Background WavePink WaveYellow Wave

AUDLEM LODGE MANAGEMENT CO LIMITED (05541176)

AUDLEM LODGE MANAGEMENT CO LIMITED (05541176) is an active UK company. incorporated on 19 August 2005. with registered office in Wimborne. The company operates in the Real Estate Activities sector, engaged in residents property management. AUDLEM LODGE MANAGEMENT CO LIMITED has been registered for 20 years. Current directors include CLEMONS, Stephen.

Company Number
05541176
Status
active
Type
ltd
Incorporated
19 August 2005
Age
20 years
Address
147 Wareham Road, Wimborne, BH21 3LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLEMONS, Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDLEM LODGE MANAGEMENT CO LIMITED

AUDLEM LODGE MANAGEMENT CO LIMITED is an active company incorporated on 19 August 2005 with the registered office located in Wimborne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AUDLEM LODGE MANAGEMENT CO LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05541176

LTD Company

Age

20 Years

Incorporated 19 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

147 Wareham Road Corfe Mullen Wimborne, BH21 3LA,

Previous Addresses

North House, 55 North Road Poole BH14 0LT England
From: 6 September 2018To: 3 November 2020
Unity Chambers 34 High East Street Dorchester DT1 1HA
From: 19 August 2005To: 6 September 2018
Timeline

13 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Aug 11
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
May 16
Director Left
May 16
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

SPIERS, Jason

Active
Wareham Road, WimborneBH21 3LA
Secretary
Appointed 01 Nov 2020

CLEMONS, Stephen

Active
Wareham Road, WimborneBH21 3LA
Born March 1987
Director
Appointed 01 Sept 2024

BURCHELL, Lee

Resigned
North Road, PooleBH14 0LT
Secretary
Appointed 06 Sept 2018
Resigned 01 Nov 2020

HOBBS, Kathleen

Resigned
Higher Burton, DorchesterDT2 7SA
Secretary
Appointed 22 Aug 2005
Resigned 26 Apr 2007

HOLNESS, Jean Agnes

Resigned
Apartment 1 Audlem Lodge, BroadstoneBH18 8EA
Secretary
Appointed 26 Apr 2007
Resigned 14 Nov 2008

OTTER, Terence David

Resigned
2 Ridgeway, BroadstoneBH18 8EA
Secretary
Appointed 14 Nov 2008
Resigned 25 Sept 2013

RHYMES, Victor George

Resigned
2 Ridgeway, PooleBH18 8EA
Secretary
Appointed 25 Sept 2013
Resigned 30 Apr 2016

WHITE, Clive Bernard

Resigned
2 Ridgeway, BroadstoneBH18 8EA
Secretary
Appointed 06 May 2016
Resigned 06 Sept 2018

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 19 Aug 2005
Resigned 19 Aug 2005

HODGSON, Winnie

Resigned
Wareham Road, WimborneBH21 3LA
Born December 1936
Director
Appointed 30 Sept 2018
Resigned 01 Sept 2024

HOLNESS, Jean Agnes

Resigned
Wareham Road, WimborneBH21 3LA
Born September 1932
Director
Appointed 04 Oct 2018
Resigned 10 Jul 2024

HOLNESS, Jean Agnes

Resigned
Apartment 1 Audlem Lodge, BroadstoneBH18 8EA
Born September 1932
Director
Appointed 26 Apr 2007
Resigned 14 Nov 2010

MCINTYRE, Raymond

Resigned
High View, Broadstone PooleBH18 8BY
Born May 1942
Director
Appointed 22 Aug 2005
Resigned 26 Apr 2007

MILLINER, Stanley John

Resigned
2 Ridgeway, BroadstoneBH18 8EA
Born July 1929
Director
Appointed 14 Nov 2008
Resigned 05 Oct 2018

OTTER, Terence David

Resigned
2 Ridgeway, BroadstoneBH18 8EA
Born June 1951
Director
Appointed 14 Nov 2008
Resigned 25 Sept 2013

RHYMES, Victor George

Resigned
2 Ridgeway, PooleBH18 8EA
Born September 1933
Director
Appointed 25 Sept 2013
Resigned 30 Apr 2016

RHYMES, Victor George

Resigned
Aprtment 2 Audlem Lodge, BroadstoneBH18 8EA
Born September 1933
Director
Appointed 26 Apr 2007
Resigned 14 Nov 2008

WHITE, Clive Bernard

Resigned
2 Ridgeway, BroadstoneBH18 8EA
Born February 1958
Director
Appointed 06 May 2016
Resigned 06 Sept 2018

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 19 Aug 2005
Resigned 19 Aug 2005
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
9 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Appoint Person Secretary Company With Name
30 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 October 2013
TM02Termination of Secretary
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Memorandum Articles
30 April 2009
MEM/ARTSMEM/ARTS
Resolution
30 April 2009
RESOLUTIONSResolutions
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 October 2007
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
88(2)R88(2)R
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2007
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Incorporation Company
19 August 2005
NEWINCIncorporation