Company NameSteven Lodge Management Company Limited
DirectorsChristine Mary Webster and Allan Charles Kiff
Company StatusActive
Company Number04349963
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 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 Christine Mary Webster
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(21 years, 8 months after company formation)
Appointment Duration7 months, 1 week
RoleRetired Headteacher
Country of ResidenceEngland
Correspondence AddressSuites 4 & 5, Market Square Chambers West Street
Rochford
Essex
SS4 1AL
Director NameMr Allan Charles Kiff
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(21 years, 8 months after company formation)
Appointment Duration7 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Prittlewell Consulting Limited Suite 4 & 5 Mar
4 West Street
Rochford
SS4 1AL
Secretary NamePrittlewell Consulting Limited (Corporation)
StatusCurrent
Appointed29 March 2021(19 years, 2 months after company formation)
Appointment Duration3 years
Correspondence AddressSuite 4 & 5 Market Square Chambers 4 West Street
Rochford
Essex
SS4 1AL
Director NameRev Stephen John Holmes
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleClergyman
Correspondence AddressThe Vicarage
169 Church Road
Hadleigh
Essex
SS7 2EJ
Director NameDavid Thomas Robert Gare
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Steven Lodge
45 Grand Parade
Leigh On Sea
Essex
SS9 1DX
Secretary NameLily Elizabeth Dolder
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleRetired
Correspondence Address9 Steven Lodge
45 Grand Parade
Leigh On Sea
Essex
SS9 1DX
Director NameGraham Clifford Firth
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 13 February 2007)
RoleRetired
Correspondence Address8 Steven Lodge
45 Grand Parade
Leigh On Sea
Essex
SS9 1DX
Secretary NameJoan Simmons
NationalityBritish
StatusResigned
Appointed10 May 2006(4 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address4 Steven Lodge
45 Grand Parade
Leigh On Sea
Essex
SS9 1DX
Director NamePeter Andrews
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(5 years, 4 months after company formation)
Appointment Duration7 months (resigned 11 December 2007)
RoleRetired
Correspondence Address5 Steven Lodge
45 Grand Parade
Leigh On Sea
Essex
SS9 1DX
Director NameBetty Lilian Finch
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2010)
RoleRetired
Correspondence Address3 Steven Lodge 45 Grand Parade
Leigh-On-Sea
Essex
SS9 1DX
Director NameMartin Christopher Sharp
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(8 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 18 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Steven Lodge No 45 Grand Parade
Leigh-On-Sea
Essex
SS9 1DX
Secretary NameJames Edric Brewer
NationalityBritish
StatusResigned
Appointed31 March 2011(9 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 February 2012)
RoleCompany Director
Correspondence Address7 Steven Lodge 45 Grand Parade
Leigh-On-Sea
Essex
SS9 1DX
Secretary NameStephen Mark Arbiter
NationalityBritish
StatusResigned
Appointed08 September 2012(10 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 March 2021)
RoleCompany Director
Correspondence Address45 Grand Parade
Leigh-On-Sea
SS9 1DX
Director NameMrs Monique Berry
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2017(15 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Prittlewell Consulting Limited Suite 4 & 5 Mar
4 West Street
Rochford
SS4 1AL
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Director NamePrittlewell Consulting Limited (Corporation)
StatusResigned
Appointed26 April 2023(21 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 September 2023)
Correspondence AddressSuite 4 & 5 Market Square Chambers 4 West Street
Rochford
Essex
SS4 1AL

Location

Registered AddressC/O Prittlewell Consulting Limited Suite 4 & 5 Market Square Chambers
4 West Street
Rochford
SS4 1AL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 5 days from now)

Filing History

6 May 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
6 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
2 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
30 April 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
30 April 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
24 April 2017Appointment of Mrs Monique Berry as a director on 22 April 2017 (2 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
24 April 2017Appointment of Mrs Monique Berry as a director on 22 April 2017 (2 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
22 April 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
22 April 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 September 2016Registered office address changed from C/O Mr D T R Gare 10 Steven Lodge 45 Grand Parade Leigh-on-Sea Essex SS9 1DX to C/O C/O Martin Sharp, Flat 7 45 Grand Parade Leigh-on-Sea SS9 1DX on 1 September 2016 (1 page)
1 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 September 2016Termination of appointment of David Thomas Robert Gare as a director on 1 September 2016 (1 page)
1 September 2016Registered office address changed from C/O Mr D T R Gare 10 Steven Lodge 45 Grand Parade Leigh-on-Sea Essex SS9 1DX to C/O C/O Martin Sharp, Flat 7 45 Grand Parade Leigh-on-Sea SS9 1DX on 1 September 2016 (1 page)
1 September 2016Termination of appointment of David Thomas Robert Gare as a director on 1 September 2016 (1 page)
6 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 11
(5 pages)
6 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 11
(5 pages)
20 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
19 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 11
(5 pages)
19 May 2015Registered office address changed from Steven Lodge 45 Grand Parade Leigh on Sea Essex SS9 1DX to C/O Mr D T R Gare 10 Steven Lodge 45 Grand Parade Leigh-on-Sea Essex SS9 1DX on 19 May 2015 (1 page)
19 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 11
(5 pages)
19 May 2015Registered office address changed from Steven Lodge 45 Grand Parade Leigh on Sea Essex SS9 1DX to C/O Mr D T R Gare 10 Steven Lodge 45 Grand Parade Leigh-on-Sea Essex SS9 1DX on 19 May 2015 (1 page)
11 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
11 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 May 2014Director's details changed for David Thomas Robert Gare on 1 October 2009 (2 pages)
24 May 2014Director's details changed for David Thomas Robert Gare on 1 October 2009 (2 pages)
24 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 11
(6 pages)
24 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 11
(6 pages)
24 May 2014Director's details changed for David Thomas Robert Gare on 1 October 2009 (2 pages)
10 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
10 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
8 May 2013Appointment of Stephen Mark Arbiter as a secretary (2 pages)
8 May 2013Appointment of Stephen Mark Arbiter as a secretary (2 pages)
7 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (14 pages)
7 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (14 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
18 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (14 pages)
18 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (14 pages)
26 April 2012Termination of appointment of James Brewer as a secretary (1 page)
26 April 2012Termination of appointment of James Brewer as a secretary (1 page)
18 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
18 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (15 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (15 pages)
9 May 2011Appointment of James Edric Brewer as a secretary (3 pages)
9 May 2011Termination of appointment of Joan Simmons as a secretary (2 pages)
9 May 2011Termination of appointment of Joan Simmons as a secretary (2 pages)
9 May 2011Appointment of James Edric Brewer as a secretary (3 pages)
3 November 2010Appointment of Martin Christopher Sharp as a director (3 pages)
3 November 2010Appointment of Martin Christopher Sharp as a director (3 pages)
19 October 2010Termination of appointment of Betty Finch as a director (2 pages)
19 October 2010Termination of appointment of Betty Finch as a director (2 pages)
19 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
19 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (16 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (16 pages)
17 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
17 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
12 March 2009Return made up to 12/02/09; full list of members (6 pages)
12 March 2009Return made up to 12/02/09; full list of members (6 pages)
10 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
10 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
18 March 2008Return made up to 09/01/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(11 pages)
18 March 2008Return made up to 09/01/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(11 pages)
10 March 2008Director appointed betty lilian finch (2 pages)
10 March 2008Director appointed betty lilian finch (2 pages)
13 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
13 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
18 February 2007Return made up to 09/01/07; full list of members (11 pages)
18 February 2007Return made up to 09/01/07; full list of members (11 pages)
23 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006Secretary resigned (1 page)
23 November 2006Secretary resigned (1 page)
26 January 2006Return made up to 09/01/06; full list of members (11 pages)
26 January 2006Return made up to 09/01/06; full list of members (11 pages)
8 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
8 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005Return made up to 09/01/05; full list of members (12 pages)
24 March 2005Director resigned (1 page)
24 March 2005Return made up to 09/01/05; full list of members (12 pages)
21 December 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
21 December 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
8 April 2004Return made up to 09/01/04; full list of members (12 pages)
8 April 2004Return made up to 09/01/04; full list of members (12 pages)
24 October 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
24 October 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
10 February 2003Return made up to 09/01/03; full list of members
  • 363(287) ‐ Registered office changed on 10/02/03
(9 pages)
10 February 2003Return made up to 09/01/03; full list of members
  • 363(287) ‐ Registered office changed on 10/02/03
(9 pages)
29 July 2002Ad 15/05/02--------- £ si 10@1=10 £ ic 1/11 (3 pages)
29 July 2002Ad 15/05/02--------- £ si 10@1=10 £ ic 1/11 (3 pages)
25 January 2002Director resigned (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002Secretary resigned (1 page)
25 January 2002Secretary resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002New director appointed (2 pages)
9 January 2002Incorporation (16 pages)
9 January 2002Incorporation (16 pages)