Background WavePink WaveYellow Wave

SKILLEN LODGE MANAGEMENT COMPANY LIMITED (02872709)

SKILLEN LODGE MANAGEMENT COMPANY LIMITED (02872709) is an active UK company. incorporated on 17 November 1993. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. SKILLEN LODGE MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include MEHTA, Raakhee, MORENO-EVANGELI, Carolina Isabel, ROWLES, David and 2 others.

Company Number
02872709
Status
active
Type
ltd
Incorporated
17 November 1993
Age
32 years
Address
Wilson Hawkins Property Management Ltd 33-35 High Street, Harrow, HA1 3HT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MEHTA, Raakhee, MORENO-EVANGELI, Carolina Isabel, ROWLES, David, SADIQ, Amina, SANGER, Jonathan Daniel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKILLEN LODGE MANAGEMENT COMPANY LIMITED

SKILLEN LODGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 November 1993 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SKILLEN LODGE MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02872709

LTD Company

Age

32 Years

Incorporated 17 November 1993

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 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 17 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

BLYTHWOOD HOUSE MANAGEMENT COMPANY LIMITED
From: 17 November 1993To: 30 August 1994
Contact
Address

Wilson Hawkins Property Management Ltd 33-35 High Street Harrow On The Hill Harrow, HA1 3HT,

Previous Addresses

Wilson Hawkins Property Management Ltd High Street Harrow on the Hill Harrow Middlesex HA1 3HT England
From: 29 June 2023To: 29 June 2023
Wilson Hakwins High Street Harrow on the Hill Harrow Middx HA1 3HT England
From: 11 November 2021To: 29 June 2023
179 Tottenham Court Road Shropshire House London W1T 7NZ England
From: 5 December 2017To: 11 November 2021
91 Gower Street London WC1E 6AB
From: 17 November 1993To: 5 December 2017
Timeline

19 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jun 11
Director Joined
Oct 13
Director Left
Jan 14
Director Left
Apr 14
Director Left
Dec 15
Director Joined
Feb 16
Director Left
May 16
Director Joined
Jul 16
Director Joined
Aug 17
Director Left
Nov 18
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

WILSON HAWKINS PROPERTY MANAGEMENT LTD

Active
High Street, HarrowHA1 3HT
Corporate secretary
Appointed 01 Apr 2021

MEHTA, Raakhee

Active
33-35 High Street, HarrowHA1 3HT
Born January 1977
Director
Appointed 26 Apr 2021

MORENO-EVANGELI, Carolina Isabel

Active
33-35 High Street, HarrowHA1 3HT
Born October 1970
Director
Appointed 23 Mar 2017

ROWLES, David

Active
33-35 High Street, HarrowHA1 3HT
Born September 1988
Director
Appointed 01 Apr 2021

SADIQ, Amina

Active
33-35 High Street, HarrowHA1 3HT
Born October 1970
Director
Appointed 01 Apr 2021

SANGER, Jonathan Daniel

Active
33-35 High Street, HarrowHA1 3HT
Born June 1977
Director
Appointed 26 Apr 2021

BROWN, Christopher James

Resigned
126a High Street, RuislipHA4 8LL
Secretary
Appointed 22 Jan 1996
Resigned 30 Apr 2002

COOPER, Jonathan Michael

Resigned
10 Handel Close, EdgwareHA8 7QZ
Secretary
Appointed 01 May 2002
Resigned 08 Sept 2004

CRONIN, George

Resigned
Tanglewood, Chorley WoodWD3 5PR
Secretary
Appointed 17 Nov 1993
Resigned 22 Jan 1996

GREALLY, Thomas Anthony

Resigned
Blythwood Road, PinnerHA5 3QB
Secretary
Appointed 08 Sept 2004
Resigned 31 Jul 2018

THOMPSON, Benn

Resigned
146 College Road, HarrowHA1 1BH
Secretary
Appointed 01 Aug 2018
Resigned 26 Feb 2021

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 17 Nov 1993
Resigned 17 Nov 1993

AMES, John Norman Edwin

Resigned
Flat 15 Skillen Lodge, PinnerHA5 3PR
Born July 1920
Director
Appointed 09 Jan 2001
Resigned 01 Apr 2003

BENJAMIN, Marc Paul

Resigned
Flat 26 Skillen Lodge, PinnerHA5 3PR
Born August 1968
Director
Appointed 08 May 1996
Resigned 29 Sept 2000

BROWN, Simon

Resigned
40 Coombe Drive, AddlestoneKT15 1DD
Born August 1955
Director
Appointed 17 Nov 1993
Resigned 29 Nov 1994

CRISP, Patricia

Resigned
12 Skillen Lodge, PinnerHA5 3PR
Born July 1946
Director
Appointed 24 Jan 2008
Resigned 26 Jan 2011

CRISP, Patricia

Resigned
12 Skillen Lodge, PinnerHA5 3PR
Born July 1946
Director
Appointed 25 Jan 2003
Resigned 18 Nov 2005

FU, Katherine, Dr.

Resigned
Tottenham Court Road, LondonW1T 7NZ
Born June 1986
Director
Appointed 13 Nov 2015
Resigned 08 Nov 2018

HADEN, Harold Geoffrey

Resigned
6 Skillen Lodge, PinnerHA5 3PR
Born May 1916
Director
Appointed 09 Jan 2001
Resigned 21 Aug 2002

HAMILTON, Andrew James Mackenzie

Resigned
10 Skillen Lodge, PinnerHA5 3PR
Born February 1969
Director
Appointed 18 Jul 2006
Resigned 21 Sept 2015

HAYES, Raymond

Resigned
3 Skillen Lodge, PinnerHA5 3PR
Born February 1945
Director
Appointed 25 Jan 2003
Resigned 18 Nov 2005

KAY, Esther

Resigned
4 Skillen Lodge, PinnerHA5 3PR
Born January 1921
Director
Appointed 09 Jan 2001
Resigned 25 Jan 2003

KRISHNA PRASAD, Naveen Kumar

Resigned
91 Gower StreetWC1E 6AB
Born December 1976
Director
Appointed 23 Sept 2013
Resigned 18 Apr 2016

MAJITHIA, Jagiruti

Resigned
9 Skillen Lodge, PinnerHA5 3PR
Born December 1974
Director
Appointed 18 May 2005
Resigned 18 Jul 2006

MOORE, Peter John

Resigned
17 Skillen Lodge, PinnerHA5 3PR
Born November 1952
Director
Appointed 09 Jan 2001
Resigned 28 Nov 2001

MORAR, Bhavesh

Resigned
Tottenham Court Road, LondonW1T 7NZ
Born September 1985
Director
Appointed 14 Apr 2016
Resigned 18 Jan 2021

MORRIS, Lesley Ann

Resigned
Lullington Garth, BorehamwoodWD6 2HD
Born April 1957
Director
Appointed 22 Dec 2010
Resigned 16 Dec 2013

NABULSI, Mohammad Adel

Resigned
20 Skillen Lodge, PinnerHA5 3PR
Born October 1965
Director
Appointed 25 Jan 2003
Resigned 01 Feb 2011

RICHMOND, Stanley

Resigned
11 Skillen Lodge, PinnerHA5 3PR
Born August 1929
Director
Appointed 10 May 1996
Resigned 28 Feb 2000

SAMBROOK, Jonathan Peter Fabian

Resigned
5 St Andrews Close, CrowthorneRG11 6UP
Born November 1949
Director
Appointed 29 Nov 1994
Resigned 26 Jan 1996

SCANLON, Edward Francis

Resigned
19 Pinewood Close, WatfordWD17 4NP
Born August 1943
Director
Appointed 17 Nov 1993
Resigned 26 Jan 1996

WILLIAMS, Gavin

Resigned
552 Uxbridge Road, PinnerHA5 3PR
Born August 1977
Director
Appointed 29 Mar 2011
Resigned 24 Mar 2014

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 17 Nov 1993
Resigned 17 Nov 1993
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
29 June 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 November 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
29 March 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2008
353353
Accounts With Accounts Type Full
4 July 2008
AAAnnual Accounts
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
22 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
29 September 2004
287Change of Registered Office
Legacy
21 September 2004
287Change of Registered Office
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
19 November 2002
287Change of Registered Office
Legacy
4 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
19 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Legacy
23 November 1998
288cChange of Particulars
Legacy
21 May 1998
287Change of Registered Office
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1996
AAAnnual Accounts
Legacy
18 June 1996
288288
Legacy
12 June 1996
288288
Legacy
15 May 1996
288288
Legacy
22 February 1996
288288
Legacy
12 February 1996
288288
Legacy
12 February 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
3 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Memorandum Articles
28 April 1995
MEM/ARTSMEM/ARTS
Resolution
28 April 1995
RESOLUTIONSResolutions
Legacy
12 January 1995
363sAnnual Return (shuttle)
Legacy
2 September 1994
288288
Legacy
2 September 1994
288288
Legacy
2 September 1994
288288
Certificate Change Of Name Company
26 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 1994
224224
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Incorporation Company
17 November 1993
NEWINCIncorporation