Background WavePink WaveYellow Wave

TOWERLODGE LIMITED (01198371)

TOWERLODGE LIMITED (01198371) is an active UK company. incorporated on 30 January 1975. with registered office in Dorking. The company operates in the Real Estate Activities sector, engaged in residents property management. TOWERLODGE LIMITED has been registered for 51 years. Current directors include WAIT, Clare, WAIT, Spencer David.

Company Number
01198371
Status
active
Type
ltd
Incorporated
30 January 1975
Age
51 years
Address
Rayleigh House Chapel Lane, Dorking, RH4 3PJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WAIT, Clare, WAIT, Spencer David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWERLODGE LIMITED

TOWERLODGE LIMITED is an active company incorporated on 30 January 1975 with the registered office located in Dorking. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TOWERLODGE LIMITED was registered 51 years ago.(SIC: 98000)

Status

active

Active since 51 years ago

Company No

01198371

LTD Company

Age

51 Years

Incorporated 30 January 1975

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

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

Rayleigh House Chapel Lane Westcott Dorking, RH4 3PJ,

Previous Addresses

Rayleigh House Chapel Lane Westcott Surrey RH4 3PJ
From: 30 January 1975To: 3 January 2013
Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WAIT, Spencer David

Active
Oakwood, HorshamRH13 8JQ
Secretary
Appointed 23 Jan 2008

WAIT, Clare

Active
25 Middle Green, BetchworthRH3 7JL
Born May 1971
Director
Appointed 23 Jan 2008

WAIT, Spencer David

Active
Chapel Lane, DorkingRH4 3PJ
Born July 1973
Director
Appointed 22 Oct 2024

WAIT, Christopher John

Resigned
The Tudor Cottage, ReigateRH2 8NN
Secretary
Appointed 05 Apr 1996
Resigned 23 Jan 2008

WAIT, Joyce Mary

Resigned
Trout Grange, Henhurst Cross Lane, DorkingRH5 4LR
Secretary
Appointed N/A
Resigned 05 Apr 1996

WAIT, Brian Trevor

Resigned
15 Forsyte Shades Lilliput Road, PooleBH14 8LA
Born March 1936
Director
Appointed N/A
Resigned 23 Jan 2008

WAIT, Christopher John

Resigned
Tapners Road, ReigateRH2 8NN
Born December 1958
Director
Appointed 23 Jan 2008
Resigned 22 Oct 2024

WAIT, Joyce Mary

Resigned
Trout Grange, Henhurst Cross Lane, DorkingRH5 4LR
Born August 1942
Director
Appointed N/A
Resigned 15 Jun 1997

Persons with significant control

3

2 Active
1 Ceased

Mr Christopher John Wait

Ceased
Tapners Road, ReigateRH2 8NN
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Oct 2024

Mr Spencer David Wait

Active
Oakwood, HorshamRH13 8JQ
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Clare Wait

Active
Middle Green, BetchworthRH3 7JL
Born May 1971

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

132

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Memorandum Articles
27 November 2024
MAMA
Resolution
27 November 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
19 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 November 2024
SH03Return of Purchase of Own Shares
Resolution
31 October 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Person Secretary Company With Change Date
28 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Person Secretary Company With Change Date
8 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
29 February 2008
AAAnnual Accounts
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
363aAnnual Return
Legacy
4 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 January 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2003
AAAnnual Accounts
Legacy
14 January 2002
363aAnnual Return
Accounts With Accounts Type Small
27 December 2001
AAAnnual Accounts
Legacy
16 January 2001
363aAnnual Return
Accounts With Accounts Type Small
25 September 2000
AAAnnual Accounts
Legacy
18 February 2000
363aAnnual Return
Legacy
18 February 2000
288cChange of Particulars
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
18 January 1999
287Change of Registered Office
Legacy
8 January 1999
363aAnnual Return
Accounts With Accounts Type Small
13 November 1998
AAAnnual Accounts
Legacy
23 February 1998
363aAnnual Return
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288cChange of Particulars
Accounts With Accounts Type Small
19 November 1997
AAAnnual Accounts
Legacy
18 March 1997
325325
Legacy
18 March 1997
353353
Legacy
18 March 1997
363aAnnual Return
Legacy
18 March 1997
363(353)363(353)
Legacy
18 March 1997
363(190)363(190)
Accounts With Accounts Type Small
22 December 1996
AAAnnual Accounts
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1994
AAAnnual Accounts
Legacy
17 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1993
AAAnnual Accounts
Legacy
14 April 1993
363aAnnual Return
Accounts With Accounts Type Small
2 March 1993
AAAnnual Accounts
Auditors Resignation Company
2 September 1992
AUDAUD
Legacy
27 February 1992
363x363x
Accounts With Accounts Type Full Group
16 October 1991
AAAnnual Accounts
Resolution
10 June 1991
RESOLUTIONSResolutions
Resolution
10 June 1991
RESOLUTIONSResolutions
Resolution
10 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
19 April 1991
AAAnnual Accounts
Legacy
23 February 1991
403aParticulars of Charge Subject to s859A
Legacy
6 February 1991
363x363x
Accounts With Accounts Type Full Group
11 July 1990
AAAnnual Accounts
Legacy
24 May 1990
363363
Accounts With Accounts Type Small Group
10 May 1989
AAAnnual Accounts
Accounts With Accounts Type Small Group
10 May 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Legacy
13 January 1989
287Change of Registered Office
Legacy
1 September 1988
287Change of Registered Office
Legacy
11 March 1988
363363
Legacy
8 December 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
31 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 August 1986
395Particulars of Mortgage or Charge
Legacy
20 August 1986
395Particulars of Mortgage or Charge
Legacy
20 August 1986
395Particulars of Mortgage or Charge
Legacy
20 August 1986
395Particulars of Mortgage or Charge
Legacy
2 January 1986
363363