Background WavePink WaveYellow Wave

SURREY LODGE RESIDENTS ASSOCIATION LIMITED (02423155)

SURREY LODGE RESIDENTS ASSOCIATION LIMITED (02423155) is an active UK company. incorporated on 15 September 1989. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. SURREY LODGE RESIDENTS ASSOCIATION LIMITED has been registered for 36 years. Current directors include BORN, Peter Roger, MANCUSO, Noemi, ONABAJO, Oluwabunmi Abayomi.

Company Number
02423155
Status
active
Type
ltd
Incorporated
15 September 1989
Age
36 years
Address
6 Poole Hill, Bournemouth, BH2 5PS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BORN, Peter Roger, MANCUSO, Noemi, ONABAJO, Oluwabunmi Abayomi
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURREY LODGE RESIDENTS ASSOCIATION LIMITED

SURREY LODGE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 15 September 1989 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SURREY LODGE RESIDENTS ASSOCIATION LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02423155

LTD Company

Age

36 Years

Incorporated 15 September 1989

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 23 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 15 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

6 Poole Hill Bournemouth, BH2 5PS,

Previous Addresses

West Wing Office 3 Lorne Park Road Bournemouth BH1 1AH
From: 6 August 2013To: 5 February 2014
10 Exeter Road Bournemouth Dorset BH2 5AN
From: 15 September 1989To: 6 August 2013
Timeline

16 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Sept 89
Director Left
Nov 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Jul 12
Director Left
Aug 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Mar 14
Director Joined
Jun 16
Director Left
Nov 16
Director Joined
Aug 17
Director Joined
Dec 18
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

FOXES PROPERTY MANAGEMENT LTD.

Active
Poole Hill, BournemouthBH2 5PS
Corporate secretary
Appointed 07 Oct 2015

BORN, Peter Roger

Active
19 Surrey Road, BournemouthBH4 9HN
Born May 1973
Director
Appointed 04 Dec 2018

MANCUSO, Noemi

Active
19 Surrey Road, BournemouthBH4 5HN
Born December 1990
Director
Appointed 26 Feb 2026

ONABAJO, Oluwabunmi Abayomi

Active
19 Surrey Road, BournemouthBH4 9HN
Born April 1971
Director
Appointed 01 Mar 2014

ALLEN, Clive Lewis

Resigned
9 Seamoor Road, BournemouthBH4 9AA
Secretary
Appointed 15 Sept 1992
Resigned 24 Oct 2003

CLIFTON, Jill

Resigned
8 Surrey Lodge, BournemouthBH4 9HN
Secretary
Appointed 01 Sept 2005
Resigned 10 Aug 2006

CROSTHWRITE, John

Resigned
6 Surrey Lodge, BournemouthBH4 9HN
Secretary
Appointed 22 Apr 2007
Resigned 07 Jul 2007

DAISLEY, Ken

Resigned
12 Surrey Lodge, BournemouthBH4 9HN
Secretary
Appointed 14 Aug 2006
Resigned 22 Apr 2007

GROSS, Ivan

Resigned
Surrey Lodge 19 Surrey Road, BournemouthBH4 9HN
Secretary
Appointed N/A
Resigned 15 Sept 1992

LITTLEFIELD, Scott

Resigned
Poole Hill, BournemouthBH2 5PS
Secretary
Appointed 22 Mar 2013
Resigned 07 Oct 2015

MELLERY PRATT, Anthony John

Resigned
Cranborne Chambers The Square, BournemouthBH2 5AN
Secretary
Appointed 02 Jul 2007
Resigned 21 Mar 2013

TOWNSEND, Timothy James

Resigned
18 St Ledgers Road, BournemouthBH8 9BA
Secretary
Appointed 24 Oct 2003
Resigned 31 Aug 2005

AUSTERFIELD, Andrew Mark

Resigned
10 Exeter Road, DorsetBH2 5AN
Born May 1973
Director
Appointed 20 Sept 2011
Resigned 15 Mar 2013

BAKER, Benjamin Oliver

Resigned
3 Lorne Park Road, BournemouthBH1 1AH
Born March 1986
Director
Appointed 14 Jun 2012
Resigned 13 Oct 2013

BROWN, Barrie Gordon

Resigned
4 Surrey Lodge, BournemouthBH4 9HN
Born June 1948
Director
Appointed 23 Oct 2000
Resigned 24 Oct 2003

CHAPMAN, Hilda Jessie

Resigned
Surrey Lodge 19 Surrey Road, BournemouthBH4 9HN
Born September 1918
Director
Appointed N/A
Resigned 24 Oct 2003

CHAPMAN, Roderick Neville Lyndsay

Resigned
19 Surrey Road, BournemouthBH4 9HN
Born August 1943
Director
Appointed 14 Aug 2017
Resigned 01 Sept 2025

CHAUNT, Robert Andrew

Resigned
3 Lorne Park Road, BournemouthBH1 1AH
Born August 1981
Director
Appointed 20 Sept 2011
Resigned 13 Oct 2013

CLIFTON, Jill

Resigned
10 Exeter Road, DorsetBH2 5AN
Born October 1963
Director
Appointed 22 Apr 2007
Resigned 08 Nov 2010

CLIFTON, Jill

Resigned
8 Surrey Lodge, BournemouthBH4 9HN
Born October 1963
Director
Appointed 24 Oct 2003
Resigned 10 Aug 2006

CROSTHWRITE, John

Resigned
6 Surrey Lodge, BournemouthBH4 9HN
Born May 1956
Director
Appointed 22 Apr 2007
Resigned 01 Jan 2008

DAISLEY, Kenneth Edward

Resigned
Surrey Lodge Flat 12, BournemouthBH2 6BS
Born November 1942
Director
Appointed 24 Oct 2003
Resigned 22 Apr 2007

JENNINGS, Doreen

Resigned
Surrey Lodge 19 Surrey Road, BournemouthBH4 9HN
Born September 1993
Director
Appointed N/A
Resigned 25 Oct 1993

JEVONS, David Jonathan

Resigned
Flat 10 Melbury, PooleBH13 6AT
Born November 1979
Director
Appointed 01 Dec 2003
Resigned 30 Jun 2004

JONES, Vanessa Anne

Resigned
Poole Hill, BournemouthBH2 5PS
Born June 1951
Director
Appointed 22 Apr 2007
Resigned 01 Oct 2016

LEBER, Dean

Resigned
Surrey Lodge Flat 5, BournemouthBH2 6BP
Born April 1978
Director
Appointed 24 Oct 2003
Resigned 22 Apr 2007

PARRY, Vikki Louise

Resigned
Durley Gardens, BournemouthBH2 5HS
Born April 1975
Director
Appointed 20 Jun 2016
Resigned 01 Sept 2025

SKEVINGTON, Eileen Mary

Resigned
Flat 1 Surrey Lodge, BournemouthBH4 9HN
Born June 1923
Director
Appointed 25 Oct 1993
Resigned 23 Oct 2000
Fundings
Financials
Latest Activities

Filing History

127

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
6 August 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 August 2013
TM02Termination of Secretary
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
15 September 2008
353353
Legacy
25 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2007
AAAnnual Accounts
Legacy
2 October 2007
363sAnnual Return (shuttle)
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
287Change of Registered Office
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
27 October 2006
363sAnnual Return (shuttle)
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 October 2005
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2003
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2001
AAAnnual Accounts
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
30 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
2 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1997
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
15 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Legacy
24 November 1993
288288
Legacy
8 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
6 October 1992
288288
Legacy
6 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
11 August 1992
287Change of Registered Office
Legacy
3 October 1991
363b363b
Accounts With Accounts Type Full
19 September 1991
AAAnnual Accounts
Legacy
4 July 1991
363aAnnual Return
Legacy
21 September 1989
287Change of Registered Office
Legacy
21 September 1989
288288
Incorporation Company
15 September 1989
NEWINCIncorporation