Background WavePink WaveYellow Wave

ATHOL LODGE MANAGEMENT COMPANY LIMITED (07081178)

ATHOL LODGE MANAGEMENT COMPANY LIMITED (07081178) is an active UK company. incorporated on 19 November 2009. with registered office in Margate. The company operates in the Real Estate Activities sector, engaged in residents property management. ATHOL LODGE MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include AKEMEL, Abdulrazak, DAW, Sally Ann Louise.

Company Number
07081178
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 November 2009
Age
16 years
Address
1 Athol Lodge, Margate, CT9 1JS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AKEMEL, Abdulrazak, DAW, Sally Ann Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATHOL LODGE MANAGEMENT COMPANY LIMITED

ATHOL LODGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 November 2009 with the registered office located in Margate. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ATHOL LODGE MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07081178

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 19 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 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

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

1 Athol Lodge 1 Fort Promenade Margate, CT9 1JS,

Previous Addresses

1 1 Athol Lodge 1 Fort Promenade Margate CT9 1JS CT9 1JS United Kingdom
From: 8 September 2025To: 8 September 2025
1 Wrottesley Road London SE18 3EW England
From: 26 April 2017To: 8 September 2025
16 Padua Road London SE20 8HF England
From: 12 February 2016To: 26 April 2017
Howfield Farm Howfield Lane Chartham Canterbury Kent CT4 7HQ
From: 29 May 2014To: 12 February 2016
1339 High Road London N20 9HR
From: 5 December 2013To: 29 May 2014
Newmafruit Farms Limited Howfield Lane Chartham Kent CT4 7HQ United Kingdom
From: 19 November 2009To: 5 December 2013
Timeline

5 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

AKEMEL, Abdulrazak

Active
Athol Lodge, MargateCT9 1JS
Born June 1976
Director
Appointed 05 Jan 2016

DAW, Sally Ann Louise

Active
Athol Lodge, MargateCT9 1JS
Born April 1966
Director
Appointed 05 Jan 2016

NEWMAN, Melvyn Leigh

Resigned
Howfield Lane, CharthamCT4 7HQ
Born May 1948
Director
Appointed 19 Nov 2009
Resigned 05 Jan 2016

Persons with significant control

2

Ms Sally Ann Louise Daw

Active
Athol Lodge, MargateCT9 1JS
Born April 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016

Mr Abdulrazak Akemel

Active
Athol Lodge, MargateCT9 1JS
Born June 1976

Nature of Control

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

Filing History

55

Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
8 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
8 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Gazette Filings Brought Up To Date
12 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Gazette Notice Compulsory
23 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2014
AR01AR01
Accounts With Accounts Type Micro Entity
30 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 August 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Gazette Notice Compulsary
3 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
27 December 2012
AR01AR01
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2012
AR01AR01
Gazette Filings Brought Up To Date
21 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Gazette Notice Compulsary
15 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date
9 March 2011
AR01AR01
Statement Of Companys Objects
8 March 2010
CC04CC04
Resolution
8 March 2010
RESOLUTIONSResolutions
Incorporation Company
19 November 2009
NEWINCIncorporation