LAVENDER GARDENS (MANAGEMENT) LIMITED

Address:
The Old Post Office, Tichborne, Alresford, Hampshire, SO24 0NA

LAVENDER GARDENS (MANAGEMENT) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02588234. The registration start date is March 4, 1991. The current status is Active.

Company Overview

Company Number 02588234
Company Name LAVENDER GARDENS (MANAGEMENT) LIMITED
Registered Address The Old Post Office
Tichborne
Alresford
Hampshire
SO24 0NA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-03-04
Account Ref Day 24
Account Ref Month 6
Accounts Due Date 2021-06-24
Accounts Last Update 2019-06-24
Returns Due Date 2017-03-27
Returns Last Update 2016-02-27
Confirmation Statement Due Date 2021-04-10
Confirmation Statement Last Update 2020-02-27
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68320 Management of real estate on a fee or contract basis

Office Location

Address THE OLD POST OFFICE
TICHBORNE
Post Town ALRESFORD
County HAMPSHIRE
Post Code SO24 0NA

Companies with the same post code

Entity Name Office Address
TICHBORNE ESTATE LIMITED PARTNERSHIP Tichborne House, Tichborne, Alresford, Hampshire, SO24 0NA
MATTHEW RICHARDSON LTD Winchester Lodge, Tichborne, Alresford, Hampshire, SO24 0NA
FORGE TV LIMITED The White Cottage Church Lane, Tichborne, Alresford, SO24 0NA
WORD TO DIALOGUE LIMITED Goose Cottage, Tichborne, Alresford, Hampshire, SO24 0NA, England
TICHBORNE ARMS LIMITED The Tichborne Arms, Tichborne, Nr Alresford, Hampshire, SO24 0NA
FRONTLINE PARTNERS INTERNATIONAL LLP Godwins Farm, Tichborne, Alresford, Hampshire, SO24 0NA
QUALITY ENTERTAINMENTS LLP Unit 1 Vernal Farm, Tichborne, Alresford, SO24 0NA, England
GREENFIELD SAFETY SOLUTIONS LIMITED Godwins Farm, Tichborne, Alresford, Hampshire, SO24 0NA, United Kingdom
MRI EVENTS LIMITED Godwins Farm, Tichborne, Alresford, SO24 0NA
FRONTLINE PARTNERS LIMITED Godwins Farm, Tichborne, Alresford, Hampshire, SO24 0NA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
STEPHENS, Lucinda Secretary (Active) The Old Post Office, Tichborne, Alresford, Hampshire, England, SO24 0NA /
11 June 2003
/
BLACKER, Lynda Jane Director (Active) Flat 1, Lavender Gardens, London, England, SW11 1DN February 1954 /
24 January 2015
British /
United Kingdom
None
MAVERLEY, Claire Director (Active) Flat 5, 36, Lavender Gardens, London, United Kingdom, SW11 1DN September 1955 /
13 January 2013
British /
United Kingdom
Property Management
NADRA, Anissa Rose- Marie Director (Active) Flat 3 36 Lavender Gardens, London, SW11 1DN July 1971 /
29 November 1996
British /
United Kingdom
Pharmacist
PHILLIPS, Angela Director (Active) Stile House West Hatch, Tisbury, Salisbury, Wiltshire, SP3 6PE April 1942 /
23 December 1994
British /
United Kingdom
Crown Servant
PHILLIPS, Rachel Director (Active) Flat 2 36 Lavender Gardens, London, SW11 1DN October 1968 /
20 October 1995
British /
England
Business Devt Mgr
LINDSLEY, Alice Elspeth Middleton Secretary (Resigned) 36 Lavender Gardens, London, SW11 1DN /
1 March 1991
/
RUNCIMAN, Rosemary Jane Secretary (Resigned) 38a Lavender Gardens, London, SW11 1DN /
30 September 1992
/
WILBERFORCE RITCHIE, Victoria Secretary (Resigned) The Coach House, 55b Leopold Road Wimbledon, London, SW19 7JG /
13 June 2001
/
BOWLES, David Director (Resigned) Flat 2 36 Lavender Gardens, London, SW11 1DN November 1970 /
10 February 1995
British /
Sales Negotiator
BUCKLEY, Nick Director (Resigned) Flat 5, 36 Lavender Gardens, Clapham, SW11 1DN December 1974 /
19 July 2002
British /
Actuary
GODFREY, Caroline Ann Director (Resigned) 36 Lavender Gardens, London, SW11 1DN December 1959 /
1 March 1991
British /
United Kingdom
Personal Assistant
HAWKSLEY, Humphrey William Director (Resigned) 36 Lavender Gardens, London, SW11 1DN November 1954 /
1 March 1991
British /
Journalist
JONES, Edmund Martin Director (Resigned) 36 Lavender Gardens, London, SW11 1DN April 1963 /
1 March 1991
British /
Advertising Account Director
KITCHIN, Anthony Richard Finlay Director (Resigned) Flat 5, 36 Lavender Gardens, London, London, Uk, SW11 1DN October 1950 /
7 August 2008
British /
United Kingdom
Manager
LINDSLEY, Alice Elspeth Middleton Director (Resigned) 36 Lavender Gardens, London, SW11 1DN May 1967 /
1 March 1991
British /
Barrister At Law
RUNCIMAN, Rosemary Jane Director (Resigned) 38a Lavender Gardens, London, SW11 1DN June 1959 /
1 March 1991
British /
England
Archivist
STEWART, Keri Anne Director (Resigned) Flat 3 36 Lavender Gardens, London, SW11 1DN January 1965 /
29 April 1994
British /
Marketing Manager
WALKER, Sarah Jane Director (Resigned) West Callipers Penmans Green, Chipperfield, Kings Langley, Hertfordshire, WD4 9AY December 1968 /
30 September 1992
British /
Secretary
WILBERFORCE RITCHIE, Victoria Director (Resigned) The Coach House, 55b Leopold Road Wimbledon, London, SW19 7JG September 1964 /
13 June 2001
British /
Retired

Competitor

Search similar business entities

Post Town ALRESFORD
Post Code SO24 0NA
SIC Code 68320 - Management of real estate on a fee or contract basis

Improve Information

Please provide details on LAVENDER GARDENS (MANAGEMENT) 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