Having been setup in 1994, Hawley Lodge Management Company Ltd have registered office in Surrey, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Buchanan, Henry Robert, Buchanan, Henry Robert, Cunningham, Carolyn Wendy, Julius, Eric, Pritchett, Gordon Stuart, Wheeler, Kenneth Philip Hopkins, Yeomans, Robert Sidney in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUCHANAN, Henry Robert | 03 April 2012 | 28 March 2017 | 1 |
CUNNINGHAM, Carolyn Wendy | 11 September 1995 | 20 December 1999 | 1 |
JULIUS, Eric | 10 April 2002 | 03 July 2019 | 1 |
PRITCHETT, Gordon Stuart | 11 September 1995 | 10 April 2002 | 1 |
WHEELER, Kenneth Philip Hopkins | 19 April 2011 | 04 March 2012 | 1 |
YEOMANS, Robert Sidney | 16 October 1997 | 19 April 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUCHANAN, Henry Robert | 28 March 2017 | 01 May 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 June 2020 | |
AP04 - Appointment of corporate secretary | 01 May 2020 | |
TM02 - Termination of appointment of secretary | 01 May 2020 | |
AD01 - Change of registered office address | 01 May 2020 | |
CS01 - N/A | 28 March 2020 | |
TM01 - Termination of appointment of director | 25 March 2020 | |
AA - Annual Accounts | 05 September 2019 | |
CS01 - N/A | 30 March 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 28 March 2018 | |
AA - Annual Accounts | 29 August 2017 | |
AP01 - Appointment of director | 30 March 2017 | |
CS01 - N/A | 28 March 2017 | |
AD01 - Change of registered office address | 28 March 2017 | |
AP03 - Appointment of secretary | 28 March 2017 | |
TM01 - Termination of appointment of director | 28 March 2017 | |
TM02 - Termination of appointment of secretary | 28 March 2017 | |
AA - Annual Accounts | 02 November 2016 | |
AR01 - Annual Return | 31 March 2016 | |
AA - Annual Accounts | 01 October 2015 | |
AR01 - Annual Return | 07 April 2015 | |
AA - Annual Accounts | 05 August 2014 | |
AR01 - Annual Return | 30 March 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 05 April 2013 | |
TM01 - Termination of appointment of director | 04 April 2013 | |
AP01 - Appointment of director | 28 March 2013 | |
AA - Annual Accounts | 11 October 2012 | |
AR01 - Annual Return | 12 April 2012 | |
AA - Annual Accounts | 10 November 2011 | |
AP01 - Appointment of director | 13 May 2011 | |
TM01 - Termination of appointment of director | 13 May 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AD01 - Change of registered office address | 29 March 2011 | |
AA - Annual Accounts | 07 October 2010 | |
AR01 - Annual Return | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
AA - Annual Accounts | 09 November 2009 | |
363a - Annual Return | 24 March 2009 | |
AA - Annual Accounts | 19 August 2008 | |
363a - Annual Return | 16 April 2008 | |
AA - Annual Accounts | 29 February 2008 | |
363s - Annual Return | 02 April 2007 | |
AA - Annual Accounts | 03 February 2007 | |
363s - Annual Return | 04 April 2006 | |
AA - Annual Accounts | 02 March 2006 | |
363s - Annual Return | 01 April 2005 | |
AA - Annual Accounts | 03 March 2005 | |
363s - Annual Return | 02 April 2004 | |
AA - Annual Accounts | 01 March 2004 | |
363s - Annual Return | 16 April 2003 | |
AA - Annual Accounts | 12 December 2002 | |
288a - Notice of appointment of directors or secretaries | 25 April 2002 | |
288b - Notice of resignation of directors or secretaries | 25 April 2002 | |
363s - Annual Return | 02 April 2002 | |
AA - Annual Accounts | 04 December 2001 | |
363s - Annual Return | 23 March 2001 | |
AA - Annual Accounts | 12 December 2000 | |
363s - Annual Return | 30 March 2000 | |
288b - Notice of resignation of directors or secretaries | 13 January 2000 | |
288a - Notice of appointment of directors or secretaries | 13 January 2000 | |
AA - Annual Accounts | 29 September 1999 | |
363s - Annual Return | 18 May 1999 | |
AA - Annual Accounts | 12 November 1998 | |
363s - Annual Return | 30 March 1998 | |
AA - Annual Accounts | 09 January 1998 | |
288a - Notice of appointment of directors or secretaries | 29 October 1997 | |
363s - Annual Return | 26 March 1997 | |
AA - Annual Accounts | 25 October 1996 | |
363s - Annual Return | 27 March 1996 | |
AA - Annual Accounts | 18 February 1996 | |
288 - N/A | 27 October 1995 | |
288 - N/A | 27 October 1995 | |
288 - N/A | 27 October 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 19 October 1995 | |
287 - Change in situation or address of Registered Office | 19 October 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 1995 | |
363s - Annual Return | 23 March 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 1994 | |
395 - Particulars of a mortgage or charge | 02 September 1994 | |
395 - Particulars of a mortgage or charge | 31 August 1994 | |
RESOLUTIONS - N/A | 08 July 1994 | |
MEM/ARTS - N/A | 08 July 1994 | |
288 - N/A | 28 March 1994 | |
NEWINC - New incorporation documents | 17 March 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 24 August 1994 | Fully Satisfied |
N/A |
Legal mortgage | 24 August 1994 | Fully Satisfied |
N/A |