Background WavePink WaveYellow Wave

WATCHERS LODGE MANAGEMENT COMPANY LIMITED (05160271)

WATCHERS LODGE MANAGEMENT COMPANY LIMITED (05160271) is an active UK company. incorporated on 22 June 2004. with registered office in Haslemere. The company operates in the Real Estate Activities sector, engaged in residents property management. WATCHERS LODGE MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include GARDNER, William John Reid.

Company Number
05160271
Status
active
Type
ltd
Incorporated
22 June 2004
Age
21 years
Address
Porlock House, Haslemere, GU27 3QW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GARDNER, William John Reid
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATCHERS LODGE MANAGEMENT COMPANY LIMITED

WATCHERS LODGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 June 2004 with the registered office located in Haslemere. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WATCHERS LODGE MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05160271

LTD Company

Age

21 Years

Incorporated 22 June 2004

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 2 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Porlock House Linchmere Road Haslemere, GU27 3QW,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Jun 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GARDNER, William John Reid

Active
Porlock House, HaslemereGU27 3QW
Secretary
Appointed 01 Jun 2008

GARDNER, William John Reid

Active
Porlock House, HaslemereGU27 3QW
Born November 1946
Director
Appointed 01 May 2005

COOK, John Bradford

Resigned
2a Arden Close, BracknellRG12 2SG
Secretary
Appointed 22 Jun 2004
Resigned 01 Jan 2005

SCOTT, Nathan Neale

Resigned
Watchers Lodge, HaslemereGU27 3QW
Secretary
Appointed 28 Jun 2005
Resigned 30 Jun 2008

7SIDE SECRETARIAL LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate secretary
Appointed 22 Jun 2004
Resigned 22 Jun 2004

COOK, John Bradford

Resigned
2a Arden Close, BracknellRG12 2SG
Born July 1955
Director
Appointed 22 Jun 2004
Resigned 01 Jan 2005

SCOTT, Nathan Neale

Resigned
Watchers Lodge, HaslemereGU27 3QW
Born November 1968
Director
Appointed 22 Jun 2004
Resigned 30 Jun 2008

SUTHERLAND, Lorna

Resigned
7 Sumner Road, FarnhamGU9 7JU
Born May 1957
Director
Appointed 22 Jun 2004
Resigned 08 Jun 2005

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 22 Jun 2004
Resigned 22 Jun 2004

Persons with significant control

1

Mr William John Reid Gardner

Active
Linchmere Road, HaslemereGU27 3QW
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jul 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2015
AR01AR01
Accounts With Accounts Type Dormant
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2014
AR01AR01
Accounts With Accounts Type Dormant
9 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
10 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 March 2010
AAAnnual Accounts
Legacy
19 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 April 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
190190
Legacy
13 October 2008
287Change of Registered Office
Legacy
13 October 2008
353353
Accounts With Accounts Type Dormant
13 October 2008
AAAnnual Accounts
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2007
AAAnnual Accounts
Legacy
19 June 2007
88(2)R88(2)R
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 2005
AAAnnual Accounts
Legacy
21 July 2005
287Change of Registered Office
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
287Change of Registered Office
Incorporation Company
22 June 2004
NEWINCIncorporation