WEXFORD LODGE LIMITED - LONDON
Company Profile | Company Filings |
Overview
WEXFORD LODGE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
WEXFORD LODGE LIMITED was incorporated 22 years ago on 26/07/2001 and has the registered number: 04259450. The accounts status is DORMANT and accounts are next due on 30/09/2024.
WEXFORD LODGE LIMITED was incorporated 22 years ago on 26/07/2001 and has the registered number: 04259450. The accounts status is DORMANT and accounts are next due on 30/09/2024.
WEXFORD LODGE LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
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
322 UPPER RICHMOND ROAD
LONDON
SW15 6TL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/04/2023 | 29/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CRAIG NICHOLAS ORGILL | Sep 1971 | British | Director | 2016-04-21 | CURRENT |
MR JAMES WARNER | Apr 1985 | British | Director | 2016-12-15 | CURRENT |
MR MATTHEW ANTHONY DI GIORGIO | Sep 1974 | British | Director | 2010-06-29 UNTIL 2011-01-18 | RESIGNED |
EDWARD JAMES LEVINGE | May 1957 | British | Secretary | 2006-03-22 UNTIL 2008-05-01 | RESIGNED |
EDWARD JAMES LEVINGE | May 1957 | British | Secretary | 2001-08-01 UNTIL 2001-10-22 | RESIGNED |
JANETTE ELIZABETH MARY MACKIE | Oct 1960 | British | Secretary | 2001-10-25 UNTIL 2006-02-02 | RESIGNED |
AMELIE MALMFALT | Jan 1977 | Swedish | Secretary | 2007-10-18 UNTIL 2010-03-10 | RESIGNED |
MR GIDEON MOORE | Secretary | 2010-06-28 UNTIL 2016-05-11 | RESIGNED | ||
RAJESH PATEL | Oct 1971 | British | Director | 2002-03-05 UNTIL 2006-02-13 | RESIGNED |
AMELIE MALMFALT | Jan 1977 | Swedish | Director | 2007-10-18 UNTIL 2010-06-29 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 2001-07-26 UNTIL 2001-08-01 | RESIGNED | ||
GIDEON MOORE | Mar 1978 | British | Director | 2006-02-03 UNTIL 2016-05-11 | RESIGNED |
MR MELVILLE DUNBAR | Sep 1943 | British | Director | 2001-08-01 UNTIL 2017-06-09 | RESIGNED |
JANETTE ELIZABETH MARY MACKIE | Oct 1960 | British | Director | 2001-08-01 UNTIL 2006-02-02 | RESIGNED |
URANG PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2008-05-01 UNTIL 2010-06-27 | RESIGNED | ||
URANG PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2016-05-11 UNTIL 2021-07-31 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-07-26 UNTIL 2001-08-01 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-07-26 UNTIL 2001-08-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - WEXFORD LODGE LIMITED | 2023-09-19 | 31-12-2022 | £9 equity |
Micro-entity Accounts - WEXFORD LODGE LIMITED | 2022-09-23 | 31-12-2021 | £9 equity |
Dormant Company Accounts - WEXFORD LODGE LIMITED | 2021-06-15 | 31-12-2020 | £9 equity |
Dormant Company Accounts - WEXFORD LODGE LIMITED | 2020-05-07 | 31-12-2019 | £9 equity |
Dormant Company Accounts - WEXFORD LODGE LIMITED | 2019-06-11 | 31-12-2018 | £6 equity |
Dormant Company Accounts - WEXFORD LODGE LIMITED | 2018-05-16 | 31-12-2017 | £6 equity |
Dormant Company Accounts - WEXFORD LODGE LIMITED | 2016-12-23 | 28-09-2016 | £3 equity |
WEXFORD LODGE LIMITED Accounts filed on 28-09-2015 | 2016-05-04 | 28-09-2015 | £752 Cash £5,640 equity |
WEXFORD LODGE LIMITED Accounts filed on 28-09-2014 | 2015-06-30 | 28-09-2014 | £65 Cash £5,090 equity |