COURT LODGE DEVELOPMENTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03015835. The registration start date is January 30, 1995. The current status is Active.
Company Number | 03015835 |
Company Name | COURT LODGE DEVELOPMENTS LIMITED |
Registered Address |
11 Sir John Fogge Avenue Ashford TN23 3GA United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1995-01-30 |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2017-02-27 |
Returns Last Update | 2016-01-30 |
Confirmation Statement Due Date | 2021-03-13 |
Confirmation Statement Last Update | 2020-01-30 |
Mortgage Charges | 2 |
Mortgage Outstanding | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
41100 | Development of building projects |
68209 | Other letting and operating of own or leased real estate |
Address |
11 SIR JOHN FOGGE AVENUE |
Post Town | ASHFORD |
Post Code | TN23 3GA |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
AUREUS TRADING LIMITED | 11 Sir John Fogge Avenue, Ashford, TN23 3GA, England |
FC MANAGEMENT ENTERPRISES LTD | 11 Sir John Fogge Avenue, Ashford, TN23 3GA, United Kingdom |
PFG EXECUTIVE LIMITED | 11 Sir John Fogge Avenue, Ashford, TN23 3GA, United Kingdom |
GFC ENTERPRISES LIMITED | 11 Sir John Fogge Avenue, Ashford, TN23 3GA, United Kingdom |
SEATRICITY LIMITED | 11 Sir John Fogge Avenue, Ashford, Kent, TN23 3GA, England |
Entity Name | Office Address |
---|---|
MILO BUILDERS LTD | 34 Sir John Fogge Avenue, Ashford, TN23 3GA, United Kingdom |
NATIONAL MEDICS LTD | 36 Sir John Fogge Avenue, Ashford, TN23 3GA, England |
MOPANE TREE LTD | 51 Sir John Fogge Avenue, Ashford, TN23 3GA, England |
QUINN PATEL & PLEWS DEVELOPMENTS LTD | 11 Sir John Fogge Ave, Ashford Kent, TN23 3GA, United Kingdom |
ANNA SMITH PRIMARY SCHOOLS CONSULTANCY SERVICES LIMITED | 48 Sir John Fogge Avenue, Ashford, Kent, TN23 3GA, England |
CHEAPER BUSINESS ENERGY LIMITED | 37 Sir John Fogge Avenue, Ashford, TN23 3GA, England |
OVERALL CARE LTD | 51 Sir John Fogge Avenue, Ashford, TN23 3GA, England |
OCCUPATIONAL HEALTH SERVICES (SOUTH EAST) LIMITED | 48 Sir John Fogge Avenue, Ashford, TN23 3GA, England |
XANDRA EVENTS LTD | 46 Sir John Fogge Avenue, Ashford, TN23 3GA, United Kingdom |
BEUX MONIC LIMITED | 46 Sir John Fogge Avenue, Sir John Fogge Avenue, Ashford, TN23 3GA, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
COLEMAN, Fred | Secretary (Active) | 97 Hurst Road, Kennington, Ashford, Kent, England, TN24 9RL | / 1 July 2014 |
/ |
|
COLEMAN, Frederick | Director (Active) | 97 Hurst Road, Kennington, Ashford, England, TN24 9RL | April 1964 / 1 April 2001 |
English / England |
Director |
MITCHELL, Peter Ronald | Director (Active) | 97 Hurst Road, Kennington, Ashford, Kent, England, TN24 9RL | November 1947 / 1 June 2005 |
British / Antigua |
Director |
HUNTER, Robert | Secretary (Resigned) | Southenay Farm Southenay Lane, Sellindge, Ashford, Kent, TN25 6AL | / 30 January 1995 |
British / |
Chartered Surveyor |
WILLIAMS, Gareth | Secretary (Resigned) | Arundel Oast Woodchurch Road, High Halden, Ashford, Kent, TN26 3JQ | / 8 May 1998 |
/ |
|
SERVESMART LIMITED | Secretary (Resigned) | Stourside Place, Station Road, Ashford, Kent, England, TN23 1PP | / 24 February 2002 |
/ |
|
HUNTER, Robert | Director (Resigned) | Southenay Farm Southenay Lane, Sellindge, Ashford, Kent, TN25 6AL | April 1959 / 30 January 1995 |
British / United Kingdom |
Chartered Surveyor |
MITCHELL, Peter Ronald | Director (Resigned) | Wonham Hill, Wonham Lane, Betchworth, Surrey, RH3 7AD | November 1947 / 14 December 1995 |
British / |
Company Director |
MITCHELL, Sheila Mary | Director (Resigned) | Wonham Hill, Wonham Lane, Betchworth, Surrey, RH3 7AD | November 1952 / 1 February 2001 |
British / |
Director |
MOUNT, Paul Ashley | Director (Resigned) | Swatchway, Wellington Parade Walmer, Deal, Kent, CT14 8AA | December 1950 / 30 January 1995 |
British / England |
Farmer |
SMITH, David | Director (Resigned) | Nirvana Goudhurst Road, Marden, Tonbridge, Kent, TN12 9NG | October 1952 / 1 August 1998 |
British / |
Company Director |
Post Town | ASHFORD |
Post Code | TN23 3GA |
SIC Code | 41100 - Development of building projects |
Please provide details on COURT LODGE DEVELOPMENTS 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.