Background WavePink WaveYellow Wave

SOUTH HILL LODGE LIMITED (02239715)

SOUTH HILL LODGE LIMITED (02239715) is an active UK company. incorporated on 5 April 1988. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. SOUTH HILL LODGE LIMITED has been registered for 37 years. Current directors include GIANI, Anand, GOYAL, Sundip, SHINGADIA, Chanda and 1 others.

Company Number
02239715
Status
active
Type
ltd
Incorporated
5 April 1988
Age
37 years
Address
Ashleigh Mann 60a Station Road, Harrow, HA2 7SL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GIANI, Anand, GOYAL, Sundip, SHINGADIA, Chanda, SHINGADIA, Nishil
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH HILL LODGE LIMITED

SOUTH HILL LODGE LIMITED is an active company incorporated on 5 April 1988 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOUTH HILL LODGE LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02239715

LTD Company

Age

37 Years

Incorporated 5 April 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

HAMMONSTOW RESIDENTS COMPANY LIMITED
From: 5 April 1988To: 12 May 1988
Contact
Address

Ashleigh Mann 60a Station Road North Harrow Harrow, HA2 7SL,

Previous Addresses

C/O C/O Ashleigh Mann 79 College Road Harrow Middlesex HA1 1BD
From: 26 January 2012To: 12 April 2017
C/O N P Shah and Co Unit 2a Livingstone Court 55 Peel Road Harrow Middlesex HA3 7QT
From: 5 April 1988To: 26 January 2012
Timeline

12 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Apr 88
Director Left
Dec 09
Director Joined
Oct 11
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
Director Left
Jan 19
Director Joined
Feb 23
Director Joined
Feb 23
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

GIANI, Anand

Active
60a Station Road, HarrowHA2 7SL
Born August 1984
Director
Appointed 19 Jan 2023

GOYAL, Sundip

Active
60a Station Road, HarrowHA2 7SL
Born October 1971
Director
Appointed 19 Jan 2023

SHINGADIA, Chanda

Active
60a Station Road, HarrowHA2 7SL
Born September 1981
Director
Appointed 11 Sept 2017

SHINGADIA, Nishil

Active
60a Station Road, HarrowHA2 7SL
Born November 1980
Director
Appointed 11 Sept 2017

EDWARDS, Kenneth Harold

Resigned
Flat No 4 Little Rowsham Court, HarrowHA1 3NX
Secretary
Appointed N/A
Resigned 31 Oct 1994

GOODWIN, Nita

Resigned
Flat No 2, 94 South Hill AvenueHA1 3NX
Secretary
Appointed 13 Feb 1996
Resigned 17 Oct 1996

GOYAL, Sundip

Resigned
South Hill Avenue, Harrow On The HillHA1 3NX
Secretary
Appointed 26 Aug 2006
Resigned 27 Dec 2018

KARIM-MOUSTAFA, Medhat Zaki, Dr

Resigned
94 Southhill Avenue, Harrow On The HillHA1 3NX
Secretary
Appointed 13 Oct 2011
Resigned 11 Sept 2017

LAMBERT, Leonard George

Resigned
Flat 5 Little Rowsham Court, HarrowHA1 3NX
Secretary
Appointed 17 Nov 1994
Resigned 13 Feb 1996

SHAH, Reshma Kiran

Resigned
Flat 3 Little Rowsham Court, HarrowHA1 3NX
Secretary
Appointed 20 Oct 2005
Resigned 10 Sept 2006

SOMANI, Ashi

Resigned
Flat 5 Little Rowsham Court, HarrowHA1 3NX
Secretary
Appointed 17 Oct 1996
Resigned 22 Oct 2005

EDWARDS, Kenneth Harold

Resigned
Flat No 4 Little Rowsham Court, HarrowHA1 3NX
Born April 1926
Director
Appointed N/A
Resigned 31 Oct 1994

GOODWIN, Nita

Resigned
Flat No 2, 94 South Hill AvenueHA1 3NX
Born March 1925
Director
Appointed 13 Feb 1996
Resigned 17 Oct 1996

GOYAL, Sundip

Resigned
South Hill Avenue, Harrow On The HillHA1 3NX
Born October 1971
Director
Appointed 26 Aug 2006
Resigned 27 Dec 2018

JOHNSTON, John Richard

Resigned
Flat 1 Little Rowsham Court, HarrowHA1 3NX
Born July 1921
Director
Appointed 17 Oct 1996
Resigned 10 Sept 2006

LAMBERT, Leonard George

Resigned
Flat 5 Little Rowsham Court, HarrowHA1 3NX
Born November 1937
Director
Appointed 17 Nov 1994
Resigned 13 Feb 1996

PANDYA, Angalee

Resigned
94 South Hill Avenue, Harrow On The HillHA1 3NX
Born August 1979
Director
Appointed 13 Oct 2011
Resigned 07 Feb 2017

SHAH, Reshma Kiran

Resigned
Flat 3 Little Rowsham Court, HarrowHA1 3NX
Born October 1975
Director
Appointed 20 Oct 2005
Resigned 10 Aug 2009

SMITH, Duncan Paul

Resigned
3 Rag Hill Close, WesterhamTN16 2LR
Born January 1948
Director
Appointed N/A
Resigned 17 Oct 1996

SOMANI, Ashi

Resigned
Flat 5 Little Rowsham Court, HarrowHA1 3NX
Born August 1969
Director
Appointed 17 Oct 1996
Resigned 22 Oct 2005

Persons with significant control

1

0 Active
1 Ceased

Ms Angalee Pandya

Ceased
60a Station Road, HarrowHA2 7SL
Born August 1979

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 11 Sept 2017
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Micro Entity
21 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
15 January 2025
RP04AP01RP04AP01
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 July 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 September 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
24 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company
18 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Gazette Filings Brought Up To Date
22 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Gazette Notice Compulsary
3 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 October 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 May 2008
AAAnnual Accounts
Legacy
27 February 2008
363sAnnual Return (shuttle)
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 January 2007
AAAnnual Accounts
Legacy
10 December 2006
363sAnnual Return (shuttle)
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
14 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 November 2005
AAAnnual Accounts
Legacy
10 November 2005
287Change of Registered Office
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
287Change of Registered Office
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2005
AAAnnual Accounts
Legacy
14 October 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 January 2003
AAAnnual Accounts
Legacy
3 December 2002
287Change of Registered Office
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 March 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
3 April 1998
287Change of Registered Office
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
21 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
29 February 1996
288288
Legacy
14 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
288288
Legacy
14 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1993
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Legacy
29 November 1991
363aAnnual Return
Legacy
30 November 1990
363aAnnual Return
Accounts With Accounts Type Full
19 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 1990
AAAnnual Accounts
Legacy
30 January 1990
288288
Legacy
30 January 1990
363363
Memorandum Articles
28 February 1989
MEM/ARTSMEM/ARTS
Resolution
28 February 1989
RESOLUTIONSResolutions
Legacy
9 December 1988
225(1)225(1)
Legacy
18 November 1988
288288
Legacy
18 November 1988
288288
Legacy
18 November 1988
287Change of Registered Office
Memorandum Articles
24 May 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 1988
287Change of Registered Office
Legacy
5 May 1988
288288
Legacy
5 May 1988
288288
Resolution
5 May 1988
RESOLUTIONSResolutions
Incorporation Company
5 April 1988
NEWINCIncorporation