CONSORT LODGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CONSORT LODGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02777678

Incorporation date

07/01/1993

Size

Micro Entity

Contacts

Registered address

Registered address

52 Brighton Road, Surbiton, Surrey KT6 5PLCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1993)
dot icon19/01/2026
Confirmation statement made on 2026-01-07 with updates
dot icon11/11/2025
Micro company accounts made up to 2025-04-25
dot icon05/11/2025
Cessation of Bahram Sadr-Hashemi as a person with significant control on 2025-10-29
dot icon05/11/2025
Notification of Jane Sadr-Hashemi as a person with significant control on 2025-10-29
dot icon07/02/2025
Confirmation statement made on 2025-01-07 with updates
dot icon25/11/2024
Micro company accounts made up to 2024-04-25
dot icon18/09/2024
Appointment of Mrs Martha Patricia Myers as a director on 2024-09-10
dot icon18/09/2024
Appointment of Mrs Jane Merethe Sadr-Hashemi as a director on 2024-09-10
dot icon18/09/2024
Termination of appointment of David Elliott Myers as a director on 2024-08-02
dot icon18/09/2024
Director's details changed for Mrs Jane Merethe Sadr-Hashemi on 2024-09-18
dot icon09/02/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-04-25
dot icon04/12/2023
Termination of appointment of Bahram Sadr-Hashemi as a director on 2023-11-15
dot icon12/02/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon06/12/2022
Micro company accounts made up to 2022-04-25
dot icon21/02/2022
Micro company accounts made up to 2021-04-25
dot icon09/02/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon12/03/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon01/10/2020
Micro company accounts made up to 2020-04-25
dot icon28/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon12/11/2019
Micro company accounts made up to 2019-04-25
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon07/08/2018
Micro company accounts made up to 2018-04-25
dot icon08/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon08/01/2018
Appointment of Mr David Elliott Myers as a director on 2017-12-11
dot icon08/01/2018
Termination of appointment of Poonam Kumar as a director on 2017-12-11
dot icon31/10/2017
Total exemption full accounts made up to 2017-04-25
dot icon27/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon16/11/2016
Total exemption full accounts made up to 2016-04-25
dot icon29/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon28/11/2015
Total exemption full accounts made up to 2015-04-25
dot icon12/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon10/10/2014
Total exemption full accounts made up to 2014-04-25
dot icon09/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon21/10/2013
Total exemption full accounts made up to 2013-04-25
dot icon09/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon24/10/2012
Total exemption full accounts made up to 2012-04-25
dot icon13/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon04/10/2011
Total exemption full accounts made up to 2011-04-25
dot icon28/07/2011
Registered office address changed from 40 Manchester Street London WU1 7LL on 2011-07-28
dot icon28/07/2011
Termination of appointment of David Freedman as a secretary
dot icon24/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon14/01/2011
Appointment of Professor Poonam Kumar as a director
dot icon14/01/2011
Termination of appointment of Solomon Unsdorfer as a director
dot icon14/10/2010
Total exemption full accounts made up to 2010-04-25
dot icon26/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon26/01/2010
Director's details changed for Bahram Sadr-Hashemi on 2009-12-31
dot icon12/01/2010
Total exemption full accounts made up to 2009-04-25
dot icon10/08/2009
Resolutions
dot icon06/04/2009
Appointment terminated director michael stern
dot icon26/03/2009
Registered office changed on 26/03/2009 from 4 chandos street london W1A 3BQ
dot icon26/03/2009
Secretary appointed david freedman
dot icon19/03/2009
Appointment terminated secretary mark golinsky
dot icon19/03/2009
Total exemption full accounts made up to 2008-04-25
dot icon01/02/2009
Return made up to 07/01/09; no change of members
dot icon01/02/2009
Director appointed michael stern
dot icon09/05/2008
Return made up to 18/03/08; full list of members
dot icon09/05/2008
Location of register of members (non legible)
dot icon22/04/2008
Appointment terminate, director and secretary afsaneh hejazi logged form
dot icon31/01/2008
New director appointed
dot icon21/01/2008
Accounts for a small company made up to 2007-04-25
dot icon02/12/2007
New director appointed
dot icon02/12/2007
Director resigned
dot icon30/10/2007
Secretary resigned
dot icon30/10/2007
Secretary resigned
dot icon30/10/2007
Registered office changed on 30/10/07 from: wilberforce house station road london NW4 4QE
dot icon30/10/2007
New secretary appointed
dot icon25/09/2007
Registered office changed on 25/09/07 from: acre house 11-15 william road london NW1 3ER
dot icon25/09/2007
New secretary appointed
dot icon23/03/2007
Accounts for a small company made up to 2006-01-31
dot icon21/03/2007
Accounting reference date extended from 31/01/07 to 25/04/07
dot icon15/03/2007
Return made up to 07/01/07; full list of members
dot icon30/05/2006
New director appointed
dot icon30/05/2006
New secretary appointed
dot icon30/05/2006
New director appointed
dot icon03/05/2006
Director resigned
dot icon03/05/2006
Secretary resigned
dot icon25/01/2006
Return made up to 07/01/06; full list of members
dot icon21/12/2005
Accounts for a small company made up to 2005-01-31
dot icon10/02/2005
Return made up to 07/01/05; full list of members
dot icon03/12/2004
Accounts for a small company made up to 2004-01-31
dot icon28/01/2004
Return made up to 07/01/04; full list of members
dot icon31/08/2003
Accounts for a small company made up to 2003-01-31
dot icon14/02/2003
Return made up to 07/01/03; full list of members
dot icon04/12/2002
Accounts for a small company made up to 2002-01-31
dot icon27/02/2002
Return made up to 07/01/02; full list of members
dot icon26/11/2001
Accounts for a small company made up to 2001-01-31
dot icon20/08/2001
Registered office changed on 20/08/01 from: mb suite 178-202 great portland street london W1N 5TB
dot icon06/02/2001
Return made up to 07/01/01; full list of members
dot icon19/12/2000
Accounts for a small company made up to 2000-01-31
dot icon24/05/2000
Return made up to 07/01/00; full list of members
dot icon03/08/1999
Accounts for a small company made up to 1999-01-31
dot icon02/02/1999
Return made up to 07/01/99; no change of members
dot icon13/07/1998
Accounts for a small company made up to 1998-01-31
dot icon25/01/1998
Return made up to 07/01/98; full list of members
dot icon17/07/1997
Accounts for a small company made up to 1997-01-31
dot icon13/01/1997
Return made up to 07/01/97; no change of members
dot icon28/11/1996
Accounts for a small company made up to 1996-01-31
dot icon05/01/1996
Return made up to 07/01/96; no change of members
dot icon27/11/1995
Accounts for a small company made up to 1995-01-31
dot icon10/02/1995
Accounts for a small company made up to 1994-01-31
dot icon11/01/1995
Return made up to 07/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Resolutions
dot icon06/10/1994
Resolutions
dot icon06/10/1994
Resolutions
dot icon06/10/1994
Ad 22/09/94--------- £ si 700@1=700 £ ic 2/702
dot icon06/10/1994
£ nc 1000/1600 22/09/94
dot icon28/03/1994
Return made up to 07/01/94; full list of members
dot icon11/02/1993
Resolutions
dot icon10/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/02/1993
Registered office changed on 10/02/93 from: classic house 174-180 old street london EC1V 9BP
dot icon04/02/1993
Certificate of change of name
dot icon07/01/1993
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/04/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
25/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/04/2025
dot iconNext account date
25/04/2026
dot iconNext due on
25/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
69.63K
-
0.00
-
-
2022
0
74.65K
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sadr-Hashemi, Bahram
Director
30/07/2007 - 15/11/2023
17
Myers, David Elliott
Director
11/12/2017 - 02/08/2024
1
Myers, Martha Patricia
Director
10/09/2024 - Present
1
Sadr-Hashemi, Jane Merethe
Director
10/09/2024 - Present
1
Myers, Martha Patricia
Secretary
26/01/1993 - 21/04/2006
-

Persons with Significant Control

3
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 CONSORT LODGE MANAGEMENT LIMITED

CONSORT LODGE MANAGEMENT LIMITED is an(a) Active company incorporated on 07/01/1993 with the registered office located at 52 Brighton Road, Surbiton, Surrey KT6 5PL. 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 CONSORT LODGE MANAGEMENT LIMITED?

toggle

CONSORT LODGE MANAGEMENT LIMITED is currently Active. It was registered on 07/01/1993 .

Where is CONSORT LODGE MANAGEMENT LIMITED located?

toggle

CONSORT LODGE MANAGEMENT LIMITED is registered at 52 Brighton Road, Surbiton, Surrey KT6 5PL.

What does CONSORT LODGE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CONSORT LODGE MANAGEMENT LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-07 with updates.