The Lodge (nettleham Road) Management Company Limited LINCOLN


Founded in 1995, The Lodge (nettleham Road) Management Company, classified under reg no. 03017948 is an active company. Currently registered at The Lodge 5 The Lodge LN2 1RE, Lincoln the company has been in the business for twenty nine years. Its financial year was closed on February 29 and its latest financial statement was filed on 28th February 2023.

At the moment there are 6 directors in the the firm, namely Peter G., Keith B. and Sarah S. and others. In addition one secretary - Sarah S. - is with the company. At the moment 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.

The Lodge (nettleham Road) Management Company Limited Address / Contact

Office Address The Lodge 5 The Lodge
Office Address2 40 Nettleham Road
Town Lincoln
Post code LN2 1RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03017948
Date of Incorporation Fri, 3rd Feb 1995
Industry Management of real estate on a fee or contract basis
End of financial Year 29th February
Company age 29 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Peter G.

Position: Director

Appointed: 08 December 2022

Keith B.

Position: Director

Appointed: 15 May 2020

Sarah S.

Position: Secretary

Appointed: 11 May 2020

Sarah S.

Position: Director

Appointed: 11 June 2019

Duncan P.

Position: Director

Appointed: 02 May 2014

Benn K.

Position: Director

Appointed: 23 June 2009

Robert P.

Position: Director

Appointed: 12 February 1997

Paul B.

Position: Director

Appointed: 02 May 2014

Resigned: 23 May 2016

James B.

Position: Director

Appointed: 16 December 2009

Resigned: 02 May 2014

Robert B.

Position: Director

Appointed: 16 December 2009

Resigned: 02 May 2014

Winifred S.

Position: Director

Appointed: 23 June 2009

Resigned: 23 May 2016

Kathlen B.

Position: Director

Appointed: 23 June 2009

Resigned: 29 June 2009

Josefine M.

Position: Director

Appointed: 23 June 2009

Resigned: 29 September 2009

Caroline P.

Position: Director

Appointed: 23 June 2009

Resigned: 28 September 2009

Eileen S.

Position: Director

Appointed: 23 June 2009

Resigned: 29 September 2009

Robert P.

Position: Secretary

Appointed: 12 February 1997

Resigned: 11 May 2020

Robert B.

Position: Director

Appointed: 12 February 1997

Resigned: 03 October 2009

Victor T.

Position: Director

Appointed: 03 February 1995

Resigned: 12 February 1997

Graham B.

Position: Director

Appointed: 03 February 1995

Resigned: 12 February 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 1995

Resigned: 03 February 1995

Graham B.

Position: Secretary

Appointed: 03 February 1995

Resigned: 12 February 1997

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 28th February 2024
filed on: 29th, March 2024
Free Download

Company search