WHITE LODGE (ASHTEAD) LIMITED - ASHTEAD
Company Profile | Company Filings |
Overview
WHITE LODGE (ASHTEAD) LIMITED is a Private Limited Company from ASHTEAD ENGLAND and has the status: Active.
WHITE LODGE (ASHTEAD) LIMITED was incorporated 33 years ago on 01/11/1990 and has the registered number: 02554211. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
WHITE LODGE (ASHTEAD) LIMITED was incorporated 33 years ago on 01/11/1990 and has the registered number: 02554211. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
WHITE LODGE (ASHTEAD) LIMITED - ASHTEAD
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
11 WHITE LODGE
ASHTEAD
SURREY
KT21 2SU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/11/2023 | 02/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN KELLY | Feb 1939 | British | Director | 2016-05-19 | CURRENT |
MS JANET STOKOE | Apr 1964 | British | Director | 2022-12-05 | CURRENT |
MR LIDDLE OWEN HALL STOKOE | Jan 1937 | British | Director | 2009-03-10 | CURRENT |
MRS CHRISTINE MARGARET LONG | Jul 1942 | British | Director | 2013-02-04 | CURRENT |
MR PHILIP BRIAN GARDENER | Jan 1975 | British | Director | 2022-03-09 | CURRENT |
MISS JANET STOKOE | Secretary | 2022-12-05 | CURRENT | ||
MR DAVID GEORGE POWIS TITMAN | Jul 1985 | British | Director | 2010-03-01 UNTIL 2013-09-19 | RESIGNED |
NAN JONES | Jul 1925 | British | Secretary | 2002-01-16 UNTIL 2013-02-26 | RESIGNED |
MR ALAN KELLY | Secretary | 2020-11-18 UNTIL 2022-12-05 | RESIGNED | ||
MRS CHRISTINE MARGARET LONG | Secretary | 2013-02-26 UNTIL 2020-11-17 | RESIGNED | ||
GEORGE FREDERICK MOSELEY | Sep 1916 | British | Secretary | 1993-06-02 UNTIL 2002-01-16 | RESIGNED |
MR EDWARD JAMES WELLS | Secretary | RESIGNED | |||
GEORGE FREDERICK MOSELEY | Sep 1916 | British | Director | RESIGNED | |
MR DAVID GEORGE POWIS TITMAN | Jul 1985 | British | Director | 2013-02-26 UNTIL 2022-01-31 | RESIGNED |
MR DAVID GEORGE POWIS TITMAN | Jul 1985 | British | Director | 2012-01-21 UNTIL 2016-01-25 | RESIGNED |
MR DAVID FRANCIS SHEPPARD | Apr 1947 | British | Director | 2010-03-01 UNTIL 2013-05-24 | RESIGNED |
MR RONALD ARTHUR SHEPHERD | Aug 1917 | British | Director | RESIGNED | |
MR LESLIE THOMAS PEACH | Jul 1924 | British | Director | 2013-02-04 UNTIL 2016-05-19 | RESIGNED |
MR GEORGE JOHN ROBERT PANNETT | Dec 1920 | British | Director | 2009-04-25 UNTIL 2011-04-18 | RESIGNED |
MR RONALD ERNEST HENRY OWEN | Sep 1918 | British | Director | 2006-01-10 UNTIL 2013-01-27 | RESIGNED |
MRS JENNIFER MCCLURE MUNN | Jun 1941 | British | Director | RESIGNED | |
FREDERICK CHARLES HALL | Mar 1915 | British | Director | 1994-07-14 UNTIL 1995-12-15 | RESIGNED |
GLYNNE LEWIS | Aug 1920 | British | Director | 1994-07-14 UNTIL 2004-10-01 | RESIGNED |
NAN JONES | Jul 1925 | British | Director | 2002-01-16 UNTIL 2016-12-13 | RESIGNED |
KENNETH JONES | Apr 1922 | British | Director | 1996-04-16 UNTIL 2009-04-25 | RESIGNED |
MR TERRY GROGAN | Oct 1935 | British | Director | 1999-01-13 UNTIL 2022-02-21 | RESIGNED |
MR PHILIP BRIAN GARDENER | Jan 1975 | British | Director | 2017-08-01 UNTIL 2019-03-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Christine Margaret Long | 2022-03-10 | 7/1942 | Ashtead | Significant influence or control |
Mr Terry Grogan | 2016-11-19 - 2022-02-21 | 10/1935 | Ashtead | Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - WHITE LODGE (ASHTEAD) LIMITED | 2023-01-25 | 31-12-2022 | £22,112 equity |
Micro-entity Accounts - WHITE LODGE (ASHTEAD) LIMITED | 2022-03-11 | 31-12-2021 | £15,309 equity |
Micro-entity Accounts - WHITE LODGE (ASHTEAD) LIMITED | 2021-07-21 | 31-12-2020 | £5,500 equity |
Micro-entity Accounts - WHITE LODGE (ASHTEAD) LIMITED | 2019-07-30 | 31-12-2018 | £14,852 equity |
Micro-entity Accounts - WHITE LODGE (ASHTEAD) LIMITED | 2018-09-04 | 31-12-2017 | £11,014 equity |
Micro-entity Accounts - WHITE LODGE (ASHTEAD) LIMITED | 2017-07-04 | 31-12-2016 | £9,232 equity |
Abbreviated Company Accounts - WHITE LODGE (ASHTEAD) LIMITED | 2016-08-13 | 31-12-2015 | £9,169 Cash £9,170 equity |
Abbreviated Company Accounts - WHITE LODGE (ASHTEAD) LIMITED | 2015-04-18 | 31-12-2014 | £4,783 Cash £4,784 equity |