WHITE LODGE (NEWMARKET) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

WHITE LODGE (NEWMARKET) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03847150

Incorporation date

23/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Carringtons Rml The Lodge, Stadium Way, Harlow, Essex CM19 5FPCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1999)
dot icon09/04/2026
Micro company accounts made up to 2025-12-31
dot icon13/02/2026
Termination of appointment of Leagh Randall as a director on 2026-02-13
dot icon10/12/2025
Appointment of Ms Caelia Chandler as a director on 2025-11-25
dot icon09/12/2025
Termination of appointment of Michelle Arnold as a director on 2025-11-25
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon13/08/2025
Secretary's details changed for Carringtons Secretarial Services Limited on 2025-08-13
dot icon19/03/2025
Micro company accounts made up to 2024-12-31
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon07/08/2024
Appointment of Mrs Alessandra Perfetto as a director on 2024-07-16
dot icon30/07/2024
Appointment of Mrs Michelle Arnold as a director on 2024-07-16
dot icon18/07/2024
Appointment of Mrs Leagh Randall as a director on 2024-07-16
dot icon17/07/2024
Termination of appointment of Carringtons Rml as a director on 2024-07-16
dot icon15/07/2024
Termination of appointment of Emma Jane Bailey as a director on 2024-06-30
dot icon01/05/2024
Micro company accounts made up to 2023-12-31
dot icon13/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon17/05/2023
Micro company accounts made up to 2022-12-31
dot icon13/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon17/05/2022
Micro company accounts made up to 2021-12-31
dot icon09/12/2021
Appointment of Carringtons Secretarial Services Limited as a secretary on 2021-12-01
dot icon04/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon22/09/2020
Appointment of Carringtons Rml as a director on 2020-09-22
dot icon22/09/2020
Termination of appointment of Gerry Lennox as a director on 2020-09-22
dot icon31/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/01/2020
Appointment of Mr Gerry Lennox as a director on 2020-01-09
dot icon05/12/2019
Termination of appointment of John Mcgurk as a director on 2019-12-03
dot icon05/12/2019
Termination of appointment of Ceridwen Jenkins as a director on 2019-12-03
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon13/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon16/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon02/08/2016
Registered office address changed from Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2016-08-02
dot icon18/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2016-01-12 no member list
dot icon18/01/2016
Termination of appointment of Rena Ford Lennon as a director on 2015-12-08
dot icon18/01/2016
Appointment of Miss Emma Jane Bailey as a director on 2015-12-08
dot icon18/01/2016
Termination of appointment of Rena Ford Lennon as a director on 2015-12-08
dot icon30/04/2015
Director's details changed for Mr John Mcgurk on 2015-04-30
dot icon30/04/2015
Director's details changed for Mrs Rena Ford Lennon on 2015-04-30
dot icon30/04/2015
Director's details changed for Mrs Ceridwen Jenkins on 2015-04-30
dot icon15/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/04/2015
Annual return made up to 2015-01-12 no member list
dot icon09/04/2015
Appointment of Mrs Ceridwen Jenkins as a director on 2015-01-14
dot icon09/04/2015
Termination of appointment of Benita Angela Cundell as a director on 2015-01-14
dot icon09/04/2015
Appointment of Mr John Mcgurk as a director on 2015-01-14
dot icon25/11/2014
Termination of appointment of Marjorie Anne Bowles as a director on 2014-08-11
dot icon17/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2014-01-12 no member list
dot icon21/01/2014
Director's details changed for Mrs Rena Ford Lennon on 2014-01-21
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-01-12 no member list
dot icon26/02/2013
Registered office address changed from Unit 11 Greenway, Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 2013-02-26
dot icon18/05/2012
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2012-05-18
dot icon18/05/2012
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon25/01/2012
Annual return made up to 2012-01-12 no member list
dot icon12/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/09/2011
Annual return made up to 2011-09-23 no member list
dot icon11/08/2011
Termination of appointment of Emma Gilbetson as a director
dot icon29/06/2011
Director's details changed for Mrs Rena Ford Lennon on 2011-06-29
dot icon20/06/2011
Director's details changed for Ms Emma Louise Gilbetson on 2011-06-20
dot icon20/06/2011
Director's details changed for Ms Benita Angela Cundell on 2011-06-20
dot icon20/06/2011
Director's details changed for Ms Marjorie Anne Bowles on 2011-06-20
dot icon05/05/2011
Termination of appointment of Angela Bullock as a director
dot icon09/02/2011
Termination of appointment of Brenda Connor as a director
dot icon03/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/12/2010
Appointment of Mrs Rena Ford Lennon as a director
dot icon24/09/2010
Annual return made up to 2010-09-23 no member list
dot icon24/09/2010
Director's details changed for Angela Leigh Bullock on 2010-09-23
dot icon24/09/2010
Director's details changed for Emma Louise Gilbetson on 2010-09-23
dot icon24/09/2010
Director's details changed for Benita Angela Cundell on 2010-09-23
dot icon24/09/2010
Director's details changed for Brenda Connor on 2010-09-23
dot icon24/09/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-09-23
dot icon24/09/2010
Director's details changed for Marjorie Anne Bowles on 2010-09-23
dot icon21/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/09/2009
Annual return made up to 23/09/09
dot icon16/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/01/2009
Director appointed benita angela cundell logged form
dot icon07/01/2009
Director appointed benita angela cundell
dot icon31/12/2008
Director appointed marjorie anne bowles
dot icon27/12/2008
Director appointed emma louise gilbetson
dot icon19/12/2008
Appointment terminated director emma bailey
dot icon13/10/2008
Annual return made up to 23/09/08
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon13/10/2008
Registered office changed on 13/10/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon10/10/2008
Secretary's change of particulars / hertford company secretaries LIMITED / 10/10/2008
dot icon26/09/2007
Annual return made up to 23/09/07
dot icon26/09/2007
Registered office changed on 26/09/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon14/09/2007
Full accounts made up to 2006-12-31
dot icon22/12/2006
New director appointed
dot icon18/10/2006
Annual return made up to 23/09/06
dot icon18/10/2006
Full accounts made up to 2005-12-31
dot icon11/10/2005
Annual return made up to 23/09/05
dot icon07/09/2005
Full accounts made up to 2004-12-31
dot icon30/11/2004
Full accounts made up to 2003-12-31
dot icon04/10/2004
Director resigned
dot icon04/10/2004
Annual return made up to 23/09/04
dot icon13/09/2004
Director resigned
dot icon30/01/2004
Director resigned
dot icon07/10/2003
Annual return made up to 23/09/03
dot icon22/09/2003
Full accounts made up to 2002-12-31
dot icon21/05/2003
New director appointed
dot icon21/05/2003
New director appointed
dot icon25/01/2003
Director resigned
dot icon13/01/2003
Director resigned
dot icon08/12/2002
New director appointed
dot icon17/09/2002
Director resigned
dot icon13/09/2002
Annual return made up to 23/09/02
dot icon02/09/2002
Director resigned
dot icon30/07/2002
Full accounts made up to 2001-12-31
dot icon30/01/2002
New director appointed
dot icon30/01/2002
New director appointed
dot icon30/01/2002
New director appointed
dot icon30/01/2002
New director appointed
dot icon30/01/2002
New director appointed
dot icon30/01/2002
Director resigned
dot icon30/01/2002
Secretary resigned
dot icon13/09/2001
Annual return made up to 23/09/01
dot icon13/06/2001
Full accounts made up to 2000-12-31
dot icon30/05/2001
Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon28/09/2000
Annual return made up to 23/09/00
dot icon04/10/1999
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon23/09/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARRINGTONS SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/12/2021 - Present
63
CARRINGTONS RESIDENTIAL MANAGEMENT LTD
Corporate Director
22/09/2020 - 16/07/2024
12
Perfetto, Alessandra
Director
16/07/2024 - Present
2
Bailey, Emma Jane
Director
08/12/2015 - 30/06/2024
2
Randall, Leagh
Director
16/07/2024 - 13/02/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WHITE LODGE (NEWMARKET) MANAGEMENT COMPANY LIMITED

WHITE LODGE (NEWMARKET) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/09/1999 with the registered office located at Carringtons Rml The Lodge, Stadium Way, Harlow, Essex CM19 5FP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WHITE LODGE (NEWMARKET) MANAGEMENT COMPANY LIMITED?

toggle

WHITE LODGE (NEWMARKET) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/09/1999 .

Where is WHITE LODGE (NEWMARKET) MANAGEMENT COMPANY LIMITED located?

toggle

WHITE LODGE (NEWMARKET) MANAGEMENT COMPANY LIMITED is registered at Carringtons Rml The Lodge, Stadium Way, Harlow, Essex CM19 5FP.

What does WHITE LODGE (NEWMARKET) MANAGEMENT COMPANY LIMITED do?

toggle

WHITE LODGE (NEWMARKET) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WHITE LODGE (NEWMARKET) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/04/2026: Micro company accounts made up to 2025-12-31.