Background WavePink WaveYellow Wave

LODORE LODGE MANAGEMENT COMPANY LIMITED (04562959)

LODORE LODGE MANAGEMENT COMPANY LIMITED (04562959) is an active UK company. incorporated on 15 October 2002. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. LODORE LODGE MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include BOURNE, Jonathan Mark.

Company Number
04562959
Status
active
Type
ltd
Incorporated
15 October 2002
Age
23 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOURNE, Jonathan Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LODORE LODGE MANAGEMENT COMPANY LIMITED

LODORE LODGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 October 2002 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LODORE LODGE MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04562959

LTD Company

Age

23 Years

Incorporated 15 October 2002

Size

N/A

Accounts

ARD: 1/1

Up to Date

6 months left

Last Filed

Made up to 1 January 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 2 January 2024 - 1 January 2025(12 months)
Type: Micro Entity

Next Due

Due by 1 October 2026
Period: 2 January 2025 - 1 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

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

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 30 September 2015To: 26 March 2025
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 14 May 2014To: 30 September 2015
C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH
From: 15 October 2002To: 14 May 2014
Timeline

10 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Mar 12
Director Left
Mar 14
Director Left
May 14
Director Joined
Oct 14
Director Joined
Mar 17
Director Joined
May 17
Director Left
Aug 18
Director Left
Apr 19
Director Left
Mar 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 21 Nov 2022

BOURNE, Jonathan Mark

Active
95 London Road, CroydonCR0 2RF
Born July 1969
Director
Appointed 23 Mar 2017

BECKETT, Paul Alex

Resigned
Apartment 7, ManchesterM14 5FT
Secretary
Appointed 23 Feb 2005
Resigned 25 Aug 2005

CARR, Geoffrey

Resigned
307 Valley Mill, BoltonBL7 9DY
Secretary
Appointed 25 Aug 2005
Resigned 08 Jan 2007

DEED, Catherine Helen

Resigned
16 Clothorn Road, ManchesterM20 6BQ
Secretary
Appointed 15 Oct 2002
Resigned 18 May 2005

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 06 Jan 2007
Resigned 28 Feb 2012

HML COMPANY SECRETARY SERVICES

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014
Resigned 21 Nov 2022

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

COOK, Paul Anthony

Resigned
18 Broadway, StockportSK7 3BT
Born June 1952
Director
Appointed 15 Oct 2002
Resigned 18 May 2005

KALANTARI, Yasmin

Resigned
95 London Road, CroydonCR0 2RF
Born August 1986
Director
Appointed 03 May 2017
Resigned 26 Mar 2025

LAHA, Shilpi, Dr

Resigned
CroydonCR0 1JB
Born January 1974
Director
Appointed 24 May 2007
Resigned 16 Aug 2018

MILLARD, Alastair James

Resigned
10 West End Avenue, CheadleSK8 4DR
Born September 1971
Director
Appointed 23 Feb 2005
Resigned 24 May 2007

MILLARD, Ann Mary

Resigned
10 West End Avenue, CheadleSK8 4DR
Born October 1970
Director
Appointed 23 Feb 2005
Resigned 24 May 2007

MITCHELL, Doreen Helen, Dr

Resigned
C/O The Guthrie Partnership, KnutsfordWA16 6DH
Born May 1951
Director
Appointed 31 Jul 2007
Resigned 21 Mar 2014

STEVENSON, Philip Clifford

Resigned
CroydonCR0 1JB
Born May 1949
Director
Appointed 01 Mar 2014
Resigned 17 Apr 2019

STEVENSON, Philip Clifford

Resigned
Church Hill, KnutsfordWA16 6DH
Born May 1949
Director
Appointed 09 Mar 2012
Resigned 01 Mar 2014
Fundings
Financials
Latest Activities

Filing History

92

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 November 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2014
AAAnnual Accounts
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
17 August 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
14 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Person Director Company With Change Date
10 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 March 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 March 2008
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Legacy
18 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 August 2007
AAAnnual Accounts
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
287Change of Registered Office
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
287Change of Registered Office
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
6 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
21 November 2003
363sAnnual Return (shuttle)
Incorporation Company
15 October 2002
NEWINCIncorporation