About

Registered Number: 02937148
Date of Incorporation: 09/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Old Hunters Lodge, Whipsnade, Bedfordshire, LU6 2LN

 

Old Hunters Lodge Ltd was founded on 09 June 1994 and are based in Bedfordshire, it's status is listed as "Active". Bishop, Anthony Charles, Collins, Jerome John, Denman, Peter Norman Frederick, Gentilella, Sharon Lindsay are listed as the directors of Old Hunters Lodge Ltd. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Anthony Charles 24 April 2018 - 1
COLLINS, Jerome John 09 June 1994 31 May 2010 1
DENMAN, Peter Norman Frederick 09 June 1994 31 July 2018 1
GENTILELLA, Sharon Lindsay 16 June 2005 18 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 11 June 2020
CS01 - N/A 10 July 2019
PSC02 - N/A 10 July 2019
PSC07 - N/A 10 July 2019
AA - Annual Accounts 29 March 2019
TM02 - Termination of appointment of secretary 01 August 2018
TM01 - Termination of appointment of director 31 July 2018
CS01 - N/A 12 June 2018
AP01 - Appointment of director 25 April 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 03 August 2016
TM01 - Termination of appointment of director 18 March 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 12 June 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 16 April 2008
363s - Annual Return 18 July 2007
AA - Annual Accounts 23 March 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 06 April 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 12 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2004
RESOLUTIONS - N/A 29 September 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 28 April 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 12 July 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 25 June 1999
AA - Annual Accounts 10 June 1999
363s - Annual Return 03 August 1998
AA - Annual Accounts 21 April 1998
363s - Annual Return 09 September 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 25 July 1996
AA - Annual Accounts 26 January 1996
MEM/ARTS - N/A 14 November 1995
RESOLUTIONS - N/A 06 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 November 1995
363s - Annual Return 17 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 February 1995
287 - Change in situation or address of Registered Office 16 June 1994
288 - N/A 14 June 1994
288 - N/A 14 June 1994
NEWINC - New incorporation documents 09 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.