Stavordale Lodge Limited LONDON


Stavordale Lodge started in year 1980 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01502472. The Stavordale Lodge company has been functioning successfully for 44 years now and its status is active. The firm's office is based in London at 5 - 7 Hillgate Street. Postal code: W8 7SP.

The company has 4 directors, namely Giacomo B., Rasha K. and Adele G. and others. Of them, Sophie S. has been with the company the longest, being appointed on 31 May 1992 and Giacomo B. has been with the company for the least time - from 27 September 2016. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jacqueline P. who worked with the the company until 30 January 2004.

Stavordale Lodge Limited Address / Contact

Office Address 5 - 7 Hillgate Street
Office Address2 Hillgate Street
Town London
Post code W8 7SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01502472
Date of Incorporation Wed, 18th Jun 1980
Industry Residents property management
End of financial Year 25th December
Company age 44 years old
Account next due date Wed, 25th Sep 2024 (153 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Hillgate Management Ltd

Position: Corporate Secretary

Appointed: 26 April 2017

Giacomo B.

Position: Director

Appointed: 27 September 2016

Rasha K.

Position: Director

Appointed: 04 November 2015

Adele G.

Position: Director

Appointed: 03 October 2012

Sophie S.

Position: Director

Appointed: 31 May 1992

Vijay M.

Position: Director

Appointed: 14 December 2017

Resigned: 04 August 2022

Fiona A.

Position: Director

Appointed: 18 August 2017

Resigned: 04 August 2022

Rosemary B.

Position: Director

Appointed: 18 August 2017

Resigned: 04 August 2022

Jonathan A.

Position: Director

Appointed: 27 September 2016

Resigned: 04 August 2022

Rasha K.

Position: Director

Appointed: 03 October 2012

Resigned: 07 May 2013

P.a. Registrars Limited

Position: Corporate Secretary

Appointed: 01 May 2012

Resigned: 26 April 2017

Rasha K.

Position: Director

Appointed: 25 November 2011

Resigned: 09 June 2012

Robert G.

Position: Director

Appointed: 23 November 2011

Resigned: 04 November 2015

Enid S.

Position: Director

Appointed: 16 November 2011

Resigned: 04 November 2015

Barbara A.

Position: Director

Appointed: 27 September 2011

Resigned: 02 December 2014

Douglas G.

Position: Director

Appointed: 04 July 2011

Resigned: 26 January 2012

Jmw Barnard Management Limited

Position: Corporate Secretary

Appointed: 10 December 2009

Resigned: 01 May 2012

Chelsea Property Management Ltd

Position: Corporate Secretary

Appointed: 25 March 2004

Resigned: 10 December 2009

David A.

Position: Director

Appointed: 31 May 1992

Resigned: 31 May 1996

Doreen S.

Position: Director

Appointed: 31 May 1992

Resigned: 05 February 2011

Yvonne M.

Position: Director

Appointed: 31 May 1992

Resigned: 02 February 2007

Enid S.

Position: Director

Appointed: 31 May 1992

Resigned: 11 November 2009

Sidney G.

Position: Director

Appointed: 31 May 1992

Resigned: 21 March 2004

Jacqueline P.

Position: Secretary

Appointed: 31 May 1992

Resigned: 30 January 2004

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 25, 2022
filed on: 24th, August 2023
Free Download (3 pages)

Company search

Advertisements