Background WavePink WaveYellow Wave

WHITE LODGE ASSOCIATES LTD. (04009398)

WHITE LODGE ASSOCIATES LTD. (04009398) is an active UK company. incorporated on 7 June 2000. with registered office in Haslemere. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WHITE LODGE ASSOCIATES LTD. has been registered for 25 years. Current directors include GUEST, Philippa Jane, Dr, HOPKINS, Gareth.

Company Number
04009398
Status
active
Type
ltd
Incorporated
7 June 2000
Age
25 years
Address
White Lodge, Haslemere, GU27 1JF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GUEST, Philippa Jane, Dr, HOPKINS, Gareth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE LODGE ASSOCIATES LTD.

WHITE LODGE ASSOCIATES LTD. is an active company incorporated on 7 June 2000 with the registered office located in Haslemere. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WHITE LODGE ASSOCIATES LTD. was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04009398

LTD Company

Age

25 Years

Incorporated 7 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

White Lodge Lion Lane Haslemere, GU27 1JF,

Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Jun 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HOPKINS, Gareth

Active
White Lodge, HaslemereGU27 1JF
Secretary
Appointed 07 Jun 2000

GUEST, Philippa Jane, Dr

Active
White Lodge, HaslemereGU27 1JF
Born July 1957
Director
Appointed 07 Jun 2000

HOPKINS, Gareth

Active
White Lodge, HaslemereGU27 1JF
Born February 1957
Director
Appointed 07 Jun 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Jun 2000
Resigned 07 Jun 2000

Persons with significant control

2

Dr Philippa Jane Guest

Active
White Lodge, HaslemereGU27 1JF
Born July 1957

Nature of Control

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

Mr Gareth Hopkins

Active
White Lodge, HaslemereGU27 1JF
Born February 1957

Nature of Control

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

Filing History

65

Change Person Director Company With Change Date
7 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
15 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 March 2009
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 April 2008
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Partial Exemption
15 February 2007
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
9 March 2006
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
25 January 2005
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
17 May 2004
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
29 November 2002
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
10 January 2002
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
88(2)R88(2)R
Legacy
7 June 2000
288bResignation of Director or Secretary
Incorporation Company
7 June 2000
NEWINCIncorporation