Background WavePink WaveYellow Wave

NOWER LODGE MANAGEMENT COMPANY LTD (05905753)

NOWER LODGE MANAGEMENT COMPANY LTD (05905753) is an active UK company. incorporated on 15 August 2006. with registered office in Leatherhead. The company operates in the Real Estate Activities sector, engaged in residents property management. NOWER LODGE MANAGEMENT COMPANY LTD has been registered for 19 years. Current directors include BAARTZ, Maria Matilda Cornelia, JOHNSTON, Susan Leslie, LEIGH, Donna Kay.

Company Number
05905753
Status
active
Type
ltd
Incorporated
15 August 2006
Age
19 years
Address
2 Chartland House, Leatherhead, KT22 7TE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAARTZ, Maria Matilda Cornelia, JOHNSTON, Susan Leslie, LEIGH, Donna Kay
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOWER LODGE MANAGEMENT COMPANY LTD

NOWER LODGE MANAGEMENT COMPANY LTD is an active company incorporated on 15 August 2006 with the registered office located in Leatherhead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NOWER LODGE MANAGEMENT COMPANY LTD was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05905753

LTD Company

Age

19 Years

Incorporated 15 August 2006

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 13 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

11 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

2 Chartland House Old Station Approach Leatherhead, KT22 7TE,

Previous Addresses

54 Orchard Close Fetcham Leatherhead Surrey KT22 9JB
From: 9 June 2015To: 19 July 2024
The Georgian House 37 Bell Street Reigate Surrey RH2 7AG
From: 15 August 2006To: 9 June 2015
Timeline

5 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Jun 13
Director Left
Jul 14
Director Left
Jul 22
Owner Exit
Jun 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HES ESTATE MANAGEMENT LIMITED

Active
Old Station Approach, LeatherheadKT22 7TE
Corporate secretary
Appointed 01 Jul 2024

BAARTZ, Maria Matilda Cornelia

Active
Hampstead Lane, DorkingRH4 3DW
Born October 1946
Director
Appointed 05 May 2009

JOHNSTON, Susan Leslie

Active
Nower Lodge, DorkingRH4 3DW
Born December 1934
Director
Appointed 05 May 2009

LEIGH, Donna Kay

Active
Nower Lodge, DorkingRH4 3DW
Born April 1964
Director
Appointed 05 May 2009

FAIRBROTHER, Paul Anthony

Resigned
37 Bell Street, ReigateRH2 7AG
Secretary
Appointed 07 Oct 2008
Resigned 01 May 2015

ROBERTSON, Sarah Jayne

Resigned
Orchard Close, LeatherheadKT22 9JB
Secretary
Appointed 01 May 2015
Resigned 30 Jun 2024

WHITNEY, Louise Ann

Resigned
17 Stoughton Avenue, CheamSM3 8PH
Secretary
Appointed 16 Aug 2006
Resigned 07 Oct 2008

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 15 Aug 2006
Resigned 15 Aug 2006

POSGATE, Christopher Allen

Resigned
4 The Manor House, HorshamRH12 1NQ
Born March 1957
Director
Appointed 16 Aug 2006
Resigned 05 May 2009

RIDGWELL, Rosemary

Resigned
Hampstead Lane, DorkingRH4 3DW
Born November 1942
Director
Appointed 05 May 2009
Resigned 18 Jul 2022

SHEVILLS, Jonathan Keith

Resigned
37 Bell Street, ReigateRH2 7AG
Born April 1955
Director
Appointed 05 Jun 2013
Resigned 10 Jun 2014

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 15 Aug 2006
Resigned 15 Aug 2006

Persons with significant control

1

0 Active
1 Ceased

Mrs Sarah Jayne Robertson

Ceased
Orchard Close, LeatherheadKT22 9JB
Born June 1983

Nature of Control

Significant influence or control as firm
Notified 01 May 2016
Ceased 26 Jun 2024
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 July 2024
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control Statement
19 July 2024
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Resolution
15 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Secretary Company With Change Date
16 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2010
AAAnnual Accounts
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
363aAnnual Return
Legacy
17 August 2009
353353
Legacy
17 August 2009
287Change of Registered Office
Legacy
15 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 May 2009
AAAnnual Accounts
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
225Change of Accounting Reference Date
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
287Change of Registered Office
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2008
AAAnnual Accounts
Legacy
21 August 2007
88(2)R88(2)R
Legacy
21 August 2007
363aAnnual Return
Resolution
20 February 2007
RESOLUTIONSResolutions
Legacy
20 February 2007
122122
Legacy
20 February 2007
287Change of Registered Office
Legacy
20 February 2007
88(2)R88(2)R
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Incorporation Company
15 August 2006
NEWINCIncorporation