Background WavePink WaveYellow Wave

BENNETS LODGE MANAGEMENT COMPANY LIMITED (08027430)

BENNETS LODGE MANAGEMENT COMPANY LIMITED (08027430) is an active UK company. incorporated on 12 April 2012. with registered office in Harpenden. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. BENNETS LODGE MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include BENNETT, Ann, SEAGER, Janice.

Company Number
08027430
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 April 2012
Age
13 years
Address
Space Lettings Ltd, Harpenden, AL5 4SA
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BENNETT, Ann, SEAGER, Janice
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENNETS LODGE MANAGEMENT COMPANY LIMITED

BENNETS LODGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 April 2012 with the registered office located in Harpenden. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. BENNETS LODGE MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 81100)

Status

active

Active since 13 years ago

Company No

08027430

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 12 April 2012

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2027
Period: 1 October 2025 - 29 September 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Space Lettings Ltd 1 Station Road Harpenden, AL5 4SA,

Previous Addresses

Gainsborough House 15 High Street Harpenden Herts AL5 2RT
From: 20 February 2017To: 10 October 2017
21a Leyton Road Harpenden Herts AL5 2HU
From: 12 April 2012To: 20 February 2017
Timeline

21 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
May 16
Director Left
May 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SPACE LETTINGS LIMITED

Active
1 Station Road, HarpendenAL5 4SA
Corporate secretary
Appointed 04 Feb 2019

BENNETT, Ann

Active
1 Station Road, HarpendenAL5 4SA
Born January 1944
Director
Appointed 13 Aug 2024

SEAGER, Janice

Active
1 Station Road, HarpendenAL5 4SA
Born September 1945
Director
Appointed 12 Aug 2024

BANYARD, David Herbert

Resigned
1 Station Road, HarpendenAL5 4SA
Born September 1933
Director
Appointed 30 Dec 2016
Resigned 11 Apr 2018

HAWES, Steven John Eric

Resigned
High Street, HarpendenAL5 2SP
Born January 1960
Director
Appointed 04 Feb 2014
Resigned 04 May 2016

HUDSON, Michael William

Resigned
1 Station Road, HarpendenAL5 4SA
Born July 1945
Director
Appointed 30 Oct 2018
Resigned 13 Oct 2019

KELLY, Geoffrey Ralph

Resigned
1 Station Road, HarpendenAL5 4SA
Born May 1937
Director
Appointed 30 Dec 2016
Resigned 30 Oct 2018

PRYNN, Claire

Resigned
1 Station Road, HarpendenAL5 4SA
Born October 1967
Director
Appointed 30 Oct 2018
Resigned 13 Oct 2019

RICH, Jeremy Charles

Resigned
1 Station Road, HarpendenAL5 4SA
Born November 1963
Director
Appointed 13 Oct 2019
Resigned 12 Aug 2024

RICHMAN, Brian

Resigned
1 Station Road, HarpendenAL5 4SA
Born December 1929
Director
Appointed 30 Dec 2016
Resigned 30 Oct 2018

RISLEY, Victor David Malcolm

Resigned
Leyton Road, HarpendenAL5 2HU
Born May 1951
Director
Appointed 12 Apr 2012
Resigned 11 Feb 2014

TURNER, Adrian John

Resigned
Leyton Road, HarpendenAL5 2HU
Born February 1954
Director
Appointed 01 May 2016
Resigned 02 Jan 2017
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 February 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
13 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
18 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 April 2013
AR01AR01
Incorporation Company
12 April 2012
NEWINCIncorporation