Background WavePink WaveYellow Wave

RIVER LODGE MANAGEMENT LIMITED (03610117)

RIVER LODGE MANAGEMENT LIMITED (03610117) is an active UK company. incorporated on 5 August 1998. with registered office in Wadhurst. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVER LODGE MANAGEMENT LIMITED has been registered for 27 years. Current directors include TAN, Joon Jar, TAN, Joon Yang.

Company Number
03610117
Status
active
Type
ltd
Incorporated
5 August 1998
Age
27 years
Address
Pharmacy Chambers, Wadhurst, TN5 6AP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TAN, Joon Jar, TAN, Joon Yang
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVER LODGE MANAGEMENT LIMITED

RIVER LODGE MANAGEMENT LIMITED is an active company incorporated on 5 August 1998 with the registered office located in Wadhurst. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIVER LODGE MANAGEMENT LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03610117

LTD Company

Age

27 Years

Incorporated 5 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Pharmacy Chambers High Street Wadhurst, TN5 6AP,

Previous Addresses

Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ United Kingdom
From: 26 May 2017To: 22 June 2017
80 st Martin's Lane 3rd Floor London WC2N 4AA
From: 13 June 2013To: 26 May 2017
10 Dominion Street London EC2M 2EE
From: 2 January 2013To: 13 June 2013
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 10 April 2026To: 2 January 2013
16 Ingestre Place First Floor London W1F 0JJ United Kingdom
From: 5 August 1998To: 10 April 2026
Timeline

8 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
May 13
Director Joined
Aug 13
Director Left
Apr 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

TAN, Joon Jar

Active
High Street, WadhurstTN5 6AP
Born February 1952
Director
Appointed 17 Dec 2012

TAN, Joon Yang

Active
High Street, WadhurstTN5 6AP
Born July 1962
Director
Appointed 17 Dec 2012

DAVIES, Angela Susan

Resigned
11 Saint Johns Street, CrowthorneRG45 7NJ
Secretary
Appointed 28 Feb 2006
Resigned 04 Oct 2006

MARTIN, Emma

Resigned
17 Harcourt Road, LondonSE4 2AJ
Secretary
Appointed 30 Aug 2000
Resigned 29 Sept 2002

STANLEY, Larry Alexander Leonidas

Resigned
66 Priory Road, DartfordDA1 2BS
Secretary
Appointed 04 Oct 2006
Resigned 17 Dec 2012

HAYWARDS PROPERTY SERVICES LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate secretary
Appointed 01 Apr 2004
Resigned 30 Nov 2004

INLAW SECRETARIES LIMITED

Resigned
Knollys House 11 Byward Street, LondonEC3R 5EN
Corporate secretary
Appointed 05 Aug 1998
Resigned 30 Aug 2000

JSSP LIMITED

Resigned
41 Paradise Walk, LondonSW3 4JL
Corporate secretary
Appointed 29 Sept 2002
Resigned 02 Apr 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Aug 1998
Resigned 05 Aug 1998

BOURNE, Robert Anthony

Resigned
100 Cheyne Walk, LondonSW10 0DQ
Born May 1950
Director
Appointed 15 Jun 2002
Resigned 04 Oct 2006

BUTLER, Raymond

Resigned
Sienna, Newton StewartDG8 6RD
Born January 1952
Director
Appointed 04 Oct 2006
Resigned 17 Dec 2012

LEVY, Albert George Nelson

Resigned
87 Addison Gardens, LondonW14 0DT
Born April 1953
Director
Appointed 05 Aug 1998
Resigned 08 Oct 1998

PASHA, Nadeem

Resigned
536 Chelsea Cloisters Sloane Avenue, LondonSW3 3DW
Born February 1966
Director
Appointed 08 Oct 1998
Resigned 30 Apr 2013

RITCHIE, Bruce Weir

Resigned
Grosvenor Street, LondonW1K 3HZ
Born February 1965
Director
Appointed 04 Oct 2006
Resigned 17 Dec 2012

ROSEN, Hugh

Resigned
117 Waterloo Road, LondonSE1 8UL
Born April 1966
Director
Appointed 06 Aug 2002
Resigned 04 Oct 2006

TAN, Ng Kuang

Resigned
High Street, WadhurstTN5 6AP
Born December 1958
Director
Appointed 14 Aug 2013
Resigned 14 Apr 2026

YEH, Slin

Resigned
Flat 1 River Lodge, LondonSW1V 3JY
Born November 1946
Director
Appointed 08 Oct 1998
Resigned 15 Sept 2000

INLAW NOMINEES LIMITED

Resigned
Knollys House, LondonEC3R 5EN
Corporate director
Appointed 05 Aug 1998
Resigned 08 Oct 1998

Persons with significant control

3

Ms Ida Mustika Tjokrosetio

Active
High Street, WadhurstTN5 6AP
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016

Ms Tan Joon Yang

Active
High Street, WadhurstTN5 6AP
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016

Ms Tan Joon Jar

Active
High Street, WadhurstTN5 6AP
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Termination Director Company With Name Termination Date
17 April 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Termination Secretary Company With Name
15 January 2013
TM02Termination of Secretary
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
5 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
30 July 2007
287Change of Registered Office
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
363sAnnual Return (shuttle)
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 April 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
287Change of Registered Office
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
6 October 2003
363sAnnual Return (shuttle)
Legacy
30 June 2003
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
13 May 2003
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 2003
AAAnnual Accounts
Legacy
18 February 2003
287Change of Registered Office
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Gazette Notice Compulsary
21 January 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
88(2)R88(2)R
Legacy
4 November 1998
287Change of Registered Office
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Incorporation Company
5 August 1998
NEWINCIncorporation