About

Registered Number: 02227307
Date of Incorporation: 03/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Brunswick House, 86/88 Carholme, Road, Lincoln, Lincs, LN1 1SP

 

Hursley Lodge Management Company Ltd was registered on 03 March 1988 with its registered office in Lincs, it's status is listed as "Active". The companies directors are listed as Bates, Thomas John, Elderkin, Thomas Stephen, Lambert, Pauline Margaret, Patsalides, Lydia Patricia Maria, Brown, Raymond Howard, Carton, Michael Paul, Flavell, Susan Carol, Friend, Gertrude Mary, Gorton, John, Irwin, Vincent Leon, Doctor, Linton Willingham, Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Thomas John 04 March 2013 - 1
ELDERKIN, Thomas Stephen 31 October 2005 - 1
LAMBERT, Pauline Margaret N/A - 1
PATSALIDES, Lydia Patricia Maria 17 February 2020 - 1
BROWN, Raymond Howard 09 January 1998 03 December 2011 1
CARTON, Michael Paul 18 December 2001 20 September 2002 1
FLAVELL, Susan Carol 13 January 2006 04 March 2013 1
FRIEND, Gertrude Mary 01 October 1995 31 January 2006 1
GORTON, John N/A 09 January 1998 1
IRWIN, Vincent Leon, Doctor N/A 14 March 1995 1
LINTON WILLINGHAM, Mark 20 September 2002 31 October 2005 1

Filing History

Document Type Date
PSC01 - N/A 11 March 2020
CS01 - N/A 11 March 2020
AP01 - Appointment of director 11 March 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 23 September 2013
TM01 - Termination of appointment of director 27 March 2013
AP01 - Appointment of director 27 March 2013
AR01 - Annual Return 08 March 2013
TM01 - Termination of appointment of director 08 March 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 22 September 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
AA - Annual Accounts 05 October 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
287 - Change in situation or address of Registered Office 28 November 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 08 March 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 13 September 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 21 April 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
AA - Annual Accounts 16 October 1997
363s - Annual Return 01 April 1997
AA - Annual Accounts 13 November 1996
363s - Annual Return 10 April 1996
288 - N/A 17 November 1995
AA - Annual Accounts 18 October 1995
363s - Annual Return 07 April 1995
AA - Annual Accounts 21 June 1994
363s - Annual Return 12 April 1994
AA - Annual Accounts 07 May 1993
RESOLUTIONS - N/A 22 April 1993
RESOLUTIONS - N/A 22 April 1993
363s - Annual Return 22 April 1993
AA - Annual Accounts 21 July 1992
363b - Annual Return 04 July 1992
AA - Annual Accounts 21 February 1992
AA - Annual Accounts 21 February 1992
AA - Annual Accounts 21 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 February 1992
363a - Annual Return 10 February 1992
DISS40 - Notice of striking-off action discontinued 03 January 1992
288 - N/A 23 December 1991
363a - Annual Return 23 December 1991
363a - Annual Return 23 December 1991
GAZ1 - First notification of strike-off action in London Gazette 19 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1991
287 - Change in situation or address of Registered Office 16 July 1991
NEWINC - New incorporation documents 03 March 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.