Company NameWhite Hart Lodge Management Company Limited
Company StatusActive
Company Number02943296
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 9 months ago)
Previous NamesThe White Hart Lodge Residents Association Limited and White Hart Lodge Management Company (1994) Limited

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 Gary Peter Marsh
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1996(1 year, 11 months after company formation)
Appointment Duration27 years, 10 months
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address4 Whitehart Lodge
16 North Road
Wimbledon
SW19 1AG
Director NameMiss Rebecca Elizabeth Ferguson
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2019(25 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleExperience Design Consultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Wimbledon Hill Road
London
SW19 7PA
Director NameMr James Budnik
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(25 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleRecruiter
Country of ResidenceEngland
Correspondence Address212 Copse Hill
London
SW20 0SP
Secretary NameMoss And Co Ltd (Corporation)
StatusCurrent
Appointed31 January 2016(21 years, 7 months after company formation)
Appointment Duration8 years, 2 months
Correspondence Address42 Wimbledon Hill Road
London
SW19 7PA
Director NameAlexander Clark Clark
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993
Appointment Duration6 years, 7 months (resigned 02 February 2000)
RoleIT Manager
Correspondence Address2 Shiremark Cottages Horsham Road
Capel
Dorking
Surrey
RH5 5JP
Secretary NameAlexander Clark Clark
NationalityBritish
StatusResigned
Appointed28 June 1993
Appointment Duration5 years, 8 months (resigned 18 March 1999)
RoleIT Manager
Correspondence Address2 Shiremark Cottages Horsham Road
Capel
Dorking
Surrey
RH5 5JP
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameTimothy Murgatroyd
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 February 1996)
RoleRadiographer
Correspondence Address86 Weymede
Byfleet
Surrey
KT14 7DH
Director NameMaria Vittoria Telo
Date of BirthOctober 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed25 January 1996(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 August 1999)
RoleTeacher
Correspondence Address10 North Road
Wimbledon
London
SW19 1AG
Director NameDavid Alan Young
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(1 year, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 January 2006)
RoleTelevision Contract Planner
Correspondence AddressRed Gables
49 Sussex Road
Carshalton
Surrey
SM5 3LT
Director NameJuliette Lise Smith
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(4 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 June 2005)
RoleSolicitor
Correspondence Address12 North Road
London
SW19 1AQ
Secretary NameJuliette Lise Smith
NationalityBritish
StatusResigned
Appointed18 March 1999(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2001)
RoleSolicitor
Correspondence Address12 North Road
London
SW19 1AQ
Director NameDr Gareth Price
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(5 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 August 2007)
RoleEconomist
Correspondence Address10 North Road
London
SW19 1AQ
Director NameMiss Beryl Eugemie Walcott
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(5 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 23 June 2016)
RoleMidwife
Country of ResidenceUnited Kingdom
Correspondence Address42 Wimbledon Hill Road
London
SW19 7PA
Director NameStuart Ledden
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(6 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 May 2005)
RoleMarketing Mgr
Correspondence Address8 North Road
London
SW19 1AQ
Secretary NameLorna McPherson Rollinson
NationalityBritish
StatusResigned
Appointed01 July 2001(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 27 May 2005)
RoleProducer
Correspondence Address8 North Road
Wimbledon
London
SW19 1AG
Director NameMiss Heather Louise McKenzie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(12 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 September 2013)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address5 Newcraig Court
Udny
Aberdeenshire
AB41 6QD
Scotland
Director NameDr Jose Antonio Blanco
Date of BirthMay 1981 (Born 42 years ago)
NationalitySpanish
StatusResigned
Appointed29 January 2007(12 years, 7 months after company formation)
Appointment Duration7 years (resigned 27 January 2014)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitehart Lodge
16 North Road Wimbledon
London
SW19 1AG
Secretary NameJ J Homes (Properties) Limited (Corporation)
StatusResigned
Appointed27 May 2005(10 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 January 2016)
Correspondence AddressFolio House 65 Whytecliffe Road South
Purley
Surrey
CR8 2AZ

Location

Registered Address212 Copse Hill
London
SW20 0SP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£2,975
Cash£1,392
Current Liabilities£2,025

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Filing History

18 September 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
17 December 2019Appointment of Miss Rebecca Elizabeth Ferguson as a director on 8 December 2019 (2 pages)
14 December 2019Appointment of Mr James Budnik as a director on 13 December 2019 (2 pages)
12 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
4 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
26 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
30 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
23 June 2016Termination of appointment of Beryl Eugemie Walcott as a director on 23 June 2016 (1 page)
23 June 2016Termination of appointment of Beryl Eugemie Walcott as a director on 23 June 2016 (1 page)
18 May 2016Director's details changed for Miss Beryl Eugemie Walcott on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Miss Beryl Eugemie Walcott on 18 May 2016 (2 pages)
15 March 2016Appointment of Moss and Co Ltd as a secretary on 31 January 2016 (2 pages)
15 March 2016Appointment of Moss and Co Ltd as a secretary on 31 January 2016 (2 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 February 2016Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 42 Wimbledon Hill Road London SW19 7PA on 3 February 2016 (1 page)
3 February 2016Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 42 Wimbledon Hill Road London SW19 7PA on 3 February 2016 (1 page)
3 February 2016Termination of appointment of Jj Homes (Properties) Limited as a secretary on 31 January 2016 (1 page)
3 February 2016Termination of appointment of Jj Homes (Properties) Limited as a secretary on 31 January 2016 (1 page)
17 August 2015Termination of appointment of Jose Antonio Blanco as a director on 27 January 2014 (1 page)
17 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
17 August 2015Termination of appointment of Jose Antonio Blanco as a director on 27 January 2014 (1 page)
17 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(7 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(7 pages)
24 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page)
24 April 2014Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page)
24 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page)
24 April 2014Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page)
6 March 2014Director's details changed for Miss Beryl Eugemie Walcott on 22 January 2014 (3 pages)
6 March 2014Director's details changed for Miss Beryl Eugemie Walcott on 22 January 2014 (3 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 September 2013Termination of appointment of Heather Mckenzie as a director (1 page)
10 September 2013Termination of appointment of Heather Mckenzie as a director (1 page)
31 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(8 pages)
31 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(8 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (8 pages)
13 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (8 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
18 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (8 pages)
18 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (8 pages)
8 September 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
8 September 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (8 pages)
20 July 2010Secretary's details changed for Jj Homes (Properties) Limtied on 28 June 2010 (2 pages)
20 July 2010Secretary's details changed for Jj Homes (Properties) Limtied on 28 June 2010 (2 pages)
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (8 pages)
20 July 2010Registered office address changed from C/O Jj Homes Properties Ltd 146 Stanley Park Road Carshalton SM5 3JG on 20 July 2010 (1 page)
20 July 2010Registered office address changed from C/O Jj Homes Properties Ltd 146 Stanley Park Road Carshalton SM5 3JG on 20 July 2010 (1 page)
19 July 2010Director's details changed for Beryl Eugemie Walcott on 28 June 2010 (2 pages)
19 July 2010Director's details changed for Beryl Eugemie Walcott on 28 June 2010 (2 pages)
19 July 2010Director's details changed for Heather Louise Mckenzie on 28 June 2010 (2 pages)
19 July 2010Director's details changed for Dr Jose Antonio Blanco on 28 June 2010 (2 pages)
19 July 2010Director's details changed for Dr Jose Antonio Blanco on 28 June 2010 (2 pages)
19 July 2010Director's details changed for Heather Louise Mckenzie on 28 June 2010 (2 pages)
19 July 2010Director's details changed for Gary Peter Marsh on 28 June 2010 (2 pages)
19 July 2010Director's details changed for Gary Peter Marsh on 28 June 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 June 2009Return made up to 28/06/09; full list of members (7 pages)
29 June 2009Return made up to 28/06/09; full list of members (7 pages)
20 October 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
20 October 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 July 2008Return made up to 28/06/08; no change of members (8 pages)
11 July 2008Return made up to 28/06/08; no change of members (8 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
19 September 2007Return made up to 28/06/07; full list of members (9 pages)
19 September 2007Return made up to 28/06/07; full list of members (9 pages)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
17 June 2007New director appointed (1 page)
17 June 2007New director appointed (1 page)
4 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
4 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
12 July 2006Return made up to 28/06/06; full list of members (10 pages)
12 July 2006Return made up to 28/06/06; full list of members (10 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
13 July 2005Return made up to 28/06/05; full list of members (13 pages)
13 July 2005Return made up to 28/06/05; full list of members (13 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005New secretary appointed (2 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed (2 pages)
19 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
19 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
27 July 2004Return made up to 28/06/04; full list of members (14 pages)
27 July 2004Return made up to 28/06/04; full list of members (14 pages)
5 September 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
5 September 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
16 July 2003Return made up to 28/06/03; full list of members (14 pages)
16 July 2003Return made up to 28/06/03; full list of members (14 pages)
1 October 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
1 October 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
6 July 2002Return made up to 28/06/02; full list of members (13 pages)
6 July 2002Return made up to 28/06/02; full list of members (13 pages)
30 October 2001Return made up to 28/06/01; full list of members; amend (11 pages)
30 October 2001Return made up to 28/06/01; full list of members; amend (11 pages)
2 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned (2 pages)
8 August 2001Secretary resigned (2 pages)
8 August 2001New secretary appointed (2 pages)
7 August 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
7 August 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
26 January 2001Registered office changed on 26/01/01 from: 38 the broadway london SW19 1RQ (1 page)
26 January 2001Registered office changed on 26/01/01 from: 38 the broadway london SW19 1RQ (1 page)
14 November 2000Accounts for a small company made up to 30 June 2000 (3 pages)
14 November 2000Accounts for a small company made up to 30 June 2000 (3 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
28 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Director's particulars changed (1 page)
28 July 2000Director's particulars changed (1 page)
28 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
7 December 1999Accounts for a small company made up to 30 June 1999 (3 pages)
7 December 1999Accounts for a small company made up to 30 June 1999 (3 pages)
7 October 1999Registered office changed on 07/10/99 from: c/o michael david & co 38 the broadway wimbledon london SW19 1RQ (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Registered office changed on 07/10/99 from: c/o michael david & co 38 the broadway wimbledon london SW19 1RQ (1 page)
12 July 1999Return made up to 28/06/99; full list of members (7 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999Secretary resigned (1 page)
12 July 1999Return made up to 28/06/99; full list of members (7 pages)
20 May 1999New secretary appointed;new director appointed (2 pages)
20 May 1999New secretary appointed;new director appointed (2 pages)
13 March 1999Full accounts made up to 30 June 1998 (7 pages)
13 March 1999Full accounts made up to 30 June 1998 (7 pages)
20 July 1998Return made up to 28/06/98; full list of members (5 pages)
20 July 1998Return made up to 28/06/98; full list of members (5 pages)
5 December 1997Full accounts made up to 30 June 1997 (7 pages)
5 December 1997Full accounts made up to 30 June 1997 (7 pages)
4 September 1997Company name changed white hart lodge management comp any (1994) LIMITED\certificate issued on 05/09/97 (2 pages)
4 September 1997Company name changed white hart lodge management comp any (1994) LIMITED\certificate issued on 05/09/97 (2 pages)
25 July 1997Return made up to 28/06/97; no change of members (4 pages)
25 July 1997Return made up to 28/06/97; no change of members (4 pages)
21 April 1997Full accounts made up to 30 June 1996 (7 pages)
21 April 1997Full accounts made up to 30 June 1996 (7 pages)
27 September 1996Return made up to 28/06/96; no change of members (4 pages)
27 September 1996Return made up to 28/06/96; no change of members (4 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
31 May 1996Registered office changed on 31/05/96 from: 2 shiremark cottages horsham road capel surrey RH5 5JP (1 page)
31 May 1996Registered office changed on 31/05/96 from: 2 shiremark cottages horsham road capel surrey RH5 5JP (1 page)
30 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
29 November 1995Return made up to 28/06/95; full list of members (6 pages)
29 November 1995Return made up to 28/06/95; full list of members (6 pages)
12 July 1995New director appointed (3 pages)
12 July 1995New director appointed (3 pages)
7 March 1995Accounting reference date notified as 30/06 (1 page)
7 March 1995Accounting reference date notified as 30/06 (1 page)
10 August 1994Memorandum and Articles of Association (11 pages)
10 August 1994Memorandum and Articles of Association (11 pages)