Background WavePink WaveYellow Wave

ST. NICHOLAS LODGE MANAGEMENT COMPANY LIMITED (03404428)

ST. NICHOLAS LODGE MANAGEMENT COMPANY LIMITED (03404428) is an active UK company. incorporated on 17 July 1997. with registered office in St. Albans. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ST. NICHOLAS LODGE MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include MCKENNA, Joy Valerie, RAJAH, Sajid, SHRIGLEY, John Clifton.

Company Number
03404428
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 July 1997
Age
28 years
Address
9-11 Victoria Street C/O Collinson Hall, St. Albans, AL1 3UB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCKENNA, Joy Valerie, RAJAH, Sajid, SHRIGLEY, John Clifton
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. NICHOLAS LODGE MANAGEMENT COMPANY LIMITED

ST. NICHOLAS LODGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 July 1997 with the registered office located in St. Albans. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ST. NICHOLAS LODGE MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03404428

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 17 July 1997

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 18 August 2025 (8 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

9-11 Victoria Street C/O Collinson Hall St. Albans, AL1 3UB,

Previous Addresses

Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE England
From: 23 December 2022To: 24 July 2024
5 Waterside Station Road Harpenden AL5 4US England
From: 21 January 2019To: 23 December 2022
8 Medlows Harpenden Hertfordshire AL5 3AY
From: 17 July 1997To: 21 January 2019
Timeline

10 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Jun 18
Owner Exit
Aug 18
Owner Exit
Jun 19
Director Left
Jun 19
New Owner
Jun 19
Director Joined
Jun 19
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MCKENNA, Joy Valerie

Active
C/O Collinson Hall, St. AlbansAL1 3UB
Born April 1936
Director
Appointed 20 Aug 2002

RAJAH, Sajid

Active
C/O Collinson Hall, St. AlbansAL1 3UB
Born December 1956
Director
Appointed 05 Oct 2011

SHRIGLEY, John Clifton

Active
Kirkwick Avenue, HarpendenAL5 2QN
Born July 1938
Director
Appointed 04 Jun 2019

HEMMINGS, Martin David

Resigned
Willowpool 54 Watford Road, St AlbansAL1 2AF
Secretary
Appointed 14 Aug 1998
Resigned 21 May 1999

MCKENNA, John William Bernard

Resigned
8 Medlows, HarpendenAL5 3AY
Secretary
Appointed 01 Jul 2005
Resigned 18 Dec 2017

MCKENNA, Joy Valerie

Resigned
Medlows, HarpendenAL5 3AY
Secretary
Appointed 19 Dec 2017
Resigned 21 Jan 2019

SHERIDAN, Tim

Resigned
Station Road, HarpendenAL5 4US
Secretary
Appointed 21 Jan 2019
Resigned 08 Aug 2022

VAN DER WELLE, Robert William

Resigned
Cedar House Holly Lane, HarpendenAL5 5DY
Secretary
Appointed 17 Jul 1997
Resigned 21 May 1999

WELLS, Sara Margaret

Resigned
Flat 3 St Nicholas Lodge, HarpendenAL5 2QN
Secretary
Appointed 21 May 1999
Resigned 01 Jul 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jul 1997
Resigned 01 Apr 1998

HUMPHREYS, Ian Richardson

Resigned
1 St. Nicholas Lodge, HarpendenAL5 2QN
Born April 1932
Director
Appointed 21 May 1999
Resigned 16 Aug 2005

MACKENZIE, Pauline Margaret

Resigned
Station Road, HarpendenAL5 4US
Born November 1936
Director
Appointed 16 Aug 2005
Resigned 26 Apr 2019

MARTIN, Nicholas

Resigned
Flat2 St Nicholas Lodge, HarpendenAL5 2QN
Born January 1972
Director
Appointed 21 May 1999
Resigned 26 Jul 2002

MCKENNA, John William Bernard

Resigned
8 Medlows, HarpendenAL5 3AY
Born February 1930
Director
Appointed 20 Aug 2002
Resigned 19 Dec 2017

SMITH, Louise Diane

Resigned
3 St Nicholas Lodge, HarpendenAL5 2QN
Born May 1980
Director
Appointed 02 Mar 2007
Resigned 05 Oct 2011

SMITH, Peter Nigel

Resigned
3 St Nicholas Lodge, HarpendenAL5 2QN
Born March 1980
Director
Appointed 02 Mar 2007
Resigned 05 Oct 2011

VAN DER WELLE, Robert William

Resigned
Cedar House Holly Lane, HarpendenAL5 5DY
Born April 1951
Director
Appointed 17 Jul 1997
Resigned 21 May 1999

WELLS, Sara Margaret

Resigned
Flat 3 St Nicholas Lodge, HarpendenAL5 2QN
Born July 1961
Director
Appointed 21 May 1999
Resigned 02 Mar 2007

Persons with significant control

5

3 Active
2 Ceased

Mr John Clifton Shrigley

Active
Kirkwick Avenue, HarpendenAL5 2QN
Born July 1938

Nature of Control

Right to appoint and remove directors
Notified 04 Jun 2019

Ms Pauline Margaret Mackenzie

Ceased
Station Road, HarpendenAL5 4US
Born November 1936

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Apr 2019

Mr John William Bernard Mckenna

Ceased
Medlows, HarpendenAL5 3AY
Born February 1930

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Dec 2017

Mrs Joy Valerie Mckenna

Active
Medlows, HarpendenAL5 3AY
Born April 1936

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr Sajid Rajah

Active
Station Road, HarpendenAL5 4US
Born December 1956

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Change To A Person With Significant Control
22 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 January 2019
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
21 January 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
21 January 2019
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
21 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 January 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
27 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2012
AR01AR01
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
3 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Legacy
24 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 May 2007
AAAnnual Accounts
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 September 2005
AAAnnual Accounts
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
363sAnnual Return (shuttle)
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 September 2001
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 May 2000
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
17 April 2000
288aAppointment of Director or Secretary
Gazette Notice Compulsary
29 February 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 June 1999
287Change of Registered Office
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
363sAnnual Return (shuttle)
Incorporation Company
17 July 1997
NEWINCIncorporation