WILCOTT LODGE MANAGEMENT COMPANY LIMITED

Address:
Unit 70 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, England

WILCOTT LODGE MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01941248. The registration start date is August 22, 1985. The current status is Active.

Company Overview

Company Number 01941248
Company Name WILCOTT LODGE MANAGEMENT COMPANY LIMITED
Registered Address Unit 70 Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1985-08-22
Account Ref Day 29
Account Ref Month 9
Accounts Due Date 2021-06-29
Accounts Last Update 2019-09-29
Returns Due Date 2017-07-12
Returns Last Update 2016-06-14
Confirmation Statement Due Date 2021-04-14
Confirmation Statement Last Update 2020-03-31
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address UNIT 70 CAPITAL BUSINESS CENTRE
22 CARLTON ROAD
Post Town SOUTH CROYDON
County SURREY
Post Code CR2 0BS
Country ENGLAND

Companies with the same location

Entity Name Office Address
S O MAYHEW LTD Unit 70 Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS, England
TRUE GRIP (SOUTH) LIMITED Unit 70 Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS, England
SCOLLY LOCKS LTD Unit 70 Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS, England
SUSSEX DIGITAL SERVICES LIMITED Unit 70 Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS, United Kingdom

Companies with the same post code

Entity Name Office Address
JJNB LTD Unit 151 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, England
OH CARS LONDON LTD Unit 143 Capital Business Centre, 22 Carlton Road, Croydon, CR2 0BS, England
PLUSISBETTER RETAIL LTD Suite 119 Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS, United Kingdom
1317 LIMITED Unit 11c Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, United Kingdom
CHANGING YOUNG MINDS SERVICES LIMITED Unit 127 Capital Business Centre, 22 Carlton Road, South Croydon, London, CR2 0BS, United Kingdom
F&J HOMES LTD Suite 102 Capital Business Centre, Carlton Road, South Croydon, CR2 0BS, England
INTERCOUNTRY ADOPTEE VOICES CIC C/o The Mccay Partnership Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, United Kingdom
HAWKS PROPERTY SOLUTIONS LTD Unit 100 Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS, United Kingdom
GRIMA VENTURES LTD Unit 59 Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS, England
WE LOVE LOFTS LTD Unit 18a Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HOLE, Stephen John Secretary (Active) Unit 70, 22 Carlton Road, South Croydon, Surrey, England, CR2 0BS /
18 July 2006
British /
ALCOCK, Teresa Leseen Director (Active) 80 Montana Close, South Croydon, Surrey, CR2 0AT July 1949 /
26 August 1992
British /
United Kingdom
Admin Assistant
DOUGLASS, Nigel John Director (Active) 68 Montana Close, South Croydon, Surrey, CR2 0AT April 1923 /
13 October 1998
British /
United Kingdom
Shipbroker Retired
PHILLIPS, Derek Charles Director (Active) 74 Montana Close, Croydon, CR2 0AT January 1943 /
21 September 2005
British /
United Kingdom
Retired Civil Servant
LETCHFORD, Anne Patricia Rutherford Secretary (Resigned) 45 Mayes Close, Warlingham, Surrey, CR6 9LB /
/
WALLER, John Raymond Secretary (Resigned) 21 Manor Way, South Croydon, Surrey, CR2 7BT /
28 January 1998
/
BARBER, John Robert Director (Resigned) 9 Ewhurst Avenue, South Croydon, Surrey, CR2 0DH August 1938 /
19 July 1995
British /
Consultant
BROWN, David Simon Director (Resigned) 71 Montana Close, South Croydon, Surrey, CR2 0AT June 1969 /
26 August 1992
British /
Whare House Manager
CARLETON, Stephen Director (Resigned) 75 Montana Close, South Croydon, Surrey, CR2 0AT May 1956 /
British /
Airline Revenue Accountant
DOLINESK, Lucinda Kay Director (Resigned) 4 Farm Lane, Purley, Surrey, CR8 3PU February 1946 /
25 November 2008
British /
United Kingdom
Secretary
DOUGLASS, Norman Victor Director (Resigned) 68 Montana Close, South Croydon, Surrey, CR2 0AT January 1960 /
British /
Account Clerk
ELKIN, John Michael Director (Resigned) 81 Montana Close, South Croydon, Surrey, CR2 0AT October 1963 /
21 August 1997
British /
Computer Operator
LETCHFORD, Anne Patricia Rutherford Director (Resigned) 45 Mayes Close, Warlingham, Surrey, CR6 9LB April 1939 /
British /
Housewife
WILLIAMS, Peter Alan Director (Resigned) 72 Montana Close, South Croydon, Surrey, CR2 0AT May 1963 /
British /
Security Guard

Competitor

Search similar business entities

Post Town SOUTH CROYDON
Post Code CR2 0BS
SIC Code 98000 - Residents property management

Improve Information

Please provide details on WILCOTT LODGE MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches