LODGE GARDENS RESIDENTS ASSOCIATION LIMITED(THE) - GOSPORT


Company Profile Company Filings

Overview

LODGE GARDENS RESIDENTS ASSOCIATION LIMITED(THE) is a Private Limited Company from GOSPORT ENGLAND and has the status: Active.
LODGE GARDENS RESIDENTS ASSOCIATION LIMITED(THE) was incorporated 57 years ago on 19/04/1967 and has the registered number: 00904002. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.

LODGE GARDENS RESIDENTS ASSOCIATION LIMITED(THE) - GOSPORT

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/12/2023

Registered Office

4 LODGE GARDENS
GOSPORT
PO12 3PY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/03/2023 01/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW IAN MACKAY Mar 1970 British Director 2022-07-01 CURRENT
MR SIMON JULIAN REYNOLDS Aug 1963 British Director 2023-11-07 CURRENT
MR JOSEPH DOUGAN ROBERTS Oct 1987 British Director 2020-07-06 UNTIL 2021-01-21 RESIGNED
MRS YVONNE MAE WILD Nov 1949 British Director 2014-06-13 UNTIL 2016-06-24 RESIGNED
MISS JULIE ANNE MARSHALL Secretary 2021-04-01 UNTIL 2021-04-01 RESIGNED
MRS EVELYN MARY MCKEOWN Jul 1925 Secretary RESIGNED
MR JOSEPH DOUGAN ROBERTS Secretary 2020-07-06 UNTIL 2020-07-14 RESIGNED
MRS EVELYN MARY MCKEOWN Jul 1925 Director RESIGNED
MR JOHN KEITH WILD Dec 1950 British Director 2016-06-24 UNTIL 2018-06-23 RESIGNED
MR CHRISTOPHER PHILIP WATSON Jun 1974 British Director 2015-06-19 UNTIL 2021-02-26 RESIGNED
MR KEITH NIGEL THOMAS Nov 1954 British Director 2007-04-19 UNTIL 2016-06-24 RESIGNED
MRS HELEN MARY THOMAS Apr 1990 British Director 2022-01-29 UNTIL 2022-11-04 RESIGNED
REVEREND GILLIAN EDNA SLAYMAKER Mar 1938 British Director 2010-06-04 UNTIL 2015-06-19 RESIGNED
JEAN BANCROFT Jul 1947 British Director 2007-10-13 UNTIL 2010-06-04 RESIGNED
MS TRACEY ANN PARROTT Nov 1974 British Director 2021-04-01 UNTIL 2022-01-29 RESIGNED
MS LINDZI RUTH NEWMAN Jan 1974 British Director 2015-06-19 UNTIL 2016-06-24 RESIGNED
DOREEN KEAL Oct 1930 British Director 2005-03-20 UNTIL 2007-10-13 RESIGNED
MISS JULIE ANNE MARSHALL Jun 1964 British Director 2021-04-01 UNTIL 2021-08-03 RESIGNED
MRS HILDA HANWELL Feb 1928 British Director RESIGNED
MR MARCUS JONATHAN GOUGH Aug 1980 British Director 2022-07-01 UNTIL 2023-07-07 RESIGNED
MRS CARA LATICIA GOUGH Feb 1974 British Director 2021-04-01 UNTIL 2023-07-07 RESIGNED
MRS SUE DIANE FAIRS Sep 1969 British Director 2016-06-24 UNTIL 2021-06-07 RESIGNED
MRS JANET HILDA CROFTS Jun 1933 British Director 2011-06-05 UNTIL 2014-06-13 RESIGNED
DONALD BROOKS Jun 1929 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Andrew Ian Mackay 2023-11-28 3/1970 Gosport   Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Mrs Cara Laticia Gough 2021-06-12 - 2023-07-07 2/1974 Gosport   Significant influence or control
Mrs Sue Diane Fairs 2016-06-24 - 2021-06-07 9/1969 Gosport   Hants Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RIBA ENTERPRISES LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
NBS ENTERPRISES LIMITED NEWCASTLE UPON TYNE Active FULL 47910 - Retail sale via mail order houses or via Internet
GAFIRS GOSPORT Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
DOLPHIN QUAY MANAGEMENT COMPANY LIMITED SOUTHAMPTON Active MICRO ENTITY 98000 - Residents property management
THE HOLY GHOST CO. CLOTHING LTD GOSPORT UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 47820 - Retail sale via stalls and markets of textiles, clothing and footwear

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - LODGE GARDENS RESIDENTS ASSOCIATION LIMITED(THE) 2024-03-29 31-03-2023 £12,976 equity
LODGE GARDENS RESIDENTS ASSOCIATION LIMITED(THE) 2022-11-02 31-03-2022 £14,066 Cash £14,066 equity
Micro-entity Accounts - LODGE GARDENS RESIDENTS ASSOCIATION LIMITED(THE) 2022-01-26 31-03-2021 £18,105 equity
Micro-entity Accounts - LODGE GARDENS RESIDENTS ASSOCIATION LIMITED(THE) 2020-07-15 31-03-2020 £16,831 equity
Micro-entity Accounts - LODGE GARDENS RESIDENTS ASSOCIATION LIMITED(THE) 2019-06-11 31-03-2019 £12,998 equity
Micro-entity Accounts - LODGE GARDENS RESIDENTS ASSOCIATION LIMITED(THE) 2018-07-04 31-03-2018 £9,718 equity
Micro-entity Accounts - LODGE GARDENS RESIDENTS ASSOCIATION LIMITED(THE) 2017-07-28 31-03-2017 £11,051 Cash £11,051 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CELTIC CAMPERS LIMITED GOSPORT ENGLAND Active NO ACCOUNTS FILED 45200 - Maintenance and repair of motor vehicles