CLIVE LODGE MANAGEMENT LIMITED - BARNET
Company Profile | Company Filings |
Overview
CLIVE LODGE MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BARNET ENGLAND and has the status: Active.
CLIVE LODGE MANAGEMENT LIMITED was incorporated 51 years ago on 09/06/1972 and has the registered number: 01057519. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
CLIVE LODGE MANAGEMENT LIMITED was incorporated 51 years ago on 09/06/1972 and has the registered number: 01057519. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
CLIVE LODGE MANAGEMENT LIMITED - BARNET
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
C/O TANT BUILDING MANAGEMENT LTD HIGHSTONE HOUSE
BARNET
EN5 5SU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHROMEGROVE LIMITED | Corporate Director | CURRENT | |||
MS CHARA IACOVIDES | Jan 1988 | Cypriot | Director | 2022-01-25 | CURRENT |
MR STEVEN JAMES MEHRA | May 1986 | British | Director | 2016-07-22 | CURRENT |
MRS LOUISE MARY CAROLINE TANT | Secretary | 2018-06-20 | CURRENT | ||
MR RAJYESHWAR DUTTA | Nov 1974 | Indian | Director | 2011-11-02 | CURRENT |
JEAN ELSIE PORTER | Aug 1948 | British | Director | 1995-07-26 UNTIL 1995-11-29 | RESIGNED |
MISS JOAN DOREEN HATHAWAY | British | Secretary | 1993-06-30 UNTIL 2011-05-03 | RESIGNED | |
MR PETER CHARLES HOBDAY | Secretary | 2016-01-05 UNTIL 2018-06-20 | RESIGNED | ||
MR ANTHONY DAVID LEWIS | Secretary | RESIGNED | |||
MR BARRIE ROBERT MARTIN | Secretary | 2011-05-03 UNTIL 2014-12-18 | RESIGNED | ||
MS LOUISE TANT | Secretary | 2018-03-01 UNTIL 2018-12-31 | RESIGNED | ||
MR MICHAEL MARKUS KLEMPNER | Nov 1970 | Usa | Director | 1992-09-23 UNTIL 1995-07-26 | RESIGNED |
MR ADAM STEINHART | Feb 1981 | British | Director | 2011-11-02 UNTIL 2014-02-01 | RESIGNED |
ALAN SEARS | Aug 1935 | British | Director | RESIGNED | |
SAMRIN ZEHRA RIZVI | Sep 1985 | Indian | Director | 2016-07-22 UNTIL 2019-12-31 | RESIGNED |
MRS PATRICIA RESTAN | Mar 1947 | British | Director | 1996-10-01 UNTIL 2011-11-02 | RESIGNED |
FIFIELD GLYN LIMITED | Corporate Secretary | 2014-12-18 UNTIL 2015-11-03 | RESIGNED | ||
MRS ROSEMARY LEWIS | Mar 1951 | British | Director | RESIGNED | |
JODY LEVY | Mar 1969 | South African | Director | 2001-09-11 UNTIL 2007-12-01 | RESIGNED |
MR LAWRENCE WOLF BREINDEL | Jul 1957 | British | Director | RESIGNED | |
MRS PENELOPE ANNE JAMES | May 1942 | British | Director | RESIGNED | |
MR LAWRENCE GOLDBERG | Jul 1974 | British | Director | 2011-11-02 UNTIL 2017-09-27 | RESIGNED |
JOAN PROCTOR BUCKINGHAM | Sep 1915 | British | Director | 1997-07-24 UNTIL 2010-12-16 | RESIGNED |
MAUREEN HAZEL BENDELL | Oct 1922 | British | Director | 1996-02-27 UNTIL 2016-02-11 | RESIGNED |
MR JONATHAN WEISROSE | Mar 1985 | British | Director | 2017-09-27 UNTIL 2018-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chromegrove Limited | 2016-06-01 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Clive Lodge management Limited | 2023-06-29 | 30-09-2022 | £299,640 equity |
Clive Lodge management Limited | 2022-03-17 | 30-09-2021 | £277,018 equity |
Clive Lodge management Limited | 2021-05-25 | 30-09-2020 | £235,563 equity |
Clive Lodge management Limited | 2020-06-18 | 30-09-2019 | £196,761 equity |
Clive Lodge management Limited | 2019-07-09 | 30-09-2018 | £162,524 equity |
Clive Lodge Management Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-30 | 30-09-2017 | £132,444 equity |
Clive Lodge Management Limited - Abbreviated accounts 16.3 | 2017-04-27 | 30-09-2016 | £133,268 Cash £138,082 equity |
Clive Lodge Management Limited - Abbreviated accounts 16.1 | 2016-04-30 | 30-09-2015 | £55,564 Cash £59,980 equity |
Clive Lodge Management Limited - Limited company - abbreviated - 11.6 | 2015-06-20 | 30-09-2014 | £49,968 Cash £51,402 equity |
Clive Lodge Management Limited - Limited company - abbreviated - 11.0.0 | 2014-09-25 | 30-09-2013 | £22,128 Cash £54,026 equity |