Background WavePink WaveYellow Wave

SOUTH LODGE RESIDENTS MANAGEMENT COMPANY LIMITED (04435378)

SOUTH LODGE RESIDENTS MANAGEMENT COMPANY LIMITED (04435378) is an active UK company. incorporated on 10 May 2002. with registered office in Letchworth Garden City. The company operates in the Real Estate Activities sector, engaged in residents property management. SOUTH LODGE RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include BETTS, Robert Edward, MANN, Harprith Singh, NEUFVILLE, Stephen Earl and 1 others.

Company Number
04435378
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 May 2002
Age
23 years
Address
Satchells Estate Agents, Letchworth Garden City, SG6 3AQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BETTS, Robert Edward, MANN, Harprith Singh, NEUFVILLE, Stephen Earl, WOOTTEN, Elizabeth Louisa
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH LODGE RESIDENTS MANAGEMENT COMPANY LIMITED

SOUTH LODGE RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 May 2002 with the registered office located in Letchworth Garden City. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOUTH LODGE RESIDENTS MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04435378

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 10 May 2002

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 24 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

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Satchells Estate Agents Station Place Letchworth Garden City, SG6 3AQ,

Previous Addresses

8 High Street Baldock Hertfordshire SG7 6AR England
From: 8 July 2025To: 8 July 2025
16 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE United Kingdom
From: 11 May 2024To: 8 July 2025
Sheridan's (Block Management) Limited 22 High Street Shefford Bedfordshire SG17 5DG England
From: 18 August 2022To: 11 May 2024
PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL England
From: 4 June 2021To: 18 August 2022
First Floor 5 Doolittle Yard Froghall Road Ampthill Bedford Bedfordshire MK45 2NW
From: 22 February 2011To: 4 June 2021
Stephen Clark & Co Lower Sandhill House Bodle Street Hailsham East Sussex BN27 4QU
From: 26 January 2010To: 22 February 2011
3 South Lodge Mews South Road Baldock Herts SG7 6FB Uk
From: 10 May 2002To: 26 January 2010
Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Nov 09
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
Aug 11
Director Left
Dec 14
Director Joined
Feb 16
Director Left
Aug 20
Director Left
Feb 21
Director Joined
Oct 21
Director Left
Nov 24
Director Joined
Mar 25
Director Joined
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BETTS, Robert Edward

Active
Station Place, Letchworth Garden CitySG6 3AQ
Born April 1966
Director
Appointed 06 Oct 2021

MANN, Harprith Singh

Active
Station Place, Letchworth Garden CitySG6 3AQ
Born September 1971
Director
Appointed 15 Jul 2010

NEUFVILLE, Stephen Earl

Active
Station Place, Letchworth Garden CitySG6 3AQ
Born March 1967
Director
Appointed 24 Oct 2025

WOOTTEN, Elizabeth Louisa

Active
Station Place, Letchworth Garden CitySG6 3AQ
Born December 1978
Director
Appointed 24 Mar 2025

BAILEY, Angela

Resigned
South Road, BaldockSG7 6FB
Secretary
Appointed 03 Apr 2008
Resigned 06 Apr 2009

SHERIDAN, Nicholas Oliver

Resigned
5 Doolittle Yard, AmpthillMK45 2NW
Secretary
Appointed 04 Sept 2009
Resigned 12 May 2022

LMS SHERIDANS LTD

Resigned
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 01 May 2024
Resigned 07 Jul 2025

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate nominee secretary
Appointed 10 May 2002
Resigned 03 Apr 2008

SHERIDAN'S (BLOCK MANAGEMENT) LIMITED

Resigned
Broadway, Letchworth Garden CitySG6 9BL
Corporate secretary
Appointed 12 May 2022
Resigned 10 May 2024

BROE, Duncan

Resigned
7 Wisley Road, AndoverSP10 3UQ
Born January 1962
Director
Appointed 10 May 2002
Resigned 01 Oct 2004

BROWN, Philip Francis Christopher

Resigned
17 Gayhurst Close, RainhamME8 9EA
Born October 1962
Director
Appointed 01 Oct 2004
Resigned 03 Apr 2008

CAREY, Gary Jerry

Resigned
South Road, BaldockSG7 6FB
Born July 1969
Director
Appointed 06 Apr 2009
Resigned 05 Feb 2021

COX, Rebecca Jane

Resigned
4 South Lodge Mews, BaldockSG7 6FB
Born December 1970
Director
Appointed 03 Apr 2008
Resigned 05 Nov 2008

COX, Terry

Resigned
South Lodge Mews, BaldockSG7 6FB
Born April 1960
Director
Appointed 06 Apr 2009
Resigned 09 Nov 2009

D'ONOFRIO, Anna Elizabeth

Resigned
5 Doolittle Yard, AmpthillMK45 2NW
Born July 1976
Director
Appointed 19 Nov 2015
Resigned 05 Nov 2024

GOLDRING, David John

Resigned
23 Pamber Heath Road, TadleyRG26 3TH
Born November 1949
Director
Appointed 10 May 2002
Resigned 03 Apr 2008

KNIGHT, Karen

Resigned
South Road, BaldockSG7 6FA
Born August 1972
Director
Appointed 03 Apr 2008
Resigned 06 Apr 2009

MCNALLY, James Charles

Resigned
South Road, BaldockSG7 6FB
Born July 1952
Director
Appointed 15 Jul 2010
Resigned 06 Nov 2014

PARRY, Raymond Edward

Resigned
Froghall Road, AmpthillMK45 2NW
Born September 1933
Director
Appointed 28 Jun 2011
Resigned 06 Jul 2020

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate nominee director
Appointed 10 May 2002
Resigned 10 May 2002

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate nominee director
Appointed 10 May 2002
Resigned 10 May 2002
Fundings
Financials
Latest Activities

Filing History

99

Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 July 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 May 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 May 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
363aAnnual Return
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
363aAnnual Return
Legacy
1 June 2009
353353
Legacy
15 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2009
AAAnnual Accounts
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
287Change of Registered Office
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
23 September 2002
225Change of Accounting Reference Date
Resolution
17 June 2002
RESOLUTIONSResolutions
Resolution
17 June 2002
RESOLUTIONSResolutions
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Incorporation Company
10 May 2002
NEWINCIncorporation