Background WavePink WaveYellow Wave

CONSORT LODGE MANAGEMENT LIMITED (02777678)

CONSORT LODGE MANAGEMENT LIMITED (02777678) is an active UK company. incorporated on 7 January 1993. with registered office in Surbiton. The company operates in the Real Estate Activities sector, engaged in residents property management. CONSORT LODGE MANAGEMENT LIMITED has been registered for 33 years. Current directors include MYERS, Martha Patricia, SADR-HASHEMI, Jane.

Company Number
02777678
Status
active
Type
ltd
Incorporated
7 January 1993
Age
33 years
Address
52 Brighton Road, Surbiton, KT6 5PL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MYERS, Martha Patricia, SADR-HASHEMI, Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSORT LODGE MANAGEMENT LIMITED

CONSORT LODGE MANAGEMENT LIMITED is an active company incorporated on 7 January 1993 with the registered office located in Surbiton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CONSORT LODGE MANAGEMENT LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02777678

LTD Company

Age

33 Years

Incorporated 7 January 1993

Size

N/A

Accounts

ARD: 25/4

Up to Date

9 months left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 26 April 2024 - 25 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 January 2027
Period: 26 April 2025 - 25 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

SPEED 3217 LIMITED
From: 7 January 1993To: 5 February 1993
Contact
Address

52 Brighton Road Surbiton, KT6 5PL,

Previous Addresses

40 Manchester Street London WU1 7LL
From: 7 January 1993To: 28 July 2011
Timeline

11 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jan 93
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Dec 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
New Owner
Nov 25
Owner Exit
Nov 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

MYERS, Martha Patricia

Active
Brighton Road, SurbitonKT6 5PL
Born January 1958
Director
Appointed 10 Sept 2024

SADR-HASHEMI, Jane

Active
Brighton Road, SurbitonKT6 5PL
Born September 1946
Director
Appointed 10 Sept 2024

BURLEY, Roland Alexander Anthony

Resigned
63 Platts Lane, LondonNW3 7NL
Secretary
Appointed 05 May 2006
Resigned 12 Sept 2007

FREEDMAN, David

Resigned
40 Manchester Street, LondonW1U 7LL
Secretary
Appointed 16 Mar 2009
Resigned 20 Jul 2011

GOLINSKY, Mark

Resigned
38 Eastbury Avenue, NorthwoodHA6 3LN
Secretary
Appointed 15 Oct 2007
Resigned 13 Mar 2009

MYERS, Martha Patricia

Resigned
7 Consort Lodge, LondonNW8 7LX
Secretary
Appointed 26 Jan 1993
Resigned 21 Apr 2006

P.A. REGISTRARS LIMITED

Resigned
Wilberforce House, LondonNW4 4QE
Corporate secretary
Appointed 12 Sept 2007
Resigned 18 Oct 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Jan 1993
Resigned 26 Jan 1993

HEJAZI, Afsaneh

Resigned
Flat 2 Consort Lodge, LondonNW8 7LX
Born March 1955
Director
Appointed 05 May 2006
Resigned 27 Jul 2007

KUMAR, Poonam, Professor

Resigned
Consort Lodge, LondonNW8 7LX
Born August 1956
Director
Appointed 17 Dec 2010
Resigned 11 Dec 2017

MYERS, David Elliott

Resigned
34-35 Prince Albert Road, LondonNW8 7LX
Born February 1948
Director
Appointed 11 Dec 2017
Resigned 02 Aug 2024

MYERS, David Elliott

Resigned
Flat 7 Consort Lodge, LondonNW8 7LX
Born February 1948
Director
Appointed 26 Jan 1993
Resigned 20 Apr 2006

RAPOPORT, Rhona Valerie, Dr

Resigned
13 Consort Lodge, LondonNW8 7LX
Born January 1927
Director
Appointed 05 May 2006
Resigned 22 Nov 2007

SADR-HASHEMI, Bahram

Resigned
11-12 Consort Lodge, LondonNW8 7LX
Born June 1948
Director
Appointed 30 Jul 2007
Resigned 15 Nov 2023

STERN, Michael

Resigned
34/35 Prince Albert Road, LondonNW8 7LX
Born July 1933
Director
Appointed 05 Jan 2009
Resigned 14 Mar 2009

UNSDORFER, Solomon

Resigned
Wilberforce House, LondonNW4 4QE
Born June 1951
Director
Appointed 22 Nov 2007
Resigned 17 Dec 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 Jan 1993
Resigned 26 Jan 1993

Persons with significant control

2

1 Active
1 Ceased

Mrs Jane Sadr-Hashemi

Active
Brighton Road, SurbitonKT6 5PL
Born September 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Oct 2025

Mr Bahram Sadr-Hashemi

Ceased
Prince Albert Road, LondonNW8 7LX
Born June 1948

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 29 Oct 2025
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
5 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 January 2010
AAAnnual Accounts
Resolution
10 August 2009
RESOLUTIONSResolutions
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
287Change of Registered Office
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 March 2009
AAAnnual Accounts
Legacy
1 February 2009
363aAnnual Return
Legacy
1 February 2009
288aAppointment of Director or Secretary
Legacy
9 May 2008
363aAnnual Return
Legacy
9 May 2008
353a353a
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 January 2008
AAAnnual Accounts
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
2 December 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
287Change of Registered Office
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
287Change of Registered Office
Legacy
25 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 March 2007
AAAnnual Accounts
Legacy
21 March 2007
225Change of Accounting Reference Date
Legacy
15 March 2007
363aAnnual Return
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
363aAnnual Return
Accounts With Accounts Type Small
21 December 2005
AAAnnual Accounts
Legacy
10 February 2005
363aAnnual Return
Accounts With Accounts Type Small
3 December 2004
AAAnnual Accounts
Legacy
28 January 2004
363aAnnual Return
Accounts With Accounts Type Small
31 August 2003
AAAnnual Accounts
Legacy
14 February 2003
363aAnnual Return
Accounts With Accounts Type Small
4 December 2002
AAAnnual Accounts
Legacy
27 February 2002
363aAnnual Return
Accounts With Accounts Type Small
26 November 2001
AAAnnual Accounts
Legacy
20 August 2001
287Change of Registered Office
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1995
AAAnnual Accounts
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
6 October 1994
RESOLUTIONSResolutions
Resolution
6 October 1994
RESOLUTIONSResolutions
Resolution
6 October 1994
RESOLUTIONSResolutions
Legacy
6 October 1994
88(2)R88(2)R
Legacy
6 October 1994
123Notice of Increase in Nominal Capital
Legacy
28 March 1994
363sAnnual Return (shuttle)
Resolution
11 February 1993
RESOLUTIONSResolutions
Legacy
10 February 1993
288288
Legacy
10 February 1993
287Change of Registered Office
Certificate Change Of Name Company
4 February 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 January 1993
NEWINCIncorporation