Company NameOuseley Lodge Management Company Limited
Company StatusActive
Company Number01163687
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 March 1974(50 years, 1 month 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 NameMr Noel James Doyle
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2021(47 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Director NameMiss Sarah Jane Keers
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(49 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleStay At Home Parent
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Director NameDr Johan Erik Elm Svensson
Date of BirthOctober 1978 (Born 45 years ago)
NationalitySwedish
StatusCurrent
Appointed30 January 2024(49 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Secretary Name2Manageproperty Ltd (Corporation)
StatusCurrent
Appointed27 June 2018(44 years, 3 months after company formation)
Appointment Duration5 years, 10 months
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Director NameMr Clive Neil West
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(17 years, 9 months after company formation)
Appointment Duration32 years (resigned 08 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Ouseley Lodge Ousley Road
Old Windsor
Berkshire
SL4 2SQ
Director NameMrs Leonora Bradley
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(17 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 05 December 2005)
RoleHousewife
Correspondence Address9 Hambleton
Old Windsor
Windsor
Berkshire
SL4 2SJ
Director NameMrs Adrienne Challis
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(17 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 December 1999)
RoleHousewife
Correspondence Address13 Ouseley Lodge
Old Windsor
Windsor
Berkshire
SL4 2SQ
Director NameMrs Margaret Page
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(17 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 December 1994)
RoleHousewife
Correspondence Address2 Hambleton
Old Windsor
Windsor
Berkshire
SL4 2SJ
Secretary NameMr Clive Neil West
NationalityBritish
StatusResigned
Appointed02 January 1992(17 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ouseley Lodge Ousley Road
Old Windsor
Berkshire
SL4 2SQ
Director NameVictor Rigby
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(20 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 September 2003)
RoleCompany Director
Correspondence Address14 Ouseley Lodge
Ouseley Road Old Windsor
Windsor
Berkshire
SL4 2SQ
Director NameJohn William Addis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(21 years, 8 months after company formation)
Appointment Duration4 years (resigned 06 December 1999)
RoleHealth & Safety Co-Ordinator
Correspondence Address12 Ouseley Lodge
Ouseley Road Old Windsor
Windsor
Berkshire
SL4 2SQ
Director NameWilliam John Hopkins
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(27 years, 8 months after company formation)
Appointment Duration5 years (resigned 04 December 2006)
RoleRetired
Correspondence Address6 Hambleton
Burfield Road Old Windsor
Slough
Berkshire
SL4 2SJ
Director NameMrs Audrey Frances Addis
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(31 years, 8 months after company formation)
Appointment Duration4 years (resigned 07 December 2009)
RoleAirline Manager
Country of ResidenceEngland
Correspondence Address3 Hambleton
Burfield Road, Old Windsor
Windsor
Berkshire
SL4 2SJ
Secretary NameMrs Audrey Frances Addis
NationalityBritish
StatusResigned
Appointed02 December 2005(31 years, 8 months after company formation)
Appointment Duration4 years (resigned 07 December 2009)
RoleAirline Manager
Country of ResidenceEngland
Correspondence Address3 Hambleton
Burfield Road, Old Windsor
Windsor
Berkshire
SL4 2SJ
Director NameMr John William Addis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(32 years, 8 months after company formation)
Appointment Duration2 years (resigned 08 December 2008)
RoleButler
Country of ResidenceEngland
Correspondence Address3 Hambleton
Burfield Road Old Windsor
Windsor
Berkshire
SL4 2SJ
Director NameMr Phillip Irvine Raymond Myhill
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(34 years, 9 months after company formation)
Appointment Duration4 years (resigned 10 December 2012)
RoleAirfreight Executive
Country of ResidenceEngland
Correspondence Address10 Ouseley Lodge Ouseley Road
Old Windsor
Slough
Berkshire
SL4 2SQ
Director NameMr Roland Charles Thompson
Date of BirthApril 1950 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed07 December 2009(35 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 March 2017)
RoleEducator
Country of ResidenceEngland
Correspondence Address4, Hambleton
Burfield Road Old Windsor
Slough
Berkshire
SL4 2SJ
Secretary NameMr Roland Charles Thompson
StatusResigned
Appointed04 January 2010(35 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 December 2015)
RoleCompany Director
Correspondence Address4, Hambleton
Burfield Road Old Windsor
Slough
Berkshire
SL4 2SJ
Director NameMr James Selby
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(37 years, 10 months after company formation)
Appointment Duration11 months (resigned 10 December 2012)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address6 Hambleton, Burfield Road
Old Windsor
Windsor
Berkshire
SL4 2SJ
Director NameMr Michael Adrian Byrne
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(38 years, 9 months after company formation)
Appointment Duration4 years (resigned 12 December 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Ouseley Lodge
Ouseley Road Old Windsor
Windsor
Berkshire
SL4 2SQ
Secretary NameMrs Audrey Frances Addis
StatusResigned
Appointed07 December 2015(41 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 December 2018)
RoleCompany Director
Correspondence Address11, Hambleton, Burfield Road
Old Windsor
Windsor
Berkshire
SL4 2SJ
Director NameMrs Linda Venicia Fernandes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(42 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 September 2023)
RoleTelephonist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7, Hambleton Hambleton, Burfield Road
Old Windsor
Windsor
SL4 2SJ
Director NameMrs Marian Bridgwater-Flatley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2018(44 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address2, Hambleton Burfield Road
Old Windsor
Windsor
SL4 2SJ
Secretary NameMr Bob Robins
StatusResigned
Appointed22 April 2019(45 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2023)
RoleCompany Director
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD

Location

Registered Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£36,164
Cash£23,949

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

3 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
3 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
21 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
20 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
30 September 2019Director's details changed for Mrs Marian Bridgwater-Flatley on 30 September 2019 (2 pages)
29 April 2019Appointment of Mr Bob Robins as a secretary on 22 April 2019 (2 pages)
4 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
4 January 2019Termination of appointment of Audrey Frances Addis as a director on 30 December 2018 (1 page)
4 January 2019Appointment of Mrs Marian Bridgwater-Flatley as a director on 30 December 2018 (2 pages)
4 January 2019Termination of appointment of Audrey Frances Addis as a secretary on 30 December 2018 (1 page)
27 June 2018Registered office address changed from 11 Ouseley Lodge Ouseley Rd Old Windsor Berks SL4 2SQ to 13 Loudwater Close Sunbury-on-Thames TW16 6DD on 27 June 2018 (1 page)
27 June 2018Appointment of 2Manageproperty Ltd as a secretary on 27 June 2018 (2 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (2 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
14 March 2017Termination of appointment of Roland Charles Thompson as a director on 14 March 2017 (1 page)
14 March 2017Termination of appointment of Roland Charles Thompson as a director on 14 March 2017 (1 page)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (2 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (2 pages)
7 January 2017Appointment of Mrs Linda Venicia Fernandes as a director on 12 December 2016 (2 pages)
7 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
7 January 2017Termination of appointment of Michael Adrian Byrne as a director on 12 December 2016 (1 page)
7 January 2017Termination of appointment of Michael Adrian Byrne as a director on 12 December 2016 (1 page)
7 January 2017Appointment of Mrs Linda Venicia Fernandes as a director on 12 December 2016 (2 pages)
7 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (2 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (2 pages)
30 December 2015Appointment of Mrs Audrey Frances Addis as a secretary on 7 December 2015 (2 pages)
30 December 2015Termination of appointment of Roland Charles Thompson as a secretary on 7 December 2015 (1 page)
30 December 2015Annual return made up to 29 December 2015 no member list (6 pages)
30 December 2015Appointment of Mrs Audrey Frances Addis as a secretary on 7 December 2015 (2 pages)
30 December 2015Termination of appointment of Roland Charles Thompson as a secretary on 7 December 2015 (1 page)
30 December 2015Annual return made up to 29 December 2015 no member list (6 pages)
30 December 2015Termination of appointment of Roland Charles Thompson as a secretary on 7 December 2015 (1 page)
30 December 2015Appointment of Mrs Audrey Frances Addis as a secretary on 7 December 2015 (2 pages)
16 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 January 2015Second filing of AR01 previously delivered to Companies House made up to 29 December 2014 (18 pages)
27 January 2015Second filing of AR01 previously delivered to Companies House made up to 29 December 2014 (18 pages)
12 January 2015Annual return made up to 29 December 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2015
(6 pages)
12 January 2015Annual return made up to 29 December 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2015
(6 pages)
10 January 2015Appointment of Mrs Audrey Frances Addis as a director on 8 December 2014 (2 pages)
10 January 2015Appointment of Mrs Audrey Frances Addis as a director on 8 December 2014 (2 pages)
10 January 2015Appointment of Mrs Audrey Frances Addis as a director on 8 December 2014 (2 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (2 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (2 pages)
3 January 2014Annual return made up to 29 December 2013 no member list (5 pages)
3 January 2014Annual return made up to 29 December 2013 no member list (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (2 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (2 pages)
5 January 2013Annual return made up to 29 December 2012 no member list (5 pages)
5 January 2013Appointment of Mr Michael Adrian Byrne as a director (2 pages)
5 January 2013Annual return made up to 29 December 2012 no member list (5 pages)
5 January 2013Appointment of Mr Michael Adrian Byrne as a director (2 pages)
5 January 2013Termination of appointment of James Selby as a director (1 page)
5 January 2013Termination of appointment of James Selby as a director (1 page)
5 January 2013Termination of appointment of Phillip Myhill as a director (1 page)
5 January 2013Termination of appointment of Phillip Myhill as a director (1 page)
8 February 2012Total exemption small company accounts made up to 30 June 2011 (2 pages)
8 February 2012Total exemption small company accounts made up to 30 June 2011 (2 pages)
14 January 2012Annual return made up to 29 December 2011 no member list (5 pages)
14 January 2012Annual return made up to 29 December 2011 no member list (5 pages)
14 January 2012Appointment of Mr James Selby as a director (2 pages)
14 January 2012Appointment of Mr James Selby as a director (2 pages)
11 February 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
11 February 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
6 January 2011Annual return made up to 29 December 2010 no member list (5 pages)
6 January 2011Annual return made up to 29 December 2010 no member list (5 pages)
11 March 2010Total exemption full accounts made up to 30 June 2009 (2 pages)
11 March 2010Total exemption full accounts made up to 30 June 2009 (2 pages)
8 January 2010Appointment of Mr Roland Charles Thompson as a director (2 pages)
8 January 2010Termination of appointment of Audrey Addis as a secretary (1 page)
8 January 2010Appointment of Mr Roland Charles Thompson as a secretary (1 page)
8 January 2010Director's details changed for Mr Clive Neil West on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Phillip Irvine Raymond Myhill on 7 January 2010 (2 pages)
8 January 2010Appointment of Mr Roland Charles Thompson as a director (2 pages)
8 January 2010Director's details changed for Mr Clive Neil West on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Clive Neil West on 7 January 2010 (2 pages)
8 January 2010Annual return made up to 29 December 2009 no member list (3 pages)
8 January 2010Termination of appointment of Audrey Addis as a secretary (1 page)
8 January 2010Termination of appointment of Audrey Addis as a director (1 page)
8 January 2010Appointment of Mr Roland Charles Thompson as a secretary (1 page)
8 January 2010Director's details changed for Mr Phillip Irvine Raymond Myhill on 7 January 2010 (2 pages)
8 January 2010Termination of appointment of Audrey Addis as a director (1 page)
8 January 2010Annual return made up to 29 December 2009 no member list (3 pages)
8 January 2010Director's details changed for Mr Phillip Irvine Raymond Myhill on 7 January 2010 (2 pages)
27 February 2009Total exemption full accounts made up to 30 June 2008 (2 pages)
27 February 2009Total exemption full accounts made up to 30 June 2008 (2 pages)
19 February 2009Director and secretary's change of particulars / audrey reynolds / 19/02/2009 (1 page)
19 February 2009Director and secretary's change of particulars / audrey reynolds / 19/02/2009 (1 page)
29 December 2008Annual return made up to 29/12/08 (2 pages)
29 December 2008Director appointed mr phillip irvine raymond myhill (1 page)
29 December 2008Appointment terminated director john addis (1 page)
29 December 2008Appointment terminated director john addis (1 page)
29 December 2008Director appointed mr phillip irvine raymond myhill (1 page)
29 December 2008Annual return made up to 29/12/08 (2 pages)
7 July 2008Appointment terminated director roland thompson (1 page)
7 July 2008Appointment terminated director roland thompson (1 page)
17 January 2008Total exemption full accounts made up to 30 June 2007 (2 pages)
17 January 2008Total exemption full accounts made up to 30 June 2007 (2 pages)
2 January 2008Annual return made up to 02/01/08 (2 pages)
2 January 2008Annual return made up to 02/01/08 (2 pages)
27 January 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
27 January 2007Annual return made up to 02/01/07
  • 363(288) ‐ Director resigned
(5 pages)
27 January 2007Annual return made up to 02/01/07
  • 363(288) ‐ Director resigned
(5 pages)
27 January 2007New director appointed (2 pages)
19 January 2006New secretary appointed;new director appointed (2 pages)
19 January 2006New secretary appointed;new director appointed (2 pages)
19 January 2006Annual return made up to 02/01/06
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
19 January 2006Annual return made up to 02/01/06
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
19 January 2006Total exemption full accounts made up to 30 June 2005 (2 pages)
19 January 2006Total exemption full accounts made up to 30 June 2005 (2 pages)
13 January 2005Total exemption full accounts made up to 30 June 2004 (2 pages)
13 January 2005Annual return made up to 02/01/05 (5 pages)
13 January 2005Annual return made up to 02/01/05 (5 pages)
13 January 2005Total exemption full accounts made up to 30 June 2004 (2 pages)
13 January 2004Annual return made up to 02/01/04
  • 363(288) ‐ Director resigned
(5 pages)
13 January 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
13 January 2004Annual return made up to 02/01/04
  • 363(288) ‐ Director resigned
(5 pages)
13 January 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
15 January 2003Annual return made up to 02/01/03 (5 pages)
15 January 2003Annual return made up to 02/01/03 (5 pages)
15 January 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
15 January 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
1 February 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
1 February 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002Annual return made up to 02/01/02 (4 pages)
16 January 2002Annual return made up to 02/01/02 (4 pages)
9 January 2001Full accounts made up to 30 June 2000 (2 pages)
9 January 2001Full accounts made up to 30 June 2000 (2 pages)
9 January 2001Annual return made up to 02/01/01 (4 pages)
9 January 2001Annual return made up to 02/01/01 (4 pages)
11 January 2000Annual return made up to 02/01/00
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
11 January 2000Full accounts made up to 30 June 1999 (2 pages)
11 January 2000Full accounts made up to 30 June 1999 (2 pages)
11 January 2000Annual return made up to 02/01/00
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
13 January 1999Accounts for a small company made up to 30 June 1998 (2 pages)
13 January 1999Annual return made up to 02/01/99 (6 pages)
13 January 1999Annual return made up to 02/01/99 (6 pages)
13 January 1999Accounts for a small company made up to 30 June 1998 (2 pages)
16 March 1998Full accounts made up to 30 June 1997 (2 pages)
16 March 1998Full accounts made up to 30 June 1997 (2 pages)
20 January 1998Annual return made up to 02/01/98 (6 pages)
20 January 1998Annual return made up to 02/01/98 (6 pages)
17 January 1997Annual return made up to 02/01/97 (6 pages)
17 January 1997Full accounts made up to 30 June 1996 (7 pages)
17 January 1997Full accounts made up to 30 June 1996 (7 pages)
17 January 1997Annual return made up to 02/01/97 (6 pages)
9 February 1996Full accounts made up to 30 June 1995 (2 pages)
9 February 1996Full accounts made up to 30 June 1995 (2 pages)
22 January 1996Annual return made up to 02/01/96 (4 pages)
22 January 1996Annual return made up to 02/01/96 (4 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
20 March 1974Incorporation (20 pages)
20 March 1974Incorporation (20 pages)