Company NameKings Lodge Management Company Limited
Company StatusActive
Company Number01619646
CategoryPrivate Limited Company
Incorporation Date3 March 1982(42 years, 2 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 NameElizabeth Mary Marshall Burton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1995(13 years, 3 months after company formation)
Appointment Duration28 years, 10 months
RoleRetired
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameGeraldine Mary Llott
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2008(26 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleRetired Secretary
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMark Brendan Eugene Lippett
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2011(29 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMrs Jennifer Anne Dickerson
Date of BirthMarch 1960 (Born 64 years ago)
NationalitySouth African
StatusCurrent
Appointed10 February 2022(39 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Secretary NameHeritage Management Limited (Corporation)
StatusCurrent
Appointed25 March 2006(24 years after company formation)
Appointment Duration18 years, 1 month
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMr Albert Charles William Lippett
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(9 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 25 March 2005)
RoleRetired Headmaster
Correspondence Address5 Kings Court
Tadworth
Surrey
KT20 5DT
Director NameMrs Helen Nancy Norman
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(9 years, 5 months after company formation)
Appointment Duration12 years (resigned 03 September 2003)
Role(Housewife)
Correspondence Address3 Kings Court
Tadworth
Surrey
KT20 5DT
Director NameMrs May Veronica Herbert Rose
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(9 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 April 2000)
Role(Housewife)
Correspondence Address8 Kings Court
Tadworth
Surrey
KT20 5DT
Director NameMrs Winifred May Tedder
Date of BirthJanuary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 December 1994)
Role(Housewife)
Correspondence Address9 Kings Court
Tadworth
Surrey
KT20 5DT
Secretary NameMr Albert Charles William Lippett
NationalityBritish
StatusResigned
Appointed25 August 1991(9 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 25 March 2005)
RoleCompany Director
Correspondence Address5 Kings Court
Tadworth
Surrey
KT20 5DT
Director NameDesmond Francis Travis
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(18 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 10 November 2011)
RoleRetired
Correspondence Address8 Kings Court
The Avenue
Tadworth
Surrey
KT20 5DT
Director NameRuth Lindley
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(21 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 2005)
RoleCompany Director
Correspondence Address6 Kings Court
The Avenue
Tadworth
Surrey
KT20 5DT
Secretary NameRobert Edwin Perrin
NationalityBritish
StatusResigned
Appointed30 March 2005(23 years, 1 month after company formation)
Appointment Duration12 months (resigned 25 March 2006)
RoleRetired
Correspondence Address7 Kings Court
The Avenue
Tadworth
Surrey
KT20 5DT
Director NameMr John Arthur Tedder
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(23 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 14 December 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameLeonard William Sutehall
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(25 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 July 2008)
RoleRetired
Correspondence Address2 Kings Court
Tadworth
Surrey
KT20 5DT
Director NameMr Stuart Richard Earl
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(32 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £10Arundel & Brighton Roman Catholic Diocesan Corp LTD
10.00%
Ordinary B
1 at £10Carol Joyce Pyne
10.00%
Ordinary B
1 at £10Mr John Tedder & Mrs Erica Tedder
10.00%
Ordinary B
1 at £10Mr Kingsley Lindley & Mrs Ruth Lindley
10.00%
Ordinary B
1 at £10Mr Mark Brenan Eugene Lippett
10.00%
Ordinary B
1 at £10Mr Stephen Francis Long & Mrs Kathryn Mary Long
10.00%
Ordinary B
1 at £10Mr Stuart Richard Earl
10.00%
Ordinary B
1 at £10Mrs Elizabeth Mary Marshall Burton
10.00%
Ordinary B
1 at £10Ms Fiona Caroline Elizabeth Clark & Mr Robin Henk Arthur Clark & Mrs Mary Ettina Clark-stroobach
10.00%
Ordinary B
1 at £10Ms Geraldine Mary Llott
10.00%
Ordinary B

Financials

Year2014
Net Worth£21,605
Cash£14,442
Current Liabilities£19,455

Accounts

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

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 4 weeks from now)

Filing History

4 September 2023Confirmation statement made on 11 August 2023 with updates (6 pages)
18 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 November 2022Termination of appointment of Stuart Richard Earl as a director on 27 September 2022 (1 page)
17 August 2022Confirmation statement made on 11 August 2022 with no updates (2 pages)
22 February 2022Appointment of Mrs Jennifer Anne Dickerson as a director on 10 February 2022 (2 pages)
30 December 2021Accounts for a dormant company made up to 24 March 2021 (6 pages)
1 September 2021Confirmation statement made on 11 August 2021 with no updates (2 pages)
20 August 2020Confirmation statement made on 11 August 2020 with no updates (2 pages)
22 June 2020Accounts for a dormant company made up to 25 March 2020 (6 pages)
19 August 2019Confirmation statement made on 11 August 2019 with updates (7 pages)
11 July 2019Accounts for a dormant company made up to 25 March 2019 (6 pages)
12 February 2019Termination of appointment of John Arthur Tedder as a director on 14 December 2018 (1 page)
8 November 2018Accounts for a dormant company made up to 25 March 2018 (6 pages)
20 August 2018Confirmation statement made on 11 August 2018 with no updates (2 pages)
6 September 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
6 September 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
19 July 2017Accounts for a dormant company made up to 25 March 2017 (6 pages)
19 July 2017Accounts for a dormant company made up to 25 March 2017 (6 pages)
17 January 2017Accounts for a dormant company made up to 25 March 2016 (6 pages)
17 January 2017Accounts for a dormant company made up to 25 March 2016 (6 pages)
7 January 2017Director's details changed for John Arthur Tedder on 20 December 2016 (4 pages)
7 January 2017Director's details changed for John Arthur Tedder on 20 December 2016 (4 pages)
7 January 2017Director's details changed for Mr Stuart Richard Earl on 20 December 2016 (4 pages)
7 January 2017Director's details changed for Geraldine Mary Llott on 20 December 2016 (4 pages)
7 January 2017Director's details changed for Mark Brendan Eugene Lippett on 20 December 2016 (4 pages)
7 January 2017Director's details changed for Elisabeth Mary Marshall Burton on 20 December 2016 (4 pages)
7 January 2017Director's details changed for Geraldine Mary Llott on 20 December 2016 (4 pages)
7 January 2017Director's details changed for Mr Stuart Richard Earl on 20 December 2016 (4 pages)
7 January 2017Director's details changed for Elisabeth Mary Marshall Burton on 20 December 2016 (4 pages)
7 January 2017Director's details changed for Mark Brendan Eugene Lippett on 20 December 2016 (4 pages)
29 September 2016Confirmation statement made on 11 August 2016 with updates (11 pages)
29 September 2016Confirmation statement made on 11 August 2016 with updates (11 pages)
15 January 2016Director's details changed for Mr Stuart Richard Earl on 2 December 2014 (4 pages)
15 January 2016Director's details changed for Mr Stuart Richard Earl on 2 December 2014 (4 pages)
4 December 2015Total exemption small company accounts made up to 25 March 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 25 March 2015 (4 pages)
15 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(18 pages)
15 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(18 pages)
29 January 2015Appointment of Stuart Richard Earl as a director (3 pages)
29 January 2015Appointment of Stuart Richard Earl as a director (3 pages)
12 January 2015Appointment of Stuart Richard Earl as a director on 2 December 2014 (3 pages)
12 January 2015Director's details changed for Stuart Richard Earl on 3 December 2014 (4 pages)
12 January 2015Director's details changed for Stuart Richard Earl on 3 December 2014 (4 pages)
12 January 2015Appointment of Stuart Richard Earl as a director on 2 December 2014 (3 pages)
12 January 2015Appointment of Stuart Richard Earl as a director on 2 December 2014 (3 pages)
12 January 2015Director's details changed for Stuart Richard Earl on 3 December 2014 (4 pages)
17 October 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
17 October 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
25 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(17 pages)
25 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(17 pages)
30 August 2013Annual return made up to 25 August 2013 with a full list of shareholders (18 pages)
30 August 2013Annual return made up to 25 August 2013 with a full list of shareholders (18 pages)
11 July 2013Total exemption full accounts made up to 25 March 2013 (10 pages)
11 July 2013Total exemption full accounts made up to 25 March 2013 (10 pages)
3 September 2012Annual return made up to 25 August 2012 (17 pages)
3 September 2012Annual return made up to 25 August 2012 (17 pages)
24 August 2012Total exemption full accounts made up to 25 March 2012 (11 pages)
24 August 2012Total exemption full accounts made up to 25 March 2012 (11 pages)
17 November 2011Appointment of Mark Brendan Eugene Lippett as a director on 10 November 2011 (3 pages)
17 November 2011Appointment of Mark Brendan Eugene Lippett as a director on 10 November 2011 (3 pages)
15 November 2011Termination of appointment of Desmond Francis Travis as a director on 10 November 2011 (2 pages)
15 November 2011Termination of appointment of Desmond Francis Travis as a director on 10 November 2011 (2 pages)
2 September 2011Total exemption full accounts made up to 25 March 2011 (11 pages)
2 September 2011Total exemption full accounts made up to 25 March 2011 (11 pages)
1 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (17 pages)
1 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (17 pages)
16 September 2010Total exemption full accounts made up to 25 March 2010 (11 pages)
16 September 2010Total exemption full accounts made up to 25 March 2010 (11 pages)
15 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (17 pages)
15 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (17 pages)
17 September 2009Total exemption full accounts made up to 25 March 2009 (11 pages)
17 September 2009Total exemption full accounts made up to 25 March 2009 (11 pages)
27 August 2009Return made up to 25/08/09; full list of members (7 pages)
27 August 2009Return made up to 25/08/09; full list of members (7 pages)
27 August 2008Return made up to 25/08/08; full list of members (9 pages)
27 August 2008Return made up to 25/08/08; full list of members (9 pages)
15 August 2008Director appointed geraldine mary llott (3 pages)
15 August 2008Director appointed geraldine mary llott (3 pages)
18 July 2008Appointment terminated director leonard sutehall (1 page)
18 July 2008Appointment terminated director leonard sutehall (1 page)
20 June 2008Total exemption full accounts made up to 25 March 2008 (12 pages)
20 June 2008Total exemption full accounts made up to 25 March 2008 (12 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
9 September 2007Return made up to 25/08/07; full list of members (9 pages)
9 September 2007Return made up to 25/08/07; full list of members (9 pages)
21 June 2007Total exemption full accounts made up to 25 March 2007 (12 pages)
21 June 2007Total exemption full accounts made up to 25 March 2007 (12 pages)
27 September 2006Return made up to 25/08/06; full list of members (9 pages)
27 September 2006Return made up to 25/08/06; full list of members (9 pages)
2 August 2006Total exemption full accounts made up to 25 March 2006 (12 pages)
2 August 2006Total exemption full accounts made up to 25 March 2006 (12 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006Registered office changed on 30/03/06 from: 8 kings court the avenue tadworth surrey KT20 5DT (1 page)
30 March 2006New secretary appointed (2 pages)
30 March 2006Registered office changed on 30/03/06 from: 8 kings court the avenue tadworth surrey KT20 5DT (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006Secretary resigned (1 page)
29 September 2005Return made up to 25/08/05; full list of members
  • 363(287) ‐ Registered office changed on 29/09/05
(10 pages)
29 September 2005Return made up to 25/08/05; full list of members
  • 363(287) ‐ Registered office changed on 29/09/05
(10 pages)
29 September 2005Total exemption full accounts made up to 25 March 2005 (11 pages)
29 September 2005Total exemption full accounts made up to 25 March 2005 (11 pages)
12 April 2005Secretary resigned;director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005Secretary resigned;director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
6 September 2004Return made up to 25/08/04; full list of members (11 pages)
6 September 2004Return made up to 25/08/04; full list of members (11 pages)
12 July 2004Total exemption full accounts made up to 25 March 2004 (11 pages)
12 July 2004Total exemption full accounts made up to 25 March 2004 (11 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
5 September 2003Return made up to 25/08/03; full list of members (11 pages)
5 September 2003Return made up to 25/08/03; full list of members (11 pages)
16 July 2003Total exemption full accounts made up to 25 March 2003 (11 pages)
16 July 2003Total exemption full accounts made up to 25 March 2003 (11 pages)
5 September 2002Return made up to 25/08/02; full list of members (11 pages)
5 September 2002Return made up to 25/08/02; full list of members (11 pages)
8 August 2002Total exemption full accounts made up to 25 March 2002 (11 pages)
8 August 2002Total exemption full accounts made up to 25 March 2002 (11 pages)
30 August 2001Return made up to 25/08/01; full list of members (11 pages)
30 August 2001Return made up to 25/08/01; full list of members (11 pages)
27 July 2001Total exemption full accounts made up to 25 March 2001 (10 pages)
27 July 2001Total exemption full accounts made up to 25 March 2001 (10 pages)
8 September 2000New director appointed (2 pages)
8 September 2000Return made up to 25/08/00; full list of members (11 pages)
8 September 2000New director appointed (2 pages)
8 September 2000Return made up to 25/08/00; full list of members (11 pages)
30 June 2000Full accounts made up to 25 March 2000 (10 pages)
30 June 2000Full accounts made up to 25 March 2000 (10 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
2 September 1999Return made up to 25/08/99; no change of members (4 pages)
2 September 1999Return made up to 25/08/99; no change of members (4 pages)
25 June 1999Full accounts made up to 25 March 1999 (11 pages)
25 June 1999Full accounts made up to 25 March 1999 (11 pages)
3 September 1998Full accounts made up to 25 March 1998 (10 pages)
3 September 1998Return made up to 25/08/98; full list of members (6 pages)
3 September 1998Return made up to 25/08/98; full list of members (6 pages)
3 September 1998Full accounts made up to 25 March 1998 (10 pages)
8 December 1997Full accounts made up to 25 March 1997 (9 pages)
8 December 1997Full accounts made up to 25 March 1997 (9 pages)
1 September 1997Return made up to 25/08/97; full list of members (6 pages)
1 September 1997Return made up to 25/08/97; full list of members (6 pages)
19 August 1996Return made up to 25/08/96; full list of members (6 pages)
19 August 1996Return made up to 25/08/96; full list of members (6 pages)
21 June 1996Full accounts made up to 25 March 1996 (9 pages)
21 June 1996Full accounts made up to 25 March 1996 (9 pages)
18 August 1995Return made up to 25/08/95; full list of members (6 pages)
18 August 1995Return made up to 25/08/95; full list of members (6 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
31 May 1995Full accounts made up to 25 March 1995 (9 pages)
31 May 1995Full accounts made up to 25 March 1995 (9 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
19 August 1994Accounts for a small company made up to 25 March 1994 (10 pages)
19 August 1994Accounts for a small company made up to 25 March 1994 (10 pages)
17 August 1994Return made up to 25/08/94; full list of members (6 pages)
17 August 1994Return made up to 25/08/94; full list of members (6 pages)
23 August 1993Return made up to 25/08/93; no change of members (8 pages)
23 August 1993Return made up to 25/08/93; no change of members (8 pages)
14 September 1992Return made up to 25/08/92; full list of members (5 pages)
14 September 1992Return made up to 25/08/92; full list of members (5 pages)
28 April 1992Full accounts made up to 25 March 1992 (8 pages)
28 April 1992Full accounts made up to 25 March 1992 (8 pages)
7 April 1992Registered office changed on 07/04/92 from: market house 12A cross road tadworth surrey KT20 5SR (1 page)
7 April 1992Registered office changed on 07/04/92 from: market house 12A cross road tadworth surrey KT20 5SR (1 page)
12 September 1991Return made up to 25/08/91; no change of members (6 pages)
12 September 1991Return made up to 25/08/91; no change of members (6 pages)
25 July 1991Full accounts made up to 25 March 1991 (7 pages)
25 July 1991Full accounts made up to 25 March 1991 (7 pages)
21 August 1990Full accounts made up to 25 March 1990 (8 pages)
21 August 1990Full accounts made up to 25 March 1990 (8 pages)
23 August 1989Return made up to 09/08/89; full list of members (4 pages)
23 August 1989Return made up to 09/08/89; full list of members (4 pages)
23 August 1989Full accounts made up to 25 March 1989 (7 pages)
23 August 1989Full accounts made up to 25 March 1989 (7 pages)
4 November 1988Secretary resigned;new secretary appointed (2 pages)
4 November 1988Secretary resigned;new secretary appointed (2 pages)
27 September 1988Full accounts made up to 25 March 1988 (7 pages)
27 September 1988Director resigned;new director appointed (2 pages)
27 September 1988Return made up to 24/08/88; full list of members (5 pages)
27 September 1988Director resigned;new director appointed (2 pages)
27 September 1988Return made up to 24/08/88; full list of members (5 pages)
27 September 1988Full accounts made up to 25 March 1988 (7 pages)
14 January 1988Secretary resigned;new secretary appointed (2 pages)
14 January 1988Secretary resigned;new secretary appointed (2 pages)
6 January 1988Full accounts made up to 25 March 1987 (9 pages)
6 January 1988Return made up to 19/08/87; full list of members (7 pages)
6 January 1988Return made up to 19/08/87; full list of members (7 pages)
6 January 1988Full accounts made up to 25 March 1987 (9 pages)
19 July 1986Full accounts made up to 25 March 1986 (10 pages)
19 July 1986Return made up to 10/07/86; full list of members (6 pages)
19 July 1986Return made up to 10/07/86; full list of members (6 pages)
19 July 1986Full accounts made up to 25 March 1986 (10 pages)
3 March 1982Incorporation (22 pages)
3 March 1982Incorporation (22 pages)