Background WavePink WaveYellow Wave

HARRIS LODGE RESIDENTS COMPANY LIMITED (02719513)

HARRIS LODGE RESIDENTS COMPANY LIMITED (02719513) is an active UK company. incorporated on 2 June 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HARRIS LODGE RESIDENTS COMPANY LIMITED has been registered for 33 years. Current directors include CHATFIELD, Sarah Denise, TURBERFIELD, Caroline.

Company Number
02719513
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 June 1992
Age
33 years
Address
45 Westminster Bridge Road, London, SE1 7JB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHATFIELD, Sarah Denise, TURBERFIELD, Caroline
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRIS LODGE RESIDENTS COMPANY LIMITED

HARRIS LODGE RESIDENTS COMPANY LIMITED is an active company incorporated on 2 June 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HARRIS LODGE RESIDENTS COMPANY LIMITED was registered 33 years ago.(SIC: 68320)

Status

active

Active since 33 years ago

Company No

02719513

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 2 June 1992

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 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

45 Westminster Bridge Road London, SE1 7JB,

Previous Addresses

Albion House 20 Queen Elizabeth Street London SE1 2RJ
From: 2 June 1992To: 27 November 2019
Timeline

11 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Jun 92
Owner Exit
Oct 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 21
Director Left
Feb 23
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

CHATFIELD, Sarah Denise

Active
Westminster Bridge Road, LondonSE1 7JB
Born September 1964
Director
Appointed 09 Nov 2023

TURBERFIELD, Caroline

Active
Westminster Bridge Road, LondonSE1 7JB
Born November 1974
Director
Appointed 12 Nov 2019

CHAKRABORTY, Tripat

Resigned
59 Osmond Gardens, WallingtonSM6 8SX
Secretary
Appointed 01 Oct 1993
Resigned 12 Jun 2006

GIBBONS, John William

Resigned
Little Birches, MaidstoneME16 9HG
Secretary
Appointed 28 Jul 2006
Resigned 18 Mar 2012

HINDES, Grahame Michael

Resigned
20 Garlies Road, LondonSE23 2RT
Secretary
Appointed 03 Aug 1993
Resigned 01 Oct 1993

PAPATHOS, Argiri

Resigned
Westminster Bridge Road, LondonSE1 7JB
Secretary
Appointed 15 Jun 2023
Resigned 01 Dec 2023

PROWSE, Katie Anne

Resigned
Westminster Bridge Road, LondonSE1 7JB
Secretary
Appointed 01 Dec 2023
Resigned 28 Nov 2025

RENTON, Heather Elaine

Resigned
Albion House, LondonSE1 2RJ
Secretary
Appointed 19 Mar 2012
Resigned 27 Jun 2018

WAKEFIELD, Sheila June

Resigned
The Sheldens 25 Forest Ridge, KestonBR2 6EG
Secretary
Appointed 02 Jun 1992
Resigned 02 Aug 1993

COMER, Emma

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born February 1977
Director
Appointed 12 Nov 2019
Resigned 25 Nov 2020

COOPER, Claire Audrey

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born February 1986
Director
Appointed 25 Nov 2020
Resigned 03 Nov 2023

GOSNOLD, Sara Jane

Resigned
26 Copse Avenue, FarnhamGU9 9ED
Born May 1965
Director
Appointed 19 May 2004
Resigned 01 Sept 2007

HINDES, Grahame Michael

Resigned
20 Garlies Road, LondonSE23 2RT
Born August 1956
Director
Appointed 03 Aug 1993
Resigned 02 Apr 1999

JONES, Ian Charles Edward

Resigned
75 Ruskin Walk, LondonSE24 9NA
Born November 1951
Director
Appointed 05 Aug 1993
Resigned 07 May 1996

SCHOFIELD, John Peter

Resigned
280 Croxted Road, LondonSE24 9DA
Born December 1957
Director
Appointed 02 Apr 2001
Resigned 13 Nov 2019

SHAW, Adrian

Resigned
24 Cavendish Drive, LondonE11 1DN
Born March 1960
Director
Appointed 01 Sept 2007
Resigned 30 Apr 2009

SIMMONDS, David Michael

Resigned
146 Coleridge Road, CroydonCR0 7BR
Born April 1947
Director
Appointed 02 Jun 1992
Resigned 02 Aug 1993

SPILLETT, John Alan

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born February 1982
Director
Appointed 02 Nov 2021
Resigned 30 Nov 2022

VAN DETH, Henriette

Resigned
89 Victoria Road, LondonN22 4XG
Born July 1949
Director
Appointed 07 May 1996
Resigned 03 Jun 2003

WAKEFIELD, William Dennis

Resigned
The Sheldens 25 Forest Ridge, KestonBR2 6EG
Born May 1934
Director
Appointed 02 Jun 1992
Resigned 04 Aug 1993

Persons with significant control

1

0 Active
1 Ceased
20 Queen Elizabeth Street, LondonSE1 2RJ

Nature of Control

Significant influence or control
Notified 30 Sept 2016
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Small
8 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2014
AR01AR01
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2013
AR01AR01
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2012
AR01AR01
Termination Secretary Company With Name
5 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 March 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
4 October 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2009
AR01AR01
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
225Change of Accounting Reference Date
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
3 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
23 May 2002
287Change of Registered Office
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
2 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
3 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1997
AAAnnual Accounts
Legacy
9 September 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Legacy
3 July 1996
288288
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1994
AAAnnual Accounts
Legacy
16 June 1994
288288
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 1994
AAAnnual Accounts
Resolution
12 April 1994
RESOLUTIONSResolutions
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
287Change of Registered Office
Legacy
13 January 1994
363aAnnual Return
Legacy
17 March 1993
225(1)225(1)
Memorandum Articles
9 March 1993
MEM/ARTSMEM/ARTS
Resolution
9 March 1993
RESOLUTIONSResolutions
Incorporation Company
2 June 1992
NEWINCIncorporation