Company NameSt John's Lodge Management Limited
DirectorsJudith Letitia Pattison and Royston Lambert
Company StatusActive
Company Number02288418
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 August 1988(35 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 NameMiss Judith Letitia Pattison
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(21 years, 8 months after company formation)
Appointment Duration13 years, 11 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 St John's Lodge 1a St John's Road
Loughton
Essex
IG10 1RZ
Director NameRoyston Lambert
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2012(23 years, 11 months after company formation)
Appointment Duration11 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 St Johns Lodge 1a St Johns Road
Loughton
Essex
IG10 1RZ
Secretary NameMrs Sonia Barnett
StatusCurrent
Appointed18 July 2022(33 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressFlat 5 St John’S Lodge
St John’S Road
Loughton
Essex
IG10 1RZ
Director NameMichael Guy Jordan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 April 1993)
RoleSolicitor
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Director NamePeter James Stockdale
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 April 1993)
RoleSolicitor
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Secretary NameMrs Pamela Mary Coles
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 April 1993)
RoleCompany Director
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Director NameJames Bernard Clegg
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 August 1998)
RoleCompany Director
Correspondence Address7 St Johns Lodge
St Johns Road
Loughton
Essex
IG10 1RZ
Director NameMr Frank Andrew Danes
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 1995)
RoleProperty Management
Correspondence Address8 St Johns Lodge
St Johns Road
Loughton
Essex
IG10 1RZ
Director NameMiss Judith Letitia Pattison
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(4 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 June 2004)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 St John's Lodge
1a St John's Road
Loughton
Essex
IG10 1RZ
Secretary NameMr Horace Bertram Frank Sherlock
NationalityBritish
StatusResigned
Appointed01 April 1993(4 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 March 2004)
RoleCompany Director
Correspondence AddressFlat 5,St Johns Lodge
St Johns Road
Loughton
Essex
IG10 1RZ
Director NameRonald William Bazell
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(6 years, 8 months after company formation)
Appointment Duration20 years, 1 month (resigned 15 June 2015)
RoleTurf Accountant
Country of ResidenceEngland
Correspondence AddressFlat 4 St Johns Lodge
St Johns Road
Loughton
Essex
IG10 1RZ
Director NameJamie Jonathan Newman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1998(10 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 July 2011)
RoleInter Dealer Broker
Correspondence AddressFlat 8 St Johns Lodge
St Johns Road
Loughton
Essex
IG10 1RZ
Director NameHorace Bertram Frank Sherlock
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(15 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 2010)
RoleRetired
Correspondence Address5 St John's Lodge
1a St John's Road
Loughton
Essex
IG10 1RZ
Secretary NameMiss Judith Letitia Pattison
NationalityBritish
StatusResigned
Appointed17 March 2004(15 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 St John's Lodge
1a St John's Road
Loughton
Essex
IG10 1RZ
Secretary NameDonald George Sendall
NationalityBritish
StatusResigned
Appointed01 May 2010(21 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 July 2012)
RoleCompany Director
Correspondence AddressFlat 2 St John's Lodge 1a St John's Road
Loughton
Essex
IG10 1RZ
Secretary NameMr Colin Geoffrey Banfield
StatusResigned
Appointed14 July 2012(23 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 December 2019)
RoleCompany Director
Correspondence AddressFlat 6
St John's Lodge
St John's Road
Loughton, Essex
IG10 1RZ
Secretary NameMr Royston Lambert
StatusResigned
Appointed16 April 2020(31 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 2022)
RoleCompany Director
Correspondence AddressFlat 8, St Johns Lodge St. Johns Road
Loughton
Essex
IG10 1RZ

Location

Registered AddressFlat 6
St John's Lodge
St John's Road
Loughton, Essex
IG10 1RZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2013
Cash£70,565
Current Liabilities£70,565

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 April 2024 (6 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

10 August 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
19 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 July 2022Termination of appointment of Royston Lambert as a secretary on 18 July 2022 (1 page)
22 July 2022Appointment of Mrs Sonia Barnett as a secretary on 18 July 2022 (2 pages)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
8 July 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
24 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
24 April 2020Termination of appointment of Colin Geoffrey Banfield as a secretary on 16 December 2019 (1 page)
24 April 2020Appointment of Mr Royston Lambert as a secretary on 16 April 2020 (2 pages)
15 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
16 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
18 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 April 2016Termination of appointment of Ronald William Bazell as a director on 15 June 2015 (1 page)
26 April 2016Annual return made up to 12 April 2016 no member list (3 pages)
26 April 2016Termination of appointment of Ronald William Bazell as a director on 15 June 2015 (1 page)
26 April 2016Annual return made up to 12 April 2016 no member list (3 pages)
26 April 2016Termination of appointment of Ronald William Bazell as a director on 15 June 2015 (1 page)
26 April 2016Termination of appointment of Ronald William Bazell as a director on 15 June 2015 (1 page)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 May 2015Annual return made up to 12 April 2015 no member list (4 pages)
1 May 2015Director's details changed for Ronald William Bazell on 12 April 2015 (2 pages)
1 May 2015Annual return made up to 12 April 2015 no member list (4 pages)
1 May 2015Director's details changed for Ronald William Bazell on 12 April 2015 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 April 2014Director's details changed for Royston Lambert on 14 October 2013 (3 pages)
23 April 2014Director's details changed for Royston Lambert on 14 October 2013 (3 pages)
23 April 2014Annual return made up to 12 April 2014 (15 pages)
23 April 2014Annual return made up to 12 April 2014 (15 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 April 2013Termination of appointment of Jamie Newman as a director
  • ANNOTATION Date of termination of appointment was removed from the public register on 11/06/2013 as it is factually inaccurate or is derived from something factually inaccurate
(2 pages)
22 April 2013Appointment of Royston Lambert as a director (3 pages)
22 April 2013Annual return made up to 20 March 2013 (15 pages)
22 April 2013Termination of appointment of Jamie Newman as a director
  • ANNOTATION Date of termination of appointment was removed from the public register on 11/06/2013 as it is factually inaccurate or is derived from something factually inaccurate
(2 pages)
22 April 2013Appointment of Royston Lambert as a director (3 pages)
22 April 2013Annual return made up to 20 March 2013 (15 pages)
26 March 2013Termination of appointment of Donald Sendall as a secretary (1 page)
26 March 2013Termination of appointment of Donald Sendall as a secretary (1 page)
25 March 2013Appointment of Mr Colin Geoffrey Banfield as a secretary (1 page)
25 March 2013Appointment of Mr Colin Geoffrey Banfield as a secretary (1 page)
25 March 2013Termination of appointment of Donald Sendall as a secretary (1 page)
25 March 2013Termination of appointment of Donald Sendall as a secretary (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 20 March 2012 (14 pages)
12 April 2012Annual return made up to 20 March 2012 (14 pages)
12 April 2012Termination of appointment of Jamie Newman as a director (2 pages)
12 April 2012Termination of appointment of Jamie Newman as a director (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 April 2011Annual return made up to 20 March 2011 (15 pages)
20 April 2011Termination of appointment of Horace Sherlock as a director (2 pages)
20 April 2011Appointment of Miss Judith Letitia Pattison as a director (3 pages)
20 April 2011Appointment of Donald George Sendall as a secretary (3 pages)
20 April 2011Appointment of Miss Judith Letitia Pattison as a director (3 pages)
20 April 2011Appointment of Donald George Sendall as a secretary (3 pages)
20 April 2011Annual return made up to 20 March 2011 (15 pages)
20 April 2011Termination of appointment of Horace Sherlock as a director (2 pages)
20 April 2011Termination of appointment of Judith Pattison as a secretary (2 pages)
20 April 2011Termination of appointment of Judith Pattison as a secretary (2 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Annual return made up to 20 March 2010 (15 pages)
19 April 2010Annual return made up to 20 March 2010 (15 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 April 2009Annual return made up to 20/03/09 (10 pages)
17 April 2009Annual return made up to 20/03/09 (10 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 April 2008Annual return made up to 20/03/08
  • 363(287) ‐ Registered office changed on 10/04/08
(4 pages)
10 April 2008Annual return made up to 20/03/08
  • 363(287) ‐ Registered office changed on 10/04/08
(4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 April 2007Annual return made up to 20/03/07 (4 pages)
4 April 2007Annual return made up to 20/03/07 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 April 2006Annual return made up to 20/03/06
  • 363(288) ‐ Director resigned
(5 pages)
18 April 2006Annual return made up to 20/03/06
  • 363(288) ‐ Director resigned
(5 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
10 March 2005Annual return made up to 20/03/05 (5 pages)
10 March 2005Annual return made up to 20/03/05 (5 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Annual return made up to 20/03/04
  • 363(287) ‐ Registered office changed on 28/04/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
28 April 2004Annual return made up to 20/03/04
  • 363(287) ‐ Registered office changed on 28/04/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
28 April 2004New director appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
26 March 2003Annual return made up to 20/03/03 (4 pages)
26 March 2003Annual return made up to 20/03/03 (4 pages)
12 March 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
12 March 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
25 March 2002Annual return made up to 20/03/02 (4 pages)
25 March 2002Annual return made up to 20/03/02 (4 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
30 March 2001Annual return made up to 31/03/01 (4 pages)
30 March 2001Annual return made up to 31/03/01 (4 pages)
31 January 2001Accounts made up to 31 March 2000 (5 pages)
31 January 2001Accounts made up to 31 March 2000 (5 pages)
6 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director resigned
(4 pages)
6 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director resigned
(4 pages)
4 February 2000Accounts made up to 31 March 1999 (9 pages)
4 February 2000Accounts made up to 31 March 1999 (9 pages)
19 April 1999Annual return made up to 31/03/99 (4 pages)
19 April 1999Annual return made up to 31/03/99 (4 pages)
1 February 1999Accounts made up to 31 March 1998 (5 pages)
1 February 1999Accounts made up to 31 March 1998 (5 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
31 December 1997Accounts made up to 31 March 1997 (8 pages)
31 December 1997Accounts made up to 31 March 1997 (8 pages)
24 March 1997Annual return made up to 31/03/97 (4 pages)
24 March 1997Annual return made up to 31/03/97 (4 pages)
14 November 1996Accounts made up to 31 March 1996 (8 pages)
14 November 1996Accounts made up to 31 March 1996 (8 pages)
21 March 1996Annual return made up to 31/03/96 (4 pages)
21 March 1996Annual return made up to 31/03/96 (4 pages)
2 January 1996Accounts made up to 31 March 1995 (8 pages)
2 January 1996Accounts made up to 31 March 1995 (8 pages)
15 May 1995Director resigned;new director appointed (2 pages)
15 May 1995Director resigned;new director appointed (2 pages)
3 April 1995Annual return made up to 31/03/95 (4 pages)
3 April 1995Annual return made up to 31/03/95 (4 pages)
19 August 1988Incorporation (18 pages)
19 August 1988Incorporation (18 pages)