BORDER LODGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BORDER LODGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01929579

Incorporation date

10/07/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1987)
dot icon10/03/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-03-01
dot icon10/03/2026
Termination of appointment of Arthur Dereck Lugg as a secretary on 2026-03-01
dot icon10/03/2026
Registered office address changed from Flat 2 - Border Lodge 2 Sea View Road Walkford Christchurch Dorset BH23 5QJ England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2026-03-10
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon15/02/2026
Micro company accounts made up to 2025-12-31
dot icon18/04/2025
Micro company accounts made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon29/05/2024
Micro company accounts made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon24/06/2023
Micro company accounts made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-12-31
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon07/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon27/02/2022
Termination of appointment of Philip Roast as a director on 2022-02-27
dot icon27/02/2022
Appointment of Mr Arthur Dereck Lugg as a secretary on 2022-02-23
dot icon27/02/2022
Appointment of Mr Andrew Charles Yates as a director on 2022-02-23
dot icon12/02/2022
Termination of appointment of Arthur Dereck Lugg as a secretary on 2022-02-12
dot icon07/02/2022
Appointment of Mr Arthur Dereck Lugg as a secretary on 2022-02-01
dot icon25/11/2021
Termination of appointment of Raymond George Galpin as a secretary on 2021-11-12
dot icon25/11/2021
Termination of appointment of Raymond George Galpin as a director on 2021-11-12
dot icon01/11/2021
Appointment of Mr Raymond George Galpin as a director on 2021-10-20
dot icon04/09/2021
Confirmation statement made on 2021-09-04 with updates
dot icon15/03/2021
Micro company accounts made up to 2020-12-31
dot icon24/09/2020
Micro company accounts made up to 2019-12-31
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon16/01/2020
Registered office address changed from 3 Border Lodge 2 Sea View Road Walkford Christchurch Dorset BH23 5QJ to Flat 2 - Border Lodge 2 Sea View Road Walkford Christchurch Dorset BH23 5QJ on 2020-01-16
dot icon16/01/2020
Appointment of Mr Raymond George Galpin as a secretary on 2020-01-14
dot icon10/12/2019
Termination of appointment of Janet Elizabeth Kneller as a director on 2019-12-10
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon09/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon01/05/2019
Micro company accounts made up to 2018-12-31
dot icon13/06/2018
Micro company accounts made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon28/03/2018
Appointment of Mr Philip Roast as a director on 2018-03-28
dot icon28/03/2018
Termination of appointment of Andrew Charles Yates as a director on 2018-03-28
dot icon15/05/2017
Micro company accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon19/05/2016
Director's details changed for Mr Andrew Charles Yates on 2016-04-26
dot icon01/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon23/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon23/05/2014
Registered office address changed from 4 Border Lodge, 2 Sea View Road Walkford Christchurch Dorset BH23 5QJ on 2014-05-23
dot icon07/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon12/06/2012
Termination of appointment of John Woodhouse as a secretary
dot icon11/06/2012
Director's details changed for Mr Andrew Charles Yates on 2012-06-11
dot icon24/05/2012
Termination of appointment of John Woodhouse as a secretary
dot icon03/11/2011
Registered office address changed from Homecare Property Management Suite 9, Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET on 2011-11-03
dot icon20/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon18/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon19/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon18/05/2010
Appointment of Mrs Janet Elizabeth Kneller as a director
dot icon12/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/01/2010
Termination of appointment of John Davies as a director
dot icon11/05/2009
Return made up to 07/05/09; full list of members
dot icon06/05/2009
Secretary's change of particulars / john woodhouse / 06/05/2009
dot icon09/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/09/2008
Registered office changed on 04/09/2008 from 356 lymington road highcliffe dorset BH23 5EY
dot icon03/07/2008
Return made up to 07/05/08; full list of members
dot icon03/07/2008
Director's change of particulars / john davies / 02/07/2008
dot icon24/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/06/2007
Return made up to 07/05/07; no change of members
dot icon17/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/06/2006
Return made up to 07/05/06; full list of members
dot icon01/06/2006
New director appointed
dot icon15/05/2006
Director resigned
dot icon13/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/06/2005
Return made up to 07/05/05; full list of members
dot icon01/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/07/2004
New director appointed
dot icon22/06/2004
Return made up to 07/05/04; full list of members
dot icon15/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/07/2003
Return made up to 07/05/03; full list of members
dot icon17/05/2003
New director appointed
dot icon11/05/2003
New secretary appointed
dot icon11/05/2003
Secretary resigned
dot icon11/05/2003
Registered office changed on 11/05/03 from: 2 border lodge, 2 seaview road, highcliffe, christchurch dorset. BH23 5QJ
dot icon03/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon22/05/2002
Return made up to 07/05/02; full list of members
dot icon21/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/05/2001
Return made up to 07/05/01; full list of members
dot icon18/04/2001
Full accounts made up to 2000-12-31
dot icon11/07/2000
Return made up to 07/05/00; full list of members
dot icon29/03/2000
Full accounts made up to 1999-12-31
dot icon13/05/1999
Return made up to 07/05/99; full list of members
dot icon24/03/1999
Full accounts made up to 1998-12-31
dot icon13/05/1998
Return made up to 07/05/98; no change of members
dot icon14/04/1998
Full accounts made up to 1997-12-31
dot icon14/05/1997
Return made up to 07/05/97; no change of members
dot icon02/04/1997
Full accounts made up to 1996-12-31
dot icon05/07/1996
Return made up to 07/05/96; full list of members
dot icon24/04/1996
Full accounts made up to 1995-12-31
dot icon31/08/1995
New secretary appointed;new director appointed
dot icon16/05/1995
Return made up to 07/05/95; no change of members
dot icon16/05/1995
New secretary appointed;new director appointed
dot icon04/04/1995
Accounts for a small company made up to 1994-12-31
dot icon14/07/1994
Return made up to 07/05/94; no change of members
dot icon05/04/1994
Accounts for a small company made up to 1993-12-31
dot icon14/06/1993
Return made up to 07/05/93; full list of members
dot icon03/06/1993
Full accounts made up to 1992-12-31
dot icon05/06/1992
Secretary resigned;new secretary appointed
dot icon19/05/1992
Return made up to 07/05/92; no change of members
dot icon22/04/1992
Full accounts made up to 1991-12-31
dot icon05/06/1991
Return made up to 07/05/91; no change of members
dot icon15/05/1991
Accounts for a small company made up to 1990-12-31
dot icon12/02/1991
Secretary resigned;new secretary appointed
dot icon04/07/1990
Return made up to 07/05/90; full list of members
dot icon04/05/1990
Accounts for a small company made up to 1989-12-31
dot icon06/09/1989
Wd 29/08/89 ad 01/06/89--------- £ si 90@1=90 £ ic 10/100
dot icon10/08/1989
Resolutions
dot icon10/08/1989
Resolutions
dot icon10/08/1989
£ nc 10/100
dot icon17/04/1989
Accounts for a small company made up to 1988-12-31
dot icon17/04/1989
Return made up to 31/12/88; full list of members
dot icon18/05/1988
Return made up to 31/12/87; full list of members
dot icon10/05/1988
Accounts made up to 1987-12-31
dot icon01/02/1988
Registered office changed on 01/02/88 from: FLAT5 border lodge seaview road highcliffe christchurch dorset BH23 5QJ
dot icon21/10/1987
Return made up to 31/12/86; full list of members
dot icon21/10/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon06/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/03/1987
Registered office changed on 24/03/87 from: linden house 95-97 station road new milton hants BH25 6JJ
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.97K
-
0.00
-
-
2022
0
4.17K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/03/2026 - Present
2825
Yates, Andrew Charles
Director
23/02/2022 - Present
2
Lugg, Arthur Dereck
Secretary
23/02/2022 - 01/03/2026
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORDER LODGE MANAGEMENT LIMITED

BORDER LODGE MANAGEMENT LIMITED is an(a) Active company incorporated on 10/07/1985 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BORDER LODGE MANAGEMENT LIMITED?

toggle

BORDER LODGE MANAGEMENT LIMITED is currently Active. It was registered on 10/07/1985 .

Where is BORDER LODGE MANAGEMENT LIMITED located?

toggle

BORDER LODGE MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BORDER LODGE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BORDER LODGE MANAGEMENT LIMITED?

toggle

The latest filing was on 10/03/2026: Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-03-01.