Company NameMasters Lodge Management Limited
DirectorJulian David Sharpe
Company StatusActive
Company Number01995714
CategoryPrivate Limited Company
Incorporation Date5 March 1986(38 years, 2 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 Julian David Sharpe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(35 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Secretary NameMetta Property Management Limited (Corporation)
StatusCurrent
Appointed17 March 2020(34 years after company formation)
Appointment Duration4 years, 1 month
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Director NameMr Peter Maurice Lister Banks
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Mortlake High Street
Mortlake
London
SW14 8JN
Secretary NameMrs Caroline Margaret Cole
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Carlton Drive
Putney
London
SW15 2BH
Director NameMr Andrew Robert Jefferies
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(5 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 July 2001)
RoleElectrical Engineer
Correspondence Address1 Masters Lodge
Johnson Street
London
E1 0BE
Director NameMr Andrew John Moore
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1993)
RoleDentist
Correspondence Address17 Masters Lodge
London
E1 0BE
Director NamePeter Lawrence Tasker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(5 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 December 1992)
RoleInterior Decorator
Country of ResidenceUnited Kingdom
Correspondence Address3 Masters Lodge
Johnson Street
London
E1 0BE
Director NameJohn Threlfall
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1993)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address2 Masters Lodge
Johnson Street
Shadwell
E1 0BE
Secretary NameJohn Threlfall
NationalityBritish
StatusResigned
Appointed12 February 1992(5 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 October 2000)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address2 Masters Lodge
Johnson Street
Shadwell
E1 0BE
Director NameSeymour Peter Banks
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1996(10 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 May 1997)
RoleInvestmrent Management
Correspondence Address9 Masters Lodge
Johnson Street
London
E1 0BE
Director NameJames Wood
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 January 2003)
RoleDiamond Setter
Correspondence Address5 Frances Green
Beuleigh Park
Springfield
Essex
CM1 6EG
Director NameLyn Margaret Kirkland
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(14 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 January 2008)
RoleFinancial Accountant
Correspondence Address15 Masters Lodge
Johnson Street
London
E1 0BE
Secretary NameLyn Margaret Kirkland
NationalityBritish
StatusResigned
Appointed09 October 2000(14 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 January 2008)
RoleFinancial Accountant
Correspondence Address15 Masters Lodge
Johnson Street
London
E1 0BE
Director NameCharlotte Judith Webster
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(21 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 June 2015)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Masters Lodge
Johnson Street
London
E1 0BE
Secretary NamePaul Andrew Gendle
NationalityBritish
StatusResigned
Appointed15 January 2008(21 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 2010)
RoleArchitect
Correspondence Address16 Masters Lodge Johnson Street
London
E1 9BE
Director NameMr Paul Andrew Gendle
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(23 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 July 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Secretary NameMr William Hammond
StatusResigned
Appointed12 December 2010(24 years, 9 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 01 January 2011)
RoleCompany Director
Correspondence AddressPortsoken House 155-157 Minories
London
EC3N 1LJ
Director NameMr Timothy Keleher
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(28 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 26 August 2014)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressRendall And Rittner Limited C/O Portsoken House
155-157 Minories
London
EC3N 1LJ
Director NameMiss Katie Locke
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(28 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 17 August 2022)
RoleEvents Manager
Country of ResidenceUnited Kingdom
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed01 January 2011(24 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2015)
Correspondence AddressPortsoken House 155-157 Minories
London
EC3N 1LJ
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed28 April 2015(29 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 January 2016)
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed01 January 2016(29 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 December 2019)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN

Location

Registered Address803 London Road
Westcliff-On-Sea
SS0 9SY
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Caroline Sophie Scott Laguillo & George Laguillo
5.88%
Ordinary
1 at £1J. Sharpe
5.88%
Ordinary
1 at £1J. Sugrue
5.88%
Ordinary
1 at £1J. Threlfall
5.88%
Ordinary
1 at £1L.j. Hibbert & Katie Locke
5.88%
Ordinary
1 at £1Miss L.k. Mingay
5.88%
Ordinary
1 at £1Mr Timothy Keleher & Miss Satoko Sajurai
5.88%
Ordinary
1 at £1Mr Timothy Kelleher & Miss Satoko Sakurai
5.88%
Ordinary
1 at £1Ms C. Ambrose & Mr L.r. Coppin
5.88%
Ordinary
1 at £1Ms Rosanna Longobardi
5.88%
Ordinary
1 at £1Neil Dennis & Patrick Garrett
5.88%
Ordinary
1 at £1P. Tasker & Miss V. Tasker
5.88%
Ordinary
1 at £1Paul Gendle
5.88%
Ordinary
1 at £1Paul Keith Finlay
5.88%
Ordinary
1 at £1Tara Mia Inger Hoffman
5.88%
Ordinary
2 at £1Master's Lodge Sarl
11.76%
Ordinary

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due1 October 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End1 January

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

15 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
26 September 2017Accounts for a dormant company made up to 1 January 2017 (2 pages)
29 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page)
12 May 2017Registered office address changed from C/O Warwick Estates Unit 9 Astra Centre Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
16 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 1 January 2016 (2 pages)
8 August 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
8 August 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
11 December 2015Director's details changed for Mr Paul Gendle on 11 December 2015 (2 pages)
11 December 2015Termination of appointment of Peter Lawrence Tasker as a director on 1 March 2012 (1 page)
11 December 2015Termination of appointment of Peter Lawrence Tasker as a director on 1 March 2012 (1 page)
11 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 17
(5 pages)
9 July 2015Accounts for a dormant company made up to 1 January 2015 (2 pages)
9 July 2015Accounts for a dormant company made up to 1 January 2015 (2 pages)
22 June 2015Termination of appointment of Charlotte Judith Webster as a director on 22 June 2015 (1 page)
29 April 2015Appointment of United Company Secretaries as a secretary on 28 April 2015 (2 pages)
9 April 2015Registered office address changed from Rendall and Rittner Limited C/O Portsoken House 155-157 Minories London EC3N 1LJ to C/O Warwick Estates Unit 9 Astra Centre Harlow Essex CM20 2BN on 9 April 2015 (1 page)
9 April 2015Termination of appointment of Rendall and Rittner Limited as a secretary on 1 April 2015 (1 page)
9 April 2015Registered office address changed from Rendall and Rittner Limited C/O Portsoken House 155-157 Minories London EC3N 1LJ to C/O Warwick Estates Unit 9 Astra Centre Harlow Essex CM20 2BN on 9 April 2015 (1 page)
9 April 2015Termination of appointment of Rendall and Rittner Limited as a secretary on 1 April 2015 (1 page)
9 December 2014Total exemption full accounts made up to 1 January 2014 (4 pages)
9 December 2014Total exemption full accounts made up to 1 January 2014 (4 pages)
5 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 17
(9 pages)
3 December 2014Appointment of Miss Katie Locke as a director on 15 April 2014 (2 pages)
1 September 2014Termination of appointment of Timothy Keleher as a director on 26 August 2014 (1 page)
14 May 2014Appointment of Mr Timothy Keleher as a director (2 pages)
26 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 17
(7 pages)
8 October 2013Total exemption full accounts made up to 1 January 2013 (5 pages)
8 October 2013Total exemption full accounts made up to 1 January 2013 (5 pages)
10 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (8 pages)
4 October 2012Total exemption full accounts made up to 1 January 2012 (8 pages)
4 October 2012Total exemption full accounts made up to 1 January 2012 (8 pages)
7 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (8 pages)
5 October 2011Total exemption full accounts made up to 1 January 2011 (8 pages)
5 October 2011Total exemption full accounts made up to 1 January 2011 (8 pages)
8 July 2011Appointment of Rendall and Rittner Limited as a secretary (2 pages)
8 July 2011Registered office address changed from C/O Rendall Rittner & Hammond Portsoken House 155-157 Minories London EC3N 1LJ United Kingdom on 8 July 2011 (1 page)
8 July 2011Registered office address changed from C/O Rendall Rittner & Hammond Portsoken House 155-157 Minories London EC3N 1LJ United Kingdom on 8 July 2011 (1 page)
8 July 2011Termination of appointment of William Hammond as a secretary (1 page)
13 December 2010Registered office address changed from Flat 16 Masters Lodge Johnson Street London E1 0BE on 13 December 2010 (1 page)
13 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
13 December 2010Appointment of Mr William Hammond as a secretary (2 pages)
12 December 2010Appointment of Mr Paul Gendle as a director (2 pages)
12 December 2010Termination of appointment of John Threlfall as a director (1 page)
12 December 2010Termination of appointment of Paul Gendle as a secretary (1 page)
5 October 2010Total exemption full accounts made up to 1 January 2010 (8 pages)
5 October 2010Total exemption full accounts made up to 1 January 2010 (8 pages)
29 December 2009Director's details changed for Peter Lawrence Tasker on 29 December 2009 (2 pages)
29 December 2009Director's details changed for John Threlfall on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Charlotte Judith Webster on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (10 pages)
2 November 2009Total exemption full accounts made up to 1 January 2009 (13 pages)
2 November 2009Total exemption full accounts made up to 1 January 2009 (13 pages)
15 January 2009Return made up to 15/11/08; full list of members (10 pages)
3 December 2008Total exemption full accounts made up to 1 January 2008 (9 pages)
3 December 2008Total exemption full accounts made up to 1 January 2008 (9 pages)
27 February 2008Secretary appointed paul andrew gendle (1 page)
20 February 2008New director appointed (1 page)
20 February 2008Registered office changed on 20/02/08 from: 15 masters lodge johnson street london E1 0BE (1 page)
20 February 2008Secretary resigned;director resigned (1 page)
10 December 2007Return made up to 15/11/07; full list of members (7 pages)
2 November 2007Total exemption full accounts made up to 1 January 2007 (8 pages)
2 November 2007Total exemption full accounts made up to 1 January 2007 (8 pages)
7 December 2006Return made up to 15/11/06; full list of members (13 pages)
11 September 2006Full accounts made up to 1 January 2006 (12 pages)
11 September 2006Full accounts made up to 1 January 2006 (12 pages)
20 January 2006Full accounts made up to 1 January 2005 (10 pages)
20 January 2006Full accounts made up to 1 January 2005 (10 pages)
28 November 2005Return made up to 15/11/05; full list of members (13 pages)
22 November 2004Return made up to 15/11/04; full list of members (13 pages)
9 November 2004Full accounts made up to 1 January 2004 (11 pages)
9 November 2004Full accounts made up to 1 January 2004 (11 pages)
24 November 2003Return made up to 15/11/03; full list of members (13 pages)
6 October 2003Full accounts made up to 1 January 2003 (11 pages)
6 October 2003Full accounts made up to 1 January 2003 (11 pages)
19 February 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
25 November 2002Return made up to 15/11/02; full list of members (12 pages)
13 November 2002Full accounts made up to 1 January 2002 (13 pages)
13 November 2002Full accounts made up to 1 January 2002 (13 pages)
19 November 2001Return made up to 15/11/01; full list of members (12 pages)
2 November 2001Full accounts made up to 1 January 2001 (11 pages)
2 November 2001Full accounts made up to 1 January 2001 (11 pages)
7 August 2001Director resigned (1 page)
18 June 2001Registered office changed on 18/06/01 from: kinleigh folkard & hayward kfh house norstead place london SW15 3SA (1 page)
11 January 2001Return made up to 15/11/00; full list of members (11 pages)
8 January 2001New secretary appointed;new director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001Secretary resigned (1 page)
21 November 2000New director appointed (2 pages)
17 October 2000Full accounts made up to 1 January 2000 (11 pages)
17 October 2000Full accounts made up to 1 January 2000 (11 pages)
15 August 2000Return made up to 15/11/99; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(12 pages)
6 July 2000Return made up to 15/11/98; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
  • 363(288) ‐ Director resigned
(12 pages)
10 November 1999Full accounts made up to 1 January 1999 (12 pages)
10 November 1999Full accounts made up to 1 January 1999 (12 pages)
5 October 1998Full accounts made up to 1 January 1998 (11 pages)
5 October 1998Full accounts made up to 1 January 1998 (11 pages)
17 December 1997Return made up to 15/11/97; full list of members (6 pages)
2 November 1997Full accounts made up to 1 January 1997 (12 pages)
2 November 1997Full accounts made up to 1 January 1997 (12 pages)
28 November 1996New director appointed (2 pages)
3 November 1996Full accounts made up to 1 January 1996 (10 pages)
3 November 1996Full accounts made up to 1 January 1996 (10 pages)
10 November 1995Return made up to 28/10/95; full list of members (6 pages)
11 September 1995Full accounts made up to 1 January 1995 (11 pages)
11 September 1995Full accounts made up to 1 January 1995 (11 pages)
29 April 1988Return made up to 10/08/87; full list of members (4 pages)
5 March 1986Incorporation (15 pages)