Secretary OWENS, Stephen Trevor has been resigned. Secretary OWENS, Stephen Trevor has been resigned. Secretary TOWNSEND, Timothy James has been resigned. Director BELLAART, Duschea Nathannia Lewannia has been resigned. Director BLACKHURST, Robert has been resigned. Director BOURNE, Sarah has been resigned. Director BYNG-MADDICK, Zillah has been resigned. Director CLAYTON, Kenneth Wesley has been resigned. Director DRAPER, Barry Richard has been resigned. Director DRAPER, Catherine May has been resigned. Director HOOKER, Robert David has been resigned. Director HOOKER, Robert David has been resigned. Director LEVETT, Dennis William has been resigned. Director MARSDEN, Siobhan Jane Bernadette has been resigned. Director MCCARTHY, Duncan Craig has been resigned. Director METCALFE, Timothy Norman Pringle has been resigned. Director O'MAHONY, Siobhan Ann has been resigned. Director WEBSTER, Arthur has been resigned. Director WEBSTER, Marguerite Mary has been resigned. Director WHITE, Samuel Keith has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
Q1 PROFESSIONAL SERVICES LIMITED
Appointed Date: 04 February 2014

Director
DOVE, Alan William
Appointed Date: 31 January 2002
57 years old

Director
JAMES, Jaqueline

78 years old

Director
KENNEDY, Sheela Jane
Appointed Date: 07 August 2014
48 years old

Director
KENNEDY, Tom Christopher
Appointed Date: 12 November 2014
38 years old

Director
TOM, Kay
Appointed Date: 06 August 2013
74 years old

Director
WEE, Naomi
Appointed Date: 06 August 2013
40 years old

Resigned Directors

Secretary
FORD, Anthony
Resigned: 04 February 2014
Appointed Date: 17 July 2007

Secretary
OWENS, Stephen Trevor
Resigned: 14 July 1991

Secretary
OWENS, Stephen Trevor
Resigned: 04 March 2004

Secretary
TOWNSEND, Timothy James
Resigned: 23 April 2007
Appointed Date: 04 March 2004

Director
BELLAART, Duschea Nathannia Lewannia
Resigned: 31 January 2002
Appointed Date: 05 November 1997
56 years old

Director
BLACKHURST, Robert
Resigned: 24 May 1993
71 years old

Director
BOURNE, Sarah
Resigned: 23 August 2012
Appointed Date: 31 January 2001
52 years old

Director
BYNG-MADDICK, Zillah
Resigned: 07 August 2014
Appointed Date: 04 April 2008
50 years old

Director
CLAYTON, Kenneth Wesley
Resigned: 18 May 2005
103 years old

Director
DRAPER, Barry Richard
Resigned: 19 July 2007
Appointed Date: 01 May 2005
80 years old

Director
DRAPER, Catherine May
Resigned: 12 November 2014
Appointed Date: 10 December 2008
78 years old

Director
HOOKER, Robert David
Resigned: 03 February 1994
66 years old

Director
HOOKER, Robert David
Resigned: 14 July 1991
66 years old

Director
LEVETT, Dennis William
Resigned: 17 October 1997
Appointed Date: 03 February 1994
76 years old

Director
MARSDEN, Siobhan Jane Bernadette
Resigned: 17 December 2004
Appointed Date: 17 May 2002
57 years old

Director
MCCARTHY, Duncan Craig
Resigned: 17 December 1998
Appointed Date: 30 July 1996
55 years old

Director
METCALFE, Timothy Norman Pringle
Resigned: 31 January 2001
Appointed Date: 17 December 1998
59 years old

Director
O'MAHONY, Siobhan Ann
Resigned: 17 May 2002
Appointed Date: 14 July 1991
60 years old

Director
WEBSTER, Arthur
Resigned: 11 February 2002
111 years old

Director
WEBSTER, Marguerite Mary
Resigned: 02 January 2011
Appointed Date: 11 February 2002
103 years old

Director
WHITE, Samuel Keith
Resigned: 15 July 1996
80 years old

HOPE LODGE (MANAGEMENT) LIMITED Events

08 Jul 2016
Director's details changed for Tom Christopher Kennedy on 28 June 2016
19 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 6

29 Jan 2016
Accounts for a dormant company made up to 31 December 2015
11 Jan 2016
Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 11 January 2016
22 Jun 2015
Appointment of Sheela Jane Kennedy as a director on 7 August 2014
...
... and 105 more events
13 Nov 1987
Full accounts made up to 31 December 1986

13 Nov 1987
Director resigned

18 Sep 1986
Full accounts made up to 31 December 1985

18 Sep 1986
Registered office changed on 18/09/86 from: hope lodge 6 belle vue road parkstone dorset

18 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed