Background WavePink WaveYellow Wave

NORTH LODGE RESIDENTS LIMITED (05482011)

NORTH LODGE RESIDENTS LIMITED (05482011) is an active UK company. incorporated on 15 June 2005. with registered office in Haywards Heath. The company operates in the Real Estate Activities sector, engaged in residents property management. NORTH LODGE RESIDENTS LIMITED has been registered for 20 years. Current directors include CARR, Marcus Henry Bowes, JEWELL, Elizabeth Claire, POPPLEWELL, Simon John and 1 others.

Company Number
05482011
Status
active
Type
ltd
Incorporated
15 June 2005
Age
20 years
Address
Kingfisher House Hurstwood Grange, Haywards Heath, RH17 7QX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARR, Marcus Henry Bowes, JEWELL, Elizabeth Claire, POPPLEWELL, Simon John, SHORT, John Derek
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH LODGE RESIDENTS LIMITED

NORTH LODGE RESIDENTS LIMITED is an active company incorporated on 15 June 2005 with the registered office located in Haywards Heath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORTH LODGE RESIDENTS LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05482011

LTD Company

Age

20 Years

Incorporated 15 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 February 2026 (2 months 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

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath, RH17 7QX,

Previous Addresses

3 North Lodge High Street Newick Near Lewes East Sussex BN8 4LY
From: 5 November 2010To: 19 May 2016
1 North Lodge High Street Newick Near Lewes East Sussex BN8 4LY
From: 15 June 2005To: 5 November 2010
Timeline

11 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Sept 17
Owner Exit
Sept 17
Director Joined
Nov 17
New Owner
Oct 18
Director Left
Oct 19
Owner Exit
Jun 23
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CARR, Marcus Henry Bowes

Active
5 North Lodge, NewickBN8 4LY
Born July 1943
Director
Appointed 15 Dec 2007

JEWELL, Elizabeth Claire

Active
North Lodge, LewesBN8 4LY
Born August 1968
Director
Appointed 15 Nov 2017

POPPLEWELL, Simon John

Active
Newick, LewesBN8 4LY
Born February 1978
Director
Appointed 24 Nov 2014

SHORT, John Derek

Active
1 North Lodge, NewickBN8 4LY
Born May 1948
Director
Appointed 15 Dec 2007

SHORT, John Derek

Resigned
1 North Lodge, NewickBN8 4LY
Secretary
Appointed 15 Dec 2007
Resigned 19 Oct 2010

VERGA, Michael Cornelius

Resigned
2 North Lodge, LewesBN8 4LY
Secretary
Appointed 15 Jun 2005
Resigned 19 Oct 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 15 Jun 2005
Resigned 15 Jun 2005

CARTER, Victoria Louise

Resigned
Seymour Road, LondonSW18 5JA
Born January 1960
Director
Appointed 21 Mar 2016
Resigned 29 Sept 2017

DAVID, Scourfield

Resigned
Flat 1, HoveBN3 6HY
Born October 1937
Director
Appointed 15 Jun 2005
Resigned 21 Dec 2007

POLLINS, Martin

Resigned
3 North Lodge High Street, LewesBN8 4LY
Born December 1938
Director
Appointed 15 Dec 2007
Resigned 21 Mar 2016

VERGA, Michael Cornelius

Resigned
2 North Lodge, LewesBN8 4LY
Born March 1938
Director
Appointed 15 Dec 2007
Resigned 05 Oct 2018

WARNER, Susan

Resigned
4 North Lodge, LewesBN8 4LY
Born April 1951
Director
Appointed 15 Dec 2007
Resigned 04 Aug 2014

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 15 Jun 2005
Resigned 15 Jun 2005

Persons with significant control

6

4 Active
2 Ceased

Ms Elizabeth Claire Jewell

Active
Hurstwood Grange, Haywards HeathRH17 7QX
Born August 1968

Nature of Control

Significant influence or control
Notified 15 Nov 2017

Michael Cornelius Verga

Ceased
Hurstwood Grange, Haywards HeathRH17 7QX
Born March 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Oct 2018

Mrs Victoria Louise Carter

Ceased
Hurstwood Grange, Haywards HeathRH17 7QX
Born January 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Aug 2017

Marcus Henry Bowes Carr

Active
Hurstwood Grange, Haywards HeathRH17 7QX
Born July 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Simon John Popplewell

Active
Hurstwood Grange, Haywards HeathRH17 7QX
Born February 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016

John Derek Short

Active
Hurstwood Grange, Haywards HeathRH17 7QX
Born May 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2016
AP01Appointment of Director
Accounts Amended With Accounts Type Dormant
10 September 2015
AAMDAAMD
Accounts With Accounts Type Dormant
11 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2015
AR01AR01
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Dormant
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Dormant
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Termination Secretary Company With Name
5 November 2010
TM02Termination of Secretary
Termination Secretary Company With Name
5 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 July 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 September 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
25 March 2008
287Change of Registered Office
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
Legacy
2 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 2007
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
287Change of Registered Office
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Incorporation Company
15 June 2005
NEWINCIncorporation