MANOR LODGE SCHOOL - RADLETT


Company Profile Company Filings

Overview

MANOR LODGE SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from RADLETT and has the status: Active.
MANOR LODGE SCHOOL was incorporated 30 years ago on 22/06/1993 and has the registered number: 02829156. The accounts status is FULL and accounts are next due on 31/05/2024.

MANOR LODGE SCHOOL - RADLETT

This company is listed in the following categories:
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

MANOR LODGE SCHOOL RECTORY LANE, RIDGE HILL
RADLETT
HERTFORDSHIRE
WD7 9BG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/06/2023 06/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW MONRO WILLIAMS Sep 1966 British Director 2014-06-19 CURRENT
MR WILLIAM PETER THOMPSON THORP Jan 1977 British Director 2021-09-01 CURRENT
MRS SONIA KAYA COVENTRY Aug 1978 British Director 2017-11-17 CURRENT
MR GRAHAM THOMAS BLACK Sep 1943 British Director 2013-10-17 CURRENT
MR AMOL DEVANI Jan 1980 British Director 2021-09-01 CURRENT
MS MELODY JONES Mar 1975 British Director 2016-09-22 CURRENT
DR TREVOR DAVID LEE Mar 1957 British Director 2020-11-20 CURRENT
MR JAMES ADAM SEGAL Mar 1970 British Director 2018-10-11 CURRENT
MRS LUCY SELBY Jul 1977 British Director 2021-09-01 CURRENT
STEPHEN WILSON Nov 1947 British Director 2006-01-01 CURRENT
MR DAVID ARNOLD Jan 1939 British Director 2004-02-14 CURRENT
MRS JO-ANNE CATHRYN SMITHSON Secretary 2022-11-22 CURRENT
MR MARCIN MIECZKOWSKI Secretary 2020-11-02 UNTIL 2022-04-29 RESIGNED
MRS HELEN MARIE GUNASEKERA Feb 1971 British Director 2012-03-15 UNTIL 2023-06-22 RESIGNED
MR ANDREW ROBERT GRANT Apr 1953 British Director 1995-10-14 UNTIL 1999-08-31 RESIGNED
HUGH SIMON EVERS May 1948 British Director 1997-10-09 UNTIL 2002-08-30 RESIGNED
JULIE MARGARET EVANS Oct 1955 British Director 1997-12-09 UNTIL 2001-08-31 RESIGNED
MARLENE DE VILLIERS Apr 1949 British Director 1995-10-14 UNTIL 2000-02-18 RESIGNED
MR GEOFFREY WALTER DAVIES Aug 1931 British Director 1995-10-14 UNTIL 1997-10-09 RESIGNED
PAUL WILLIAM MARCUSE May 1957 British Director 1995-10-14 UNTIL 1998-06-11 RESIGNED
GROUP CAPTAIN EDWARD MEADE HATLEY Sep 1942 British Director 2002-02-25 UNTIL 2004-08-31 RESIGNED
GROUP CAPTAIN EDWARD MEADE HATLEY Sep 1942 British Secretary 2004-09-01 UNTIL 2005-09-05 RESIGNED
GROUP CAPTAIN EDWARD MEADE HATLEY Sep 1942 British Secretary 2005-12-17 UNTIL 2006-04-30 RESIGNED
MRS ANNE-MARIE CLAIRE RIDLER Secretary 2010-09-01 UNTIL 2020-07-30 RESIGNED
ALTAF NOORANI Sep 1956 Secretary 1993-11-11 UNTIL 1997-06-23 RESIGNED
MRS JULIA MARGARET JENKINS Mar 1959 British Director 1995-10-14 UNTIL 2001-08-31 RESIGNED
MR KIERAN THOMAS BEIRNE Secretary 2020-07-30 UNTIL 2020-10-30 RESIGNED
IAN CHURCHILL SMART Sep 1940 Secretary 2007-12-14 UNTIL 2010-08-31 RESIGNED
GRAHAM PETER SIMMS Secretary 1997-06-23 UNTIL 2004-08-31 RESIGNED
MR MARTIN GREGORY MONTAGUE SIMS Dec 1954 British Secretary 2006-05-01 UNTIL 2007-12-14 RESIGNED
DOM STEPHEN DARLINGTON Jan 1956 British Director 1999-11-25 UNTIL 2003-08-31 RESIGNED
MR. NICHOLAS RICHARD MARTIN May 1965 British Director 2004-03-04 UNTIL 2005-06-23 RESIGNED
DR BEN CHENG May 1929 British Director 1995-10-14 UNTIL 1997-06-24 RESIGNED
MRS TRUDY CAPALDO Mar 1970 British Director 2015-10-08 UNTIL 2019-11-06 RESIGNED
ALAN ROBERT BLOOM Nov 1955 British Director 1993-11-11 UNTIL 1996-05-15 RESIGNED
PROFESSOR ROBERT JOHN BENNETT Mar 1948 British Director 1995-10-14 UNTIL 2001-08-31 RESIGNED
MRS RUTH LYNNE ADAMS Sep 1967 British Director 2008-11-07 UNTIL 2015-06-18 RESIGNED
MR MARK CHRISTOPHER CHERRY Dec 1962 British Director 2008-09-01 UNTIL 2021-03-11 RESIGNED
MR MICHAEL CHARLES BRAHAMS Aug 1937 British Director 2008-03-06 UNTIL 2012-03-15 RESIGNED
JAMES ALBERT CORBETT Mar 1931 British Director 1995-10-14 UNTIL 1999-05-27 RESIGNED
MR JONATHAN DAVID HARRIS Sep 1941 British Director 2011-11-18 UNTIL 2013-06-21 RESIGNED
MARGARET NOVELLO HAWKINS Jun 1948 British Director 2001-09-01 UNTIL 2004-12-31 RESIGNED
MICHAEL JOHN HIGHAM Jul 1953 British Director 2002-03-11 UNTIL 2014-06-19 RESIGNED
MRS JANET LYNNE CRIGHTON Nov 1952 British Director 2012-05-17 UNTIL 2015-12-17 RESIGNED
MRS SARAH ANN HOLLIS Nov 1966 British Director 2016-11-18 UNTIL 2020-06-15 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1993-06-22 UNTIL 1993-11-11 RESIGNED
JOHN STEWART LIDDLE Dec 1944 British Director 1997-03-15 UNTIL 2003-08-31 RESIGNED
DAMIAN MICHAEL LAVELLE May 1961 British Director 2005-04-05 UNTIL 2008-08-31 RESIGNED
MR JONATHAN DAVID HARRIS Sep 1941 British Director 2002-11-18 UNTIL 2007-03-08 RESIGNED
DR MOHAMMED SHAHZAD AHMED MALIK Mar 1967 British Director 2015-10-08 UNTIL 2021-07-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GOTHAM IMPRESSIONS LIMITED INGATESTONE UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
ARNLOFT LIMITED INGATESTONE Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
GRAYSHOT LIMITED INGATESTONE UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SEVEN WESTFERRY CIRCUS LIMITED LONDON Active DORMANT 41100 - Development of building projects
ARNLOFT (BROKING) LIMITED INGATESTONE Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
SINGEDGE PROPERTY MANAGEMENT COMPANY LIMITED MIDDLESEX Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
KENNINGTON LIMITED WELWYN GARDEN CITY Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
EMMAUS ST ALBANS HERTFORDSHIRE Active SMALL 87900 - Other residential care activities n.e.c.
ROBERT MARTELL AND PARTNERS LIMITED HERTFORDSHIRE Dissolved... 71111 - Architectural activities
AEDIFICE LIMITED LUTON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
AEDIFICE HOLDINGS LIMITED LUTON Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ARNLOFT 2002 LIMITED DUXFORD Dissolved... GROUP 68209 - Other letting and operating of own or leased real estate
EMPLOYMENT RESOURCE CENTRE LONDON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
TASTY TALES LIMITED LUTON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ANCHOR WATERSIDE MANAGEMENT COMPANY LIMITED ESSEX Active MICRO ENTITY 98000 - Residents property management
THE FABULOUS EXPERIENCE COMPANY LIMITED INGATESTONE Dissolved... SMALL 79120 - Tour operator activities
SHOP4EVER LTD RADLETT Dissolved... NO ACCOUNTS FILED 14190 - Manufacture of other wearing apparel and accessories n.e.c.
STELLA REEF LTD HARPENDEN ENGLAND Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
AEDIFICE PARTNERSHIP LIMITED LIABILITY PARTNERSHIP LUTON Active TOTAL EXEMPTION FULL None Supplied