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 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 |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
UNIT 70 CAPITAL BUSINESS CENTRE 22 CARLTON ROAD |
Post Town | SOUTH CROYDON |
County | SURREY |
Post Code | CR2 0BS |
Country | ENGLAND |
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 |
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 |
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 |
Post Town | SOUTH CROYDON |
Post Code | CR2 0BS |
SIC Code | 98000 - Residents property management |
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.