Background WavePink WaveYellow Wave

OLD LODGE (HOLDINGS) LIMITED (00554008)

OLD LODGE (HOLDINGS) LIMITED (00554008) is an active UK company. incorporated on 31 August 1955. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OLD LODGE (HOLDINGS) LIMITED has been registered for 70 years. Current directors include FRENCH, Patricia Jane, MCCULLOUGH, Rivkah Hazel, MUNDAY, Andrew Mark.

Company Number
00554008
Status
active
Type
ltd
Incorporated
31 August 1955
Age
70 years
Address
Suite 2, West Hill House West Hill, Epsom, KT19 8JD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRENCH, Patricia Jane, MCCULLOUGH, Rivkah Hazel, MUNDAY, Andrew Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD LODGE (HOLDINGS) LIMITED

OLD LODGE (HOLDINGS) LIMITED is an active company incorporated on 31 August 1955 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OLD LODGE (HOLDINGS) LIMITED was registered 70 years ago.(SIC: 68209)

Status

active

Active since 70 years ago

Company No

00554008

LTD Company

Age

70 Years

Incorporated 31 August 1955

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Suite 2, West Hill House West Hill Epsom, KT19 8JD,

Timeline

14 key events • 1955 - 2019

Funding Officers Ownership
Company Founded
Aug 55
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Oct 13
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Jan 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Dec 19
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

MUNDAY, Andrew Mark

Active
West Hill House, EpsomKT19 8JD
Secretary
Appointed 29 Apr 2016

FRENCH, Patricia Jane

Active
West Hill House West Hill, EpsomKT19 8JD
Born April 1951
Director
Appointed 25 Mar 2009

MCCULLOUGH, Rivkah Hazel

Active
West Hill House, EpsomKT19 8JD
Born April 1980
Director
Appointed 01 Jan 2019

MUNDAY, Andrew Mark

Active
West Hill House, EpsomKT19 8JD
Born September 1969
Director
Appointed 31 Jan 2012

CALLAM, Alec Albert

Resigned
47 Marbles Way, TadworthKT20 5LQ
Secretary
Appointed 31 Dec 1993
Resigned 21 Apr 2005

CALLAM, Alec Albert

Resigned
47 Marbles Way, TadworthKT20 5LQ
Secretary
Appointed N/A
Resigned 31 May 1992

FOSTER, Peter Anthony

Resigned
23 Harvestside, HorleyRH6 9UH
Secretary
Appointed 31 May 1992
Resigned 30 Sept 1993

FRENCH, Patricia Jane

Resigned
West Hill House West Hill, EpsomKT19 8JD
Secretary
Appointed 25 Mar 2009
Resigned 29 Apr 2016

SALTER, Huw David John

Resigned
La Petite Hougue, CastelGY5 7EA
Secretary
Appointed 30 Jun 2005
Resigned 19 Nov 2008

ARCHARD, Timothy Paul Lenfestey

Resigned
St Julian's Court, GuernseyGY1 6AX
Born February 1967
Director
Appointed 19 Dec 2012
Resigned 30 May 2014

BALDOCK, Richard Michael

Resigned
112 Bodley Road, New MaldenKT3 5QH
Born January 1967
Director
Appointed 29 Dec 2008
Resigned 08 Jul 2011

GABRIEL, Emily Joan

Resigned
St Peters House, GuernseyGY1 6AX
Born October 1979
Director
Appointed 31 Jan 2012
Resigned 19 Dec 2012

GLATTER, Robert

Resigned
41 Downage, LondonNW4 1AS
Born March 1937
Director
Appointed 28 Apr 2003
Resigned 30 Jun 2005

GRAHAM, Alan Philip

Resigned
4 Heathfield Road, BusheyWD23 2LJ
Born December 1947
Director
Appointed 16 Nov 2004
Resigned 23 Jul 2013

HARRIS, David Laurence

Resigned
117 Alleyn Park, LondonSE21 8AA
Born June 1944
Director
Appointed 03 Feb 2005
Resigned 19 Nov 2008

HIBBERDINE, Stuart

Resigned
38 Alleyn Road, LondonSE21 8AL
Born July 1937
Director
Appointed 28 Apr 2003
Resigned 03 Aug 2005

PENNEY, Andrew Jonathan Hughes

Resigned
Beaconsfield Road, LondonSE3 7LZ
Born January 1960
Director
Appointed 29 Dec 2008
Resigned 30 Apr 2014

SALTER, Huw David John

Resigned
La Petite Hougue, CastelGY5 7EA
Born August 1970
Director
Appointed 30 Jun 2005
Resigned 19 Nov 2008

SYMONS, Cyril Isadore

Resigned
Edifico El Trilia, NargolFOREIGN
Born December 1913
Director
Appointed 12 Jun 1992
Resigned 30 Nov 1993

SYMONS, Jonathan Justin Selig

Resigned
17 Shirley Heights, WallingtonSM6 9QD
Born October 1949
Director
Appointed N/A
Resigned 22 Nov 2019

WARD, Christopher Paul

Resigned
Meadow View, St Peter Port
Born March 1949
Director
Appointed 01 Aug 1995
Resigned 28 Apr 2003

FIRST BOARD LIMITED

Resigned
St Julian's Court, GuernseyGY1 6AX
Corporate director
Appointed 28 Apr 2003
Resigned 01 Apr 2019

SECOND BOARD LIMITED

Resigned
St Julian's Court, GuernseyGY1 6AX
Corporate director
Appointed 08 Jul 2011
Resigned 01 Apr 2019

Persons with significant control

2

Mrs Joanna Terry Hudaly

Active
PurleyCR8 3DJ
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
West Hill House, EpsomKT19 8JD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Change Corporate Director Company With Change Date
9 January 2019
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Corporate Director Company With Change Date
29 January 2013
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Change Corporate Director Company With Change Date
29 January 2013
CH02Change of Corporate Director Details
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Legacy
30 January 2012
MG02MG02
Legacy
30 January 2012
MG02MG02
Appoint Corporate Director Company With Name
16 August 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Corporate Director Company With Change Date
26 January 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
225Change of Accounting Reference Date
Legacy
12 January 2009
287Change of Registered Office
Accounts With Accounts Type Small
1 November 2008
AAAnnual Accounts
Legacy
4 August 2008
225Change of Accounting Reference Date
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Small
7 June 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 July 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 March 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 March 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Legacy
21 August 1995
288288
Accounts With Accounts Type Small
24 March 1995
AAAnnual Accounts
Legacy
15 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 April 1994
AAAnnual Accounts
Legacy
23 March 1994
288288
Legacy
23 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1992
AAAnnual Accounts
Legacy
23 June 1992
288288
Legacy
22 June 1992
288288
Legacy
10 March 1992
363b363b
Accounts With Accounts Type Small
25 June 1991
AAAnnual Accounts
Legacy
23 January 1991
363363
Accounts With Accounts Type Small
6 December 1990
AAAnnual Accounts
Legacy
6 March 1990
363363
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Legacy
4 May 1989
363363
Accounts With Accounts Type Full
5 October 1988
AAAnnual Accounts
Legacy
28 June 1988
288288
Legacy
7 February 1988
288288
Legacy
7 February 1988
363363
Accounts With Made Up Date
7 September 1987
AAAnnual Accounts
Legacy
30 July 1987
288288
Legacy
13 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
1 August 1986
AAAnnual Accounts
Legacy
26 March 1986
363363
Legacy
28 May 1985
363363
Legacy
15 July 1984
363363
Legacy
19 September 1983
363363
Legacy
1 March 1982
363363
Legacy
5 January 1982
363363
Legacy
4 July 1980
363363
Legacy
13 September 1979
363363
Legacy
13 December 1978
363363
Legacy
11 June 1974
363363
Incorporation Company
31 August 1955
NEWINCIncorporation