Background WavePink WaveYellow Wave

FINTRY LODGE RESIDENTS ASSOCIATION LIMITED (06969518)

FINTRY LODGE RESIDENTS ASSOCIATION LIMITED (06969518) is an active UK company. incorporated on 22 July 2009. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in residents property management. FINTRY LODGE RESIDENTS ASSOCIATION LIMITED has been registered for 16 years. Current directors include HARVEY, Ian James.

Company Number
06969518
Status
active
Type
ltd
Incorporated
22 July 2009
Age
16 years
Address
Chequers House, Stevenage, SG1 3LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARVEY, Ian James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINTRY LODGE RESIDENTS ASSOCIATION LIMITED

FINTRY LODGE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 22 July 2009 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FINTRY LODGE RESIDENTS ASSOCIATION LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06969518

LTD Company

Age

16 Years

Incorporated 22 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Chequers House 162 High Street Stevenage, SG1 3LL,

Previous Addresses

First Floor, 99 Bancroft Bancroft Hitchin SG5 1NQ England
From: 8 October 2019To: 27 August 2021
30 Market Place Hitchin SG5 1DY England
From: 3 January 2017To: 8 October 2019
Elopak House Meadway Technology Park Rutherford Close Stevenage Hertfordshire SG1 2EF
From: 4 July 2011To: 3 January 2017
Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG
From: 19 January 2011To: 4 July 2011
Croudance House Tupwood Lane Caterham Surrey CR3 6XQ
From: 22 July 2009To: 19 January 2011
Timeline

15 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Sept 14
Director Left
Mar 18
Owner Exit
Aug 18
Director Joined
Jun 20
Director Left
Jun 23
Owner Exit
Jul 23
Director Joined
Sept 23
Director Left
Sept 23
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

RED BRICK COMPANY SECRETARIES LIMITED

Active
162 High Street, StevenageSG1 3LL
Corporate secretary
Appointed 27 Aug 2021

HARVEY, Ian James

Active
162 High Street, StevenageSG1 3LL
Born January 1980
Director
Appointed 22 Sept 2023

BOAKES, Simon John

Resigned
2 The Cedars, Haywards HeathRH16 1UR
Secretary
Appointed 22 Jul 2009
Resigned 13 Jan 2011

BADIANI, Jay Chatan

Resigned
Mendip Way, StevenageSG1 6GZ
Born October 1992
Director
Appointed 14 Jun 2020
Resigned 22 Sept 2023

CAREY, Allan Robert

Resigned
2 The Hamiltons, BickleyBR1 2LF
Born January 1956
Director
Appointed 22 Jul 2009
Resigned 13 Jan 2011

DENNESS, Russell Kane

Resigned
Penrose Way, AltonGU34 5BG
Born March 1959
Director
Appointed 22 Jul 2009
Resigned 13 Jan 2011

DUNGATE, Keith Stephen

Resigned
Brampton Road, BexleyheathDA7 4SY
Born January 1948
Director
Appointed 22 Jul 2009
Resigned 22 Jul 2009

HARRIS, Steven Paul

Resigned
36 Limewood Close, BeckenhamBR3 3XW
Born February 1963
Director
Appointed 22 Jul 2009
Resigned 13 Jan 2011

MCLAUCHLAN, David

Resigned
Fintry Lodge, StevenageSG1 6GZ
Born December 1981
Director
Appointed 13 Jan 2011
Resigned 20 Mar 2018

PRATER, Michael Oliver

Resigned
Fintry Lodge, StevenageSG1 6GZ
Born December 1983
Director
Appointed 13 Jan 2011
Resigned 09 Sept 2014

ROBERTS, Emma Jane

Resigned
Fintry Lodge, StevenageSG1 6GZ
Born December 1982
Director
Appointed 13 Jan 2011
Resigned 22 May 2023

Persons with significant control

2

0 Active
2 Ceased

Ms Emma Jane Roberts

Ceased
Mendip Way, StevenageSG1 6GZ
Born December 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 May 2023

Mr David Mclauchlan

Ceased
Market Place, HitchinSG5 1DY
Born December 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Mar 2018
Fundings
Financials
Latest Activities

Filing History

66

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