Background WavePink WaveYellow Wave

WARDEN LODGE RESIDENTS LIMITED (05106159)

WARDEN LODGE RESIDENTS LIMITED (05106159) is an active UK company. incorporated on 20 April 2004. with registered office in Upham. The company operates in the Real Estate Activities sector, engaged in residents property management. WARDEN LODGE RESIDENTS LIMITED has been registered for 21 years. Current directors include ARSHADI, Hossein, WILLIAMS, Gillian Margaret.

Company Number
05106159
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 2004
Age
21 years
Address
C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Upham, SO32 1HJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARSHADI, Hossein, WILLIAMS, Gillian Margaret
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARDEN LODGE RESIDENTS LIMITED

WARDEN LODGE RESIDENTS LIMITED is an active company incorporated on 20 April 2004 with the registered office located in Upham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WARDEN LODGE RESIDENTS LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05106159

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 20 April 2004

Size

N/A

Accounts

ARD: 28/9

Up to Date

11 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Dormant

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

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

C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham, SO32 1HJ,

Previous Addresses

C/O Gh Property Management the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England
From: 10 April 2020To: 20 February 2021
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England
From: 21 December 2015To: 10 April 2020
9 Carlton Crescent Southampton Hampshire SO15 2EZ
From: 20 April 2004To: 21 December 2015
Timeline

8 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Oct 10
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GH PROPERTY MANAGEMENT SERVICES LTD

Active
Meadow View Business Park, UphamSO32 1HJ
Corporate secretary
Appointed 07 Apr 2021

ARSHADI, Hossein

Active
The Corner Lodge, Unit E, Meadow View Business Pk, UphamSO32 1HJ
Born May 1954
Director
Appointed 27 Nov 2020

WILLIAMS, Gillian Margaret

Active
The Corner Lodge, Unit E, Meadow View Business Pk, UphamSO32 1HJ
Born February 1949
Director
Appointed 30 Nov 2020

ADAMS, Jeffery Martin

Resigned
Hawthorns, FarehamPO15 5LW
Secretary
Appointed 20 Apr 2004
Resigned 30 Jan 2005

JAVAN, Nigel Warwick

Resigned
19 Southwood Gardens, SouthamptonSO31 6WL
Secretary
Appointed 05 Jul 2005
Resigned 04 Nov 2005

MATTHEWS, Christopher Stephen Moston

Resigned
4 Warden Lodge, SouthamptonSO32 1NT
Secretary
Appointed 18 Apr 2006
Resigned 07 Apr 2021

PALMER, Victoria Louise

Resigned
Flat 5 Warden Lodge, Bishops WalthamSO32 1NT
Secretary
Appointed 11 Jul 2005
Resigned 18 Apr 2006

ADAMS, Jeffery Martin

Resigned
Hawthorns, FarehamPO15 5LW
Born January 1954
Director
Appointed 20 Apr 2004
Resigned 30 Jan 2005

FREEMANTLE, Nigel John

Resigned
Holly Tree House, SouthamptonSO32 1DU
Born December 1965
Director
Appointed 02 Sept 2004
Resigned 30 Jan 2005

HILTON, David Gordon

Resigned
2 Warden Lodge, Bishop's WalthamSO32 1NT
Born July 1954
Director
Appointed 01 Sept 2005
Resigned 01 Oct 2013

HILTON, Jane Ramsey

Resigned
Berriedale Road, TroonKA10 6TJ
Born May 1956
Director
Appointed 01 Oct 2013
Resigned 30 Nov 2020

LEE, Andrea Jane

Resigned
Flat 3 Warden Lodge, Bishops WalthamSO32 1NT
Born March 1967
Director
Appointed 28 Jan 2005
Resigned 01 Dec 2006

MATTHEWS, Christopher Stephen Moston

Resigned
4 Warden Lodge, SouthamptonSO32 1NT
Born May 1978
Director
Appointed 28 Jan 2005
Resigned 30 Nov 2020

PALMER, Victoria Louise

Resigned
Flat 5 Warden Lodge, Bishops WalthamSO32 1NT
Born June 1980
Director
Appointed 11 Jul 2005
Resigned 18 Apr 2006

PARSONS, Steven John

Resigned
Walton Farm Watton Lane, DroxfordSO32 3QT
Born July 1962
Director
Appointed 20 Apr 2004
Resigned 30 Jan 2005

ROBERTS, Michael Colin

Resigned
9 Holland Park, SouthamptonSO31 7TR
Born June 1951
Director
Appointed 05 Jul 2005
Resigned 29 Sept 2010
Fundings
Financials
Latest Activities

Filing History

74

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