About

Registered Number: 02435943
Date of Incorporation: 25/10/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: KTS ESTATE MANAGEMENT LIMITED, 2 Park Farm, Chichester Road, Arundel, West Sussex, BN18 0AG

 

Based in Arundel in West Sussex, Westgate Lodge Ltd was founded on 25 October 1989, it's status is listed as "Active". We do not know the number of employees at the company. The companies directors are listed as O'kelly, Doris, Rogers, Jason, Hancock, Richard, Ablett, Simon David, Jayaraman, Sunder, Dr, Rogers, Andre John Norman, Rogers, Basil Norman Edmund, Sudbury, Marjorie Enid.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'KELLY, Doris 07 July 2015 - 1
ROGERS, Jason 07 July 2015 - 1
ABLETT, Simon David 30 September 2002 31 March 2006 1
JAYARAMAN, Sunder, Dr 12 June 2008 13 February 2017 1
ROGERS, Andre John Norman N/A 30 September 2002 1
ROGERS, Basil Norman Edmund N/A 30 September 2002 1
SUDBURY, Marjorie Enid 01 April 2006 12 June 2008 1
Secretary Name Appointed Resigned Total Appointments
HANCOCK, Richard 10 May 2006 01 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 15 November 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 30 October 2018
RESOLUTIONS - N/A 01 October 2018
MA - Memorandum and Articles 01 October 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 10 October 2017
TM01 - Termination of appointment of director 17 February 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 08 August 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 10 November 2015
CH01 - Change of particulars for director 10 November 2015
AP01 - Appointment of director 18 September 2015
AP01 - Appointment of director 18 September 2015
AP01 - Appointment of director 18 September 2015
AP04 - Appointment of corporate secretary 17 September 2015
TM02 - Termination of appointment of secretary 17 September 2015
AD01 - Change of registered office address 17 September 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 20 November 2012
CH01 - Change of particulars for director 20 November 2012
CH01 - Change of particulars for director 20 November 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 20 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 30 October 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 06 November 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
287 - Change in situation or address of Registered Office 26 May 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
363a - Annual Return 10 November 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 26 August 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 22 October 2003
363s - Annual Return 18 December 2002
287 - Change in situation or address of Registered Office 29 November 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 22 May 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 08 July 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 06 July 1998
363s - Annual Return 25 November 1997
AA - Annual Accounts 08 June 1997
363s - Annual Return 30 October 1996
287 - Change in situation or address of Registered Office 04 September 1996
AA - Annual Accounts 01 August 1996
363s - Annual Return 08 November 1995
AA - Annual Accounts 07 June 1995
363s - Annual Return 25 October 1994
AA - Annual Accounts 13 September 1994
363s - Annual Return 11 November 1993
AA - Annual Accounts 07 September 1993
363s - Annual Return 01 December 1992
AA - Annual Accounts 20 October 1992
288 - N/A 08 October 1992
288 - N/A 08 October 1992
287 - Change in situation or address of Registered Office 08 October 1992
AAMD - Amended Accounts 16 April 1992
363b - Annual Return 18 March 1992
AA - Annual Accounts 29 August 1991
288 - N/A 05 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1990
288 - N/A 08 February 1990
288 - N/A 08 February 1990
287 - Change in situation or address of Registered Office 08 February 1990
MEM/ARTS - N/A 06 February 1990
RESOLUTIONS - N/A 26 January 1990
CERTNM - Change of name certificate 26 January 1990
NEWINC - New incorporation documents 25 October 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.