SUNNING LODGE PROPERTIES LIMITED

Address:
Sunning Lodge, 8 Bartholomew Villas, Kentish Town, London, NW5 2LL

SUNNING LODGE PROPERTIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02944900. The registration start date is July 1, 1994. The current status is Active.

Company Overview

Company Number 02944900
Company Name SUNNING LODGE PROPERTIES LIMITED
Registered Address Sunning Lodge
8 Bartholomew Villas
Kentish Town
London
NW5 2LL
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1994-07-01
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2016-07-29
Returns Last Update 2015-07-01
Confirmation Statement Due Date 2021-07-15
Confirmation Statement Last Update 2020-07-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address SUNNING LODGE
8 BARTHOLOMEW VILLAS
Post Town KENTISH TOWN
County LONDON
Post Code NW5 2LL

Companies with the same post code

Entity Name Office Address
EZY CRD GO LTD 24a Bartholomew Villas, London, NW5 2LL, England
MARKET ANGLES LIMITED 18b Bartholomew Villas, London, NW5 2LL, United Kingdom
TOWN AND COUNTRY MEDIA LIMITED 6a Bartholomew Villas, Bartholomew Villas, London, NW5 2LL, England
NOIISE N WORK4.0 LTD 24a Bartholomew Villas, London, NW5 2LL, England
BITCOINFLOW LIMITED 90 Bartholomews Villas, Kentish Town, NW5 2LL, England
DERIVATIVES ADVISORY CONSULTANTS LIMITED Flat B, 18 Bartholomew Villas, London, NW5 2LL, England
BV18 RTM COMPANY LTD 18 Bartholomew Villas, London, NW5 2LL, England
GILES PERRY USER EXPERIENCE LTD 34 Bartholomew Villas, London, NW5 2LL
FERNANDEZ GOODBODY LIMITED Flat B, 18 Bartholomew Villas, London, NW5 2LL, United Kingdom

Companies with the same post town

Entity Name Office Address
DRIVE FRIENDLY LTD 54 Castle Road, Kentish Town, London, NW1 8PN, England
SUN ENNERGY GLOBAL LTD 68f Talacre Road, Kentish Town, NW5 4LX, England
HM VIOLETA CONSULTING LTD 24 Long Meadow, Torriano Avenue, Kentish Town, NW5 2SU, United Kingdom
IAN ESTATE LTD 12 Moritmer Terrace, Highgate Road, Kentish Town, London, NW5 1LH, United Kingdom
NAT MC PROPS LIMITED Flat 8, 55-57, Holmes Road, Kentish Town, London, NW5 3AN, England
SAINT GEORGE FASHION HOUSE LTD Kazz Forbes, 88 Leverton Street, #5, Kentish Town, NW5 2NY, United Kingdom
SHEIKH MO LTD Flat 2 39 Fortess Road, Flat 2, Kentish Town, London, NW5 1AD, England
IN HER SHOES WALKS LTD 8 Wiblin Mews, Kentish Town, London, NW5 1BW
MANOR CONSTRUCTION LTD Flat F, 137 Highgate Road, Kentish Town, London, NW5 1LE, England
JMD PROPERTY ASSET LTD 101b Malden Road, Kentish Town, London, NW5 4HP, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MACKAY, Heather Margaret Secretary (Active) Sunning Lodge, 8 Bartholomew Villas, Kentish Town, London , NW5 2LL /
14 August 2012
/
CARTLEDGE, Margaret Mary Director (Active) 8a Bartholomew Villas, London, NW5 2LL July 1938 /
14 June 2000
British /
United Kingdom
Retired
DOWNIE, Judith Anne Director (Active) Flat 1 Sunning Lodge, 8 Bartholomew Villas, London, NW5 2LL September 1934 /
21 July 1997
British /
United Kingdom
Artist-Designer
MACKAY, Heather Margaret Director (Active) Flat No 4, 8 Barthoomew Villas, London, NW5 2LL February 1943 /
23 July 2004
Australian /
United Kingdom
Retired
RAZZINI, Mario Director (Active) Flat 3, 8 Bartholomew Villas, London, England, NW5 2LL June 1986 /
18 November 2013
Italian /
England
Investment Manager
REDMAN, Jane Elizabeth Director (Active) Sunning Lodge, 8 Bartholomew Villas, Kentish Town, London , NW5 2LL November 1978 /
1 September 2012
British /
United Kingdom
Chartered Accountant
DOBNEY, Adam Secretary (Resigned) Flat 3 8 Bartholomew Villas, London, NW5 2LL /
22 April 2002
British /
Designer
DOWNIE, Judith Anne Secretary (Resigned) Flat 1 Sunning Lodge, 8 Bartholomew Villas, London, NW5 2LL /
1 July 1994
/
LEVY, Jane Karen Secretary (Resigned) Flat 3 8 Bartholomew Villas, Kentish Town, London, NW5 2LL /
21 November 2006
/
MASTRONARDO, Angelica Secretary (Resigned) Flat 2 8 Bartholomew Villas, London, NW5 2LL /
28 January 2004
/
BHATIA, Madhav Director (Resigned) No 3 8 Bartholomew Villas, London, NW5 2LL December 1968 /
20 December 2003
British /
Broker
CARTLEDGE, Gavin John Director (Resigned) 8a Bartholomew Villas, Kentish Town, London, NW5 2LL May 1964 /
1 July 1994
British /
Management Consultant
DOBNEY, Adam Director (Resigned) Flat 3 8 Bartholomew Villas, London, NW5 2LL January 1969 /
26 June 1998
British /
Designer
LAY, Kathryn Harriet Director (Resigned) Flat 2, 8 Bartholomew Villas, London, NW5 2LL March 1978 /
27 July 2007
British /
United Kingdom
Graphic Designer
LEVY, Jane Karen Director (Resigned) Flat 3 8 Bartholomew Villas, Kentish Town, London, NW5 2LL March 1970 /
27 February 2006
British /
United Kingdom
Solicitor
MASTRONARDO, Angelica Director (Resigned) Flat 2 8 Bartholomew Villas, London, NW5 2LL February 1966 /
1 July 1994
Italian /
Designer
NELSON, Bernard Simon Director (Resigned) Flat 3 8 Bartholomew Villas, Kentish Town, London, NW5 2LL March 1961 /
1 July 1994
British /
Investment Consultant
WARDLE, Benjamin Director (Resigned) Flat 4 Bartholomew Villas, London, NW5 2LL November 1964 /
15 October 1995
British /
Manager
WILLIAMS, Daniel Robert James Director (Resigned) Flat 4 8 Bartholomew Villas, Kentish Town, London, NW5 2LL December 1973 /
25 May 2001
British /
Publishing

Competitor

Search similar business entities

Post Town KENTISH TOWN
Post Code NW5 2LL
SIC Code 98000 - Residents property management

Improve Information

Please provide details on SUNNING LODGE PROPERTIES 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