Background WavePink WaveYellow Wave

SOUTH LODGE LIMITED (01844415)

SOUTH LODGE LIMITED (01844415) is an active UK company. incorporated on 30 August 1984. with registered office in Bagshot. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SOUTH LODGE LIMITED has been registered for 41 years. Current directors include PECORELLI, Daniel Leopoldo Enrico, PECORELLI, Nicholas Luigi Paolo.

Company Number
01844415
Status
active
Type
ltd
Incorporated
30 August 1984
Age
41 years
Address
Executive Office, Bagshot, GU19 5EU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
PECORELLI, Daniel Leopoldo Enrico, PECORELLI, Nicholas Luigi Paolo
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH LODGE LIMITED

SOUTH LODGE LIMITED is an active company incorporated on 30 August 1984 with the registered office located in Bagshot. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SOUTH LODGE LIMITED was registered 41 years ago.(SIC: 55100)

Status

active

Active since 41 years ago

Company No

01844415

LTD Company

Age

41 Years

Incorporated 30 August 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

BERKSHIRE HOTEL (ASCOT) LIMITED
From: 28 September 1984To: 4 December 1985
GOLDFIRE LIMITED
From: 30 August 1984To: 28 September 1984
Contact
Address

Executive Office Pennyhill Park Hotel & Spa Bagshot, GU19 5EU,

Timeline

14 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Aug 84
Director Left
May 11
Director Joined
May 11
Director Joined
Sept 14
Director Left
Sept 14
Loan Secured
May 16
Director Left
Mar 17
Director Joined
Sept 18
Director Left
Sept 18
Loan Secured
Mar 22
Director Joined
Mar 23
Director Left
Mar 23
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

PECORELLI, Daniel Leopoldo Enrico

Active
Pennyhill Park Ltd, BagshotGU19 5EU
Born July 1966
Director
Appointed 18 Mar 2004

PECORELLI, Nicholas Luigi Paolo

Active
Executive Office, BagshotGU19 5EU
Born July 1966
Director
Appointed 20 Mar 2023

DAVIES, Christine Linda

Resigned
C/O Pennyhill Park Ltd, BagshotGU19 5EU
Secretary
Appointed 26 Feb 2009
Resigned 30 Jun 2025

TAMBAYAH, Navam

Resigned
7 Norland Square, LondonW11 4PX
Secretary
Appointed N/A
Resigned 26 Feb 2009

AUBREY, Daniel Roland, Dr

Resigned
Old Timbers, FarnhamGU10 5DU
Born July 1937
Director
Appointed N/A
Resigned 15 Sept 2003

AUDET, Marie-Louise

Resigned
Executive Office, BagshotGU19 5EU
Born June 1968
Director
Appointed 24 Sept 2018
Resigned 20 Mar 2023

AUDET, Marie-Louise Elizabetta

Resigned
RH1
Born June 1968
Director
Appointed 01 Jul 2008
Resigned 10 Sept 2010

BALLERO, Benedetto

Resigned
22 Piazza Del Carmine, Cagliani
Born February 1941
Director
Appointed N/A
Resigned 14 Nov 1997

MURPHY, Michael

Resigned
Laurel One Hazeldene, Dublin
Born April 1925
Director
Appointed N/A
Resigned 07 Aug 2003

PECORELLI, Giuseppe Patrick

Resigned
Executive Office, BagshotGU19 5EU
Born June 1960
Director
Appointed 06 Sept 2014
Resigned 24 Sept 2018

PECORELLI, Giuseppe

Resigned
Catherine Of Aragon, DogmersfieldRG27 8SX
Born April 1939
Director
Appointed N/A
Resigned 27 Mar 2017

PECORELLI, Nicholas Luigi Paolo

Resigned
Executive Office, BagshotGU19 5EU
Born July 1966
Director
Appointed 10 Sept 2010
Resigned 05 Sept 2014

RAGAZZO, Paolo, Dr

Resigned
Casa Di Cura Lay, Cagliari
Born July 1924
Director
Appointed N/A
Resigned 14 Nov 1997

Persons with significant control

1

London Road, BagshotGU19 5EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
10 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 February 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 February 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 February 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
18 November 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
18 November 2024
MR05Certification of Charge
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
15 February 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
15 February 2023
MR05Certification of Charge
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Memorandum Articles
16 March 2021
MAMA
Statement Of Companys Objects
16 March 2021
CC04CC04
Resolution
16 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Auditors Resignation Company
31 March 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Auditors Resignation Company
22 February 2015
AUDAUD
Miscellaneous
12 February 2015
MISCMISC
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Change Person Secretary Company With Change Date
31 October 2013
CH03Change of Secretary Details
Accounts With Made Up Date
16 October 2013
AAAnnual Accounts
Miscellaneous
4 June 2013
MISCMISC
Auditors Resignation Company
4 June 2013
AUDAUD
Auditors Resignation Company
29 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Made Up Date
5 October 2012
AAAnnual Accounts
Accounts With Made Up Date
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Memorandum Articles
15 June 2011
MEM/ARTSMEM/ARTS
Resolution
15 June 2011
RESOLUTIONSResolutions
Legacy
15 June 2011
MG02MG02
Legacy
13 June 2011
MG02MG02
Legacy
13 June 2011
MG02MG02
Legacy
10 June 2011
MG01MG01
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Accounts With Made Up Date
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Resolution
20 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Made Up Date
19 October 2009
AAAnnual Accounts
Legacy
3 October 2009
MG01MG01
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Legacy
25 March 2009
395Particulars of Mortgage or Charge
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Accounts With Made Up Date
18 September 2008
AAAnnual Accounts
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
9 November 2007
363aAnnual Return
Accounts With Made Up Date
14 September 2007
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Accounts With Made Up Date
25 October 2006
AAAnnual Accounts
Accounts With Made Up Date
23 November 2005
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Legacy
26 January 2005
288cChange of Particulars
Legacy
17 December 2004
403aParticulars of Charge Subject to s859A
Legacy
17 December 2004
403aParticulars of Charge Subject to s859A
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
88(3)88(3)
Legacy
14 October 2004
88(2)R88(2)R
Legacy
14 October 2004
123Notice of Increase in Nominal Capital
Resolution
14 October 2004
RESOLUTIONSResolutions
Resolution
14 October 2004
RESOLUTIONSResolutions
Accounts With Made Up Date
10 September 2004
AAAnnual Accounts
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
4 November 2003
363sAnnual Return (shuttle)
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
18 August 2003
AAAnnual Accounts
Legacy
26 February 2003
287Change of Registered Office
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
9 October 2002
288cChange of Particulars
Accounts With Made Up Date
9 October 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 August 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 October 2000
AAAnnual Accounts
Legacy
21 November 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 September 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 August 1998
AAAnnual Accounts
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
6 January 1998
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 December 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 September 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
27 October 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Legacy
25 January 1994
288288
Legacy
25 January 1994
288288
Accounts With Made Up Date
20 January 1994
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 October 1992
AAAnnual Accounts
Legacy
2 July 1992
287Change of Registered Office
Legacy
14 January 1992
363b363b
Accounts With Made Up Date
18 October 1991
AAAnnual Accounts
Accounts With Made Up Date
4 February 1991
AAAnnual Accounts
Legacy
4 February 1991
363363
Legacy
21 January 1991
395Particulars of Mortgage or Charge
Legacy
18 January 1990
363363
Accounts With Made Up Date
18 December 1989
AAAnnual Accounts
Legacy
24 May 1989
363363
Accounts With Made Up Date
2 November 1988
AAAnnual Accounts
Legacy
7 June 1988
363363
Accounts With Made Up Date
25 January 1988
AAAnnual Accounts
Legacy
3 November 1987
288288
Legacy
10 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 October 1986
363363
Certificate Change Of Name Company
4 December 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 August 1984
NEWINCIncorporation