Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMERSHAM LODGE LIMITED
Company Information for

AMERSHAM LODGE LIMITED

UNIT 2 VOGANS MILL WHARF, MILL STREET, LONDON, SE1 2BZ,
Company Registration Number
02109801
Private Limited Company
Active

Company Overview

About Amersham Lodge Ltd
AMERSHAM LODGE LIMITED was founded on 1987-03-12 and has its registered office in London. The organisation's status is listed as "Active". Amersham Lodge Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMERSHAM LODGE LIMITED
 
Legal Registered Office
UNIT 2 VOGANS MILL WHARF
MILL STREET
LONDON
SE1 2BZ
Other companies in HP15
 
Filing Information
Company Number 02109801
Company ID Number 02109801
Date formed 1987-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:36:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMERSHAM LODGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMERSHAM LODGE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY BRIAN GABRIEL
Director 2012-06-04
GREGORY SUNIL MARCUS MARCELLINE
Director 2008-01-11
ANTHONY JAMES SMITH
Director 2017-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
D & N MANAGEMENT LIMITED
Company Secretary 2007-09-01 2017-07-01
INA THURGUR
Director 1994-05-12 2012-06-04
PAUL JOSEPH RUST
Director 2000-12-20 2011-08-19
TERENCE DAVID NEILSON
Director 1998-10-03 2009-12-10
THOMAS ALAN STUNGO
Director 2002-01-08 2009-09-14
ISOBEL JOY SIMPSON
Director 2000-10-01 2008-01-17
TERENCE DAVID NEILSON
Company Secretary 2002-04-27 2007-08-31
IAN RICHARD STEELE
Company Secretary 2000-10-07 2002-04-26
IAN RICHARD STEELE
Director 2000-10-07 2002-04-26
KATHERINE BURKITT
Director 2000-01-31 2001-01-26
JACQUELINE ANNE MCCLELAND
Company Secretary 1999-09-30 2000-10-07
JACQUELINE ANNE MCCLELAND
Director 2000-01-31 2000-10-07
HEDY LORRAINE BELL
Director 1998-10-03 1999-11-19
DIANE ELIZABETH HALL
Director 1993-01-30 1999-11-12
DEBRA JAYNE NEWELL
Company Secretary 1997-10-30 1999-09-30
DEBRA JAYNE NEWELL
Director 1996-12-31 1999-09-30
RICHARD PHILIP GREENWOOD
Director 1996-12-31 1998-10-09
FRAZER IAN PATTENDEN
Director 1995-10-11 1998-09-30
DIANE ELIZABETH HALL
Company Secretary 1993-01-30 1997-10-30
DEBRA JAYNE NEWELL
Director 1993-01-30 1995-10-11
BARRY JOHN ARNOLD
Director 1993-12-06 1995-01-31
SIMON JAMES KEEGAN
Director 1993-01-30 1993-12-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-22APPOINTMENT TERMINATED, DIRECTOR GREGORY SUNIL MARCUS MARCELLINE
2023-07-04CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31CH04SECRETARY'S DETAILS CHNAGED FOR JENNINGS & BARRETT on 2022-10-31
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM 323 Bexley Road Erith DA8 3EX England
2022-09-26APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID GOMEZ-JONES
2022-09-26DIRECTOR APPOINTED MRS SIAN CONNOLLY
2022-09-26AP01DIRECTOR APPOINTED MRS SIAN CONNOLLY
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID GOMEZ-JONES
2022-09-08DIRECTOR APPOINTED MR BRADLEY ROBERTS
2022-09-08AP01DIRECTOR APPOINTED MR BRADLEY ROBERTS
2022-08-02AP01DIRECTOR APPOINTED MR MUHAMMAD ABDULLAH HASHMI
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SIAN CONNOLLY
2022-07-13AP01DIRECTOR APPOINTED MRS SIAN CONNOLLY
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-05-09AP04Appointment of Jennings & Barrett as company secretary on 2022-05-09
2022-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/22 FROM Applegarth Water End Road Beacons Bottom High Wycombe HP14 3XF England
2022-02-14REGISTERED OFFICE CHANGED ON 14/02/22 FROM Swan House Savill Way Marlow SL7 1UB England
2022-02-14Termination of appointment of Ams Marlow Ltd T/a Alba Management Services on 2022-02-14
2022-02-14TM02Termination of appointment of Ams Marlow Ltd T/a Alba Management Services on 2022-02-14
2022-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/22 FROM Swan House Savill Way Marlow SL7 1UB England
2022-01-1430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRIAN GABRIEL
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES
2020-10-20AP01DIRECTOR APPOINTED MR JONATHAN DAVID GOMEZ-JONES
2020-09-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN NASH
2019-12-10AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-03-08AP01DIRECTOR APPOINTED MR CHRISTIAN NASH
2019-02-04AP04Appointment of Ams Marlow Ltd T/a Alba Management Services as company secretary on 2019-01-28
2019-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/19 FROM The Dutch Barn, Manor Farm Courtyard Manor Road Rowsham HP22 4QP England
2019-01-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10PSC08Notification of a person with significant control statement
2018-07-31PSC07CESSATION OF GREGORY SUNIL MARCUS MARCELLINE AS A PSC
2018-07-31PSC07CESSATION OF ANTHONY BRIAN GABRIEL AS A PSC
2018-07-30LATEST SOC30/07/18 STATEMENT OF CAPITAL;GBP 7
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2017-11-15AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/17 FROM The Old Bakehouse Course Road Ascot SL5 7HL England
2017-07-10TM02Termination of appointment of D & N Management Limited on 2017-07-01
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-06-05AP01DIRECTOR APPOINTED ANTHONY JAMES SMITH
2017-04-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/17 FROM C/O D&N Management Ltd 36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD
2016-09-10LATEST SOC10/09/16 STATEMENT OF CAPITAL;GBP 7
2016-09-10CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 7
2015-07-06AR0104/07/15 ANNUAL RETURN FULL LIST
2014-12-05AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 7
2014-07-07AR0104/07/14 ANNUAL RETURN FULL LIST
2013-11-18AP01DIRECTOR APPOINTED MR ANTHONY BRIAN GABRIEL
2013-11-11AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-10AR0104/07/13 ANNUAL RETURN FULL LIST
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR INA THURGUR
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR INA THURGUR
2013-02-21AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-12AR0104/07/12 FULL LIST
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / INA THURGUR / 25/12/2011
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RUST
2011-10-18AA30/06/11 TOTAL EXEMPTION FULL
2011-07-06AR0104/07/11 FULL LIST
2011-07-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / D & N MANAGEMENT LIMITED / 01/01/2011
2011-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2011 FROM C/O D&N MANAGEMENT LTD 63 HONOR ROAD PRESTWOOD GREAT MISSENDEN BUCKINGHAMSHIRE HP16 0NL
2010-11-16AA30/06/10 TOTAL EXEMPTION FULL
2010-07-08AR0104/07/10 FULL LIST
2010-07-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / D & N MANAGEMENT LIMITED / 04/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / INA THURGUR / 04/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH RUST / 04/07/2010
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE NEILSON
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY SUNIL MARCUS MARCELLINE / 04/07/2010
2010-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 3 WYCOMBE ROAD HOLMER GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP15 6RX
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DAVID NEILSON / 10/12/2009
2009-11-11AA30/06/09 TOTAL EXEMPTION FULL
2009-09-20288bAPPOINTMENT TERMINATED DIRECTOR THOMAS STUNGO
2009-08-13363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-05-01AA30/06/08 TOTAL EXEMPTION FULL
2009-02-06363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-08-08363sRETURN MADE UP TO 04/07/08; CHANGE OF MEMBERS; AMEND
2008-07-15363aRETURN MADE UP TO 04/07/08; NO CHANGE OF MEMBERS
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR ISOBEL SIMPSON
2008-04-08288aDIRECTOR APPOINTED GREGORY SUNIL MARCUS MARCELLINE
2008-02-25363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-09-09287REGISTERED OFFICE CHANGED ON 09/09/07 FROM: AMERSHAM LODGE 51 AMERSHAM HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6PG
2007-09-09288bSECRETARY RESIGNED
2007-09-09288aNEW SECRETARY APPOINTED
2007-03-01363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-02-17363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-01-20363sRETURN MADE UP TO 30/01/05; NO CHANGE OF MEMBERS
2004-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-02-08363sRETURN MADE UP TO 30/01/04; NO CHANGE OF MEMBERS
2004-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-08363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-05-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-08288aNEW SECRETARY APPOINTED
2002-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-13363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-01-26288aNEW DIRECTOR APPOINTED
2001-02-20363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-20363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2001-01-21288aNEW DIRECTOR APPOINTED
2000-11-15288aNEW DIRECTOR APPOINTED
2000-10-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-12288aNEW DIRECTOR APPOINTED
2000-10-12288bDIRECTOR RESIGNED
2000-09-20288aNEW DIRECTOR APPOINTED
2000-09-18AAFULL ACCOUNTS MADE UP TO 30/06/00
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to AMERSHAM LODGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMERSHAM LODGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMERSHAM LODGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMERSHAM LODGE LIMITED

Intangible Assets
Patents
We have not found any records of AMERSHAM LODGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMERSHAM LODGE LIMITED
Trademarks
We have not found any records of AMERSHAM LODGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMERSHAM LODGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as AMERSHAM LODGE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where AMERSHAM LODGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMERSHAM LODGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMERSHAM LODGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1