WEST LODGE 61 LIMITED - KNARESBOROUGH
Company Profile | Company Filings |
Overview
WEST LODGE 61 LIMITED is a Private Limited Company from KNARESBOROUGH ENGLAND and has the status: Active.
WEST LODGE 61 LIMITED was incorporated 21 years ago on 05/09/2002 and has the registered number: 04526706. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
WEST LODGE 61 LIMITED was incorporated 21 years ago on 05/09/2002 and has the registered number: 04526706. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
WEST LODGE 61 LIMITED - KNARESBOROUGH
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 |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
UNIT 9 INNOVATION CENTRE CONYNGHAM HALL
KNARESBOROUGH
N YORKS
HG5 9AY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/09/2023 | 19/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SARAH ANNE ROSKELL | Nov 1963 | English | Director | 2019-09-03 | CURRENT |
MISS ANNA ROSE BICKERDIKE | Feb 1994 | English | Director | 2023-07-11 | CURRENT |
MR ANDREW RICHARDSON | Jan 1963 | British | Director | 2017-05-04 | CURRENT |
JAMES NMMO | Dec 1971 | British | Director | 2002-09-05 UNTIL 2004-08-09 | RESIGNED |
MR PAUL CHRISTOPHER MEEHAN | Dec 1949 | British | Secretary | 2004-07-15 UNTIL 2018-09-05 | RESIGNED |
SASCHA ELEZE NIMMO | Feb 1971 | Secretary | 2002-09-05 UNTIL 2004-08-13 | RESIGNED | |
MISS PHILIPPA ELEANOR NICHOLLS | Apr 1994 | English | Director | 2019-09-04 UNTIL 2022-09-05 | RESIGNED |
MR CHARLES JAMES STOREY | Jan 1973 | British | Director | 2005-11-25 UNTIL 2010-09-01 | RESIGNED |
MRS PAMELA ELAINE TIDSWELL | Apr 1958 | English | Director | 2012-11-30 UNTIL 2020-08-05 | RESIGNED |
MARK JOHN SAWYER | Oct 1957 | English | Director | 2010-09-01 UNTIL 2017-05-04 | RESIGNED |
MRS SAFFRON MOLLIE HARE | Aug 1973 | British | Director | 2004-07-15 UNTIL 2018-09-19 | RESIGNED |
MISS ALISON LOUISE BLAND | Sep 1971 | British | Director | 2004-07-15 UNTIL 2005-11-25 | RESIGNED |
ASHLEY CHARLES FOSTER | Jan 1956 | British | Director | 2006-07-20 UNTIL 2012-11-30 | RESIGNED |
MR PAUL CHRISTOPHER MEEHAN | Dec 1949 | British | Director | 2004-07-15 UNTIL 2018-09-06 | RESIGNED |
HARRIET LUCY EUSTACE FORREST | May 1981 | British | Director | 2004-07-15 UNTIL 2006-07-20 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-09-05 UNTIL 2002-09-05 | RESIGNED | ||
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 2002-09-05 UNTIL 2002-09-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew Richardson | 2017-05-04 | 1/1963 | Knaresborough N Yorks | Significant influence or control |
Mrs Pamela Elaine Foster | 2016-04-06 - 2020-08-05 | 4/1958 | Significant influence or control | |
Mr Paul Christopher Meehan | 2016-04-06 - 2018-09-19 | 12/1949 | Significant influence or control | |
Mrs Saffron Mollie Quinn | 2016-04-06 - 2018-09-19 | 8/1973 | Significant influence or control | |
Mr Mark John Sawyer | 2016-04-06 - 2017-05-04 | 10/1957 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - WEST LODGE 61 LIMITED | 2023-06-28 | 30-09-2022 | £9,559 equity |
Micro-entity Accounts - WEST LODGE 61 LIMITED | 2022-06-29 | 30-09-2021 | £9,310 equity |
Micro-entity Accounts - WEST LODGE 61 LIMITED | 2021-06-29 | 30-09-2020 | £7,104 equity |
Micro-entity Accounts - WEST LODGE 61 LIMITED | 2020-06-23 | 30-09-2019 | £5,815 equity |
Micro-entity Accounts - WEST LODGE 61 LIMITED | 2019-06-08 | 30-09-2018 | £5,454 equity |
Micro-entity Accounts - WEST LODGE 61 LIMITED | 2018-05-31 | 30-09-2017 | £4,326 equity |
Micro-entity Accounts - WEST LODGE 61 LIMITED | 2017-06-20 | 30-09-2016 | £5,063 equity |
Micro-entity Accounts - WEST LODGE 61 LIMITED | 2016-06-17 | 30-09-2015 | £3,961 equity |
Micro-entity Accounts - WEST LODGE 61 LIMITED | 2015-06-12 | 30-09-2014 | £2,964 equity |