Company NameKingsmead Lodge Management Limited
Company StatusActive
Company Number00931909
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 May 1968(55 years, 11 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 NameMs Skye Jacobs
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(52 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Unit 1 Curlew House
Trinity Park. Trinity Way
Chingford
County (Optional)
E4 8TD
Director NameMr Fatlum Lushi
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(52 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Unit 1 Curlew House
Trinity Park. Trinity Way
Chingford
County (Optional)
E4 8TD
Director NameMs Annabel Sharkey
Date of BirthApril 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(53 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Unit 1 Curlew House
Trinity Park. Trinity Way
Chingford
County (Optional)
E4 8TD
Director NameMs Jane Elizabeth Stolar
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(53 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Unit 1 Curlew House
Trinity Park. Trinity Way
Chingford
County (Optional)
E4 8TD
Director NameMrs Dorothy Hewitt
Date of BirthDecember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(22 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 1993)
RoleRetired
Correspondence Address1 Kingsmead Lodge
Chingford
London
E4 6RU
Director NameMr David Harold Turner
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(22 years, 11 months after company formation)
Appointment Duration22 years, 7 months (resigned 30 October 2013)
RoleRetired Pharmacist
Country of ResidenceUnited Kingdom
Correspondence Address5 Kingsmead Lodge
26 Heathcote Grove Chingford
London
E4 6RU
Secretary NameMr David Harold Turner
NationalityBritish
StatusResigned
Appointed31 March 1991(22 years, 11 months after company formation)
Appointment Duration22 years, 7 months (resigned 30 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kingsmead Lodge
26 Heathcote Grove Chingford
London
E4 6RU
Director NamePeter Desmond Cumine
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(26 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 May 2001)
RoleSales Manager
Correspondence Address2 Kingsmead Lodge
26 Heathcote Grove
Chingford North
London
E4 6RU
Director NameHelen Marilyn Mayston
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(33 years, 6 months after company formation)
Appointment Duration19 years, 3 months (resigned 11 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Kingsmead Lodge
Heathcote Grove Chingford
London
E4 6RU
Director NameMr David Edson Pitney-Hall
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(45 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Station Road
North Chingford
London
E4 6AG
Director NameMs Beverley Mayston
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2021(52 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Station Road
North Chingford
London
E4 6AG
Director NameMr Richard Mayston
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2021(52 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Station Road
North Chingford
London
E4 6AG

Contact

Telephone020 85241588
Telephone regionLondon

Location

Registered AddressUnit 1 Curlew House Unit 1 Curlew House
Trinity Park. Trinity Way
Chingford
County (Optional)
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Turnover£6,121
Net Worth£9,245
Cash£2,331
Current Liabilities£1,349

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 4 days ago)
Next Return Due14 April 2025 (12 months from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 June 2023Appointment of Miss Rachel Anne Scott as a director on 1 June 2023 (2 pages)
4 May 2023Termination of appointment of Skye Jacobs as a director on 28 April 2023 (1 page)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 January 2023Notification of a person with significant control statement (2 pages)
20 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
13 January 2023Cessation of David Edson Pitney-Hall as a person with significant control on 13 January 2023 (1 page)
23 December 2022Termination of appointment of Fatlum Lushi as a director on 10 June 2022 (1 page)
16 November 2022Registered office address changed from 7 Victoria Road London E4 6BY England to Unit 1 Curlew House Unit 1 Curlew House Trinity Park. Trinity Way Chingford County (Optional) E4 8TD on 16 November 2022 (1 page)
15 November 2022Registered office address changed from 147 Station Road North Chingford London E4 6AG to 7 Victoria Road London E4 6BY on 15 November 2022 (1 page)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 June 2021Appointment of Ms Annabel Sharkey as a director on 14 June 2021 (2 pages)
14 June 2021Appointment of Ms Jane Elizabeth Stolar as a director on 14 June 2021 (2 pages)
7 June 2021Termination of appointment of Richard Mayston as a director on 4 June 2021 (1 page)
7 June 2021Termination of appointment of Beverley Mayston as a director on 4 June 2021 (1 page)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
23 March 2021Appointment of Mr Fatlum Lushi as a director on 23 March 2021 (2 pages)
16 March 2021Appointment of Mr Richard Mayston as a director on 16 March 2021 (2 pages)
15 March 2021Appointment of Ms Skye Jacobs as a director on 15 March 2021 (2 pages)
11 March 2021Termination of appointment of Helen Marilyn Mayston as a director on 11 March 2021 (1 page)
11 March 2021Appointment of Ms Beverley Mayston as a director on 11 March 2021 (2 pages)
11 March 2021Termination of appointment of David Edson Pitney-Hall as a director on 11 March 2021 (1 page)
21 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
4 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
31 March 2015Annual return made up to 31 March 2015 no member list (3 pages)
31 March 2015Annual return made up to 31 March 2015 no member list (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2014Annual return made up to 31 March 2014 no member list (3 pages)
2 April 2014Annual return made up to 31 March 2014 no member list (3 pages)
20 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
20 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
30 October 2013Appointment of Mr David Edson Pitney-Hall as a director (2 pages)
30 October 2013Termination of appointment of David Turner as a secretary (1 page)
30 October 2013Termination of appointment of David Turner as a director (1 page)
30 October 2013Termination of appointment of David Turner as a director (1 page)
30 October 2013Termination of appointment of David Turner as a secretary (1 page)
30 October 2013Appointment of Mr David Edson Pitney-Hall as a director (2 pages)
2 April 2013Registered office address changed from 5 Kingsmead Lodge 26 Heathcote Grove Chingford in the London Borough of Waltham Forest E4 6RU on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 5 Kingsmead Lodge 26 Heathcote Grove Chingford in the London Borough of Waltham Forest E4 6RU on 2 April 2013 (1 page)
2 April 2013Annual return made up to 31 March 2013 no member list (4 pages)
2 April 2013Annual return made up to 31 March 2013 no member list (4 pages)
2 April 2013Registered office address changed from 5 Kingsmead Lodge 26 Heathcote Grove Chingford in the London Borough of Waltham Forest E4 6RU on 2 April 2013 (1 page)
8 June 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
8 June 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
16 May 2012Annual return made up to 31 March 2012 no member list (4 pages)
16 May 2012Annual return made up to 31 March 2012 no member list (4 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
12 April 2011Annual return made up to 31 March 2011 no member list (4 pages)
12 April 2011Annual return made up to 31 March 2011 no member list (4 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
12 April 2010Annual return made up to 31 March 2010 no member list (3 pages)
12 April 2010Director's details changed for Mr David Harold Turner on 1 March 2010 (2 pages)
12 April 2010Annual return made up to 31 March 2010 no member list (3 pages)
12 April 2010Director's details changed for Mr David Harold Turner on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Mr David Harold Turner on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Helen Marilyn Mayston on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Helen Marilyn Mayston on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Helen Marilyn Mayston on 1 March 2010 (2 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
13 April 2009Annual return made up to 31/03/09 (2 pages)
13 April 2009Annual return made up to 31/03/09 (2 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
9 April 2008Annual return made up to 31/03/08 (2 pages)
9 April 2008Annual return made up to 31/03/08 (2 pages)
1 December 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
1 December 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
18 April 2007Annual return made up to 31/03/07 (4 pages)
18 April 2007Annual return made up to 31/03/07 (4 pages)
2 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
2 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
11 April 2006Annual return made up to 31/03/06 (4 pages)
11 April 2006Annual return made up to 31/03/06 (4 pages)
15 November 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
15 November 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
19 April 2005Annual return made up to 31/03/05 (4 pages)
19 April 2005Annual return made up to 31/03/05 (4 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
8 April 2004Annual return made up to 31/03/04 (4 pages)
8 April 2004Annual return made up to 31/03/04 (4 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
10 April 2003Annual return made up to 31/03/03 (4 pages)
10 April 2003Annual return made up to 31/03/03 (4 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
16 April 2002Annual return made up to 31/03/02 (3 pages)
16 April 2002Annual return made up to 31/03/02 (3 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
28 September 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
28 September 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
11 April 2001Annual return made up to 31/03/01 (3 pages)
11 April 2001Annual return made up to 31/03/01 (3 pages)
2 January 2001Full accounts made up to 31 March 2000 (5 pages)
2 January 2001Full accounts made up to 31 March 2000 (5 pages)
11 April 2000Annual return made up to 31/03/00
  • 363(287) ‐ Registered office changed on 11/04/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
11 April 2000Annual return made up to 31/03/00
  • 363(287) ‐ Registered office changed on 11/04/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
11 August 1999Full accounts made up to 31 March 1999 (5 pages)
11 August 1999Full accounts made up to 31 March 1999 (5 pages)
16 May 1999Annual return made up to 31/03/99 (4 pages)
16 May 1999Annual return made up to 31/03/99 (4 pages)
28 October 1998Full accounts made up to 31 March 1998 (5 pages)
28 October 1998Full accounts made up to 31 March 1998 (5 pages)
29 October 1997Full accounts made up to 31 March 1997 (5 pages)
29 October 1997Full accounts made up to 31 March 1997 (5 pages)
11 April 1997Annual return made up to 31/03/97 (4 pages)
11 April 1997Annual return made up to 31/03/97 (4 pages)
8 January 1997Full accounts made up to 31 March 1996 (5 pages)
8 January 1997Full accounts made up to 31 March 1996 (5 pages)
15 April 1996Annual return made up to 31/03/96 (4 pages)
15 April 1996Annual return made up to 31/03/96 (4 pages)
19 September 1995Full accounts made up to 31 March 1995 (5 pages)
19 September 1995Full accounts made up to 31 March 1995 (5 pages)
3 May 1995Annual return made up to 31/03/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 May 1995Annual return made up to 31/03/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)