Company NameHarvey Lodge Management (Guildford) Limited
DirectorsAntonina Teresa Machowska and David Edward Treble
Company StatusActive
Company Number01477758
CategoryPrivate Limited Company
Incorporation Date7 February 1980(44 years, 3 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 NameAntonina Teresa Machowska
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(34 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameDavid Edward Treble
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(37 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Secretary NameGCS Estate Management Ltd (Corporation)
StatusCurrent
Appointed21 August 2023(43 years, 6 months after company formation)
Appointment Duration8 months, 1 week
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMrs Evelyn Vera Pamenter
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(10 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 September 1998)
RoleRetired
Correspondence AddressFlat 6 Harvey Lodge
Guildford
Surrey
GU1 3NJ
Director NameDr Paul Andrew Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(10 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 February 1995)
RoleUniversity Lecturer
Correspondence AddressFlat 17 Harvey Lodge
Guildford
Surrey
GU1 3NJ
Director NameMiss Lilian Gertrude Willis
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 November 1994)
RoleRetired
Correspondence AddressFlat 21 Harvey Lodge
Guildford
Surrey
GU1 3NJ
Secretary NameJane Madeleine Fearnley-Whittingstall
NationalityBritish
StatusResigned
Appointed05 December 1990(10 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address1 Wellington House
Baker Street
Weybridge
Surrey
KT13 8DZ
Director NameSara Margery Fleeson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(13 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 June 1995)
RoleCorporate Pensions Administrat
Correspondence AddressFlat 2 Harvey Lodge
Harvey Road
Guildford
Surrey
GU1 3NJ
Director NameChristine Mace
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(14 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 17 May 2006)
RoleHousewife
Correspondence Address19 Harvey Lodge
Harvey Road
Guildford
Surrey
GU1 3NJ
Secretary NameMr Stephen Eric Tomlinson
NationalityBritish
StatusResigned
Appointed01 May 1997(17 years, 2 months after company formation)
Appointment Duration19 years (resigned 25 May 2016)
RoleCompany Director
Correspondence AddressDevonshire House Manor Way
Borehamwood
Herts
WD6 1QQ
Director NameMr Paul Munro Gunn
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(19 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 September 2004)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressRamster
Chiddingfold
Godalming
Surrey
GU8 4SN
Director NameDavid Maitland Brain
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(25 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 July 2010)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House Manor Way
Borehamwood
Herts
WD6 1QQ
Director NameClaire Williams
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(26 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 June 2007)
RoleAccountant
Correspondence Address9 Harvey Lodge
Harvey Road
Guildford
Surrey
GU1 3NJ
Director NameMrs Judith Christine Coulter Greig
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(30 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House Manor Way
Borehamwood
Herts
WD6 1QQ
Director NameMs Tamara Edina Gaspar
Date of BirthNovember 1978 (Born 45 years ago)
NationalityHungarian
StatusResigned
Appointed13 October 2014(34 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 November 2020)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence AddressSuite 1a Victoria House, South Street
Farnham
GU9 7QU
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed25 May 2016(36 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 August 2020)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameEdgefield Estate Management (Farnham) Limited (Corporation)
StatusResigned
Appointed16 March 2021(41 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 21 August 2023)
Correspondence AddressSuite 1a Victoria House South Street
Farnham
GU9 7QU

Contact

Telephone07 976393684
Telephone regionMobile

Location

Registered AddressSpringfield House
23 Oatlands Drive
Weybridge
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £5Alexander Reay
3.70%
Ordinary A
1 at £5Christian Frederick Charles Barker
3.70%
Ordinary A
1 at £5D.w. Clarke & C.j. Clarke
3.70%
Ordinary A
1 at £5David Maitland Brain
3.70%
Ordinary A
1 at £5David Treble
3.70%
Ordinary A
1 at £5E. Parkinson & B. Robertson
3.70%
Ordinary A
1 at £5J. Jordan
3.70%
Ordinary A
1 at £5Jonathan Letts
3.70%
Ordinary A
1 at £5Judith Nicholas
3.70%
Ordinary A
1 at £5Lindsay Pringle
3.70%
Ordinary A
1 at £5Matthew Coulter
3.70%
Ordinary A
1 at £5Matthew Coulter & Lara Mardell
3.70%
Ordinary A
1 at £5Mr H. Morgan & Mrs H. Morgan
3.70%
Ordinary A
1 at £5Mr I. Smart
3.70%
Ordinary A
1 at £5Mr J. Mace & Mrs J. Mace
3.70%
Ordinary A
1 at £5Mr K. Hixson & Mrs K. Hixson
3.70%
Ordinary A
1 at £5Mr Kotecha & Mrs Kotecha
3.70%
Ordinary A
1 at £5Mr M. Cheevers & Mrs M. Cheevers
3.70%
Ordinary A
1 at £5Mr P.w. Squibbs
3.70%
Ordinary A
1 at £5Mrs A.e. Baumer
3.70%
Ordinary A
1 at £5Mrs G.s. Paine
3.70%
Ordinary A
1 at £5Ms A.p. Woodfine
3.70%
Ordinary A
1 at £5Robert Moore & Lara Mardell
3.70%
Ordinary A
1 at £5S. Clewley
3.70%
Ordinary A
1 at £5Tamara Frizzell
3.70%
Ordinary A
1 at £5Wojciech Wlouzimiert Machowski & Antonina Treresa Machowska
3.70%
Ordinary A
99 at £0.05Mrs E. Parmenter
3.67%
Ordinary B
1 at £0.05Miss L.c. Willis
0.04%
Ordinary B

Financials

Year2014
Net Worth£528

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

16 March 2021Appointment of Edgefield Estate Management (Farnham) Limited as a secretary on 16 March 2021 (2 pages)
10 November 2020Termination of appointment of Tamara Edina Gaspar as a director on 10 November 2020 (1 page)
6 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
14 August 2020Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Suite 1a Victoria House, South Street Farnham GU9 7QU on 14 August 2020 (1 page)
14 August 2020Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 13 August 2020 (1 page)
12 March 2020Micro company accounts made up to 24 June 2019 (4 pages)
8 November 2019Confirmation statement made on 5 November 2019 with updates (7 pages)
28 December 2018Micro company accounts made up to 24 June 2018 (5 pages)
12 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 24 June 2017 (5 pages)
14 November 2017Confirmation statement made on 5 November 2017 with updates (7 pages)
14 November 2017Confirmation statement made on 5 November 2017 with updates (7 pages)
19 April 2017Appointment of David Edward Treble as a director on 18 April 2017 (2 pages)
19 April 2017Appointment of David Edward Treble as a director on 18 April 2017 (2 pages)
20 March 2017Total exemption small company accounts made up to 24 June 2016 (3 pages)
20 March 2017Total exemption small company accounts made up to 24 June 2016 (3 pages)
20 December 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
19 August 2016Termination of appointment of Stephen Eric Tomlinson as a secretary on 25 May 2016 (1 page)
19 August 2016Termination of appointment of Stephen Eric Tomlinson as a secretary on 25 May 2016 (1 page)
19 August 2016Appointment of Hml Company Secretarial Services Ltd as a secretary on 25 May 2016 (2 pages)
19 August 2016Registered office address changed from C/O Arkleygate Devonshire House Manor Way Borehamwood Herts WD6 1QQ to 94 Park Lane Croydon Surrey CR0 1JB on 19 August 2016 (1 page)
19 August 2016Appointment of Hml Company Secretarial Services Ltd as a secretary on 25 May 2016 (2 pages)
19 August 2016Registered office address changed from C/O Arkleygate Devonshire House Manor Way Borehamwood Herts WD6 1QQ to 94 Park Lane Croydon Surrey CR0 1JB on 19 August 2016 (1 page)
21 March 2016Total exemption full accounts made up to 24 June 2015 (6 pages)
21 March 2016Total exemption full accounts made up to 24 June 2015 (6 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 135
(8 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 135
(8 pages)
16 December 2014Total exemption full accounts made up to 24 June 2014 (6 pages)
16 December 2014Total exemption full accounts made up to 24 June 2014 (6 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 135
(7 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 135
(7 pages)
13 October 2014Appointment of Ms Tamara Edina Gaspar as a director on 13 October 2014 (2 pages)
13 October 2014Appointment of Ms Tamara Edina Gaspar as a director on 13 October 2014 (2 pages)
13 October 2014Termination of appointment of Judith Christine Coulter Greig as a director on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Judith Christine Coulter Greig as a director on 13 October 2014 (1 page)
30 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 September 2014Memorandum and Articles of Association (16 pages)
10 September 2014Memorandum and Articles of Association (16 pages)
28 August 2014Appointment of Antonina Teresa Machowska as a director on 28 August 2014 (2 pages)
28 August 2014Appointment of Antonina Teresa Machowska as a director on 28 August 2014 (2 pages)
28 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 135
(6 pages)
28 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 135
(6 pages)
4 October 2013Total exemption full accounts made up to 24 June 2013 (6 pages)
4 October 2013Total exemption full accounts made up to 24 June 2013 (6 pages)
21 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
19 November 2012Total exemption full accounts made up to 24 June 2012 (6 pages)
19 November 2012Total exemption full accounts made up to 24 June 2012 (6 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
26 September 2011Total exemption full accounts made up to 24 June 2011 (6 pages)
26 September 2011Total exemption full accounts made up to 24 June 2011 (6 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
4 November 2010Total exemption full accounts made up to 24 June 2010 (6 pages)
4 November 2010Total exemption full accounts made up to 24 June 2010 (6 pages)
14 July 2010Appointment of Mrs Judith Christine Coulter Greig as a director (2 pages)
14 July 2010Appointment of Mrs Judith Christine Coulter Greig as a director (2 pages)
13 July 2010Termination of appointment of David Brain as a director (1 page)
13 July 2010Termination of appointment of David Brain as a director (1 page)
24 February 2010Total exemption full accounts made up to 24 June 2009 (6 pages)
24 February 2010Total exemption full accounts made up to 24 June 2009 (6 pages)
19 November 2009Director's details changed for David Maitland Brain on 19 November 2009 (2 pages)
19 November 2009Director's details changed for David Maitland Brain on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (12 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (12 pages)
7 October 2009Secretary's details changed for Stephen Eric Tomlinson on 7 October 2009 (1 page)
7 October 2009Secretary's details changed for Stephen Eric Tomlinson on 7 October 2009 (1 page)
7 October 2009Secretary's details changed for Stephen Eric Tomlinson on 7 October 2009 (1 page)
20 April 2009Total exemption full accounts made up to 24 June 2008 (7 pages)
20 April 2009Total exemption full accounts made up to 24 June 2008 (7 pages)
26 January 2009Return made up to 22/11/08; full list of members (14 pages)
26 January 2009Return made up to 22/11/08; full list of members (14 pages)
2 April 2008Registered office changed on 02/04/2008 from c/o arkleygate churchill house stirling way borehamwood hertfordshire WD6 2HP (1 page)
2 April 2008Registered office changed on 02/04/2008 from c/o arkleygate churchill house stirling way borehamwood hertfordshire WD6 2HP (1 page)
7 February 2008Total exemption full accounts made up to 24 June 2007 (7 pages)
7 February 2008Total exemption full accounts made up to 24 June 2007 (7 pages)
11 December 2007Return made up to 22/11/07; change of members (6 pages)
11 December 2007Return made up to 22/11/07; change of members (6 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
22 December 2006Total exemption full accounts made up to 24 June 2006 (7 pages)
22 December 2006Total exemption full accounts made up to 24 June 2006 (7 pages)
18 December 2006Return made up to 22/11/06; no change of members (7 pages)
18 December 2006Return made up to 22/11/06; no change of members (7 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
12 January 2006Return made up to 22/11/05; full list of members (11 pages)
12 January 2006Return made up to 22/11/05; full list of members (11 pages)
4 January 2006Total exemption full accounts made up to 24 June 2005 (7 pages)
4 January 2006Total exemption full accounts made up to 24 June 2005 (7 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
21 December 2004Total exemption full accounts made up to 24 June 2004 (7 pages)
21 December 2004Total exemption full accounts made up to 24 June 2004 (7 pages)
7 December 2004Return made up to 22/11/04; change of members (6 pages)
7 December 2004Return made up to 22/11/04; change of members (6 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
5 April 2004Registered office changed on 05/04/04 from: c/o arkleygate 33-35 daws lane london NW7 4SD (1 page)
5 April 2004Registered office changed on 05/04/04 from: c/o arkleygate 33-35 daws lane london NW7 4SD (1 page)
23 January 2004Total exemption full accounts made up to 24 June 2003 (8 pages)
23 January 2004Total exemption full accounts made up to 24 June 2003 (8 pages)
2 December 2003Return made up to 22/11/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 December 2003Return made up to 22/11/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 April 2003Registered office changed on 17/04/03 from: 707 high road north finchley london N12 0BT (1 page)
17 April 2003Registered office changed on 17/04/03 from: 707 high road north finchley london N12 0BT (1 page)
2 January 2003Full accounts made up to 24 June 2002 (9 pages)
2 January 2003Full accounts made up to 24 June 2002 (9 pages)
9 December 2002Return made up to 22/11/02; full list of members (10 pages)
9 December 2002Return made up to 22/11/02; full list of members (10 pages)
26 November 2001Return made up to 22/11/01; change of members (6 pages)
26 November 2001Return made up to 22/11/01; change of members (6 pages)
16 November 2001Full accounts made up to 24 June 2001 (9 pages)
16 November 2001Full accounts made up to 24 June 2001 (9 pages)
17 January 2001Return made up to 22/11/00; change of members (6 pages)
17 January 2001Return made up to 22/11/00; change of members (6 pages)
8 September 2000Full accounts made up to 24 June 2000 (9 pages)
8 September 2000Full accounts made up to 24 June 2000 (9 pages)
6 February 2000Full accounts made up to 24 June 1999 (10 pages)
6 February 2000Full accounts made up to 24 June 1999 (10 pages)
17 December 1999Return made up to 22/11/99; full list of members (10 pages)
17 December 1999Return made up to 22/11/99; full list of members (10 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
14 December 1998Return made up to 22/11/98; no change of members; amend (4 pages)
14 December 1998Return made up to 22/11/98; no change of members; amend (4 pages)
27 November 1998Return made up to 22/11/98; no change of members (4 pages)
27 November 1998Return made up to 22/11/98; no change of members (4 pages)
13 November 1998Full accounts made up to 24 June 1998 (11 pages)
13 November 1998Full accounts made up to 24 June 1998 (11 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
24 November 1997Return made up to 22/11/97; no change of members (4 pages)
24 November 1997Return made up to 22/11/97; no change of members (4 pages)
19 November 1997Full accounts made up to 24 June 1997 (10 pages)
19 November 1997Full accounts made up to 24 June 1997 (10 pages)
9 May 1997Secretary resigned (1 page)
9 May 1997New secretary appointed (2 pages)
9 May 1997Registered office changed on 09/05/97 from: 1 wellington house baker street weybridge surrey KT13 8DZ (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997Registered office changed on 09/05/97 from: 1 wellington house baker street weybridge surrey KT13 8DZ (1 page)
9 May 1997New secretary appointed (2 pages)
27 November 1996Return made up to 22/11/96; full list of members (6 pages)
27 November 1996Return made up to 22/11/96; full list of members (6 pages)
30 October 1996Full accounts made up to 24 June 1996 (9 pages)
30 October 1996Full accounts made up to 24 June 1996 (9 pages)
2 September 1996Secretary's particulars changed (1 page)
2 September 1996Secretary's particulars changed (1 page)
2 September 1996Registered office changed on 02/09/96 from: 62 pewley way guildford surrey GU1 3QA (1 page)
2 September 1996Registered office changed on 02/09/96 from: 62 pewley way guildford surrey GU1 3QA (1 page)
28 December 1995Return made up to 23/11/95; full list of members (6 pages)
28 December 1995Return made up to 23/11/95; full list of members (6 pages)
16 October 1995Accounts for a small company made up to 24 June 1995 (10 pages)
16 October 1995Accounts for a small company made up to 24 June 1995 (10 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)