About

Registered Number: 05841674
Date of Incorporation: 08/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Bryndon House, 5-7 Berry Road, Newquay, Cornwall, TR7 1AD

 

The White Lodge Property (Cornwall) Ltd was registered on 08 June 2006 with its registered office in Cornwall, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are listed as Williams, Jeremy, Barry, Irene Veronica Lillian, Bower, Suzanne, Collins, Julie, Fitzgerald, Jillian Mary, Irish, Matthew Edwin, Irvine, David Malcolm, Kircher, Lucy Joyce, Mountford, Roslyn Thelma, Williams, Jeremy Martin, Ferndale Investment Company Ltd, Cox, Frank Arthur, Rigby, Morgan James, Aitken, Peter Andrew, Chisnell, Mark Laccohee, Collins, Karen, Copley, John, Millar, Andrew George, Millar, Sharron, Redshaw, Angela Jayne, Waller, Antony, Wilde, David Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRY, Irene Veronica Lillian 05 March 2008 - 1
BOWER, Suzanne 01 September 2017 - 1
COLLINS, Julie 18 April 2019 - 1
FITZGERALD, Jillian Mary 11 January 2013 - 1
IRISH, Matthew Edwin 05 March 2008 - 1
IRVINE, David Malcolm 02 July 2019 - 1
KIRCHER, Lucy Joyce 27 June 2014 - 1
MOUNTFORD, Roslyn Thelma 18 May 2019 - 1
WILLIAMS, Jeremy Martin 25 August 2017 - 1
FERNDALE INVESTMENT COMPANY LTD 16 March 2009 - 1
AITKEN, Peter Andrew 31 August 2012 27 June 2014 1
CHISNELL, Mark Laccohee 25 May 2010 02 July 2019 1
COLLINS, Karen 09 November 2009 18 April 2019 1
COPLEY, John 05 March 2008 25 August 2017 1
MILLAR, Andrew George 08 June 2006 05 March 2008 1
MILLAR, Sharron 08 June 2006 05 March 2008 1
REDSHAW, Angela Jayne 05 March 2008 07 December 2009 1
WALLER, Antony 05 March 2008 16 March 2009 1
WILDE, David Michael 05 March 2008 25 May 2011 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Jeremy 01 January 2020 - 1
COX, Frank Arthur 10 March 2008 28 April 2009 1
RIGBY, Morgan James 23 April 2009 01 January 2020 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 04 May 2020
AP03 - Appointment of secretary 01 May 2020
AP01 - Appointment of director 01 May 2020
TM02 - Termination of appointment of secretary 01 May 2020
AP01 - Appointment of director 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
CS01 - N/A 20 September 2019
AP01 - Appointment of director 21 May 2019
AA - Annual Accounts 23 April 2019
TM01 - Termination of appointment of director 19 March 2019
TM01 - Termination of appointment of director 05 December 2018
CS01 - N/A 12 October 2018
AP01 - Appointment of director 10 September 2018
AA - Annual Accounts 24 May 2018
PSC01 - N/A 22 May 2018
AP01 - Appointment of director 21 September 2017
PSC07 - N/A 14 September 2017
TM01 - Termination of appointment of director 14 September 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 08 September 2015
AP01 - Appointment of director 12 April 2015
AA - Annual Accounts 31 March 2015
TM01 - Termination of appointment of director 26 February 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 22 March 2013
AP01 - Appointment of director 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
TM01 - Termination of appointment of director 02 October 2012
AP01 - Appointment of director 02 October 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 12 March 2012
AP01 - Appointment of director 22 September 2011
AR01 - Annual Return 07 September 2011
TM01 - Termination of appointment of director 13 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AR01 - Annual Return 01 July 2010
CH02 - Change of particulars for corporate director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AP01 - Appointment of director 04 June 2010
AP01 - Appointment of director 28 January 2010
AA - Annual Accounts 11 January 2010
AA01 - Change of accounting reference date 04 January 2010
TM01 - Termination of appointment of director 04 January 2010
288a - Notice of appointment of directors or secretaries 22 July 2009
363a - Annual Return 07 July 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 11 June 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
AA - Annual Accounts 14 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
363a - Annual Return 12 June 2007
225 - Change of Accounting Reference Date 03 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2006
287 - Change in situation or address of Registered Office 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
NEWINC - New incorporation documents 08 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.