Guildford Lodge Management Company Limited COLCHESTER


Guildford Lodge Management Company started in year 1984 as Private Limited Company with registration number 01838646. The Guildford Lodge Management Company company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Colchester at 10 Stoneleigh Park. Postal code: CO3 9FA.

The company has one director. Fazlur V., appointed on 5 July 2009. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Guildford Lodge Management Company Limited Address / Contact

Office Address 10 Stoneleigh Park
Town Colchester
Post code CO3 9FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01838646
Date of Incorporation Mon, 6th Aug 1984
Industry Residents property management
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Crestgrant Ltd

Position: Corporate Secretary

Appointed: 01 November 2013

Fazlur V.

Position: Director

Appointed: 05 July 2009

James S.

Position: Secretary

Appointed: 30 April 2013

Resigned: 01 October 2013

Carol S.

Position: Secretary

Appointed: 05 October 2011

Resigned: 30 April 2013

Richard S.

Position: Director

Appointed: 05 January 2011

Resigned: 01 May 2014

Hannah C.

Position: Director

Appointed: 05 January 2011

Resigned: 08 May 2013

Jeffrey G.

Position: Secretary

Appointed: 10 July 2002

Resigned: 12 September 2011

Richard S.

Position: Director

Appointed: 10 July 2002

Resigned: 06 June 2004

Rosa B.

Position: Director

Appointed: 11 May 2000

Resigned: 29 June 2009

Julia D.

Position: Secretary

Appointed: 12 January 2000

Resigned: 10 July 2002

Richard S.

Position: Director

Appointed: 01 April 1999

Resigned: 30 April 2001

Julia D.

Position: Director

Appointed: 21 January 1999

Resigned: 29 June 2009

Donna G.

Position: Secretary

Appointed: 08 August 1997

Resigned: 30 January 1999

Jennifer T.

Position: Secretary

Appointed: 17 June 1996

Resigned: 08 August 1997

Rosa B.

Position: Director

Appointed: 05 June 1996

Resigned: 31 March 1999

Jennifer T.

Position: Director

Appointed: 13 May 1996

Resigned: 08 August 1997

Donna G.

Position: Director

Appointed: 23 April 1996

Resigned: 15 February 1999

Jonathan K.

Position: Director

Appointed: 24 June 1993

Resigned: 05 June 1996

Richard S.

Position: Director

Appointed: 07 December 1991

Resigned: 08 August 1997

Ada E.

Position: Director

Appointed: 07 December 1991

Resigned: 17 December 1992

Christine D.

Position: Director

Appointed: 07 December 1991

Resigned: 15 April 1996

John T.

Position: Director

Appointed: 07 December 1991

Resigned: 17 June 1996

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Richard B. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Roger D. This PSC has significiant influence or control over the company,.

Richard B.

Notified on 23 July 2019
Nature of control: significiant influence or control

Roger D.

Notified on 1 December 2016
Ceased on 23 July 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on September 30, 2022
filed on: 26th, July 2023
Free Download (10 pages)

Company search

Advertisements