HARRIS LODGE RESIDENTS COMPANY LIMITED
Overview
Company Name | HARRIS LODGE RESIDENTS COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02719513 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HARRIS LODGE RESIDENTS COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is HARRIS LODGE RESIDENTS COMPANY LIMITED located?
Registered Office Address | 45 Westminster Bridge Road SE1 7JB London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HARRIS LODGE RESIDENTS COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HARRIS LODGE RESIDENTS COMPANY LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for HARRIS LODGE RESIDENTS COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 16 pages | AA | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 16 pages | AA | ||
Appointment of Mrs Katie Anne Prowse as a secretary on Dec 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Argiri Papathos as a secretary on Dec 01, 2023 | 1 pages | TM02 | ||
Appointment of Sarah Denise Chatfield as a director on Nov 09, 2023 | 2 pages | AP01 | ||
Termination of appointment of Claire Audrey Cooper as a director on Nov 03, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Argiri Papathos as a secretary on Jun 15, 2023 | 2 pages | AP03 | ||
Termination of appointment of John Alan Spillett as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 16 pages | AA | ||
Appointment of Mr John Alan Spillett as a director on Nov 02, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Claire Audrey Cooper as a director on Nov 25, 2020 | 2 pages | AP01 | ||
Termination of appointment of Emma Comer as a director on Nov 25, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 14 pages | AA | ||
Appointment of Emma Comer as a director on Nov 12, 2019 | 2 pages | AP01 | ||
Registered office address changed from Albion House 20 Queen Elizabeth Street London SE1 2RJ to 45 Westminster Bridge Road London SE1 7JB on Nov 27, 2019 | 1 pages | AD01 | ||
Appointment of Caroline Turberfield as a director on Nov 12, 2019 | 2 pages | AP01 | ||
Termination of appointment of John Peter Schofield as a director on Nov 13, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of HARRIS LODGE RESIDENTS COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PROWSE, Katie Anne | Secretary | Westminster Bridge Road SE1 7JB London 45 England | 317102800001 | |||||||
CHATFIELD, Sarah Denise | Director | Westminster Bridge Road SE1 7JB London 45 England | England | British | Director Of Homeowner Services | 316541120001 | ||||
TURBERFIELD, Caroline | Director | Westminster Bridge Road SE1 7JB London 45 England | England | British | Finance Director - Landlord, Communities & Care | 261022690001 | ||||
CHAKRABORTY, Tripat | Secretary | 59 Osmond Gardens SM6 8SX Wallington Surrey | Singaporean | Company Secretary | 39326020004 | |||||
GIBBONS, John William | Secretary | Little Birches North Pole Road Barming ME16 9HG Maidstone Kent | British | Housing Association Director | 115017100001 | |||||
HINDES, Grahame Michael | Secretary | 20 Garlies Road Forest Hill SE23 2RT London | British | 82694250001 | ||||||
PAPATHOS, Argiri | Secretary | Westminster Bridge Road SE1 7JB London 45 England | 310587810001 | |||||||
RENTON, Heather Elaine | Secretary | Albion House 20 Queen Elizabeth Street SE1 2RJ London | 167656760001 | |||||||
WAKEFIELD, Sheila June | Secretary | The Sheldens 25 Forest Ridge BR2 6EG Keston Kent | British | 26201030001 | ||||||
COMER, Emma | Director | Westminster Bridge Road SE1 7JB London 45 England | England | British | Head Of Homeownership | 156713700001 | ||||
COOPER, Claire Audrey | Director | Westminster Bridge Road SE1 7JB London 45 England | United Kingdom | Irish | Head Of Homeownership | 276926050001 | ||||
GOSNOLD, Sara Jane | Director | 26 Copse Avenue GU9 9ED Farnham Surrey | British | Director | 100410790001 | |||||
HINDES, Grahame Michael | Director | 20 Garlies Road Forest Hill SE23 2RT London | England | British | Deputy Chief Executive | 82694250001 | ||||
JONES, Ian Charles Edward | Director | 75 Ruskin Walk SE24 9NA London | British | Company Director | 37416230001 | |||||
SCHOFIELD, John Peter | Director | 280 Croxted Road SE24 9DA London | England | British | Housing Association Director | 78186350001 | ||||
SHAW, Adrian | Director | 24 Cavendish Drive Leytonstone E11 1DN London | British | Director | 124796050001 | |||||
SIMMONDS, David Michael | Director | 146 Coleridge Road Addiscombe CR0 7BR Croydon Surrey | British | Company Director | 2622120001 | |||||
SPILLETT, John Alan | Director | Westminster Bridge Road SE1 7JB London 45 England | England | British | Director | 289092720001 | ||||
VAN DETH, Henriette | Director | 89 Victoria Road N22 4XG London | Dutch | Housing Services Director | 31284170001 | |||||
WAKEFIELD, William Dennis | Director | The Sheldens 25 Forest Ridge Keston Park BR2 6EG Keston Kent | British | Company Director | 2071970001 |
Who are the persons with significant control of HARRIS LODGE RESIDENTS COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Family Mosaic Housing | Sep 30, 2016 | 20 Queen Elizabeth Street SE1 2RJ London Albion House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for HARRIS LODGE RESIDENTS COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 29, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0