Company NameOdin Lodge Management Company Limited
DirectorPaul Donald Townson
Company StatusActive
Company Number02623688
CategoryPrivate Limited Company
Incorporation Date25 June 1991(32 years, 10 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 NameDr Paul Donald Townson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(20 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RolePlant Breeder
Country of ResidenceUnited Kingdom
Correspondence Address5 Odin Lodge
Courtland Place
Maldon
Essex
CM9 6YE
Secretary NameMr Michael Berman
StatusCurrent
Appointed01 July 2016(25 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address4 Odin Lodge Courtland Place
Maldon
Essex
CM9 6YE
Director NameDavid Peter Truslove
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleChartered Accountant
Correspondence Address28 Theobalds Way
Frimley
Surrey
GU16 5RF
Director NameMr David Clive Whitehead
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Breech Lane
Walton On The Hill
Tadworth
Surrey
KT20 7SJ
Secretary NameMr David Clive Whitehead
NationalityBritish
StatusResigned
Appointed25 June 1992(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Breech Lane
Walton On The Hill
Tadworth
Surrey
KT20 7SJ
Director NameAlison May McGovern
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(2 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 May 1994)
RoleBank Clerk
Correspondence Address1 Odin Lodge
Courtland Place
Maldon
Essex
CM9 6YE
Director NameKevin Richard Oates
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(2 years, 3 months after company formation)
Appointment Duration7 months (resigned 04 May 1994)
RoleLGV Driver
Correspondence Address7 Odin Lodge
Courtland Place
Maldon
Essex
CM9 6YE
Director NameKevin Richard Oates
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(2 years, 3 months after company formation)
Appointment Duration7 months (resigned 04 May 1994)
RoleLGV Driver
Correspondence Address7 Odin Lodge
Courtland Place
Maldon
Essex
CM9 6YE
Secretary NameAlison May McGovern
NationalityBritish
StatusResigned
Appointed30 September 1993(2 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 May 1994)
RoleBank Clerk
Correspondence Address1 Odin Lodge
Courtland Place
Maldon
Essex
CM9 6YE
Director NameAdam John Smith
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 1997)
RoleInsurance
Correspondence Address6 Odin Lodge
Courtland Place
Maldon
Essex
CM9 6YE
Secretary NamePaula Ruth Sims
NationalityBritish
StatusResigned
Appointed17 May 1994(2 years, 10 months after company formation)
Appointment Duration22 years (resigned 31 May 2016)
RoleSenior Finance Assistant
Correspondence AddressFlat 3 Odin Lodge
Courtland Place
Maldon
Essex
CM9 6YE
Director NameSharon Bynoth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(7 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2004)
RolePharmacist
Correspondence Address8 Odin Lodge Courtland Place
Maldon
Essex
CM9 6YE
Director NameWayne Robert Frostick
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(12 years, 11 months after company formation)
Appointment Duration8 years (resigned 31 May 2012)
RoleIT Support
Correspondence Address4 Odin Lodge Courtland Place
Maldon
Essex
CM9 6YE

Location

Registered AddressDenmark Forrester Ltd Unit 12 The Bentalls Centre
Colchester Road
Maldon
Essex
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon

Financials

Year2013
Net Worth£10
Cash£1,615
Current Liabilities£1,922

Accounts

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

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

22 August 2023Confirmation statement made on 25 June 2023 with updates (4 pages)
25 May 2023Micro company accounts made up to 31 March 2023 (4 pages)
8 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
1 August 2022Confirmation statement made on 25 June 2022 with updates (4 pages)
23 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
5 August 2021Confirmation statement made on 25 June 2021 with updates (6 pages)
25 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
25 June 2020Micro company accounts made up to 31 March 2020 (2 pages)
20 May 2020Registered office address changed from Denmarl Forrester Ltd Unit 12 the Bentalls Centre Colchester Road Maldon Essex CM9 4GD England to Denmark Forrester Ltd Unit 12 the Bentalls Centre Colchester Road Maldon Essex CM9 4GD on 20 May 2020 (1 page)
18 May 2020Registered office address changed from C/O B J Hammond & Co Heybridge Business Centre the Causeway Heybridge Maldon Essex CM9 4nd to Denmarl Forrester Ltd Unit 12 the Bentalls Centre Colchester Road Maldon Essex CM9 4GD on 18 May 2020 (1 page)
1 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
29 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
1 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
29 August 2016Appointment of Mr Michael Berman as a secretary on 1 July 2016 (2 pages)
29 August 2016Appointment of Mr Michael Berman as a secretary on 1 July 2016 (2 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 July 2016Termination of appointment of Paula Ruth Sims as a secretary on 31 May 2016 (1 page)
4 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10
(7 pages)
4 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10
(7 pages)
4 July 2016Termination of appointment of Paula Ruth Sims as a secretary on 31 May 2016 (1 page)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 July 2015Registered office address changed from B J Hammond & Co Suite Ff2 Heybridge Business Centre 110 the Causeway Maldon Essex CM9 4nd to C/O B J Hammond & Co Heybridge Business Centre the Causeway Heybridge Maldon Essex CM9 4nd on 21 July 2015 (1 page)
21 July 2015Registered office address changed from B J Hammond & Co Suite Ff2 Heybridge Business Centre 110 the Causeway Maldon Essex CM9 4nd to C/O B J Hammond & Co Heybridge Business Centre the Causeway Heybridge Maldon Essex CM9 4nd on 21 July 2015 (1 page)
21 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10
(5 pages)
21 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10
(5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10
(5 pages)
4 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10
(5 pages)
18 December 2013Registered office address changed from C/O B J Hammond & Co 10C West Station Yard Spital Road Maldon Essex CM9 6TR England on 18 December 2013 (1 page)
18 December 2013Registered office address changed from C/O B J Hammond & Co 10C West Station Yard Spital Road Maldon Essex CM9 6TR England on 18 December 2013 (1 page)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
6 June 2013Registered office address changed from 10a West Station Yard Maldon Essex CM9 6TR on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 10a West Station Yard Maldon Essex CM9 6TR on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 10a West Station Yard Maldon Essex CM9 6TR on 6 June 2013 (1 page)
15 April 2013Registered office address changed from Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 15 April 2013 (2 pages)
15 April 2013Registered office address changed from Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 15 April 2013 (2 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
8 June 2012Termination of appointment of Wayne Frostick as a director (1 page)
8 June 2012Appointment of Dr Paul Donald Townson as a director (2 pages)
8 June 2012Termination of appointment of Wayne Frostick as a director (1 page)
8 June 2012Appointment of Dr Paul Donald Townson as a director (2 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
28 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 August 2009Return made up to 25/06/09; full list of members (6 pages)
14 August 2009Return made up to 25/06/09; full list of members (6 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 September 2008Return made up to 25/06/08; full list of members (7 pages)
8 September 2008Return made up to 25/06/08; full list of members (7 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 August 2007Return made up to 25/06/07; full list of members (8 pages)
6 August 2007Return made up to 25/06/07; full list of members (8 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 August 2006Return made up to 25/06/06; full list of members (9 pages)
31 August 2006Return made up to 25/06/06; full list of members (9 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 August 2005Return made up to 25/06/05; full list of members (9 pages)
12 August 2005Return made up to 25/06/05; full list of members (9 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 September 2004Return made up to 25/06/04; full list of members (9 pages)
29 September 2004Return made up to 25/06/04; full list of members (9 pages)
14 June 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 June 2003Return made up to 25/06/03; full list of members (9 pages)
30 June 2003Return made up to 25/06/03; full list of members (9 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 July 2002Return made up to 25/06/02; full list of members (9 pages)
19 July 2002Return made up to 25/06/02; full list of members (9 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 August 2001Return made up to 25/06/01; full list of members (9 pages)
9 August 2001Return made up to 25/06/01; full list of members (9 pages)
3 April 2001Registered office changed on 03/04/01 from: audit house 151 high street billericay essex CM12 9AB (1 page)
3 April 2001Registered office changed on 03/04/01 from: audit house 151 high street billericay essex CM12 9AB (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 September 2000Return made up to 25/06/00; full list of members (9 pages)
15 September 2000Return made up to 25/06/00; full list of members (9 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 December 1999Return made up to 25/06/99; full list of members (6 pages)
16 December 1999Return made up to 25/06/99; full list of members (6 pages)
6 November 1998Full accounts made up to 31 March 1998 (10 pages)
6 November 1998Full accounts made up to 31 March 1998 (10 pages)
10 September 1998New director appointed (2 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
10 September 1998New director appointed (2 pages)
24 August 1998Return made up to 25/06/98; full list of members (6 pages)
24 August 1998Return made up to 25/06/98; full list of members (6 pages)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
2 November 1997Full accounts made up to 31 March 1997 (10 pages)
2 November 1997Full accounts made up to 31 March 1997 (10 pages)
3 July 1997Return made up to 25/06/97; full list of members (6 pages)
3 July 1997Return made up to 25/06/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
25 July 1996Return made up to 25/06/96; full list of members (6 pages)
25 July 1996Return made up to 25/06/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)