Background WavePink WaveYellow Wave

SPION LODGE MANAGEMENT COMPANY LTD (13048298)

SPION LODGE MANAGEMENT COMPANY LTD (13048298) is an active UK company. incorporated on 27 November 2020. with registered office in Kingsbridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SPION LODGE MANAGEMENT COMPANY LTD has been registered for 5 years. Current directors include ANDERSON, Keith Richard, BARNES, Gary Edward, DURRANS, Christopher Foster and 3 others.

Company Number
13048298
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 November 2020
Age
5 years
Address
Ljl Property Estate Managment, Kingsbridge, TQ7 1AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ANDERSON, Keith Richard, BARNES, Gary Edward, DURRANS, Christopher Foster, HAYWARD, James Gareth, MARION, Pedro Paulo, MELVIN, Sarah Louise
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPION LODGE MANAGEMENT COMPANY LTD

SPION LODGE MANAGEMENT COMPANY LTD is an active company incorporated on 27 November 2020 with the registered office located in Kingsbridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SPION LODGE MANAGEMENT COMPANY LTD was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

13048298

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 27 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Ljl Property Estate Managment Fore Street Kingsbridge, TQ7 1AB,

Previous Addresses

Abacus House 129 North Hill Plymouth Devon PL4 8JY England
From: 30 March 2023To: 22 December 2025
Unit 5C South Hams Business Park Kingsbridge Devon TQ7 3QH United Kingdom
From: 27 November 2020To: 30 March 2023
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Joined
Aug 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

ANDERSON, Keith Richard

Active
129 North Hill, PlymouthPL4 8JY
Born June 1959
Director
Appointed 01 Jul 2025

BARNES, Gary Edward

Active
Bennett Road, SalcombeTQ8 8JJ
Born December 1968
Director
Appointed 20 Jul 2025

DURRANS, Christopher Foster

Active
Bennett Road, SalcombeTQ8 8JJ
Born October 1960
Director
Appointed 01 Jul 2025

HAYWARD, James Gareth

Active
Bennett Road, SalcombeTQ8 8JJ
Born October 1960
Director
Appointed 01 Jul 2025

MARION, Pedro Paulo

Active
Bennett Road, SalcombeTQ8 8JJ
Born September 1983
Director
Appointed 01 Jul 2025

MELVIN, Sarah Louise

Active
Spion Lodge, SalcombeTQ8 8JJ
Born February 1971
Director
Appointed 10 Mar 2025

ALFORD, Nicholas Brian Treseder

Resigned
South MiltonTQ7 3JU
Born September 1964
Director
Appointed 27 Nov 2020
Resigned 23 Jul 2025

VALENTINE, James Warren Harben

Resigned
Salcombe Heights Close, SalcombeTQ8 8EL
Born August 1964
Director
Appointed 27 Nov 2020
Resigned 23 Jul 2025

Persons with significant control

2

0 Active
2 Ceased

Mr James Warren Harben Valentine

Ceased
Salcombe Heights Close, SalcombeTQ8 8EL
Born August 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Nov 2020
Ceased 01 Jul 2025

Mr Nicholas Brian Treseder Alford

Ceased
South MiltonTQ7 3JU
Born September 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Nov 2020
Ceased 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
29 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Incorporation Company
27 November 2020
NEWINCIncorporation