Background WavePink WaveYellow Wave

IDDESLEIGH LODGE DEVELOPMENT COMPANY LIMITED (04907203)

IDDESLEIGH LODGE DEVELOPMENT COMPANY LIMITED (04907203) is an active UK company. incorporated on 22 September 2003. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. IDDESLEIGH LODGE DEVELOPMENT COMPANY LIMITED has been registered for 22 years. Current directors include KANARIS, Roger, Mr., KING, Marianne.

Company Number
04907203
Status
active
Type
ltd
Incorporated
22 September 2003
Age
22 years
Address
218 Malvern Road, Bournemouth, BH9 3BX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KANARIS, Roger, Mr., KING, Marianne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDDESLEIGH LODGE DEVELOPMENT COMPANY LIMITED

IDDESLEIGH LODGE DEVELOPMENT COMPANY LIMITED is an active company incorporated on 22 September 2003 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. IDDESLEIGH LODGE DEVELOPMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04907203

LTD Company

Age

22 Years

Incorporated 22 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

218 Malvern Road Bournemouth, BH9 3BX,

Previous Addresses

5 Iddesleigh Lodge 23 Stokewood Road Bournemouth BH3 7NA England
From: 22 May 2024To: 23 October 2024
Unit 8 the Old Pottery Manor Way Verwood BH31 6HF England
From: 2 May 2022To: 22 May 2024
20 Fulwood Avenue Bear Cross Bournemouth Dorset BH11 9NJ
From: 23 October 2017To: 2 May 2022
87 North Road Parkstone Poole Dorset BH14 0LT
From: 30 June 2010To: 23 October 2017
Unity Chambers 34 High Street Dorchester Dorset DT1 1HA
From: 22 September 2003To: 30 June 2010
Timeline

9 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Owner Exit
Nov 17
Director Left
Nov 17
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ASSET PROPERTY MANAGEMENT LTD

Active
Malvern Road, BournemouthBH9 3BX
Corporate secretary
Appointed 23 Oct 2024

KANARIS, Roger, Mr.

Active
Malvern Road, BournemouthBH9 3BX
Born November 1949
Director
Appointed 24 Apr 2024

KING, Marianne

Active
Malvern Road, BournemouthBH9 3BX
Born July 1958
Director
Appointed 24 Apr 2024

BLISS, Anne Patricia

Resigned
70 Park Road, BarnetEN4 9QF
Secretary
Appointed 22 Jul 2005
Resigned 31 Oct 2006

HOBBS, Kathleen

Resigned
Higher Burton, DorchesterDT2 7SA
Secretary
Appointed 31 Oct 2006
Resigned 02 Oct 2010

HOBBS, Kathleen

Resigned
Higher Burton, DorchesterDT2 7SA
Secretary
Appointed 22 Sept 2003
Resigned 22 Jul 2005

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 22 Sept 2003
Resigned 22 Sept 2003

BLISS, Paul Steven

Resigned
70 Park Road, BarnetEN4 9QF
Born June 1953
Director
Appointed 22 Jul 2005
Resigned 31 Oct 2006

BRUMMITT, Sally Elizabeth

Resigned
Manor Way, VerwoodBH31 6HF
Born March 1952
Director
Appointed 22 Nov 2016
Resigned 24 Apr 2024

KING, Andrew Philip

Resigned
6 Iddesleigh Lodge, BournemouthBH3 7NA
Born January 1948
Director
Appointed 31 Oct 2006
Resigned 22 Nov 2016

KITCHEN, Barbara Ann

Resigned
Parkstone, PooleBH14 0LT
Born August 1937
Director
Appointed 22 Nov 2016
Resigned 08 Nov 2017

MCINTYRE, Raymond

Resigned
High View, Broadstone PooleBH18 8BY
Born May 1942
Director
Appointed 22 Sept 2003
Resigned 22 Jul 2005

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 22 Sept 2003
Resigned 22 Sept 2003

Persons with significant control

1

0 Active
1 Ceased

Mr Andrew Philip King

Ceased
23 Stokewood Road, BournemouthBH3 7NA
Born January 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Nov 2017
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 October 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 January 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Gazette Notice Compulsary
22 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Legacy
28 September 2009
363aAnnual Return
Memorandum Articles
14 May 2009
MEM/ARTSMEM/ARTS
Resolution
14 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 March 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 December 2007
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 February 2007
AAAnnual Accounts
Legacy
21 November 2006
287Change of Registered Office
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2006
AAAnnual Accounts
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
363sAnnual Return (shuttle)
Legacy
30 August 2005
287Change of Registered Office
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
287Change of Registered Office
Incorporation Company
22 September 2003
NEWINCIncorporation