Company NameWilcott Lodge Management Company Limited
DirectorsCatherine Francesca Louise Evans and Damalesi Tembo
Company StatusActive
Company Number01941248
CategoryPrivate Limited Company
Incorporation Date22 August 1985(38 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 NameMiss Catherine Francesca Louise Evans
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(36 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 70 Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
Director NameMiss Damalesi Tembo
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(36 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 70 Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
Secretary NamePalmer McCarthy (Corporation)
StatusCurrent
Appointed25 October 2021(36 years, 2 months after company formation)
Appointment Duration2 years, 5 months
Correspondence AddressSuite 70 Capital Business Centre
22 Carlton Road
South Croydon
CR2 0BS
Director NameMr Stephen Carleton
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(6 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 April 1999)
RoleAirline Revenue Accountant
Correspondence Address75 Montana Close
South Croydon
Surrey
CR2 0AT
Director NameMr Norman Victor Douglass
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 27 July 1994)
RoleAccount Clerk
Correspondence Address68 Montana Close
South Croydon
Surrey
CR2 0AT
Director NameAnne Patricia Rutherford Letchford
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(6 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 August 1996)
RoleHousewife
Correspondence Address45 Mayes Close
Warlingham
Surrey
CR6 9LB
Director NamePeter Alan Williams
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(6 years, 10 months after company formation)
Appointment Duration8 years (resigned 28 July 2000)
RoleSecurity Guard
Correspondence Address72 Montana Close
South Croydon
Surrey
CR2 0AT
Secretary NameAnne Patricia Rutherford Letchford
NationalityBritish
StatusResigned
Appointed10 July 1992(6 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 January 1998)
RoleCompany Director
Correspondence Address45 Mayes Close
Warlingham
Surrey
CR6 9LB
Director NameMr David Simon Brown
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(7 years after company formation)
Appointment Duration6 years, 8 months (resigned 29 April 1999)
RoleWhare House Manager
Correspondence Address71 Montana Close
South Croydon
Surrey
CR2 0AT
Director NameMiss Teresa Leseen Alcock
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(7 years after company formation)
Appointment Duration24 years, 11 months (resigned 31 July 2017)
RoleAdmin Assistant
Country of ResidenceUnited Kingdom
Correspondence Address80 Montana Close
South Croydon
Surrey
CR2 0AT
Director NameJohn Robert Barber
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(9 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 27 April 2006)
RoleConsultant
Correspondence Address9 Ewhurst Avenue
South Croydon
Surrey
CR2 0DH
Director NameJohn Michael Elkin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(12 years after company formation)
Appointment Duration5 years, 10 months (resigned 04 July 2003)
RoleComputer Operator
Correspondence Address81 Montana Close
South Croydon
Surrey
CR2 0AT
Secretary NameJohn Raymond Waller
NationalityBritish
StatusResigned
Appointed28 January 1998(12 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Manor Way
South Croydon
Surrey
CR2 7BT
Director NameNigel John Douglass
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(13 years, 1 month after company formation)
Appointment Duration21 years, 7 months (resigned 08 May 2020)
RoleShipbroker Retired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 70 Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
Director NameDerek Charles Phillips
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(20 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 04 July 2021)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 70 Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
Secretary NameMr Stephen John Hole
NationalityBritish
StatusResigned
Appointed18 July 2006(20 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 25 October 2021)
RoleCompany Director
Correspondence AddressSuite 70 Capital Business Centre
22 Carlton Road
South Croydon
CR2 0BS
Director NameLucinda Kay Dolinesk
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(23 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 October 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Farm Lane
Purley
Surrey
CR8 3PU
Director NameMr Norman Douglass
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2021(36 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 70 Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
Director NameMr Gregory Collins
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2023(37 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 August 2023)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit 70 Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS

Location

Registered AddressUnit 70 Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £20Alexander Basil Bautyonok-clark
6.25%
Ordinary
1 at £20Arpad Stephen Bertok
6.25%
Ordinary
1 at £20Derek Charles Phillips
6.25%
Ordinary
1 at £20Donna Marie Collins & Nigel David Collins
6.25%
Ordinary
1 at £20Gillian Stotten
6.25%
Ordinary
1 at £20Heather Elizabeth Lindsay
6.25%
Ordinary
1 at £20June Anita Williams & Ronald Jones William Williams
6.25%
Ordinary
1 at £20Lucinder Kay Dolinsek
6.25%
Ordinary
1 at £20Miss Teresa Leseen Alcock
6.25%
Ordinary
1 at £20Mrs Cheryl Marina Bailey & Mr Gilbert St. Aubyn Bailey
6.25%
Ordinary
1 at £20Mrs M. Haeuslet & Mr C. Haeusler
6.25%
Ordinary
1 at £20N.v. Douglass
6.25%
Ordinary
1 at £20Nicola Jane Woodward
6.25%
Ordinary
1 at £20Nigel John Douglass & Mr Randi Ormen Douglass
6.25%
Ordinary
1 at £20Tara Catherine O'neil
6.25%
Ordinary
1 at £20Thomas James Boland
6.25%
Ordinary

Financials

Year2014
Net Worth£320
Cash£15,958
Current Liabilities£15,638

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return19 March 2024 (1 week, 3 days ago)
Next Return Due2 April 2025 (1 year from now)

Filing History

2 December 2020Secretary's details changed for Mr Stephen John Hole on 2 December 2020 (1 page)
30 June 2020Micro company accounts made up to 29 September 2019 (2 pages)
10 June 2020Termination of appointment of Nigel John Douglass as a director on 8 May 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
15 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
1 April 2019Director's details changed for Derek Charles Phillips on 1 April 2019 (2 pages)
1 April 2019Director's details changed for Nigel John Douglass on 1 April 2019 (2 pages)
8 November 2018Micro company accounts made up to 29 September 2018 (2 pages)
5 April 2018Confirmation statement made on 5 April 2018 with updates (5 pages)
10 November 2017Total exemption full accounts made up to 29 September 2017 (2 pages)
10 November 2017Total exemption full accounts made up to 29 September 2017 (2 pages)
18 October 2017Termination of appointment of Teresa Leseen Alcock as a director on 31 July 2017 (1 page)
18 October 2017Termination of appointment of Teresa Leseen Alcock as a director on 31 July 2017 (1 page)
19 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 29 September 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 29 September 2016 (4 pages)
29 June 2016Registered office address changed from Toronto House 49a South End Croydon CR9 1LT to Unit 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 29 June 2016 (1 page)
29 June 2016Registered office address changed from Toronto House 49a South End Croydon CR9 1LT to Unit 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 29 June 2016 (1 page)
29 June 2016Secretary's details changed for Stephen John Hole on 28 June 2016 (1 page)
29 June 2016Secretary's details changed for Stephen John Hole on 28 June 2016 (1 page)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 320
(7 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 320
(7 pages)
25 January 2016Total exemption small company accounts made up to 29 September 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 29 September 2015 (4 pages)
29 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 320
(8 pages)
29 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 320
(8 pages)
28 January 2015Total exemption small company accounts made up to 29 September 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 29 September 2014 (4 pages)
27 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 320
(8 pages)
27 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 320
(8 pages)
2 December 2013Total exemption small company accounts made up to 29 September 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 29 September 2013 (4 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (8 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (8 pages)
12 February 2013Total exemption full accounts made up to 29 September 2012 (10 pages)
12 February 2013Total exemption full accounts made up to 29 September 2012 (10 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (8 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (8 pages)
7 December 2011Total exemption small company accounts made up to 29 September 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 29 September 2011 (4 pages)
22 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
22 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
17 May 2011Secretary's details changed for Stephen John Hole on 11 May 2011 (3 pages)
17 May 2011Secretary's details changed for Stephen John Hole on 11 May 2011 (3 pages)
30 November 2010Termination of appointment of Lucinda Dolinesk as a director (2 pages)
30 November 2010Termination of appointment of Lucinda Dolinesk as a director (2 pages)
19 November 2010Total exemption small company accounts made up to 29 September 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 29 September 2010 (4 pages)
21 June 2010Director's details changed for Nigel John Douglass on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Derek Charles Phillips on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Derek Charles Phillips on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Lucinda Kay Dolinesk on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Derek Charles Phillips on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Lucinda Kay Dolinesk on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Miss Teresa Leseen Alcock on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Miss Teresa Leseen Alcock on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Miss Teresa Leseen Alcock on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (12 pages)
21 June 2010Director's details changed for Lucinda Kay Dolinesk on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Nigel John Douglass on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (12 pages)
21 June 2010Director's details changed for Nigel John Douglass on 1 October 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 29 September 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 29 September 2009 (4 pages)
18 June 2009Return made up to 14/06/09; full list of members (10 pages)
18 June 2009Return made up to 14/06/09; full list of members (10 pages)
21 December 2008Director appointed lucinda kay dolinesk (2 pages)
21 December 2008Director appointed lucinda kay dolinesk (2 pages)
1 December 2008Total exemption small company accounts made up to 29 September 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 29 September 2008 (4 pages)
4 July 2008Return made up to 14/06/08; full list of members (8 pages)
4 July 2008Return made up to 14/06/08; full list of members (8 pages)
17 January 2008Total exemption small company accounts made up to 29 September 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 29 September 2007 (4 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007Secretary resigned (1 page)
12 July 2007Return made up to 14/06/07; full list of members (9 pages)
12 July 2007Return made up to 14/06/07; full list of members (9 pages)
24 November 2006Total exemption small company accounts made up to 29 September 2006 (4 pages)
24 November 2006Total exemption small company accounts made up to 29 September 2006 (4 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Return made up to 14/06/06; full list of members (14 pages)
22 June 2006Director resigned (1 page)
22 June 2006Return made up to 14/06/06; full list of members (14 pages)
24 January 2006Total exemption small company accounts made up to 29 September 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 29 September 2005 (4 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
11 July 2005Return made up to 14/06/05; full list of members (13 pages)
11 July 2005Return made up to 14/06/05; full list of members (13 pages)
29 January 2005Total exemption small company accounts made up to 29 September 2004 (4 pages)
29 January 2005Total exemption small company accounts made up to 29 September 2004 (4 pages)
22 June 2004Return made up to 14/06/04; full list of members (12 pages)
22 June 2004Return made up to 14/06/04; full list of members (12 pages)
10 March 2004Total exemption small company accounts made up to 29 September 2003 (4 pages)
10 March 2004Total exemption small company accounts made up to 29 September 2003 (4 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
7 July 2003Total exemption small company accounts made up to 29 September 2002 (4 pages)
7 July 2003Total exemption small company accounts made up to 29 September 2002 (4 pages)
29 June 2003Return made up to 14/06/03; full list of members (13 pages)
29 June 2003Return made up to 14/06/03; full list of members (13 pages)
19 June 2002Return made up to 14/06/02; full list of members (13 pages)
19 June 2002Return made up to 14/06/02; full list of members (13 pages)
17 December 2001Total exemption small company accounts made up to 29 September 2001 (4 pages)
17 December 2001Total exemption small company accounts made up to 29 September 2001 (4 pages)
12 June 2001Return made up to 14/06/01; full list of members (12 pages)
12 June 2001Return made up to 14/06/01; full list of members (12 pages)
6 February 2001Accounts for a small company made up to 29 September 2000 (5 pages)
6 February 2001Accounts for a small company made up to 29 September 2000 (5 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
28 June 2000Return made up to 14/06/00; full list of members (12 pages)
28 June 2000Return made up to 14/06/00; full list of members (12 pages)
8 May 2000Accounts for a small company made up to 29 September 1999 (4 pages)
8 May 2000Accounts for a small company made up to 29 September 1999 (4 pages)
23 June 1999Director resigned (1 page)
23 June 1999Return made up to 14/06/99; full list of members (7 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Return made up to 14/06/99; full list of members (7 pages)
23 June 1999Director resigned (1 page)
23 March 1999Accounts for a small company made up to 29 September 1998 (4 pages)
23 March 1999Accounts for a small company made up to 29 September 1998 (4 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
17 June 1998Return made up to 14/06/98; change of members (8 pages)
17 June 1998Return made up to 14/06/98; change of members (8 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998New secretary appointed (2 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998New secretary appointed (2 pages)
10 February 1998Registered office changed on 10/02/98 from: 45 mayes close warlingham surrey CR6 9LB (1 page)
10 February 1998Registered office changed on 10/02/98 from: 45 mayes close warlingham surrey CR6 9LB (1 page)
22 January 1998Full accounts made up to 29 September 1997 (9 pages)
22 January 1998Full accounts made up to 29 September 1997 (9 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
25 July 1997Full accounts made up to 29 September 1996 (9 pages)
25 July 1997Full accounts made up to 29 September 1996 (9 pages)
30 June 1997Return made up to 14/06/97; change of members (8 pages)
30 June 1997Return made up to 14/06/97; change of members (8 pages)
15 September 1996Director resigned (1 page)
15 September 1996Director resigned (1 page)
19 July 1996Full accounts made up to 29 September 1995 (9 pages)
19 July 1996Full accounts made up to 29 September 1995 (9 pages)
15 July 1996Registered office changed on 15/07/96 from: 45 mayes close warlingham surrey CR6 9LB (1 page)
15 July 1996Registered office changed on 15/07/96 from: 45 mayes close warlingham surrey CR6 9LB (1 page)
7 July 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/07/96
(8 pages)
7 July 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/07/96
(8 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
29 June 1995Return made up to 14/06/95; change of members (8 pages)
29 June 1995Return made up to 14/06/95; change of members (8 pages)
13 June 1995Full accounts made up to 29 September 1994 (9 pages)
13 June 1995Full accounts made up to 29 September 1994 (9 pages)
3 July 1994Full accounts made up to 29 September 1993 (9 pages)
3 July 1994Full accounts made up to 29 September 1993 (9 pages)
23 June 1993Full accounts made up to 29 September 1992 (10 pages)
23 June 1993Full accounts made up to 29 September 1992 (10 pages)
14 August 1992Full accounts made up to 30 September 1991 (10 pages)
14 August 1992Full accounts made up to 30 September 1991 (10 pages)
22 July 1991Full accounts made up to 30 September 1990 (10 pages)
22 July 1991Full accounts made up to 30 September 1990 (10 pages)
25 July 1990Full accounts made up to 29 September 1989 (10 pages)
25 July 1990Full accounts made up to 29 September 1989 (10 pages)
12 July 1989Memorandum and Articles of Association (12 pages)
12 July 1989Memorandum and Articles of Association (12 pages)
5 July 1989Full accounts made up to 29 September 1988 (9 pages)
5 July 1989Full accounts made up to 29 September 1988 (9 pages)
1 November 1988Full accounts made up to 29 September 1987 (8 pages)
1 November 1988Full accounts made up to 29 September 1987 (8 pages)
17 October 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 October 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 March 1988Full accounts made up to 29 September 1986 (9 pages)
3 March 1988Full accounts made up to 29 September 1986 (9 pages)