Background WavePink WaveYellow Wave

JUDGES LODGINGS MANAGEMENT COMPANY LIMITED (01355130)

JUDGES LODGINGS MANAGEMENT COMPANY LIMITED (01355130) is an active UK company. incorporated on 1 March 1978. with registered office in Wells. The company operates in the Real Estate Activities sector, engaged in residents property management. JUDGES LODGINGS MANAGEMENT COMPANY LIMITED has been registered for 48 years. Current directors include DOLAN, Christopher Nicholas, MACGUIRE, Deirdre Elizabeth-Ann, MACKNESS, Terry and 5 others.

Company Number
01355130
Status
active
Type
ltd
Incorporated
1 March 1978
Age
48 years
Address
Judges Lodgings, Wells, BA5 2LD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOLAN, Christopher Nicholas, MACGUIRE, Deirdre Elizabeth-Ann, MACKNESS, Terry, MCCARTY, Mary, MORGAN, Zoe Ann Marie, ORAM, Hilary Margaret, PEREIRA DA CRUZ, Maria Joana Goncalves, Dr, WELLS, Jody Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUDGES LODGINGS MANAGEMENT COMPANY LIMITED

JUDGES LODGINGS MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 March 1978 with the registered office located in Wells. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. JUDGES LODGINGS MANAGEMENT COMPANY LIMITED was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01355130

LTD Company

Age

48 Years

Incorporated 1 March 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

LEADCAN LIMITED
From: 1 March 1978To: 31 December 1978
Contact
Address

Judges Lodgings 19 New Street Wells, BA5 2LD,

Timeline

23 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Feb 78
Director Joined
Jul 10
Director Left
Aug 10
Director Joined
Nov 11
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Feb 18
Director Left
Sept 18
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 24
Director Joined
Mar 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

DOLAN, Christopher Nicholas

Active
Judges Lodgings, WellsBA5 2LD
Born September 1950
Director
Appointed 20 Jan 2023

MACGUIRE, Deirdre Elizabeth-Ann

Active
19 New Street, WellsBA5 2LD
Born May 1947
Director
Appointed 25 Sept 2021

MACKNESS, Terry

Active
19 New Street, WellsBA5 2LD
Born June 1946
Director
Appointed 25 Sept 2021

MCCARTY, Mary

Active
Judges Lodgings, WellsBA5 2LD
Born August 1949
Director
Appointed 20 Jan 2023

MORGAN, Zoe Ann Marie

Active
19 New Street, WellsBA5 2LD
Born February 1945
Director
Appointed 25 Sept 2021

ORAM, Hilary Margaret

Active
19 New Street, WellsBA5 2LD
Born May 1965
Director
Appointed 25 Sept 2021

PEREIRA DA CRUZ, Maria Joana Goncalves, Dr

Active
Flat 5, WellsBA5 2LD
Born July 1973
Director
Appointed 16 Mar 2024

WELLS, Jody Christopher

Active
New Street, WellsBA5 2LQ
Born September 1974
Director
Appointed 01 Sept 2025

BIDDLE, Jeremy Robert, Dr

Resigned
7, Judges Lodgings 19, New Street, WellsBA5 2LD
Secretary
Appointed 06 Jan 2007
Resigned 27 Aug 2010

CREED, Margaret

Resigned
Judges Lodgings 19 New Street, WellsBA5 2LD
Secretary
Appointed N/A
Resigned 26 May 1995

HOPTON, Patrick John

Resigned
8 Judges Lodgings 19 New Street, WellsBA5 2LD
Secretary
Appointed 26 May 1995
Resigned 06 Jan 2007

BIDDLE, Jeremy Robert, Dr

Resigned
7, Judges Lodgings 19, New Street, WellsBA5 2LD
Born June 1968
Director
Appointed 03 Jun 2007
Resigned 31 May 2010

BOWE, Michele

Resigned
Judges Lodgings, WellsBA5 2LD
Born August 1962
Director
Appointed 20 Sept 2013
Resigned 08 Jan 2024

BOYCE, Brian David Michael, Canon

Resigned
6 The Judges Lodge, WellsBA5 2LD
Born June 1932
Director
Appointed 28 May 1999
Resigned 16 May 2003

COFFER, Joy

Resigned
The Grange Long Lane, RickmansworthWD3 5BU
Born May 1955
Director
Appointed 05 Jun 2005
Resigned 03 Jun 2007

CUDWORTH, David

Resigned
19 New Street, WellsBA5 2LD
Born January 1969
Director
Appointed 25 Sept 2021
Resigned 31 May 2024

FINDLEY, Nigel David

Resigned
19 New Street, WellsBA5 2LD
Born January 1960
Director
Appointed 25 Sept 2021
Resigned 06 Nov 2022

FINDLEY, Nigel David

Resigned
Judges Lodgings, WellsBA5 2LD
Born January 1960
Director
Appointed 23 Sept 2011
Resigned 01 Sept 2018

HOPTON, Patrick John

Resigned
8 Judges Lodgings 19 New Street, WellsBA5 2LD
Born March 1936
Director
Appointed N/A
Resigned 26 May 1995

LETT, Angela Susan

Resigned
19 New Street, WellsBA5 2LD
Born October 1951
Director
Appointed 31 May 2024
Resigned 31 Aug 2025

MACGUIRE, Deirdre Elizabeth-Ann

Resigned
Judges Lodgings, WellsBA5 2LD
Born May 1947
Director
Appointed 23 May 2010
Resigned 20 Sept 2013

MORRIS, Pamela Anne

Resigned
Judges Lodging 19 New Street, WellsBA5 2LD
Born February 1947
Director
Appointed N/A
Resigned 28 May 1999

OSBORNE, Robin Orbell, Canon

Resigned
7 Judges Lodgings 19 New Street, WellsBA5 2LD
Born September 1929
Director
Appointed 26 May 1995
Resigned 01 Apr 2005

WATSON, Alan Douglas

Resigned
1 The Judges Lodgings, WellsBA5 2LD
Born February 1943
Director
Appointed 16 May 2003
Resigned 16 Oct 2017
Fundings
Financials
Latest Activities

Filing History

128

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