ST. MARY'S LODGE MANAGEMENT COMPANY LTD. - BOURNEMOUTH
Company Profile | Company Filings |
Overview
ST. MARY'S LODGE MANAGEMENT COMPANY LTD. is a Private Limited Company from BOURNEMOUTH and has the status: Active.
ST. MARY'S LODGE MANAGEMENT COMPANY LTD. was incorporated 31 years ago on 25/05/1993 and has the registered number: 02821268. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
ST. MARY'S LODGE MANAGEMENT COMPANY LTD. was incorporated 31 years ago on 25/05/1993 and has the registered number: 02821268. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
ST. MARY'S LODGE MANAGEMENT COMPANY LTD. - BOURNEMOUTH
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 |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
ST MARYS LODGE
BOURNEMOUTH
DORSET
BH6 3DD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/02/2023 | 08/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS KATY FULLER | Secretary | 2022-08-02 | CURRENT | ||
MR FRAZER ANDERSON | Jul 1991 | British | Director | 2022-08-02 | CURRENT |
MR IAN KENNETH BRAY | Feb 1948 | British | Director | 2018-06-23 UNTIL 2020-08-14 | RESIGNED |
MILDRED AGNES HOUGHTON | Sep 1927 | Secretary | 1995-11-25 UNTIL 1998-08-20 | RESIGNED | |
SUSAN FRANCES MACEY | Jul 1941 | British | Secretary | 1993-05-25 UNTIL 1993-10-10 | RESIGNED |
MRS KATY LOUISE PLUNKETT | Sep 1978 | Secretary | 2004-05-12 UNTIL 2010-02-28 | RESIGNED | |
MR JASON JOHN EEDE | Secretary | 2017-11-22 UNTIL 2018-12-13 | RESIGNED | ||
MR NICHOLAS DURRANT | Secretary | 2012-04-23 UNTIL 2012-06-12 | RESIGNED | ||
CAROLE ANNE WAKEFORD | Jan 1952 | Secretary | 2003-02-05 UNTIL 2004-05-12 | RESIGNED | |
MRS CHLOE FLORENCE DURRANT | Secretary | 2018-12-13 UNTIL 2022-08-02 | RESIGNED | ||
HARRY BENJAMIN JAMES CONSTABLE | Oct 1917 | Secretary | 1998-08-22 UNTIL 2002-02-11 | RESIGNED | |
PATRICIA AUDREY LITTLEFORD | Oct 1935 | British | Director | 2001-06-18 UNTIL 2019-06-01 | RESIGNED |
MICHAEL WARWICK MACEY | Apr 1938 | British | Director | 1993-05-25 UNTIL 1995-03-04 | RESIGNED |
SUSAN FRANCES MACEY | Jul 1941 | British | Director | 1993-05-25 UNTIL 1996-10-10 | RESIGNED |
JAMES PETER MUNCER | Oct 1964 | British | Director | 2021-07-08 UNTIL 2023-02-14 | RESIGNED |
VICTOR SAMUEL RAINBOW | Oct 1930 | British | Director | 1995-03-04 UNTIL 2001-05-16 | RESIGNED |
MRS LYNN ANN SKRIABIN | May 1957 | British | Director | 2020-08-14 UNTIL 2022-08-02 | RESIGNED |
CAROLE ANNE WAKEFORD | Jan 1952 | Director | 2002-07-11 UNTIL 2003-02-05 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-05-25 UNTIL 1993-05-25 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
St Mary's Lodge Management Company Limit - Accounts to registrar (filleted) - small 18.2 | 2018-12-04 | 31-05-2018 | £1,981 Cash £3,213 equity |
St Mary's Lodge Management Company Limit - Accounts to registrar (filleted) - small 17.3 | 2017-12-05 | 31-05-2017 | £2,249 Cash £1,966 equity |
St Mary's Lodge Management Company Limit - Abbreviated accounts 16.3 | 2017-02-25 | 31-05-2016 | £4,765 Cash £4,902 equity |
St Mary's Lodge Management Company Limit - Limited company - abbreviated - 11.9 | 2015-10-28 | 31-05-2015 | £4,847 Cash £5,510 equity |
St Mary's Lodge Management Company Limit - Limited company - abbreviated - 11.0.0 | 2014-08-08 | 31-05-2014 | £5,232 Cash £6,067 equity |