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. - BOURNEMOUTH

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 / 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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MUNCER ENGINEERING LIMITED DORSET Active MICRO ENTITY 25620 - Machining
MELBURY ESTATES LIMITED BOURNEMOUTH Dissolved... 68100 - Buying and selling of own real estate

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ZAZA CARS LTD BOURNEMOUTH ENGLAND Active NO ACCOUNTS FILED 49320 - Taxi operation