Company NameLodge Properties (Eastwood) Limited
DirectorsKarl Antony Hair and Sonya Louise Tripcony
Company StatusActive
Company Number01010934
CategoryPrivate Limited Company
Incorporation Date12 May 1971(52 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKarl Antony Hair
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(20 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address7 - 8 Britannia Business Park Comet Way
Southend On Sea
Essex
SS2 6GE
Secretary NameKarl Antony Hair
NationalityBritish
StatusCurrent
Appointed07 January 2008(36 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence Address7 - 8 Britannia Business Park Comet Way
Southend On Sea
Essex
SS2 6GE
Director NameSonya Louise Tripcony
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(51 years, 12 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 - 8 Britannia Business Park Comet Way
Southend On Sea
Essex
SS2 6GE
Director NameMr John Alexander Hair
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(20 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 02 June 1996)
RoleCompany Director
Correspondence AddressThe Burrows 39 Wellington Road
Rayleigh
Essex
SS6 8EX
Director NameJune Daryl Hair
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(20 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 01 August 1998)
RoleCompany Director
Correspondence AddressThe Burrows 39 Wellington Road
Rayleigh
Essex
SS6 8EX
Director NameSonya Louise Hair
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(20 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 27 November 1995)
RoleSecretary
Correspondence Address39 Brandon
Wellington Road
Rayleigh
Essex
SS6 8EX
Secretary NameMr John Alexander Hair
NationalityBritish
StatusResigned
Appointed04 July 1991(20 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 27 November 1995)
RoleCompany Director
Correspondence AddressThe Burrows 39 Wellington Road
Rayleigh
Essex
SS6 8EX
Secretary NameMr Karl Antony Hair
NationalityBritish
StatusResigned
Appointed27 November 1995(24 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 August 2004)
RoleCompany Director
Correspondence Address29 Barnwell Drive
Hockley
Essex
SS5 4UZ
Director NameSonya Louise Tripcony
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(24 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 August 2004)
RoleSecretary
Correspondence Address47 Barnwell Drive
Hockley
Essex
SS5 4UZ
Secretary NameSonya Louise Hair
NationalityBritish
StatusResigned
Appointed22 April 1996(24 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 22 April 1996)
RoleSecretary
Correspondence Address11 Beatrice Close
Hockley
Essex
SS5 4UD
Secretary NameSonya Louise Tripcony
NationalityBritish
StatusResigned
Appointed06 August 2004(33 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 December 2006)
RoleSecretary
Correspondence Address47 Barnwell Drive
Hockley
Essex
SS5 4UZ
Secretary NameDavid Francis Ricky Wills
NationalityBritish
StatusResigned
Appointed12 December 2006(35 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 January 2008)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address260 Blenheim Chase
Leigh On Sea
Essex
SS9 3HQ
Director NameSonya Louise Tripcony
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(36 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2013)
RoleCompany Director
Correspondence Address14 Abell Way
Chancellor Park
Chelmsford
Essex
CM2 6WU

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Shareholders

806 at £1Balmoral Finance Enterprise LTD
80.60%
Ordinary
194 at £1Karl Antony Hair
19.40%
Ordinary

Financials

Year2014
Net Worth£1,781,226
Cash£152,137
Current Liabilities£112,752

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Charges

16 January 1989Delivered on: 24 January 1989
Satisfied on: 11 November 1992
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land & buildings k/a 450-454 (even), london road & 75 elderton road, westcliff on sea, southend on sea, essex. Title no ex 281180 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 February 1986Delivered on: 4 March 1986
Satisfied on: 11 November 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 10 preston road westcliff-on-sea essex title no ex 286705 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 February 1986Delivered on: 19 February 1986
Satisfied on: 31 March 2007
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 54-60 (even nos) fairmead avenue and 352 westborough road westcliff-on-sea essex title no ex 188016 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 February 1986Delivered on: 19 February 1986
Satisfied on: 11 November 1992
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parcel of f/h land tog with premises k/a 697 london road westcliff-on-sea essex. Title no ex 127444. fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 February 1986Delivered on: 12 February 1986
Satisfied on: 11 November 1992
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises k/a 35 the avenue, hadleigh, essex comprised in a conveyancedated 16/8/82. fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 January 1986Delivered on: 16 January 1986
Satisfied on: 11 November 1992
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of f/h land & premises erected thereon k/a 685 london rd, westcliff on sea essex (title no ex 203162) together with plant machinery fixtures implements utensils furniture and equipment (see M21).
Fully Satisfied

Filing History

19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
7 February 2017Total exemption small company accounts made up to 12 May 2016 (6 pages)
28 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
3 February 2016Total exemption small company accounts made up to 12 May 2015 (6 pages)
29 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(4 pages)
9 February 2015Total exemption small company accounts made up to 12 May 2014 (6 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
12 February 2014Total exemption small company accounts made up to 12 May 2013 (6 pages)
24 October 2013Termination of appointment of Sonya Tripcony as a director (2 pages)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
16 October 2013Statement of company's objects (2 pages)
30 August 2013Secretary's details changed for Karl Antony Hair on 29 August 2013 (2 pages)
30 August 2013Director's details changed for Karl Antony Hair on 29 August 2013 (2 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption small company accounts made up to 12 May 2012 (5 pages)
10 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 12 May 2011 (5 pages)
5 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 12 May 2010 (5 pages)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 12 May 2009 (5 pages)
25 June 2009Return made up to 18/06/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 12 May 2008 (5 pages)
30 July 2008Return made up to 18/06/08; full list of members (4 pages)
10 January 2008New director appointed (2 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (2 pages)
9 January 2008Total exemption small company accounts made up to 12 May 2007 (5 pages)
9 July 2007Return made up to 18/06/07; full list of members (6 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007New secretary appointed (2 pages)
11 January 2007Total exemption small company accounts made up to 12 May 2006 (5 pages)
8 November 2006Return made up to 18/06/06; full list of members; amend (7 pages)
29 June 2006Return made up to 18/06/06; full list of members (7 pages)
20 September 2005Total exemption small company accounts made up to 12 May 2005 (5 pages)
14 June 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2005Total exemption small company accounts made up to 12 May 2004 (5 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004New secretary appointed (2 pages)
24 June 2004Return made up to 18/06/04; full list of members (8 pages)
17 October 2003Total exemption small company accounts made up to 12 May 2003 (5 pages)
21 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2002Ad 04/10/02--------- £ si 876@1=876 £ ic 124/1000 (2 pages)
7 October 2002Total exemption small company accounts made up to 12 May 2002 (4 pages)
4 July 2002Return made up to 04/07/02; full list of members (8 pages)
17 October 2001Total exemption small company accounts made up to 12 May 2001 (4 pages)
29 June 2001Return made up to 04/07/01; full list of members (7 pages)
11 September 2000Accounts for a small company made up to 12 May 2000 (4 pages)
30 June 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 1999Accounts for a small company made up to 12 May 1999 (4 pages)
6 July 1999Return made up to 04/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1998Accounts for a small company made up to 12 May 1998 (5 pages)
11 August 1998Director resigned (1 page)
14 July 1998Return made up to 04/07/98; no change of members (4 pages)
12 May 1998Registered office changed on 12/05/98 from: kingsridge house 601 london road westcliff-on-sea essex SS0 9PE (1 page)
18 November 1997Accounts for a small company made up to 12 May 1997 (5 pages)
30 July 1997New director appointed (2 pages)
27 August 1996Return made up to 04/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 August 1996Director resigned (1 page)
21 August 1996Accounts for a small company made up to 12 May 1996 (5 pages)
10 May 1996New secretary appointed (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Secretary resigned;new secretary appointed (2 pages)
2 November 1988Memorandum and Articles of Association (7 pages)
12 May 1971Certificate of incorporation (1 page)