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

LODAGE PROPERTIES LIMITED

OLD VYNE HOUSE, WEST HEATH, BASINGSTOKE, HANTS., RG26 5LE,
Company Registration Number
02792696
Private Limited Company
Active

Company Overview

About Lodage Properties Ltd
LODAGE PROPERTIES LIMITED was founded on 1993-02-22 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Lodage Properties Limited is a Private Limited Company registered in 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
LODAGE PROPERTIES LIMITED
 
Legal Registered Office
OLD VYNE HOUSE
WEST HEATH
BASINGSTOKE
HANTS.
RG26 5LE
Other companies in RG26
 
Filing Information
Company Number 02792696
Company ID Number 02792696
Date formed 1993-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:33:18
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 LODAGE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
FARID ESMAIL MOTAMED
Company Secretary 2001-04-05
FARID ESMAIL MOTAMED
Director 1993-03-09
ALISON JANE STOKES
Director 2010-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM ROBERT HATTEY
Director 1993-03-09 2016-05-31
ALISON JANE STOKES
Company Secretary 1993-03-09 2001-04-05
ALISON JANE STOKES
Director 1993-03-11 2001-04-05
CCS SECRETARIES LIMITED
Nominated Secretary 1993-02-22 1993-03-09
CCS DIRECTORS LIMITED
Nominated Director 1993-02-22 1993-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FARID ESMAIL MOTAMED GLOBAL COMPUTER SERVICES LIMITED Company Secretary 2001-09-30 CURRENT 1999-02-02 Active - Proposal to Strike off
FARID ESMAIL MOTAMED C & P SIPP - F. MOTAMED LIMITED Director 2012-08-24 CURRENT 2012-08-24 Active
FARID ESMAIL MOTAMED GLOBAL COMPUTER SERVICES LIMITED Director 1999-02-05 CURRENT 1999-02-02 Active - Proposal to Strike off
FARID ESMAIL MOTAMED FALCONWAY LIMITED Director 1991-02-02 CURRENT 1990-02-02 Active
ALISON JANE STOKES POSITIVELY PROPERTY LTD Director 2006-09-18 CURRENT 2006-09-18 Active

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
2024-01-2930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-06CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-01-1930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-02CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2021-12-2030/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-02-10CH01Director's details changed for Mr Farid Esmail Motamed on 2021-02-10
2021-02-10CH03SECRETARY'S DETAILS CHNAGED FOR MR FARID ESMAIL MOTAMED on 2021-02-10
2021-02-10PSC04Change of details for Mr Farid Esmail Motamed as a person with significant control on 2021-02-10
2021-01-06AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-12-05AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14SH06Cancellation of shares. Statement of capital on 2019-01-09 GBP 98,733
2019-03-14SH03Purchase of own shares
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2018-12-14AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11AP01DIRECTOR APPOINTED DR RICHARD GEORGE TURNER
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE STOKES
2018-05-16DISS40Compulsory strike-off action has been discontinued
2018-05-15GAZ1FIRST GAZETTE
2018-05-15GAZ1FIRST GAZETTE
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES
2018-01-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 118252.036925
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROBERT HATTEY
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 118252.036925
2016-04-26AR0122/02/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24DISS40Compulsory strike-off action has been discontinued
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 118252.036925
2015-06-23AR0122/02/15 ANNUAL RETURN FULL LIST
2015-06-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-22AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 118252.036925
2014-02-26AR0122/02/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-21AR0122/02/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-01AR0122/02/12 ANNUAL RETURN FULL LIST
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-12RES09Resolution of authority to purchase a number of shares
2011-03-24SH06Cancellation of shares. Statement of capital on 2011-03-24 GBP 118,252
2011-03-24SH03Purchase of own shares
2011-03-06AR0122/02/11 FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-17AR0122/02/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBERT HATTEY / 02/02/2010
2010-02-14AP01DIRECTOR APPOINTED MISS ALISON JANE STOKES
2009-11-16AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HATTEY / 23/05/2009
2009-05-25363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-03-28AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-25363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-03-16363sRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-29363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2005-02-11363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-09363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-12363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-17395PARTICULARS OF MORTGAGE/CHARGE
2002-03-21363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2002-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-14363(288)SECRETARY'S PARTICULARS CHANGED
2001-05-14363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2001-04-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-13288aNEW SECRETARY APPOINTED
2001-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-24363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
1999-09-10395PARTICULARS OF MORTGAGE/CHARGE
1999-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-19363sRETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS
1999-04-10395PARTICULARS OF MORTGAGE/CHARGE
1999-04-10395PARTICULARS OF MORTGAGE/CHARGE
1999-04-01395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LODAGE PROPERTIES 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 LODAGE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-01-04 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2006-01-04 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2006-01-04 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2006-01-04 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2002-04-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-09-10 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1999-04-10 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1999-04-08 Satisfied PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 1999-04-01 Outstanding PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 1999-04-01 Outstanding PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 1999-02-03 Outstanding PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 1999-02-03 Outstanding PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 1999-02-01 Satisfied PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 1999-02-01 Satisfied PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 1999-02-01 Satisfied PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 1994-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 1,318,355

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 LODAGE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 118,525
Called Up Share Capital 2012-04-30 £ 118,525
Called Up Share Capital 2011-04-30 £ 118,525
Cash Bank In Hand 2012-05-01 £ 111,782
Cash Bank In Hand 2012-04-30 £ 77,449
Cash Bank In Hand 2011-04-30 £ 48,739
Current Assets 2012-05-01 £ 211,782
Current Assets 2012-04-30 £ 177,449
Current Assets 2011-04-30 £ 148,739
Debtors 2012-05-01 £ 100,000
Debtors 2012-04-30 £ 100,000
Debtors 2011-04-30 £ 100,000
Fixed Assets 2012-05-01 £ 1,497,546
Fixed Assets 2012-04-30 £ 1,497,829
Fixed Assets 2011-04-30 £ 1,498,144
Shareholder Funds 2012-05-01 £ 390,973
Shareholder Funds 2012-04-30 £ 355,049
Shareholder Funds 2011-04-30 £ 325,889
Tangible Fixed Assets 2012-05-01 £ 1,497,546
Tangible Fixed Assets 2012-04-30 £ 1,497,829
Tangible Fixed Assets 2011-04-30 £ 1,498,144

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LODAGE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LODAGE PROPERTIES LIMITED
Trademarks
We have not found any records of LODAGE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LODAGE PROPERTIES 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 (68100 - Buying and selling of own real estate) as LODAGE PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LODAGE PROPERTIES 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 LODAGE PROPERTIES 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 LODAGE PROPERTIES 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.