Company NameSheridan Lodge (Southgate) Management Company Limited
DirectorsRobert Alan Chester and Jean Simmons
Company StatusActive
Company Number00916126
CategoryPrivate Limited Company
Incorporation Date22 September 1967(56 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRobert Alan Chester
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(42 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Sheridan Lodge 222 Chase Side
Southgate
London
N14 4PJ
Secretary NameRobert Alan Chester
NationalityBritish
StatusCurrent
Appointed01 August 2010(42 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressFlat 1 Sheridan Lodge
222 Chase Side
Southgate
London
N14 4PJ
Director NameJean Simmons
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2014(46 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleNone-Retired
Country of ResidenceEngland
Correspondence AddressFlat 1 Sheridan Lodge 222 Chase Side
Southgate
London
N14 4PJ
Director NameMr James Montague Chester
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(23 years, 6 months after company formation)
Appointment Duration4 years (resigned 28 March 1995)
RoleRetired
Correspondence Address1 Sheridan Lodge
Southgate
London
N14 4PJ
Director NameMr Lindsey Edgar Lane
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(23 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 June 2001)
RoleRetired
Correspondence Address5 Sheridan Lodge
London
N14 4PJ
Director NameMr John Sedley
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(23 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 1997)
RoleRetired
Correspondence Address20 Sheridan Lodge
Southgate
London
N14 4PJ
Director NameMr Albert Taylor
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(23 years, 6 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 August 2010)
RoleRetired
Correspondence Address16 Sheridan Lodge
Southgate
London
N14 4PJ
Secretary NameMr Lindsey Edgar Lane
NationalityBritish
StatusResigned
Appointed26 March 1991(23 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 March 1993)
RoleCompany Director
Correspondence Address5 Sheridan Lodge
London
N14 4PJ
Secretary NameMr Albert Taylor
NationalityBritish
StatusResigned
Appointed24 March 1992(24 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 August 2010)
RoleCompany Director
Correspondence Address16 Sheridan Lodge
Southgate
London
N14 4PJ
Director NameAlexander Miller
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(27 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 12 March 2014)
RoleRetired
Correspondence Address10 Sheridan Lodge
222 Chase Side Southgate
London
N14 4PJ

Location

Registered AddressFlat 1 Sheridan Lodge 222 Chase Side
Southgate
London
N14 4PJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

22 September 2023Confirmation statement made on 30 August 2023 with updates (4 pages)
16 May 2023Confirmation statement made on 3 April 2023 with updates (4 pages)
23 March 2023Accounts for a dormant company made up to 31 January 2023 (5 pages)
12 May 2022Confirmation statement made on 3 April 2022 with updates (4 pages)
21 March 2022Accounts for a dormant company made up to 31 January 2022 (5 pages)
20 May 2021Accounts for a dormant company made up to 31 January 2021 (5 pages)
28 April 2021Confirmation statement made on 3 April 2021 with updates (3 pages)
24 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
5 March 2020Accounts for a dormant company made up to 31 January 2020 (5 pages)
16 April 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
16 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
12 April 2018Confirmation statement made on 3 April 2018 with updates (7 pages)
7 March 2018Accounts for a dormant company made up to 31 January 2018 (5 pages)
11 April 2017Accounts for a dormant company made up to 31 January 2017 (9 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (13 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (13 pages)
11 April 2017Accounts for a dormant company made up to 31 January 2017 (9 pages)
15 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 20
(19 pages)
15 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 20
(19 pages)
1 March 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
1 March 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20
(15 pages)
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20
(15 pages)
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20
(15 pages)
12 March 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
12 March 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
24 April 2014Termination of appointment of Alexander Miller as a director on 12 March 2014 (2 pages)
24 April 2014Appointment of Jean Simmons as a director on 12 March 2014 (3 pages)
24 April 2014Termination of appointment of Alexander Miller as a director on 12 March 2014 (2 pages)
24 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 20
(16 pages)
24 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 20
(16 pages)
24 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 20
(16 pages)
24 April 2014Appointment of Jean Simmons as a director on 12 March 2014 (3 pages)
11 March 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
11 March 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
23 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (15 pages)
23 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (15 pages)
23 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (15 pages)
11 March 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
11 March 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
30 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (15 pages)
30 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (15 pages)
19 March 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
19 March 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
12 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
4 May 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
4 May 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
24 November 2010Annual return made up to 15 April 2010 with a full list of shareholders (15 pages)
24 November 2010Annual return made up to 15 April 2010 with a full list of shareholders (15 pages)
1 November 2010Appointment of Robert Alan Chester as a secretary (3 pages)
1 November 2010Appointment of Robert Alan Chester as a secretary (3 pages)
21 October 2010Termination of appointment of Albert Taylor as a director (2 pages)
21 October 2010Termination of appointment of Albert Taylor as a secretary (2 pages)
21 October 2010Termination of appointment of Albert Taylor as a secretary (2 pages)
21 October 2010Registered office address changed from 16 Sheridan Lodge 222 Chase Side Southgate London N14 4PJ on 21 October 2010 (2 pages)
21 October 2010Registered office address changed from 16 Sheridan Lodge 222 Chase Side Southgate London N14 4PJ on 21 October 2010 (2 pages)
21 October 2010Termination of appointment of Albert Taylor as a director (2 pages)
8 October 2010Appointment of Robert Alan Chester as a director (3 pages)
8 October 2010Appointment of Robert Alan Chester as a director (3 pages)
17 May 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
17 May 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
7 September 2009Director's change of particulars / alexander miller / 21/08/2009 (1 page)
7 September 2009Director's change of particulars / alexander miller / 21/08/2009 (1 page)
7 September 2009Return made up to 15/04/09; no change of members (10 pages)
7 September 2009Return made up to 15/04/09; no change of members (10 pages)
10 June 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
10 June 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
14 January 2009Return made up to 15/04/08; full list of members (11 pages)
14 January 2009Return made up to 15/04/08; full list of members (11 pages)
19 September 2008Return made up to 15/04/07; change of members
  • 363(287) ‐ Registered office changed on 19/09/08
(7 pages)
19 September 2008Return made up to 15/04/07; change of members
  • 363(287) ‐ Registered office changed on 19/09/08
(7 pages)
21 February 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
21 February 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
2 January 2008Return made up to 20/03/07; change of members (7 pages)
2 January 2008Return made up to 20/03/07; change of members (7 pages)
12 March 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
12 March 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
20 February 2007Return made up to 20/03/06; full list of members (7 pages)
20 February 2007Return made up to 20/03/06; full list of members (7 pages)
2 May 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
2 May 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
31 May 2005Return made up to 20/03/05; no change of members (7 pages)
31 May 2005Return made up to 20/03/05; no change of members (7 pages)
11 March 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
11 March 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
28 July 2004Return made up to 20/03/04; full list of members (10 pages)
28 July 2004Return made up to 20/03/04; full list of members (10 pages)
27 April 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
27 April 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
15 December 2003Return made up to 20/03/03; change of members (7 pages)
15 December 2003Return made up to 20/03/03; change of members (7 pages)
17 March 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
17 March 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
27 May 2002Return made up to 20/03/02; no change of members (6 pages)
27 May 2002Return made up to 20/03/02; no change of members (6 pages)
20 February 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
20 July 2001Return made up to 20/03/01; full list of members (9 pages)
20 July 2001Return made up to 20/03/01; full list of members (9 pages)
27 February 2001Accounts for a small company made up to 31 January 2001 (4 pages)
27 February 2001Accounts for a small company made up to 31 January 2001 (4 pages)
6 June 2000Return made up to 20/03/00; change of members (7 pages)
6 June 2000Return made up to 20/03/00; change of members (7 pages)
7 March 2000Full accounts made up to 31 January 2000 (8 pages)
7 March 2000Full accounts made up to 31 January 2000 (8 pages)
11 June 1999Return made up to 20/03/99; change of members (6 pages)
11 June 1999Return made up to 20/03/99; change of members (6 pages)
12 April 1999Full accounts made up to 31 January 1999 (8 pages)
12 April 1999Full accounts made up to 31 January 1999 (8 pages)
4 December 1998Return made up to 20/03/97; no change of members (6 pages)
4 December 1998Return made up to 20/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1998Return made up to 20/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1998Return made up to 20/03/97; no change of members (6 pages)
3 December 1998Return made up to 20/03/96; no change of members (6 pages)
3 December 1998Return made up to 20/03/96; no change of members (6 pages)
19 March 1998Accounts for a small company made up to 31 January 1998 (5 pages)
19 March 1998Accounts for a small company made up to 31 January 1998 (5 pages)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
27 April 1997Full accounts made up to 31 January 1997 (11 pages)
27 April 1997Full accounts made up to 31 January 1997 (11 pages)
5 March 1996Full accounts made up to 31 January 1996 (10 pages)
5 March 1996Full accounts made up to 31 January 1996 (10 pages)
9 May 1995Director resigned;new director appointed (2 pages)
9 May 1995Director resigned;new director appointed (2 pages)
9 May 1995Return made up to 20/03/95; full list of members (6 pages)
9 May 1995Return made up to 20/03/95; full list of members (6 pages)
9 April 1995Accounts for a small company made up to 31 January 1995 (4 pages)
9 April 1995Accounts for a small company made up to 31 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
22 September 1967Incorporation (17 pages)
22 September 1967Incorporation (17 pages)