RED LODGE MANAGEMENT (CHANDLERS FORD) LIMITED - SOUTHAMPTON
Company Profile | Company Filings |
Overview
RED LODGE MANAGEMENT (CHANDLERS FORD) LIMITED is a Private Limited Company from SOUTHAMPTON ENGLAND and has the status: Active.
RED LODGE MANAGEMENT (CHANDLERS FORD) LIMITED was incorporated 37 years ago on 07/07/1986 and has the registered number: 02034684. The accounts status is MICRO ENTITY and accounts are next due on 24/03/2025.
RED LODGE MANAGEMENT (CHANDLERS FORD) LIMITED was incorporated 37 years ago on 07/07/1986 and has the registered number: 02034684. The accounts status is MICRO ENTITY and accounts are next due on 24/03/2025.
RED LODGE MANAGEMENT (CHANDLERS FORD) LIMITED - SOUTHAMPTON
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 |
---|---|---|
24 / 6 | 24/06/2023 | 24/03/2025 |
Registered Office
73-75 MILLBROOK ROAD EAST
SOUTHAMPTON
HAMPSHIRE
SO15 1RJ
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 |
---|---|---|---|---|---|
MS LARA BARNETT | Mar 1998 | British | Director | 2023-06-19 | CURRENT |
RALPH CRUMP | Feb 1954 | English | Director | 2015-04-27 | CURRENT |
MISS JESSICA EADES | Sep 1995 | British | Director | 2022-11-01 | CURRENT |
CLARE LORRAINE FAWCETT | Nov 1972 | British | Director | 2021-05-12 | CURRENT |
RONALD BOYD GIBSON | Mar 1945 | Secretary | 1997-04-23 UNTIL 2000-06-17 | RESIGNED | |
SUSAN JANET PALMA | Nov 1954 | Secretary | 1993-04-06 UNTIL 1996-12-15 | RESIGNED | |
LINDA CHRISTINE ENGLISH | Jul 1950 | Secretary | RESIGNED | ||
KAREN ANN GRAY | Jun 1966 | Secretary | 2000-06-17 UNTIL 2001-06-03 | RESIGNED | |
ROBERT PHILIP KISLINGBURY | Secretary | 2001-06-01 UNTIL 2004-12-14 | RESIGNED | ||
CLARE LORRAINE FAWCETT | Nov 1972 | British | Director | 2015-04-01 UNTIL 2020-11-16 | RESIGNED |
ROSEMARY BENTA COKER | May 1992 | British | Director | 1993-04-06 UNTIL 1993-12-31 | RESIGNED |
ADRIAN CHRISTOPHER ENGLISH | Oct 1949 | British | Director | RESIGNED | |
LINDA JOYCE ELLIOTT | Sep 1949 | British | Director | 2008-03-11 UNTIL 2021-05-17 | RESIGNED |
MR PETER ANDREW JAMES DIXON | Oct 1962 | British | Director | 1993-04-06 UNTIL 1995-05-31 | RESIGNED |
TREVOR CLIFFORD BARRETT | Oct 1944 | British | Director | 2000-06-01 UNTIL 2008-03-11 | RESIGNED |
MR DAVID JAMES WHITWELL | Apr 1965 | British | Director | 2016-02-12 UNTIL 2020-03-04 | RESIGNED |
CRESTWOOD PROPERTY MANAGEMENT LTD | Corporate Secretary | 2016-09-01 UNTIL 2020-08-13 | RESIGNED | ||
HARRY GRIFFITHS | May 1914 | British | Director | 1998-03-12 UNTIL 2006-11-28 | RESIGNED |
HUGH EDWARD JOHNN | Feb 1965 | British | Director | 1993-04-06 UNTIL 1998-10-01 | RESIGNED |
TRACY MICHELLE KELLAWAY | Apr 1971 | British | Director | 1996-01-15 UNTIL 1998-01-21 | RESIGNED |
MARK JAMES MURRAY | Aug 1968 | British | Director | 1993-04-06 UNTIL 1996-01-09 | RESIGNED |
SUSAN JANET PALMA | Nov 1954 | Director | 1993-04-06 UNTIL 1993-12-31 | RESIGNED | |
RICHARD PAUL WALKER | Mar 1972 | British | Director | 1998-01-13 UNTIL 2002-11-11 | RESIGNED |
SYLVIA JOYCE WALKER | Jun 1948 | British | Director | 1998-11-01 UNTIL 2000-05-25 | RESIGNED |
LINDA CHRISTINE ENGLISH | Jul 1950 | Director | RESIGNED | ||
COUNTRYWIDE PROPERTY MANAGEMENT | Corporate Secretary | 2004-12-14 UNTIL 2009-05-11 | RESIGNED | ||
COSEC MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2009-05-11 UNTIL 2016-08-24 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
RED LODGE MANAGEMENT (CHANDLERS FORD) LIMITED | 2023-09-12 | 24-06-2023 | £55 equity |
RED LODGE MANAGEMENT (CHANDLERS FORD) LIMITED | 2023-02-10 | 24-06-2022 | £55 equity |
RED LODGE MANAGEMENT (CHANDLERS FORD) LIMITED | 2022-01-12 | 24-06-2021 | £55 equity |
RED LODGE MANAGEMENT (CHANDLERS FORD) LIMITED | 2021-06-25 | 24-06-2020 | £55 equity |
Red Lodge Management (Chandlers Ford) Limited - Abbreviated accounts | 2016-12-02 | 24-06-2016 | £55 equity |
Red Lodge Management (Chandlers Ford) Limited - Abbreviated accounts | 2015-09-18 | 24-06-2015 | £55 equity |