About

Registered Number: 04100600
Date of Incorporation: 01/11/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Suite 5 Market Square Chambers, West Street, Rochford, SS4 1AL,

 

Princes Lodge Management Ltd was registered on 01 November 2000 and are based in Rochford, it's status is listed as "Active". Hart, Colin Frederick, Evans, Martin, Kime, John William, Maskell, Paul Martin, Novitt, John Joseph, Richardson, Alan Grieves are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Colin Frederick 25 June 2010 - 1
EVANS, Martin 01 November 2000 09 June 2003 1
KIME, John William 01 November 2000 13 November 2017 1
MASKELL, Paul Martin 09 June 2003 02 December 2019 1
NOVITT, John Joseph 01 November 2000 10 June 2010 1
RICHARDSON, Alan Grieves 01 November 2000 09 June 2003 1

Filing History

Document Type Date
AA - Annual Accounts 08 April 2020
PSC04 - N/A 07 January 2020
CS01 - N/A 02 December 2019
AP04 - Appointment of corporate secretary 02 December 2019
CH01 - Change of particulars for director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
AD01 - Change of registered office address 02 December 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 29 March 2018
TM02 - Termination of appointment of secretary 22 December 2017
CS01 - N/A 13 November 2017
PSC01 - N/A 13 November 2017
PSC07 - N/A 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 29 November 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 22 November 2013
AD01 - Change of registered office address 22 November 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 09 November 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 24 November 2011
CH01 - Change of particulars for director 24 November 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 11 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2010
AP01 - Appointment of director 06 July 2010
AD01 - Change of registered office address 06 July 2010
TM01 - Termination of appointment of director 25 June 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 26 November 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 21 November 2001
225 - Change of Accounting Reference Date 28 June 2001
288b - Notice of resignation of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
287 - Change in situation or address of Registered Office 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
NEWINC - New incorporation documents 01 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.