Active
Company Information for NORTON LODGE RTM LIMITED
165 ALDER ROAD, POOLE, BH12 4AN,
|
Company Registration Number
06865372
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
NORTON LODGE RTM LIMITED | |
Legal Registered Office | |
165 ALDER ROAD POOLE BH12 4AN Other companies in BH2 | |
Company Number | 06865372 | |
---|---|---|
Company ID Number | 06865372 | |
Date formed | 2009-04-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 25/03/2023 | |
Account next due | 25/12/2024 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-06 22:29:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BONITA ONE MANAGEMENT LTD |
||
KENNETH JOHN ANDERTON |
||
STEPHEN ANDREW CARTER |
||
DAVID JOHN MANSBRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BONITA MANAGEMENT LTD |
Company Secretary | ||
CHARLENE MILES |
Company Secretary | ||
LOUISE LEFFLER |
Director | ||
MICHAEL HIGGINS |
Director | ||
JEREMY BARRIE OLIVER MAYES |
Director | ||
JOHN ANGEL |
Director | ||
HGW SECRETARIAL LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDENHURST (MANAGEMENT) LIMITED | Company Secretary | 2018-02-12 | CURRENT | 1960-07-12 | Active | |
FARLOW COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-01-01 | CURRENT | 1990-03-08 | Active | |
SANDFORD COURT RESIDENTS ASSOCIATION(SOUTHBOURNE)LIMITED | Company Secretary | 2018-01-01 | CURRENT | 1960-09-26 | Active | |
WESTGATE PARK MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-01-01 | CURRENT | 1990-05-30 | Active | |
YORK HOUSE (BOURNEMOUTH) LIMITED | Company Secretary | 2018-01-01 | CURRENT | 1991-01-28 | Active | |
WEST CLIFF COURT (MANAGEMENT) COMPANY LIMITED | Company Secretary | 2018-01-01 | CURRENT | 1995-02-09 | Active | |
WEST CLIFF COURT FREEHOLD LIMITED | Company Secretary | 2018-01-01 | CURRENT | 2000-06-14 | Active | |
WOLVERLEY COURT (BOURNEMOUTH) FREEHOLD COMPANY LIMITED | Company Secretary | 2018-01-01 | CURRENT | 2002-07-19 | Active | |
SILWOOD MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-01-01 | CURRENT | 2012-08-30 | Active | |
MOUNT BLAIRY MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-01-01 | CURRENT | 2015-12-21 | Active | |
DESIRE AT PENN HILL RTM COMPANY LIMITED | Company Secretary | 2018-01-01 | CURRENT | 2017-05-09 | Active | |
GROSVENOR PINES MANAGEMENT LIMITED | Company Secretary | 2018-01-01 | CURRENT | 1993-06-16 | Active | |
2 PINE TREE GLEN FREEHOLD LIMITED | Company Secretary | 2018-01-01 | CURRENT | 2005-01-27 | Active | |
GROSVENOR PINES FREEHOLD LIMITED | Company Secretary | 2018-01-01 | CURRENT | 2007-08-09 | Active | |
NORFOLK HOUSE BOSCOMBE (MANAGEMENT) LIMITED | Company Secretary | 2018-01-01 | CURRENT | 1989-02-21 | Active | |
GROSVENOR HALL BOURNEMOUTH MANAGEMENT LIMITED | Company Secretary | 2018-01-01 | CURRENT | 1975-01-02 | Active | |
STOURTON COURT FREEHOLD LIMITED | Company Secretary | 2018-01-01 | CURRENT | 2001-01-17 | Active | |
ST BARBES COURT (BOURNEMOUTH) LIMITED | Company Secretary | 2018-01-01 | CURRENT | 2003-10-01 | Active | |
TOORAK MANAGEMENT LIMITED | Company Secretary | 2018-01-01 | CURRENT | 2004-07-02 | Active | |
SEACLIFF COURT SOUTHBOURNE LIMITED | Director | 2009-07-24 | CURRENT | 2001-05-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 25/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 25/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BONITA ONE MANAGEMENT LTD on 2018-06-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 25/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW CARTER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 25/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/18 FROM Office 1 Alder Crescent Poole Dorset BH12 4BD England | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES | |
AP04 | Appointment of Bonita One Management Ltd as company secretary on 2018-01-01 | |
TM02 | Termination of appointment of Bonita Management Ltd on 2018-01-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 25/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | 25/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of Bonita Management Ltd as company secretary on 2015-10-01 | |
TM02 | Termination of appointment of Charlene Miles on 2015-10-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE LEFFLER | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/16 FROM Box Bml 9 Queens Road Bournemouth Dorset BH2 6BA | |
AA | 25/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HIGGINS | |
AA | 25/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY MAYES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANGEL | |
AA | 25/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Charlene Miles as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HGW SECRETARIAL LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/13 FROM 27 Vicarage Road Verwood Dorset BH31 6DR United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 21 OXFORD ROAD BOURNEMOUTH BH8 8ET | |
AA | 25/03/12 TOTAL EXEMPTION FULL | |
AR01 | 01/04/12 NO MEMBER LIST | |
AA | 25/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED JEREMY MAYES | |
AA | 25/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2010 TO 25/03/2010 | |
AR01 | 01/04/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KWNNETH JOHN ANDERTON / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MANSBRIDGE / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE LEFFLER / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HIGGINS / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW CARTER / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANGEL / 02/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HGW SECRETARIAL LIMITED / 02/10/2009 | |
288a | DIRECTOR APPOINTED KWNNETH JOHN ANDERTON | |
288a | DIRECTOR APPOINTED JOHN ANGEL | |
288a | DIRECTOR APPOINTED STEPHEN ANDREW CARTER | |
288a | DIRECTOR APPOINTED DAVID JOHN MANSBRIDGE | |
288a | DIRECTOR APPOINTED MICHAEL HIGGINS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTON LODGE RTM LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as NORTON LODGE RTM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |