Background WavePink WaveYellow Wave

LODGE PROPERTY INVESTMENTS LTD (03565412)

LODGE PROPERTY INVESTMENTS LTD (03565412) is an active UK company. incorporated on 18 May 1998. with registered office in Copthorne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LODGE PROPERTY INVESTMENTS LTD has been registered for 27 years. Current directors include GORDON, Benedict George.

Company Number
03565412
Status
active
Type
ltd
Incorporated
18 May 1998
Age
27 years
Address
Copthorne Business Suite, Copthorne, RH10 3PG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GORDON, Benedict George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LODGE PROPERTY INVESTMENTS LTD

LODGE PROPERTY INVESTMENTS LTD is an active company incorporated on 18 May 1998 with the registered office located in Copthorne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LODGE PROPERTY INVESTMENTS LTD was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03565412

LTD Company

Age

27 Years

Incorporated 18 May 1998

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 30 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 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Copthorne Business Suite Copthorne Way Copthorne, RH10 3PG,

Previous Addresses

Copthorne Business Suite Copthorne Hotel Copthorne Way Crawley RH10 3PG England
From: 18 August 2019To: 13 December 2022
Morden Lodge Morden Hall Road Morden Surrey SM4 5JD United Kingdom
From: 21 March 2019To: 18 August 2019
Morden Lodge Morden Halle Road Morden Surrey SM4 5JD
From: 18 May 1998To: 21 March 2019
Timeline

4 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
May 98
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GORDON, Debra Susan

Active
Copthorne Hotel, CrawleyRH10 3PG
Secretary
Appointed 20 May 1998

GORDON, Benedict George

Active
Copthorne Hotel, CrawleyRH10 3PG
Born December 1960
Director
Appointed 20 May 1998

SILVERSTONE, Alexandra

Resigned
65 Stanley Road, SalfordM7 4GT
Nominee secretary
Appointed 18 May 1998
Resigned 18 May 1998

SILVERSTONE, Michael Sheldon

Resigned
65 Stanley Road, SalfordM7 4GT
Born January 1953
Nominee director
Appointed 18 May 1998
Resigned 18 May 1998

Persons with significant control

1

Mr Benedict George Gordon

Active
Copthorne Hotel, CrawleyRH10 3PG
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 October 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
27 October 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
27 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
19 January 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
16 December 2006
395Particulars of Mortgage or Charge
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 June 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Resolution
16 January 2003
RESOLUTIONSResolutions
Resolution
16 January 2003
RESOLUTIONSResolutions
Resolution
16 January 2003
RESOLUTIONSResolutions
Resolution
16 January 2003
RESOLUTIONSResolutions
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2002
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
9 April 1999
395Particulars of Mortgage or Charge
Legacy
30 January 1999
395Particulars of Mortgage or Charge
Legacy
11 December 1998
88(2)R88(2)R
Legacy
19 June 1998
287Change of Registered Office
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Incorporation Company
18 May 1998
NEWINCIncorporation