Background WavePink WaveYellow Wave

OLD LODGE PLACE (TWICKENHAM) MANAGEMENT LIMITED (02295215)

OLD LODGE PLACE (TWICKENHAM) MANAGEMENT LIMITED (02295215) is an active UK company. incorporated on 12 September 1988. with registered office in Sunbury-On-Thames. The company operates in the Real Estate Activities sector, engaged in residents property management. OLD LODGE PLACE (TWICKENHAM) MANAGEMENT LIMITED has been registered for 37 years. Current directors include DOLAN, Nicholas Joseph, GUBBAY, Michael David, MANLEY, Neil Adrian and 2 others.

Company Number
02295215
Status
active
Type
ltd
Incorporated
12 September 1988
Age
37 years
Address
Churchill Hui Grosvenor House, Sunbury-On-Thames, TW16 6SB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOLAN, Nicholas Joseph, GUBBAY, Michael David, MANLEY, Neil Adrian, MANSON, Jill Elisabeth, SMITHSON, Nigel Raymond
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD LODGE PLACE (TWICKENHAM) MANAGEMENT LIMITED

OLD LODGE PLACE (TWICKENHAM) MANAGEMENT LIMITED is an active company incorporated on 12 September 1988 with the registered office located in Sunbury-On-Thames. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLD LODGE PLACE (TWICKENHAM) MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02295215

LTD Company

Age

37 Years

Incorporated 12 September 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

LANGHAM COURT (TWICKENHAM) MANAGEMENT LIMITED
From: 3 October 1988To: 5 April 1989
HACKREMCO (NO.428) LIMITED
From: 12 September 1988To: 3 October 1988
Contact
Address

Churchill Hui Grosvenor House 4-7 Station Road Sunbury-On-Thames, TW16 6SB,

Previous Addresses

Grosvenor House, 4-7 Station Road Sunbury-on-Thames TW16 6SB England
From: 7 April 2017To: 7 April 2017
Hurst Warne Llp Victoria House 18 - 22 Albert Street Fleet Hampshire GU51 3RJ England
From: 20 July 2016To: 7 April 2017
Grosvenor House 4 - 7 Station Road Sunbury-on-Thames Middlesex TW16 6SB England
From: 15 July 2015To: 20 July 2016
5 Old Lodge Place St Margarets Twickenham TW1 1RQ
From: 12 September 1988To: 15 July 2015
Timeline

8 key events • 1988 - 2020

Funding Officers Ownership
Company Founded
Sept 88
Director Joined
Dec 14
Director Joined
Jan 15
Director Left
Dec 17
Director Joined
Dec 17
New Owner
Apr 20
Director Joined
Oct 20
Director Left
Oct 20
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

CHURCHILL HUI LTD

Active
4-7 Station Road, Sunbury-On-ThamesTW16 6SB
Corporate secretary
Appointed 07 Apr 2017

DOLAN, Nicholas Joseph

Active
Old Lodge Place, TwickenhamTW1 1RQ
Born January 1976
Director
Appointed 09 Oct 2020

GUBBAY, Michael David

Active
Burroughs Gardens, LondonNW4 4AU
Born May 1963
Director
Appointed 19 Dec 2017

MANLEY, Neil Adrian

Active
Anstiebury, EsherKT10 0JX
Born July 1962
Director
Appointed 18 Aug 2003

MANSON, Jill Elisabeth

Active
Steep, PetersfieldGU32 1AE
Born September 1955
Director
Appointed 12 Dec 2014

SMITHSON, Nigel Raymond

Active
5 Chiswick Wharf, LondonW4 2RS
Born September 1958
Director
Appointed 22 Oct 2004

ATKINSON, Nicholas James

Resigned
Farnham Road, LissGU33 6LT
Secretary
Appointed 01 Apr 2016
Resigned 02 Feb 2017

LOVESEY, Morgan David

Resigned
6 Moriston Road, BedfordMK41 7UG
Secretary
Appointed N/A
Resigned 30 Mar 1995

CHURCHILL HUI PARTNERSHIP

Resigned
Old Lodge Place, TwickenhamTW1 1RQ
Corporate secretary
Appointed 23 Jul 2004
Resigned 01 Apr 2016

HLM DESIGN LIMITED

Resigned
1 Old Lodge Place, TwickenhamTW1 1RQ
Corporate secretary
Appointed 30 Mar 1995
Resigned 08 Apr 2004

ADAMS, Susan Margaret Finlayson

Resigned
125 Gladstone Road, LondonSW19 1QS
Born March 1961
Director
Appointed 21 Mar 1996
Resigned 30 Apr 1997

CLARKSON, William Keith

Resigned
Oak Tree House 68a Deakin Leas, TonbridgeTN9 2JX
Born October 1958
Director
Appointed 24 Nov 1997
Resigned 09 Dec 2002

CONWAY HUGHES, Christopher John

Resigned
18 Mansel Road, LondonSW19 4AA
Born May 1951
Director
Appointed 15 Dec 2001
Resigned 23 May 2003

DOLAN, Peter

Resigned
Woodside, TwickenhamTW1 2NQ
Born March 1944
Director
Appointed 14 Mar 2007
Resigned 09 Oct 2020

FRASER, Roderick Charles

Resigned
Hampton Lodge The Green, East MoleseyKT8 9BP
Born November 1950
Director
Appointed 30 Mar 1995
Resigned 17 Jul 2001

HUXTABLE, Michael John

Resigned
Mallows The Chase, LeatherheadKT22 0HR
Born February 1945
Director
Appointed N/A
Resigned 18 Jan 1993

MANSON, Jill Elisabeth

Resigned
Island West, PetersfieldGU32 1AE
Born September 1955
Director
Appointed 30 Mar 1995
Resigned 15 Dec 2001

PHILO, Adrian Nigel

Resigned
Kingfisher, BansteadSM7 2PZ
Born December 1965
Director
Appointed 30 Mar 1995
Resigned 17 Jul 2001

RICHARDSON, Jeremy Andrew

Resigned
Sandy Lane, SevenoaksTN15 9BA
Born March 1964
Director
Appointed 12 Dec 2014
Resigned 29 Nov 2017

URSELL, Bruce Anthony

Resigned
19a Roundwood Park, HarpendenAL5 3AQ
Born August 1942
Director
Appointed N/A
Resigned 30 Mar 1995

WRIGHT, Helen Marjorie Elizabeth

Resigned
Merrilees Cottage, ChaddleworthRG20 7EW
Born February 1964
Director
Appointed 23 May 2003
Resigned 18 Aug 2003

YOUNG, Gary Errol

Resigned
Mutton Farmhouse, Abinger HammerRH5 6PW
Born February 1959
Director
Appointed 15 Dec 2001
Resigned 09 Feb 2007

Persons with significant control

1

Mr Michael David Gubbay

Active
The Broadway, LondonNW7 3LL
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 29 Nov 2017
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Dormant
16 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 March 2022
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 April 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 July 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
10 July 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 June 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 April 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Appoint Person Secretary Company With Name Date
21 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 October 2008
AAAnnual Accounts
Resolution
3 October 2008
RESOLUTIONSResolutions
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 October 2007
AAAnnual Accounts
Resolution
3 October 2007
RESOLUTIONSResolutions
Legacy
24 July 2007
363sAnnual Return (shuttle)
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2006
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Resolution
3 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Resolution
23 September 2005
RESOLUTIONSResolutions
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
29 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2004
AAAnnual Accounts
Resolution
28 October 2004
RESOLUTIONSResolutions
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
16 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2003
AAAnnual Accounts
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
353353
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Legacy
12 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 December 1996
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
26 May 1996
288288
Resolution
13 April 1996
RESOLUTIONSResolutions
Resolution
13 April 1996
RESOLUTIONSResolutions
Legacy
2 March 1996
287Change of Registered Office
Legacy
2 March 1996
363aAnnual Return
Legacy
18 February 1996
288288
Accounts With Accounts Type Dormant
30 January 1996
AAAnnual Accounts
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Accounts With Accounts Type Dormant
18 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 1994
AAAnnual Accounts
Legacy
15 November 1993
363aAnnual Return
Legacy
16 July 1993
287Change of Registered Office
Legacy
16 July 1993
88(2)R88(2)R
Legacy
11 March 1993
288288
Legacy
11 March 1993
88(2)R88(2)R
Accounts With Accounts Type Dormant
22 January 1993
AAAnnual Accounts
Legacy
24 September 1992
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 1992
AAAnnual Accounts
Legacy
2 August 1991
363aAnnual Return
Legacy
10 June 1991
288288
Legacy
23 May 1991
288288
Legacy
21 December 1990
88(2)R88(2)R
Legacy
22 October 1990
288288
Legacy
15 October 1990
287Change of Registered Office
Legacy
14 September 1990
363363
Legacy
10 September 1990
288288
Legacy
10 September 1990
288288
Accounts With Accounts Type Dormant
2 August 1990
AAAnnual Accounts
Legacy
18 July 1990
363363
Accounts With Accounts Type Dormant
13 June 1990
AAAnnual Accounts
Resolution
7 June 1990
RESOLUTIONSResolutions
Legacy
30 November 1989
88(2)R88(2)R
Legacy
16 August 1989
88(2)R88(2)R
Memorandum Articles
16 May 1989
MEM/ARTSMEM/ARTS
Resolution
16 May 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 April 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 January 1989
RESOLUTIONSResolutions
Resolution
13 January 1989
RESOLUTIONSResolutions
Legacy
5 January 1989
288288
Legacy
5 January 1989
288288
Legacy
5 January 1989
288288
Legacy
5 January 1989
287Change of Registered Office
Certificate Change Of Name Company
30 September 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 September 1988
NEWINCIncorporation