Company NameYew Lodge Management Company Limited
Company StatusActive
Company Number05894337
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 8 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 Leslie Michael Gorvy
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2007(1 year, 2 months after company formation)
Appointment Duration16 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment No 5
10a Langley Avenue
Surbiton
Surrey
KT6 6QH
Director NameMr Anthony Robin Pines
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2007(1 year, 2 months after company formation)
Appointment Duration16 years, 5 months
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address26 Darlington House
Lovelace Gardens
Surbiton
Surrey
KT6 6SW
Director NameMark Wayte-Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2007(1 year, 2 months after company formation)
Appointment Duration16 years, 5 months
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address3 Badger Terrace
Castle Road
Cowes
PO31 7QX
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed10 September 2018(12 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameNicholas James Swalwell
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(13 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Yew Lodge 10a Langley Avenue
Surbiton
Surrey
KT6 6QL
Director NameMr Malcolm George Piercy Savage
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDoscombe
Hawkley
Liss
Hampshire
GU33 6LT
Director NameMr Stuart Michael Savage
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Graham Gardens
Surbiton
Surrey
KT6 6LT
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameMr Nigel Richard Leadbetter
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(1 year, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 February 2013)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
10a Langley Avenue
Surbiton
Surrey
KT6 6QL
Director NameJudith Constance Prior
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(1 year, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 29 May 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressYew Lodge Flat 2
10a Langley Avenue
Surbiton
Surrey
KT6 6QL
Director NameMr John Gorny
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(9 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 10a Langley Avenue
Surbiton
KT6 6QL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£6
Cash£6

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return2 August 2023 (8 months ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Filing History

31 December 2020Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page)
3 August 2020Confirmation statement made on 2 August 2020 with updates (5 pages)
22 June 2020Director's details changed for Nicholas James Swalwell on 22 June 2020 (2 pages)
19 June 2020Appointment of Nicholas James Swalwell as a director on 15 June 2020 (2 pages)
1 June 2020Termination of appointment of Judith Constance Prior as a director on 29 May 2020 (1 page)
21 November 2019Total exemption full accounts made up to 31 August 2019 (1 page)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
3 August 2019Confirmation statement made on 2 August 2019 with updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 August 2018 (1 page)
12 September 2018Registered office address changed from Flat 4 10a Langley Avenue Surbiton Surrey KT6 6QL to 69 Victoria Road Surbiton Surrey KT6 4NX on 12 September 2018 (1 page)
12 September 2018Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 10 September 2018 (2 pages)
8 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
8 August 2018Director's details changed for Mr John Gorny on 1 August 2018 (2 pages)
8 August 2018Director's details changed for Mark Wayte-Smith on 1 August 2018 (2 pages)
9 November 2017Micro company accounts made up to 31 August 2017 (1 page)
9 November 2017Micro company accounts made up to 31 August 2017 (1 page)
4 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
21 November 2016Total exemption full accounts made up to 31 August 2016 (6 pages)
21 November 2016Total exemption full accounts made up to 31 August 2016 (6 pages)
19 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
17 February 2016Appointment of Mr John Gorny as a director on 1 January 2016 (2 pages)
17 February 2016Appointment of Mr John Gorny as a director on 1 January 2016 (2 pages)
15 November 2015Total exemption full accounts made up to 31 August 2015 (6 pages)
15 November 2015Total exemption full accounts made up to 31 August 2015 (6 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 6
(7 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 6
(7 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 6
(7 pages)
28 October 2014Total exemption full accounts made up to 31 August 2014 (6 pages)
28 October 2014Total exemption full accounts made up to 31 August 2014 (6 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6
(7 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6
(7 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6
(7 pages)
11 October 2013Total exemption full accounts made up to 31 August 2013 (6 pages)
11 October 2013Total exemption full accounts made up to 31 August 2013 (6 pages)
18 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(7 pages)
18 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(7 pages)
18 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(7 pages)
13 March 2013Termination of appointment of Nigel Leadbetter as a director (1 page)
13 March 2013Registered office address changed from Flat 1, Yew Lodge 10a Langley Avenue Surbiton Surrey KT6 6QL on 13 March 2013 (1 page)
13 March 2013Termination of appointment of Nigel Leadbetter as a director (1 page)
13 March 2013Registered office address changed from Flat 1, Yew Lodge 10a Langley Avenue Surbiton Surrey KT6 6QL on 13 March 2013 (1 page)
25 February 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
25 February 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
8 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
8 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
10 May 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
10 May 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
21 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (9 pages)
21 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (9 pages)
21 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (9 pages)
20 September 2010Director's details changed for Nigel Richard Leadbetter on 2 August 2010 (2 pages)
20 September 2010Director's details changed for Leslie Michael Gorvy on 2 August 2010 (2 pages)
20 September 2010Director's details changed for Nigel Richard Leadbetter on 2 August 2010 (2 pages)
20 September 2010Director's details changed for Anthony Robin Pines on 2 August 2010 (2 pages)
20 September 2010Director's details changed for Judith Constance Prior on 2 August 2010 (2 pages)
20 September 2010Director's details changed for Anthony Robin Pines on 2 August 2010 (2 pages)
20 September 2010Director's details changed for Leslie Michael Gorvy on 2 August 2010 (2 pages)
20 September 2010Termination of appointment of Geoffrey Shepheard as a secretary (1 page)
20 September 2010Director's details changed for Judith Constance Prior on 2 August 2010 (2 pages)
20 September 2010Director's details changed for Mark Wayte-Smith on 2 August 2010 (2 pages)
20 September 2010Director's details changed for Nigel Richard Leadbetter on 2 August 2010 (2 pages)
20 September 2010Director's details changed for Anthony Robin Pines on 2 August 2010 (2 pages)
20 September 2010Director's details changed for Mark Wayte-Smith on 2 August 2010 (2 pages)
20 September 2010Director's details changed for Leslie Michael Gorvy on 2 August 2010 (2 pages)
20 September 2010Director's details changed for Mark Wayte-Smith on 2 August 2010 (2 pages)
20 September 2010Termination of appointment of Geoffrey Shepheard as a secretary (1 page)
20 September 2010Director's details changed for Judith Constance Prior on 2 August 2010 (2 pages)
11 August 2010Registered office address changed from 62 Park Road Woking Surrey GU22 7DB on 11 August 2010 (1 page)
11 August 2010Registered office address changed from 62 Park Road Woking Surrey GU22 7DB on 11 August 2010 (1 page)
28 July 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
28 July 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
15 September 2009Return made up to 02/08/09; full list of members (5 pages)
15 September 2009Return made up to 02/08/09; full list of members (5 pages)
24 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
24 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
13 October 2008Return made up to 02/08/08; full list of members (5 pages)
13 October 2008Return made up to 02/08/08; full list of members (5 pages)
23 May 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
23 May 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
16 November 2007Return made up to 02/06/07; full list of members (5 pages)
16 November 2007Return made up to 02/06/07; full list of members (5 pages)
24 October 2007New director appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006Secretary resigned;director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006New secretary appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006Secretary resigned;director resigned (1 page)
14 August 2006Director resigned (1 page)
2 August 2006Incorporation (18 pages)
2 August 2006Incorporation (18 pages)