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

HARRIS LODGE MANAGEMENT COMPANY LIMITED

HIGHFIELD HOUSE, GOLDFINCH LANE, BENFLEET, ESSEX, SS7 3LT,
Company Registration Number
02133389
Private Limited Company
Active

Company Overview

About Harris Lodge Management Company Ltd
HARRIS LODGE MANAGEMENT COMPANY LIMITED was founded on 1987-05-20 and has its registered office in Benfleet. The organisation's status is listed as "Active". Harris Lodge Management Company 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
HARRIS LODGE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
HIGHFIELD HOUSE
GOLDFINCH LANE
BENFLEET
ESSEX
SS7 3LT
Other companies in SS6
 
Filing Information
Company Number 02133389
Company ID Number 02133389
Date formed 1987-05-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:09:19
Primary Source:Companies House
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 HARRIS LODGE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN NICHOLAS LEONARD DUTTON
Director 2014-06-27
LORNA KEELEY LA-ROCQUE
Director 2014-02-14
MARIA MATTIMOE
Director 2005-08-08
DEAN JOHN RAYMENT
Director 2001-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ELIZABETH LOWE
Director 2014-12-15 2016-05-10
CHRISTOPHER GARSIDE
Company Secretary 1997-05-15 2014-12-15
CHRISTOPHER GARSIDE
Director 1996-05-03 2014-12-15
JODEY ALBERT
Director 2009-10-20 2014-02-14
IAN STUART KELDERS
Director 1996-02-28 2009-10-19
ROSE MERENDA
Director 1991-09-06 2005-08-08
JONATHAN ROBERT LEEK
Director 2000-06-05 2001-02-20
SIMON DAVID TAYLOR
Director 1999-06-21 2000-12-30
CHRISTINE DUNCANSON
Director 1996-03-28 2000-03-31
ANDREW JOHN CARTER
Director 1993-06-30 1999-06-21
CHRISTOPHER GARSIDE
Director 1997-05-15 1997-05-15
CHRISTINE DUNCANSON
Company Secretary 1996-03-28 1997-03-15
ROLAND HENRY MAZEN
Director 1991-09-06 1996-05-03
CHRISTINE ANN MURPHY
Director 1991-07-31 1996-03-28
NIGEL REDMOND CONDON
Company Secretary 1995-02-02 1996-02-28
NIGEL REDMOND CONDON
Director 1993-10-29 1996-02-28
ANDREW JOHN CARTER
Company Secretary 1993-10-16 1995-02-02
PETER MIDDLETON
Company Secretary 1991-09-06 1993-10-16
PETER MIDDLETON
Director 1991-09-06 1993-10-16
MICHAEL UPWARD
Director 1991-09-06 1993-06-30
MURRAY DUNCANSON
Director 1991-09-06 1991-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN JOHN RAYMENT CASTLE 2011 LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active
DEAN JOHN RAYMENT ARGYLL PROPERTIES LIMITED Director 2011-03-07 CURRENT 2011-03-07 Active - Proposal to Strike off

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
2024-01-0530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-13CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2022-11-1030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-03-23AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS LEONARD DUTTON
2021-06-08AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2019-10-16AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2018-09-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR LORNA KEELEY LA-ROCQUE
2017-09-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-09-11AD02Register inspection address changed from 22 Aylesbury Drive Langdon Hills Basildon Essex SS16 6UL England to Highfield House Goldfinch Lane Benfleet SS7 3LT
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 5
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-11-12DISS40Compulsory strike-off action has been discontinued
2016-11-11AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH LOWE
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 5
2016-03-24AR0110/08/15 ANNUAL RETURN FULL LIST
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/16 FROM Harris Lodge 3 Great Wheatley Road Rayleigh Essex SS6 7AL
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-19DISS40Compulsory strike-off action has been discontinued
2016-01-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-03AP01DIRECTOR APPOINTED MS JANE LOWE
2015-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARSIDE
2015-01-03TM02Termination of appointment of Christopher Garside on 2014-12-15
2014-11-03AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 5
2014-08-29AR0110/08/14 ANNUAL RETURN FULL LIST
2014-08-29TM01Termination of appointment of a director
2014-08-29AP01DIRECTOR APPOINTED MRS LORNA KEELEY LA-ROCQUE
2014-08-29AP01DIRECTOR APPOINTED MR JOHN NICHOLAS LEONARD DUTTON
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JODEY ALBERT
2014-02-24AA30/06/13 TOTAL EXEMPTION FULL
2013-08-10AR0110/08/13 FULL LIST
2013-08-10AD02SAIL ADDRESS CHANGED FROM: 48 VICTORIA AVENUE RAYLEIGH ESSEX SS6 9BT UNITED KINGDOM
2013-03-07AA30/06/12 TOTAL EXEMPTION FULL
2013-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER GARSIDE / 04/01/2013
2012-08-24AR0110/08/12 FULL LIST
2012-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 48 VICTORIA AVENUE RAYLEIGH ESSEX SS6 9BT UNITED KINGDOM
2012-08-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC
2012-08-23AD02SAIL ADDRESS CREATED
2012-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GARSIDE / 23/08/2012
2012-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JODEY ALBERT / 23/08/2012
2012-02-21AA30/06/11 TOTAL EXEMPTION FULL
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN JOHN RAYMENT / 11/08/2011
2011-08-12AR0110/08/11 FULL LIST
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN JOHN RAYMENT / 11/08/2011
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GARSIDE / 04/07/2011
2011-07-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER GARSIDE / 04/07/2011
2011-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2011 FROM HARRIS LODGE 3 GREAT WHEATLEY ROAD RAYLEIGH ESSEX SS6 7AL
2011-06-21AA30/06/10 TOTAL EXEMPTION FULL
2010-11-01AR0110/08/10 FULL LIST
2010-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER GARSIDE / 10/08/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN JOHN RAYMENT / 10/08/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA MATTIMOE / 10/08/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GARSIDE / 10/08/2010
2010-10-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN KELDERS
2010-10-24AP01DIRECTOR APPOINTED MR JODEY ALBERT
2010-05-25AA30/06/09 TOTAL EXEMPTION FULL
2009-09-08363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-05-02AA30/06/08 TOTAL EXEMPTION FULL
2008-10-02363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR ROSE MERENDA
2008-08-28288aDIRECTOR APPOINTED MRS MARIA MATTIMOE
2008-05-01AA30/06/07 TOTAL EXEMPTION FULL
2007-10-25363sRETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS
2007-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-08-23363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-09-02363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-08-31363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-29363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-10363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-21288bDIRECTOR RESIGNED
2001-08-09363(288)DIRECTOR RESIGNED
2001-08-09363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-05-18288aNEW DIRECTOR APPOINTED
2001-03-30AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-09-11363sRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
2000-09-11288aNEW DIRECTOR APPOINTED
2000-09-11363(288)DIRECTOR RESIGNED
2000-03-04AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-10-05363sRETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS
1999-07-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HARRIS LODGE MANAGEMENT COMPANY 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 HARRIS LODGE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HARRIS LODGE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
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 HARRIS LODGE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of HARRIS LODGE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARRIS LODGE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of HARRIS LODGE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARRIS LODGE MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as HARRIS LODGE MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HARRIS LODGE MANAGEMENT COMPANY 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 HARRIS LODGE MANAGEMENT COMPANY 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 HARRIS LODGE MANAGEMENT COMPANY 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.
    Other companies at postcode SS7 3LT