Datchet Lodge Residents Company Limited WINDSOR


Datchet Lodge Residents Company started in year 1994 as Private Limited Company with registration number 02938340. The Datchet Lodge Residents Company company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Windsor at 45 St. Leonards Road. Postal code: SL4 3BP.

The firm has 4 directors, namely Lindsay P., Spencer J. and Dorothy M. and others. Of them, Robert H. has been with the company the longest, being appointed on 20 December 1996 and Lindsay P. has been with the company for the least time - from 1 September 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Datchet Lodge Residents Company Limited Address / Contact

Office Address 45 St. Leonards Road
Town Windsor
Post code SL4 3BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02938340
Date of Incorporation Mon, 13th Jun 1994
Industry Residents property management
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Lindsay P.

Position: Director

Appointed: 01 September 2022

Marshalls Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 2016

Spencer J.

Position: Director

Appointed: 03 December 2008

Dorothy M.

Position: Director

Appointed: 19 April 1999

Robert H.

Position: Director

Appointed: 20 December 1996

Simpson S.

Position: Director

Appointed: 11 January 2021

Resigned: 24 May 2022

Neil D.

Position: Director

Appointed: 24 April 2020

Resigned: 31 March 2023

Garry H.

Position: Director

Appointed: 18 September 2015

Resigned: 28 February 2023

Ian C.

Position: Director

Appointed: 07 May 2014

Resigned: 02 October 2020

Roy C.

Position: Director

Appointed: 03 December 2008

Resigned: 03 April 2009

James C.

Position: Director

Appointed: 03 October 2006

Resigned: 04 July 2016

Mortimer Secretaries Limited

Position: Corporate Secretary

Appointed: 28 September 2004

Resigned: 01 April 2016

Wendy C.

Position: Secretary

Appointed: 25 June 2002

Resigned: 26 May 2005

Wendy C.

Position: Director

Appointed: 10 October 2001

Resigned: 26 May 2005

Matthew B.

Position: Secretary

Appointed: 10 July 2000

Resigned: 25 June 2002

Matthew B.

Position: Director

Appointed: 10 July 2000

Resigned: 26 May 2005

Magid S.

Position: Secretary

Appointed: 19 April 1999

Resigned: 10 July 2000

Magid S.

Position: Director

Appointed: 19 April 1999

Resigned: 10 July 2000

Dorothy M.

Position: Secretary

Appointed: 20 December 1996

Resigned: 19 April 1999

Martin C.

Position: Director

Appointed: 20 December 1996

Resigned: 30 March 2001

Suzanne H.

Position: Director

Appointed: 13 June 1994

Resigned: 20 December 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 1994

Resigned: 13 June 1994

Combined Nominees Limited

Position: Nominee Director

Appointed: 13 June 1994

Resigned: 13 June 1994

Gerard N.

Position: Director

Appointed: 13 June 1994

Resigned: 20 December 1996

Suzanne K.

Position: Director

Appointed: 13 June 1994

Resigned: 20 December 1996

Suzanne K.

Position: Secretary

Appointed: 13 June 1994

Resigned: 20 December 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 13 June 1994

Resigned: 13 June 1994

Suzanne H.

Position: Secretary

Appointed: 13 June 1994

Resigned: 20 December 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities66666666
Property Plant Equipment4 9504 9504 9504 9504 9504 9504 9504 950
Other
Creditors4 9444 9444 9444 9444 9444 9444 9444 944
Net Current Assets Liabilities-4 944-4 944-4 944-4 944-4 944-4 944-4 944-4 944
Other Creditors4 9444 9444 9444 9444 9444 9444 9444 944
Property Plant Equipment Gross Cost4 9504 9504 9504 9504 9504 9504 9504 950

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 24th, May 2023
Free Download (3 pages)

Company search

Advertisements