Company NameThe Lodge Management (Effingham) Limited
Company StatusActive
Company Number02884223
CategoryPrivate Limited Company
Incorporation Date4 January 1994(30 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 NameMr Gwyn James Griffiths
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2004(10 years, 12 months after company formation)
Appointment Duration19 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address205a Gloucester Terrace
London
W2 6HX
Secretary NameMr Gwyn James Griffiths
NationalityBritish
StatusCurrent
Appointed31 December 2004(10 years, 12 months after company formation)
Appointment Duration19 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address205a Gloucester Terrace
London
W2 6HX
Director NameMr William James Brennan
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2008(14 years, 7 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Effingham Place
Effingham
Surrey
KT24 5JT
Director NameMs Veronica Griffiths
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(15 years after company formation)
Appointment Duration15 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStonecutter Court Stonecutter Street
London
EC4A 4TR
Director NameMrs Heather Elizabeth Brennan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(25 years after company formation)
Appointment Duration5 years, 2 months
RoleHeadmistress
Country of ResidenceEngland
Correspondence Address6 Effingham Place
Effingham
Leatherhead
KT24 5JT
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameElizabeth Gaynor Wilson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(same day as company formation)
RolePhysiotherapist
Correspondence AddressDroskyn
41 Linersh Wood Road
Bramley
Surrey
GU5 0EE
Director NameMr Michael John Wilson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressKent House
High Street Cranleigh
Guildford
Surrey
GU6 8AU
Secretary NameJennifer Irene Hunt
NationalityBritish
StatusResigned
Appointed04 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHomelea
22 Sandford Road
Winscombe
Avon
BS25 1JA
Secretary NameMr Michael John Wilson
NationalityBritish
StatusResigned
Appointed04 January 1994(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressKent House
High Street Cranleigh
Guildford
Surrey
GU6 8AU
Director NameChrista Bent
Date of BirthApril 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed01 September 1995(1 year, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 August 2008)
RoleBi-Lingual Receptionist
Correspondence Address6 Effingham Place
Effingham
Leatherhead
Surrey
KT24 5JT
Director NameAlan Edwin Clatworthy
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 year, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 10 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Effingham Place
Effingham
Surrey
KT24 5JT
Director NameIngeborg Coe
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAustrian
StatusResigned
Appointed01 September 1995(1 year, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 August 2008)
RoleTeacher
Correspondence AddressCavendish House
8 Effingham Place
Surrey
KT24 5JT
Director NamePhilippa Elizabeth Cowdrey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 26 September 1999)
RoleCompany Director
Correspondence Address5 Effingham Place
Effingham
Surrey
KT24 5JT
Secretary NamePhilippa Elizabeth Cowdrey
NationalityBritish
StatusResigned
Appointed01 September 1995(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 26 September 1999)
RoleCompany Director
Correspondence Address5 Effingham Place
Effingham
Surrey
KT24 5JT
Director NameAntony David Lloyd
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1999(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 July 2003)
RoleBanker
Correspondence AddressSt Lawrences House Effingham Place
Effingham
Leatherhead
Surrey
KT24 5JT
Secretary NameAntony David Lloyd
NationalityBritish
StatusResigned
Appointed26 September 1999(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 July 2003)
RoleBanker
Correspondence AddressSt Lawrences House Effingham Place
Effingham
Leatherhead
Surrey
KT24 5JT
Director NameBernard William Freedman
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed09 June 2003(9 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Crown Reach
145 Grosvenor Road
London
SW1V 3JU
Secretary NameEdward Bent
NationalityBritish
StatusResigned
Appointed08 July 2003(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address6 Effingham Place
Lower Road
Leatherhead
Surrey
KT24 5JR

Location

Registered AddressSt Lawrence House
Effingham Place
Effingham
Surrey
KT24 5JT
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEffingham
WardEffingham
Built Up AreaGreater London

Shareholders

2 at £1James Brennan & Heather Brennan
50.00%
Ordinary
2 at £1Veronica Griffiths & Gwyn James Griffiths
50.00%
Ordinary

Financials

Year2014
Net Worth£4
Current Liabilities£78

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Filing History

16 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
16 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
20 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 January 2019Appointment of Mrs Heather Elizabeth Brennan as a director on 18 January 2019 (2 pages)
16 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
7 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
1 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4
(6 pages)
1 February 2016Director's details changed for Mr Gwyn James Griffiths on 5 November 2015 (2 pages)
1 February 2016Secretary's details changed for Mr Gwyn James Griffiths on 5 November 2015 (1 page)
1 February 2016Secretary's details changed for Mr Gwyn James Griffiths on 5 November 2015 (1 page)
1 February 2016Director's details changed for Mr Gwyn James Griffiths on 5 November 2015 (2 pages)
1 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4
(6 pages)
24 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
24 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(6 pages)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(6 pages)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(6 pages)
28 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
28 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(6 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(6 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 January 2013Director's details changed for Ms Veronica Griffiths on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Ms Veronica Griffiths on 1 January 2013 (2 pages)
25 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
25 January 2013Director's details changed for Ms Veronica Griffiths on 1 January 2013 (2 pages)
25 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (8 pages)
3 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (8 pages)
3 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (8 pages)
2 February 2011Termination of appointment of Alan Clatworthy as a director (1 page)
2 February 2011Termination of appointment of Alan Clatworthy as a director (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Gwyn James Griffiths on 5 January 2010 (2 pages)
19 January 2010Director's details changed for Gwyn James Griffiths on 5 January 2010 (2 pages)
19 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Gwyn James Griffiths on 5 January 2010 (2 pages)
19 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for William James Brennan on 5 January 2010 (2 pages)
18 January 2010Director's details changed for William James Brennan on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Alan Edwin Clatworthy on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Alan Edwin Clatworthy on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Alan Edwin Clatworthy on 5 January 2010 (2 pages)
18 January 2010Director's details changed for William James Brennan on 5 January 2010 (2 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
9 January 2009Return made up to 05/01/09; full list of members (6 pages)
9 January 2009Return made up to 05/01/09; full list of members (6 pages)
6 January 2009Director appointed ms veronica griffiths (1 page)
6 January 2009Director appointed ms veronica griffiths (1 page)
30 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
29 August 2008Appointment terminated director ingeborg coe (1 page)
29 August 2008Director appointed william james brennan (2 pages)
29 August 2008Appointment terminated director christa bent (1 page)
29 August 2008Director appointed william james brennan (2 pages)
29 August 2008Appointment terminated director christa bent (1 page)
29 August 2008Appointment terminated director ingeborg coe (1 page)
1 February 2008Return made up to 05/01/08; full list of members (4 pages)
1 February 2008Return made up to 05/01/08; full list of members (4 pages)
31 January 2008Location of register of members (1 page)
31 January 2008Location of register of members (1 page)
30 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
30 January 2007Return made up to 05/01/07; full list of members (3 pages)
30 January 2007Return made up to 05/01/07; full list of members (3 pages)
16 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
16 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
24 January 2006Return made up to 05/01/06; full list of members (3 pages)
24 January 2006Return made up to 05/01/06; full list of members (3 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
26 January 2005Return made up to 05/01/05; full list of members (3 pages)
26 January 2005New secretary appointed;new director appointed (2 pages)
26 January 2005Return made up to 05/01/05; full list of members (3 pages)
26 January 2005New secretary appointed;new director appointed (2 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005Secretary resigned (1 page)
21 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
21 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
3 February 2004Return made up to 05/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 February 2004Return made up to 05/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
21 July 2003Secretary resigned;director resigned (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned;director resigned (1 page)
21 July 2003New secretary appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
19 June 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
19 June 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
2 March 2003Return made up to 05/01/03; full list of members (9 pages)
2 March 2003Return made up to 05/01/03; full list of members (9 pages)
10 July 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
10 July 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
29 January 2002Return made up to 05/01/02; full list of members (8 pages)
29 January 2002Return made up to 05/01/02; full list of members (8 pages)
6 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
6 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
13 February 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2000Full accounts made up to 31 December 1999 (6 pages)
4 August 2000Full accounts made up to 31 December 1999 (6 pages)
14 February 2000Return made up to 05/01/00; full list of members (8 pages)
14 February 2000Return made up to 05/01/00; full list of members (8 pages)
25 October 1999Secretary resigned;director resigned (1 page)
25 October 1999Secretary resigned;director resigned (1 page)
15 October 1999New secretary appointed;new director appointed (2 pages)
15 October 1999New secretary appointed;new director appointed (2 pages)
3 June 1999Full accounts made up to 31 December 1998 (6 pages)
3 June 1999Full accounts made up to 31 December 1998 (6 pages)
12 February 1999Return made up to 05/01/99; full list of members (6 pages)
12 February 1999Return made up to 05/01/99; full list of members (6 pages)
28 July 1998Full accounts made up to 31 December 1997 (6 pages)
28 July 1998Full accounts made up to 31 December 1997 (6 pages)
19 February 1998Return made up to 05/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1998Return made up to 05/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 1997Full accounts made up to 31 December 1996 (6 pages)
22 September 1997Full accounts made up to 31 December 1996 (6 pages)
11 February 1997Return made up to 05/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 February 1997Return made up to 05/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 May 1996Return made up to 05/01/96; full list of members (8 pages)
24 May 1996Return made up to 05/01/96; full list of members (8 pages)
3 April 1996Registered office changed on 03/04/96 from: old printers yard 156 south street dorking surrey RH4 2EU (1 page)
3 April 1996Registered office changed on 03/04/96 from: old printers yard 156 south street dorking surrey RH4 2EU (1 page)
27 November 1995Full accounts made up to 31 December 1994 (9 pages)
27 November 1995Full accounts made up to 31 December 1994 (9 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
6 October 1995New secretary appointed;new director appointed (2 pages)
6 October 1995Director resigned (2 pages)
6 October 1995Secretary resigned;director resigned (2 pages)
6 October 1995New secretary appointed;new director appointed (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995Director resigned (2 pages)
6 October 1995Secretary resigned;director resigned (2 pages)
6 October 1995New director appointed (2 pages)
4 January 1994Incorporation (30 pages)
4 January 1994Incorporation (30 pages)