Company NameELY Lodge Limited
DirectorsRichard Lionel Catling and Peter Phillip Hawdio
Company StatusActive
Company Number03983139
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 April 2000(24 years 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 Richard Lionel Catling
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMr Peter Phillip Hawdio
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed19 October 2021(21 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Secretary NameSneller Property Consultants Limited (Corporation)
StatusCurrent
Appointed22 November 2000(6 months, 4 weeks after company formation)
Appointment Duration23 years, 5 months
Correspondence Address74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameFrances Mangan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleManager
Correspondence Address4 Ely Lodge
Cambridge Park
Twickenham
Middlesex
TW1 2JZ
Secretary NameCorale Julie Canard
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleRetired
Correspondence Address1 Ely Lodge
42 Cambridge Park
East Twickenham
Middlesex
TW1 2JZ
Director NameSarah Wills
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(6 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 03 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Ely Lodge
Cambridge Park
Twickenham
Middlesex
TW1 2JZ
Secretary NameSarah Wills
NationalityBritish
StatusResigned
Appointed15 November 2000(6 months, 3 weeks after company formation)
Appointment Duration1 week (resigned 22 November 2000)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Ely Lodge
Cambridge Park
Twickenham
Middlesex
TW1 2JZ
Director NameCorale Julie Canard
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(9 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2004)
RoleRetired
Correspondence Address1 Ely Lodge
42 Cambridge Park
East Twickenham
Middlesex
TW1 2JZ
Director NameJohn Bernard Catling
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(4 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 January 2005)
RoleEstate Agency
Correspondence Address3 Chestnut Close
Send Marsh
Woking
Surrey
GU23 6LJ
Director NameFiona Joy Rankin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2006)
RoleAccountant
Correspondence Address17 Albany Court
187 Ashburnham Road Ham
Richmond
Surrey
TW10 7PW
Director NameRichard Lionel Catling
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(5 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 21 December 2018)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSpindles
9 Spicers Field
Oxshott
Surrey
KT22 0UT
Director NameMr Christopher Charles Sawyer
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(15 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 March 2021)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBridge House
74 Broad Street
Teddington
Middlesex
TW11 8QT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£3,687
Cash£3,502
Current Liabilities£576

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Filing History

20 September 2023Micro company accounts made up to 30 April 2023 (2 pages)
4 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
23 September 2022Micro company accounts made up to 30 April 2022 (2 pages)
28 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
19 October 2021Appointment of Mr Peter Phillip Hawdio as a director on 19 October 2021 (2 pages)
3 July 2021Micro company accounts made up to 30 April 2021 (2 pages)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
22 April 2021Termination of appointment of Christopher Charles Sawyer as a director on 16 March 2021 (1 page)
24 July 2020Micro company accounts made up to 30 April 2020 (2 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
15 April 2020Appointment of Mr Richard Lionel Catling as a director on 27 June 2019 (2 pages)
21 August 2019Micro company accounts made up to 30 April 2019 (2 pages)
7 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
28 December 2018Termination of appointment of Richard Lionel Catling as a director on 21 December 2018 (1 page)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
14 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
14 February 2017Current accounting period shortened from 5 May 2017 to 30 April 2017 (1 page)
14 February 2017Current accounting period shortened from 5 May 2017 to 30 April 2017 (1 page)
13 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Previous accounting period extended from 30 April 2016 to 5 May 2016 (1 page)
27 January 2017Previous accounting period extended from 30 April 2016 to 5 May 2016 (1 page)
9 May 2016Annual return made up to 28 April 2016 no member list (4 pages)
9 May 2016Annual return made up to 28 April 2016 no member list (4 pages)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 July 2015Appointment of Mr Christopher Charles Sawyer as a director on 30 July 2015 (2 pages)
31 July 2015Appointment of Mr Christopher Charles Sawyer as a director on 30 July 2015 (2 pages)
12 May 2015Annual return made up to 28 April 2015 no member list (3 pages)
12 May 2015Annual return made up to 28 April 2015 no member list (3 pages)
29 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 May 2014Secretary's details changed for Sneller Property Consultants Ltd on 6 May 2014 (1 page)
7 May 2014Annual return made up to 28 April 2014 no member list (3 pages)
7 May 2014Secretary's details changed for Sneller Property Consultants Ltd on 6 May 2014 (1 page)
7 May 2014Secretary's details changed for Sneller Property Consultants Ltd on 6 May 2014 (1 page)
7 May 2014Annual return made up to 28 April 2014 no member list (3 pages)
8 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 May 2013Annual return made up to 28 April 2013 no member list (3 pages)
2 May 2013Annual return made up to 28 April 2013 no member list (3 pages)
2 May 2013Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House Broad Street Teddington Middlesex TW11 8QT on 2 May 2013 (1 page)
2 May 2013Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House Broad Street Teddington Middlesex TW11 8QT on 2 May 2013 (1 page)
2 May 2013Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House Broad Street Teddington Middlesex TW11 8QT on 2 May 2013 (1 page)
31 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 May 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 31 May 2012 (1 page)
3 May 2012Annual return made up to 28 April 2012 no member list (4 pages)
3 May 2012Termination of appointment of Sarah Wills as a director (1 page)
3 May 2012Annual return made up to 28 April 2012 no member list (4 pages)
3 May 2012Termination of appointment of Sarah Wills as a director (1 page)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 May 2011Annual return made up to 28 April 2011 no member list (4 pages)
4 May 2011Annual return made up to 28 April 2011 no member list (4 pages)
14 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 May 2010Director's details changed for Sarah Wills on 27 April 2010 (2 pages)
5 May 2010Annual return made up to 28 April 2010 no member list (3 pages)
5 May 2010Annual return made up to 28 April 2010 no member list (3 pages)
5 May 2010Secretary's details changed for Sneller Property Consultants Ltd on 27 April 2010 (2 pages)
5 May 2010Director's details changed for Sarah Wills on 27 April 2010 (2 pages)
5 May 2010Secretary's details changed for Sneller Property Consultants Ltd on 27 April 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 April 2009Annual return made up to 28/04/09 (2 pages)
28 April 2009Annual return made up to 28/04/09 (2 pages)
19 January 2009Director appointed richard lionel catling (2 pages)
19 January 2009Director appointed richard lionel catling (2 pages)
15 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 May 2008Annual return made up to 28/04/08 (2 pages)
7 May 2008Annual return made up to 28/04/08 (2 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 July 2007Annual return made up to 28/04/07 (3 pages)
4 July 2007Annual return made up to 28/04/07 (3 pages)
7 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 May 2006Annual return made up to 28/04/06 (4 pages)
10 May 2006Annual return made up to 28/04/06 (4 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 May 2005Annual return made up to 28/04/05 (4 pages)
6 May 2005Annual return made up to 28/04/05 (4 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
2 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
2 June 2004Annual return made up to 28/04/04 (4 pages)
2 June 2004Annual return made up to 28/04/04 (4 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
29 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
29 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
1 August 2003Annual return made up to 28/04/03 (4 pages)
1 August 2003Annual return made up to 28/04/03 (4 pages)
2 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
2 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
23 August 2002Annual return made up to 28/04/02
  • 363(288) ‐ Secretary resigned
(4 pages)
23 August 2002Annual return made up to 28/04/02
  • 363(288) ‐ Secretary resigned
(4 pages)
23 April 2002Registered office changed on 23/04/02 from: 4 ely lodge 42 cambridge park twickenham middlesex TW1 2JZ (1 page)
23 April 2002Registered office changed on 23/04/02 from: 4 ely lodge 42 cambridge park twickenham middlesex TW1 2JZ (1 page)
22 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
22 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
26 June 2001Annual return made up to 28/04/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 June 2001Annual return made up to 28/04/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
1 December 2000New secretary appointed;new director appointed (2 pages)
1 December 2000New secretary appointed;new director appointed (2 pages)
17 November 2000Secretary resigned;director resigned (1 page)
17 November 2000Secretary resigned;director resigned (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000Director resigned (1 page)
28 April 2000Incorporation (17 pages)
28 April 2000Incorporation (17 pages)