Background WavePink WaveYellow Wave

ST JOHN'S LODGE FREEHOLD COMPANY LIMITED (07090881)

ST JOHN'S LODGE FREEHOLD COMPANY LIMITED (07090881) is an active UK company. incorporated on 30 November 2009. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ST JOHN'S LODGE FREEHOLD COMPANY LIMITED has been registered for 16 years. Current directors include PITAMBER, Bhavin Navnitlal, Dr.

Company Number
07090881
Status
active
Type
ltd
Incorporated
30 November 2009
Age
16 years
Address
5 The Lodge, Woking, GU21 7QX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PITAMBER, Bhavin Navnitlal, Dr
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JOHN'S LODGE FREEHOLD COMPANY LIMITED

ST JOHN'S LODGE FREEHOLD COMPANY LIMITED is an active company incorporated on 30 November 2009 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ST JOHN'S LODGE FREEHOLD COMPANY LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

07090881

LTD Company

Age

16 Years

Incorporated 30 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 23 November 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 December 2023 - 23 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 24 November 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 4 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

5 The Lodge St. John's Lodge Woking, GU21 7QX,

Previous Addresses

9 the Garden House St John's Lodge, St John's Hill Road Woking Surrey GU21 7QX United Kingdom
From: 30 November 2009To: 25 August 2011
Timeline

10 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Dec 23
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PITAMBER, Bhavin Navnitlal, Dr

Active
The Lodge, WokingGU21 7QX
Born February 1977
Director
Appointed 03 Aug 2011

BEYNON-SMITH, Kenneth Edward

Resigned
St. Johns Lodge, WokingGU21 7QX
Born January 1937
Director
Appointed 30 Nov 2009
Resigned 11 Aug 2011

DAVIS, Andrew Simon

Resigned
Chalton Street ,, LondonNW1 1JD
Born July 1963
Director
Appointed 30 Nov 2009
Resigned 30 Nov 2009

HARRISON, Rosemary Lynette

Resigned
The Lodge, WokingGU21 7QX
Born June 1943
Director
Appointed 03 Aug 2011
Resigned 13 Dec 2023

POWELL, Ivor Edgar

Resigned
St. Johns Lodge, WokingGU21 7QX
Born October 1957
Director
Appointed 30 Nov 2009
Resigned 11 Aug 2011
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
4 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
2 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Capital Allotment Shares
11 December 2009
SH01Allotment of Shares
Incorporation Company
30 November 2009
NEWINCIncorporation