COURT LODGE FARM MANAGEMENT COMPANY LIMITED

Address:
Angler's Oast Church Lane, West Farleigh, Maidstone, Kent, ME15 0DT

COURT LODGE FARM MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03328134. The registration start date is March 5, 1997. The current status is Active.

Company Overview

Company Number 03328134
Company Name COURT LODGE FARM MANAGEMENT COMPANY LIMITED
Registered Address c/o JULIE KING
Angler's Oast Church Lane
West Farleigh
Maidstone
Kent
ME15 0DT
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-03-05
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-04-06
Returns Last Update 2016-03-09
Confirmation Statement Due Date 2021-04-20
Confirmation Statement Last Update 2020-03-09
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address ANGLER'S OAST CHURCH LANE
WEST FARLEIGH
Post Town MAIDSTONE
County KENT
Post Code ME15 0DT

Companies with the same location

Entity Name Office Address
MGJ PROPERTIES LIMITED Angler's Oast Church Lane, West Farleigh, Maidstone, Kent, ME15 0DT

Companies with the same post code

Entity Name Office Address
LONDON AERO ASSIST LIMITED Little Hoot Oast Church Lane, West Farleigh, Maidstone, Kent, ME15 0DT

Companies with the same post town

Entity Name Office Address
BEAR NECESSITIES DECORATORS & CONTRACTORS LTD 15 York Road, Maidstone, Kent, ME15 7QT, England
SAP CARPENTRY LTD 28 Kingsley Road, Maidstone, ME15 7UN, England
BHG CONSULTANCY SERVICES LIMITED 2 Leigh Avenue, Maidstone, ME15 9UY, England
CRYTOLABFOREX LIMITED Blow Garden Hair Ltd, 10 Middle Row, Maidstone, ME14 1TG, England
DAPPER WRAPPER LTD 24 Plantation Lane, Maidstone, Kent, ME14 4BH, United Kingdom
ASPIRE LAND & NEW HOMES LTD Unit 3, Kilnbridge Works, Maidstone, ME15 0HD, England
BROADBAND FOR BROOMFIELD CIC Westlea Barn Upper Street, Broomfield, Maidstone, ME17 1PS, England
CHARLIE'S KITCHEN LTD 58a Sandling Road, Maidstone, Kent, ME14 2RH, United Kingdom
JAYAN PROPERTY LIMITED Suite 3 Falcon Business Centre, College Road, Maidstone, Kent, ME15 6TF, United Kingdom
MJBULLZ LTD 18 Quarry Road, Maidstone, Kent, ME15 6UD, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BARTON, Christopher Robert Director (Active) Julie King, Angler's Oast, Church Lane, West Farleigh, Maidstone, Kent, United Kingdom, ME15 0DT December 1961 /
1 June 1999
British /
United Kingdom
Airline Pilot
BROWN, John James Director (Active) Julie King, Angler's Oast, Church Lane, West Farleigh, Maidstone, Kent, United Kingdom, ME15 0DT February 1951 /
23 February 2012
British /
United Kingdom
Director
KING, Alan Ernest Director (Active) Julie King, Angler's Oast, Church Lane, West Farleigh, Maidstone, Kent, United Kingdom, ME15 0DT August 1950 /
13 January 2007
British /
United Kingdom
Director
MARSDEN, Rosalind Director (Active) Julie King, Angler's Oast, Church Lane, West Farleigh, Maidstone, Kent, United Kingdom, ME15 0DT February 1957 /
9 June 2010
British /
United Kingdom
N/A
WALSHAW, Christopher Harland, Dr Director (Active) Julie King, Angler's Oast, Church Lane, West Farleigh, Maidstone, Kent, United Kingdom, ME15 0DT June 1965 /
17 September 2010
British /
United Kingdom
Lecturer/Researcher
EVANS, John, Dr Secretary (Resigned) Cae Alun, Church Lane, West Farleigh, Kent, ME15 0DT /
12 May 2002
/
KING, Julie Secretary (Resigned) Julie King, Angler's Oast, Church Lane, West Farleigh, Maidstone, Kent, United Kingdom, ME15 0DT /
26 November 2007
British /
READ, Stephen William Chester Secretary (Resigned) 2 Ice House Quay, Oulton Broad, Suffolk, NR32 3QU /
1 June 1999
/
WIG & PEN SERVICES LIMITED Secretary (Resigned) Tenison House 45 Tweedy Road, Bromley, Kent, BR1 3NF /
5 March 1997
/
AVERY, Helen Margaret Director (Resigned) Cae Alun, Church Lane, West Farleigh, Kent, ME15 0DT December 1966 /
1 June 1999
British /
United Kingdom
Accountant
EVANS, Margaret Director (Resigned) Julie King, Angler's Oast, Church Lane, West Farleigh, Maidstone, Kent, United Kingdom, ME15 0DT May 1930 /
1 June 1999
British /
United Kingdom
Retired Teacher
HAMPSON FROUD, Beverley Director (Resigned) Anglers Oast, Church Lane, West Farleigh, Kent, ME15 0DT May 1961 /
12 May 2002
British /
Personnel Man
JEFFREYS-JONES, Mary Elizabeth Director (Resigned) The Stables, Church Lane, West Farleigh, Maidstone, Kent, ME15 0DT July 1942 /
1 June 1999
British /
Legal Librarian
KINGSHOTT, Jonathon Director (Resigned) Flat 2, 61 Knightsbridge, London, SW1X 7RA August 1972 /
15 July 1999
British /
Assistant To Managing Director
PHILLIPS, Graeme Peter Laurence Director (Resigned) Cae Alun, Church Lane, West Farleigh, Kent, ME15 0DT August 1964 /
19 January 2008
British /
United Kingdom
It Training
READ, Stephen William Chester Director (Resigned) 2 Ice House Quay, Oulton Broad, Suffolk, NR32 3QU April 1958 /
1 June 1999
British /
Solicitor
TESTER, William Andrew Joseph Nominee Director (Resigned) 4 Geary House, Georges Road, London, N7 8EZ June 1962 /
5 March 1997
British /
United Kingdom
TICEHURST, Jonathan Mark Director (Resigned) 5 Broad Street, Bath, Avon, BA1 5LJ March 1962 /
5 March 1997
British /
Company Director

Competitor

Search similar business entities

Post Town MAIDSTONE
Post Code ME15 0DT
SIC Code 98000 - Residents property management

Improve Information

Please provide details on COURT LODGE FARM 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