AUDLEM LODGE MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

AUDLEM LODGE MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05541176

Incorporation date

19/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

147 Wareham Road, Corfe Mullen, Wimborne BH21 3LACopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2005)
dot icon09/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon16/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon16/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon04/09/2024
Appointment of Mr Stephen Clemons as a director on 2024-09-01
dot icon04/09/2024
Termination of appointment of Winnie Hodgson as a director on 2024-09-01
dot icon22/07/2024
Termination of appointment of Jean Agnes Holness as a director on 2024-07-10
dot icon20/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon16/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon13/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon22/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon07/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon06/11/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon03/11/2020
Registered office address changed from North House, 55 North Road Poole BH14 0LT England to 147 Wareham Road Corfe Mullen Wimborne BH21 3LA on 2020-11-03
dot icon03/11/2020
Appointment of Mr Jason Spiers as a secretary on 2020-11-01
dot icon03/11/2020
Termination of appointment of Lee Burchell as a secretary on 2020-11-01
dot icon05/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon13/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon05/10/2018
Termination of appointment of Stanley John Milliner as a director on 2018-10-05
dot icon05/10/2018
Appointment of Mrs Jean Agnes Holness as a director on 2018-10-04
dot icon04/10/2018
Appointment of Mrs Winnie Hodgson as a director on 2018-09-30
dot icon06/09/2018
Registered office address changed from Unity Chambers 34 High East Street Dorchester DT1 1HA to North House, 55 North Road Poole BH14 0LT on 2018-09-06
dot icon06/09/2018
Termination of appointment of Clive Bernard White as a director on 2018-09-06
dot icon06/09/2018
Appointment of Mr Lee Burchell as a secretary on 2018-09-06
dot icon06/09/2018
Termination of appointment of Clive Bernard White as a secretary on 2018-09-06
dot icon11/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon23/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon28/10/2016
Total exemption full accounts made up to 2016-08-31
dot icon11/05/2016
Appointment of Mr Clive Bernard White as a secretary on 2016-05-06
dot icon11/05/2016
Appointment of Mr Clive Bernard White as a director on 2016-05-06
dot icon11/05/2016
Termination of appointment of Victor George Rhymes as a secretary on 2016-04-30
dot icon11/05/2016
Termination of appointment of Victor George Rhymes as a director on 2016-04-30
dot icon16/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon05/10/2015
Total exemption full accounts made up to 2015-08-31
dot icon18/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon21/10/2014
Total exemption full accounts made up to 2014-08-31
dot icon02/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon30/10/2013
Appointment of Victor George Rhymes as a secretary
dot icon30/10/2013
Termination of appointment of Terence Otter as a secretary
dot icon14/10/2013
Termination of appointment of Terence Otter as a director
dot icon14/10/2013
Appointment of Victor George Rhymes as a director
dot icon23/09/2013
Total exemption small company accounts made up to 2013-08-31
dot icon10/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon24/09/2012
Total exemption full accounts made up to 2012-08-31
dot icon04/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon26/09/2011
Total exemption full accounts made up to 2011-08-31
dot icon30/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon30/08/2011
Termination of appointment of Jean Holness as a director
dot icon30/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon04/10/2010
Total exemption full accounts made up to 2010-08-31
dot icon03/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon03/09/2010
Director's details changed for Terence David Otter on 2010-08-19
dot icon03/09/2010
Director's details changed for Stanley John Milliner on 2010-08-19
dot icon03/09/2010
Director's details changed for Jean Holness on 2010-08-19
dot icon23/09/2009
Total exemption full accounts made up to 2009-08-31
dot icon02/09/2009
Return made up to 19/08/09; full list of members
dot icon30/04/2009
Memorandum and Articles of Association
dot icon30/04/2009
Resolutions
dot icon28/11/2008
Appointment terminated secretary jean holness
dot icon28/11/2008
Appointment terminated director victor rhymes
dot icon28/11/2008
Director and secretary appointed terence david otter
dot icon28/11/2008
Director appointed stanley john milliner
dot icon22/10/2008
Total exemption full accounts made up to 2008-08-31
dot icon01/09/2008
Return made up to 19/08/08; full list of members
dot icon08/10/2007
Total exemption full accounts made up to 2007-08-31
dot icon11/09/2007
Return made up to 19/08/07; full list of members
dot icon08/05/2007
New director appointed
dot icon08/05/2007
New secretary appointed;new director appointed
dot icon08/05/2007
Ad 26/04/07--------- £ si 6@1=6 £ ic 1/7
dot icon08/05/2007
Director resigned
dot icon08/05/2007
Secretary resigned
dot icon23/04/2007
Total exemption full accounts made up to 2006-08-31
dot icon31/08/2006
Return made up to 19/08/06; full list of members
dot icon21/09/2005
New director appointed
dot icon12/09/2005
Director resigned
dot icon12/09/2005
Secretary resigned
dot icon09/09/2005
New secretary appointed
dot icon19/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£7.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
7.00
-
2022
0
7.00
-
0.00
7.00
-
2023
0
7.00
-
0.00
7.00
-
2023
0
7.00
-
0.00
7.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holness, Jean Agnes
Director
04/10/2018 - 10/07/2024
-
Clemons, Stephen
Director
01/09/2024 - Present
-
Hodgson, Winnie
Director
30/09/2018 - 01/09/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUDLEM LODGE MANAGEMENT CO LIMITED

AUDLEM LODGE MANAGEMENT CO LIMITED is an(a) Active company incorporated on 19/08/2005 with the registered office located at 147 Wareham Road, Corfe Mullen, Wimborne BH21 3LA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUDLEM LODGE MANAGEMENT CO LIMITED?

toggle

AUDLEM LODGE MANAGEMENT CO LIMITED is currently Active. It was registered on 19/08/2005 .

Where is AUDLEM LODGE MANAGEMENT CO LIMITED located?

toggle

AUDLEM LODGE MANAGEMENT CO LIMITED is registered at 147 Wareham Road, Corfe Mullen, Wimborne BH21 3LA.

What does AUDLEM LODGE MANAGEMENT CO LIMITED do?

toggle

AUDLEM LODGE MANAGEMENT CO LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AUDLEM LODGE MANAGEMENT CO LIMITED?

toggle

The latest filing was on 09/04/2026: Total exemption full accounts made up to 2025-08-31.