About

Registered Number: 02295215
Date of Incorporation: 12/09/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: Churchill Hui Grosvenor House, 4-7 Station Road, Sunbury-On-Thames, TW16 6SB,

 

Old Lodge Place (Twickenham) Management Ltd was founded on 12 September 1988, it's status is listed as "Active". We don't know the number of employees at Old Lodge Place (Twickenham) Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUBBAY, Michael David 19 December 2017 - 1
ADAMS, Susan Margaret Finlayson 21 March 1996 30 April 1997 1
CLARKSON, William Keith 24 November 1997 09 December 2002 1
MANSON, Jill Elisabeth 30 March 1995 15 December 2001 1
PHILO, Adrian Nigel 30 March 1995 17 July 2001 1
YOUNG, Gary Errol 15 December 2001 09 February 2007 1
Secretary Name Appointed Resigned Total Appointments
CHURCHILL HUI LTD 07 April 2017 - 1
ATKINSON, Nicholas James 01 April 2016 02 February 2017 1
HLM DESIGN LIMITED 30 March 1995 08 April 2004 1
LOVESEY, Morgan David N/A 30 March 1995 1
CHURCHILL HUI PARTNERSHIP 23 July 2004 01 April 2016 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
PSC01 - N/A 06 April 2020
PSC09 - N/A 06 April 2020
AA - Annual Accounts 26 September 2019
PSC08 - N/A 10 July 2019
CS01 - N/A 10 July 2019
PSC09 - N/A 10 July 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 27 June 2018
AP01 - Appointment of director 21 December 2017
TM01 - Termination of appointment of director 18 December 2017
AA - Annual Accounts 04 September 2017
PSC08 - N/A 27 June 2017
CS01 - N/A 27 June 2017
AP03 - Appointment of secretary 07 April 2017
AD01 - Change of registered office address 07 April 2017
AD01 - Change of registered office address 07 April 2017
TM02 - Termination of appointment of secretary 07 March 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 21 July 2016
AP03 - Appointment of secretary 21 July 2016
TM02 - Termination of appointment of secretary 20 July 2016
AD01 - Change of registered office address 20 July 2016
AA - Annual Accounts 26 August 2015
AD01 - Change of registered office address 15 July 2015
AR01 - Annual Return 06 July 2015
AP01 - Appointment of director 27 January 2015
AP01 - Appointment of director 22 December 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH04 - Change of particulars for corporate secretary 08 July 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 26 June 2009
RESOLUTIONS - N/A 03 October 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 27 June 2008
RESOLUTIONS - N/A 03 October 2007
AA - Annual Accounts 03 October 2007
363s - Annual Return 24 July 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 27 July 2006
RESOLUTIONS - N/A 03 October 2005
RESOLUTIONS - N/A 23 September 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
RESOLUTIONS - N/A 28 October 2004
AA - Annual Accounts 28 October 2004
363s - Annual Return 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 October 2003
AA - Annual Accounts 15 September 2003
288a - Notice of appointment of directors or secretaries 14 September 2003
363s - Annual Return 22 July 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 16 December 2002
353 - Register of members 20 November 2002
AA - Annual Accounts 01 November 2002
363s - Annual Return 30 July 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
363s - Annual Return 27 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
AA - Annual Accounts 19 November 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 25 July 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 28 July 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 02 July 1998
288a - Notice of appointment of directors or secretaries 08 December 1997
225 - Change of Accounting Reference Date 08 December 1997
AA - Annual Accounts 08 December 1997
363s - Annual Return 15 July 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 22 July 1996
288 - N/A 26 May 1996
RESOLUTIONS - N/A 13 April 1996
RESOLUTIONS - N/A 13 April 1996
287 - Change in situation or address of Registered Office 02 March 1996
363a - Annual Return 02 March 1996
288 - N/A 18 February 1996
AA - Annual Accounts 30 January 1996
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 15 August 1994
AA - Annual Accounts 07 February 1994
363a - Annual Return 15 November 1993
287 - Change in situation or address of Registered Office 16 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1993
288 - N/A 11 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1993
AA - Annual Accounts 22 January 1993
363a - Annual Return 24 September 1992
AA - Annual Accounts 04 February 1992
363a - Annual Return 02 August 1991
288 - N/A 10 June 1991
288 - N/A 23 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1990
288 - N/A 22 October 1990
287 - Change in situation or address of Registered Office 15 October 1990
363 - Annual Return 14 September 1990
288 - N/A 10 September 1990
288 - N/A 10 September 1990
AA - Annual Accounts 02 August 1990
363 - Annual Return 18 July 1990
AA - Annual Accounts 13 June 1990
RESOLUTIONS - N/A 07 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1989
RESOLUTIONS - N/A 16 May 1989
MEM/ARTS - N/A 16 May 1989
CERTNM - Change of name certificate 04 April 1989
RESOLUTIONS - N/A 13 January 1989
RESOLUTIONS - N/A 13 January 1989
288 - N/A 05 January 1989
288 - N/A 05 January 1989
288 - N/A 05 January 1989
287 - Change in situation or address of Registered Office 05 January 1989
CERTNM - Change of name certificate 30 September 1988
NEWINC - New incorporation documents 12 September 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.