Tudor Lodge (bournemouth) Management Company Limited VERWOOD


Tudor Lodge (bournemouth) Management Company started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03587028. The Tudor Lodge (bournemouth) Management Company company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Verwood at Unit 8 The Old Pottery. Postal code: BH31 6HF.

The company has 3 directors, namely Edward W., Sharon N. and Tom W.. Of them, Tom W. has been with the company the longest, being appointed on 18 August 2015 and Edward W. has been with the company for the least time - from 2 September 2020. Currently 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.

Tudor Lodge (bournemouth) Management Company Limited Address / Contact

Office Address Unit 8 The Old Pottery
Office Address2 Manor Way
Town Verwood
Post code BH31 6HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03587028
Date of Incorporation Thu, 25th Jun 1998
Industry Residents property management
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Arquero Management Ltd

Position: Corporate Secretary

Appointed: 23 November 2023

Edward W.

Position: Director

Appointed: 02 September 2020

Sharon N.

Position: Director

Appointed: 15 March 2016

Tom W.

Position: Director

Appointed: 18 August 2015

Property Management Solutions

Position: Corporate Secretary

Appointed: 01 July 2021

Resigned: 23 November 2023

Oliver G.

Position: Director

Appointed: 22 September 2017

Resigned: 02 September 2020

Initiative Property Management Ltd

Position: Corporate Secretary

Appointed: 18 February 2014

Resigned: 10 August 2021

Emma H.

Position: Director

Appointed: 01 February 2014

Resigned: 01 February 2015

Hildegard S.

Position: Director

Appointed: 16 April 2012

Resigned: 03 November 2014

Nigel H.

Position: Director

Appointed: 23 November 2010

Resigned: 25 June 2012

Napier Management Services Ltd

Position: Corporate Secretary

Appointed: 08 October 2007

Resigned: 30 June 2010

Richard D.

Position: Director

Appointed: 08 October 2007

Resigned: 09 February 2009

Sharon N.

Position: Director

Appointed: 22 October 2004

Resigned: 18 February 2014

Paul C.

Position: Director

Appointed: 19 January 2004

Resigned: 01 June 2005

Victoria M.

Position: Director

Appointed: 19 January 2004

Resigned: 01 June 2007

Anne B.

Position: Secretary

Appointed: 16 January 2004

Resigned: 08 October 2007

Sarah W.

Position: Director

Appointed: 12 April 2001

Resigned: 22 November 2002

Anthony F.

Position: Secretary

Appointed: 09 March 2000

Resigned: 16 January 2004

Sarah W.

Position: Secretary

Appointed: 26 June 1999

Resigned: 09 March 2000

Warren P.

Position: Director

Appointed: 26 June 1999

Resigned: 19 January 2004

Enid B.

Position: Director

Appointed: 25 June 1998

Resigned: 04 June 2005

Daniel D.

Position: Nominee Director

Appointed: 25 June 1998

Resigned: 25 June 1998

Daniel D.

Position: Nominee Secretary

Appointed: 25 June 1998

Resigned: 25 June 1998

Violet C.

Position: Secretary

Appointed: 25 June 1998

Resigned: 26 June 1999

Daniel S.

Position: Director

Appointed: 25 June 1998

Resigned: 26 June 1999

Betty D.

Position: Nominee Director

Appointed: 25 June 1998

Resigned: 25 June 1998

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from Unit 8 the Old Pottery Manor Way Verwood BH31 6HF England to 14 Queensway New Milton Hampshire BH25 5NN on Wednesday 29th November 2023
filed on: 29th, November 2023
Free Download (1 page)

Company search