Company NameMalby Lodge Management Company Limited
Company StatusActive
Company Number01140733
CategoryPrivate Limited Company
Incorporation Date22 October 1973(50 years, 6 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 NameMrs Sarah Markovich
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(42 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address461 - 463 Southchurch Road
Southend-On-Sea
SS1 2PH
Director NameMrs Wendy McAnally
Date of BirthOctober 1950 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed11 April 2022(48 years, 6 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence Address461 - 463 Southchurch Road
Southend-On-Sea
SS1 2PH
Director NameMr Graham Timothy Smith
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(48 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleProduct Specialist
Country of ResidenceEngland
Correspondence Address461 - 463 Southchurch Road
Southend-On-Sea
SS1 2PH
Director NameMs Lilly Maria Palmer
Date of BirthApril 1947 (Born 77 years ago)
NationalityAustrian
StatusCurrent
Appointed14 October 2022(49 years after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address461 - 463 Southchurch Road
Southend-On-Sea
SS1 2PH
Director NameMrs Susan Bond
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(49 years after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address461 - 463 Southchurch Road
Southend-On-Sea
SS1 2PH
Secretary NamePace Property Lettings And Management Ltd (Corporation)
StatusCurrent
Appointed05 August 2020(46 years, 9 months after company formation)
Appointment Duration3 years, 8 months
Correspondence AddressMeridian Point Southchurch Road
Southend-On-Sea
SS1 2PH
Director NameMr John Stanley Raven
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(17 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 January 1995)
RoleCompany Director
Correspondence Address11 Malby Lodge
First Avenue
Westcliff On Sea
Essex
SS0 8HS
Director NameMrs Ivy May Nightingale
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(17 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1996)
RoleHousewife
Correspondence Address16 Malby Lodge
First Avenue
Westcliff On Sea
Essex
S30 8HS
Secretary NameOlga Irena Sharron
NationalityBritish
StatusResigned
Appointed25 July 1991(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 January 1993)
RoleCompany Director
Correspondence AddressFlat 12 Malby Lodge
First Avenue
Westcliff On Sea
Essex
SS0 8HS
Director NameHilda Friend
Date of BirthNovember 1913 (Born 110 years ago)
NationalityEnglish
StatusResigned
Appointed21 July 1993(19 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 July 2003)
RoleHousewife
Correspondence Address1 Malby Lodge
First Avenue
Westcliff-On-Sea
Essex
Secretary NameHilda Friend
NationalityEnglish
StatusResigned
Appointed21 July 1993(19 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 July 2002)
RoleHousewife
Correspondence Address1 Malby Lodge
First Avenue
Westcliff-On-Sea
Essex
Director NameLionel Kassa
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(21 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 1997)
RoleRetired
Correspondence Address10 Malby Lodge
First Avenue
Westcliff-On-Sea
Essex
SS0 8HS
Director NameJune Audrey Lilwall
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(21 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 1996)
RoleFinancial Services Act Supervi
Correspondence Address18 Malby Lodge
First Avenue
Westcliff-On-Sea
Essex
SS0 8HS
Director NameAntony Brand
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(23 years, 9 months after company formation)
Appointment Duration1 year (resigned 22 July 1998)
RoleCompany Director
Correspondence AddressFlat 6 Malby Lodge
First Avenue
Westcliff On Sea
Essex
SS0 8HS
Director NameAnn Violet Harris
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(24 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 March 2003)
RoleCivil Servant
Correspondence AddressFlat 18 Malby Lodge
First Avenue
Westcliff On Sea
Essex
SS0 8HS
Director NameAshley Royston Richards
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(24 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 July 2002)
RoleProduction Manager
Correspondence Address2 Malby Lodge
First Avenue
Westcliff On Sea
Essex
SS0 8HS
Director NameMalcolm Childs
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(25 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 July 2002)
RoleRetired
Correspondence Address6 Malby Lodge
First Avenue
Westcliff On Sea
Essex
SS0 8HS
Director NameRonald Sidney Colman
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(28 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2003)
RoleRetired
Correspondence Address9 Malby Lodge
First Avenue
Westcliff On Sea
Essex
SS0 8HS
Director NameBarbara Mervish
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(28 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 January 2006)
RoleCompany Director
Correspondence AddressFlat 16 Malby Lodge
First Avenue
Westcliff On Sea
Essex
SS0 8HS
Secretary NameRonald Sidney Colman
NationalityBritish
StatusResigned
Appointed10 July 2002(28 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2003)
RoleLondon Taxi Proprietor
Correspondence Address9 Malby Lodge
First Avenue
Westcliff On Sea
Essex
SS0 8HS
Director NameAnn Violet Harris
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(30 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 September 2006)
RoleTax Inspector
Correspondence AddressFlat 18 Malby Lodge
First Avenue
Westcliff On Sea
Essex
SS0 8HS
Secretary NameGwendoline Woodford
NationalityBritish
StatusResigned
Appointed20 January 2004(30 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 September 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Malby Lodge
First Avenue
Westcliff On Sea
Essex
SS0 8HS
Director NameDoreen Federman
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(32 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 July 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Malby Lodge
First Avenue
Westcliff On Sea
Essex
SS0 8HS
Director NameAdele Bernice Fogel
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(32 years, 11 months after company formation)
Appointment Duration9 years (resigned 19 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Malby Lodge
First Avenue
Westcliff On Sea
Essex
SS0 8HS
Director NameHilda May Friend
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(32 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 January 2007)
RoleRetired
Correspondence AddressFlat 1 Malby Lodge
First Avenue
Westcliff On Sea
Essex
SS0 8HS
Director NameBrendan Joseph Foy
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(32 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 April 2007)
RoleConsultant
Correspondence AddressFlat 15 Malby Lodge
First Avenue
Westcliff On Sea
Essex
SS0 8HS
Secretary NameSybil Harrington
NationalityBritish
StatusResigned
Appointed14 September 2006(32 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 June 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Malby Lodge
First Avenue
Westcliff On Sea
Essex
SS0 8HS
Director NameBrenda Lewis
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(33 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Malby Lodge
First Avenue
Westcliff On Sea
Essex
SS0 8HS
Director NameSusan Bond
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(34 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 03 November 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address461 - 463 Southchurch Road
Southend-On-Sea
SS1 2PH
Secretary NameGwendoline Woodford
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(34 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Malby Lodge
First Avenue
Westcliff On Sea
Essex
SS0 8HS
Secretary NameMrs Sybil Harington Schiller
StatusResigned
Appointed20 January 2011(37 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 July 2019)
RoleCompany Director
Correspondence Address461 - 463 Southchurch Road
Southend-On-Sea
SS1 2PH
Director NameMrs Francis Antoinette Price
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(39 years, 9 months after company formation)
Appointment Duration8 years (resigned 03 August 2021)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address81 Emmott Avenue
Ilford
Essex
IG6 1AH
Director NameMrs June Negus
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(43 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Malby Lodge First Avenue
Westcliff-On-Sea
SS0 8HS

Location

Registered Address461 - 463 Southchurch Road
Southend-On-Sea
SS1 2PH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1A. Gurarslan & C. Gurarslan
5.56%
Ordinary
1 at £1D. Green
5.56%
Ordinary
1 at £1John Negus & June Negus
5.56%
Ordinary
1 at £1K. Burgess & C. Burgess
5.56%
Ordinary
1 at £1L. Palmer
5.56%
Ordinary
1 at £1M. Parsons
5.56%
Ordinary
1 at £1Mr Malcolm Charles Childs & Mrs Sybil Childs
5.56%
Ordinary
1 at £1Mr Markovitch & Mrs Markovitch
5.56%
Ordinary
1 at £1Mr Richard J. Turner & Mrs Pamela A. Turner
5.56%
Ordinary
1 at £1Mrs Adelle Bernice Fogel
5.56%
Ordinary
1 at £1Mrs Anita Haring
5.56%
Ordinary
1 at £1Mrs Francis Price & Mr Barry Price
5.56%
Ordinary
1 at £1Mrs Olga Irena Sharron
5.56%
Ordinary
1 at £1Ms Peggy Rayner
5.56%
Ordinary
1 at £1Norman Ronan & Rumpung Sinyord
5.56%
Ordinary
1 at £1Susan May Bond
5.56%
Ordinary
1 at £1Sybil Schiller
5.56%
Ordinary
1 at £1Vine Lott Carolyne & David Shaw
5.56%
Ordinary

Accounts

Latest Accounts31 March 2024 (4 weeks ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

27 May 1976Delivered on: 15 June 1976
Persons entitled: United Dominions Trust LTD

Classification: Supplemental deed
Secured details: All monies due or to become due from hardy developments alresford LTD secured by a mortgage dated 13 april 1973 all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Malby lodge, first avenue, westcliffe on sea essex.
Outstanding

Filing History

31 August 2017Appointment of Mrs June Negus as a director on 31 August 2017 (2 pages)
8 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
19 May 2016Appointment of Mr Richard Turner as a director on 19 May 2016 (2 pages)
16 May 2016Termination of appointment of Adele Bernice Fogel as a director on 19 September 2015 (1 page)
16 May 2016Appointment of Mrs Sarah Markovich as a director on 1 March 2016 (2 pages)
21 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 18
(8 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Appointment of Mrs Francis Antoinette Price as a director on 1 August 2013 (2 pages)
9 December 2014Appointment of Mrs Francis Antoinette Price as a director on 1 August 2013 (2 pages)
22 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 18
(7 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 August 2013Termination of appointment of Brenda Lewis as a director (1 page)
23 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 18
(7 pages)
22 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (9 pages)
22 August 2012Termination of appointment of Doreen Federman as a director (1 page)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 August 2011Director's details changed for Sybil Harrington on 1 January 2010 (2 pages)
19 August 2011Termination of appointment of Gilda Shaw as a director (1 page)
19 August 2011Director's details changed for Sybil Harrington on 1 January 2010 (2 pages)
19 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (9 pages)
19 August 2011Termination of appointment of Gwendoline Woodford as a director (1 page)
24 February 2011Termination of appointment of a secretary (1 page)
24 February 2011Registered office address changed from 17 Malby Lodge First Avenue Westcliff on Sea Essex SS0 8HS on 24 February 2011 (1 page)
24 February 2011Appointment of Mrs Sybil Harington Schiller as a secretary (1 page)
24 February 2011Termination of appointment of Gwendoline Woodford as a secretary (1 page)
25 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 August 2010Director's details changed for Susan Bond on 25 July 2010 (2 pages)
13 August 2010Director's details changed for Sybil Harrington on 25 July 2010 (2 pages)
13 August 2010Director's details changed for Gwendoline Woodford on 25 July 2010 (2 pages)
13 August 2010Director's details changed for Doreen Federman on 25 July 2010 (2 pages)
13 August 2010Director's details changed for Adele Bernice Fogel on 25 July 2010 (2 pages)
13 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (12 pages)
13 August 2010Director's details changed for Brenda Lewis on 25 July 2010 (2 pages)
13 August 2010Director's details changed for Gilda Shaw on 25 July 2010 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
21 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (15 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 October 2008Director appointed gilda shaw (2 pages)
28 October 2008Director appointed susan bond (2 pages)
28 October 2008Director and secretary appointed gwendoline violet woodford (2 pages)
28 October 2008Registered office changed on 28/10/2008 from flat 4 malby lodge first avenue westcliff on sea essex SS0 8HS (1 page)
28 October 2008Return made up to 25/07/08; change of members (8 pages)
28 October 2008Appointment terminated secretary sybil harrington (2 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007Return made up to 25/07/07; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New secretary appointed;new director appointed (2 pages)
8 December 2006Secretary resigned;director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Registered office changed on 08/12/06 from: flat 17 malby lodge first avenue westcliff on sea essex SS0 8HS (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006New director appointed (1 page)
14 September 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
6 March 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
17 August 2005Return made up to 25/07/05; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
17 August 2005New director appointed (2 pages)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
20 October 2004Auditor's resignation (1 page)
30 July 2004Return made up to 25/07/04; change of members
  • 363(287) ‐ Registered office changed on 30/07/04
(17 pages)
26 February 2004New secretary appointed;new director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
5 January 2004Secretary resigned (1 page)
14 December 2003Secretary resigned;director resigned (1 page)
8 December 2003Resolutions
  • RES13 ‐ Aquire a share 05/11/03
(1 page)
8 October 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 September 2003Director resigned (1 page)
4 September 2003Full accounts made up to 31 March 2003 (10 pages)
28 April 2003Director resigned (1 page)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002Return made up to 25/07/02; no change of members (10 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002New secretary appointed;new director appointed (2 pages)
14 July 2002Full accounts made up to 31 March 2002 (10 pages)
25 September 2001Return made up to 25/07/01; no change of members (8 pages)
25 September 2001Full accounts made up to 31 March 2001 (9 pages)
2 January 2001Return made up to 25/07/00; full list of members (15 pages)
27 June 2000Full accounts made up to 31 March 2000 (10 pages)
14 September 1999Return made up to 25/07/99; change of members (8 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
29 June 1999Full accounts made up to 31 March 1999 (10 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Return made up to 25/07/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
17 June 1998Full accounts made up to 31 March 1998 (9 pages)
19 December 1997Full accounts made up to 31 March 1997 (9 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997Return made up to 25/07/97; full list of members (6 pages)
6 October 1997New director appointed (2 pages)
20 June 1997Ad 24/04/97--------- £ si 1@1=1 £ ic 19/20 (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
21 January 1997Return made up to 25/07/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 June 1996Director resigned (1 page)
13 June 1996Full accounts made up to 31 March 1996 (9 pages)
20 September 1995Return made up to 25/07/95; change of members (8 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)