ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mablin Lodge Limited

Mablin Lodge Limited is an active company incorporated on 30 January 1984 with the registered office located in Chelmsford, Essex. Mablin Lodge Limited was registered 41 years ago.
Status
Active
Active since incorporation
Company No
01787296
Private limited company
Age
41 years
Incorporated 30 January 1984
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 August 2025 (1 month ago)
Next confirmation dated 28 August 2026
Due by 11 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Essex Properties Limited, 11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
England
Address changed on 28 Sep 2023 (2 years ago)
Previous address was 118/120 Cranbrook Road Ilford IG1 4LZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
10
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1993
Director • Receptionist • Portuguese • Lives in UK • Born in Jun 1972
Director • Film Director • British • Lives in UK • Born in Apr 1977
Director • Sales Representative • British • Lives in England • Born in Apr 1986
Director • Dealer For Investment Manager • British • Lives in UK • Born in Aug 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A-Z Films Limited
Anthony Osborne Hagger is a mutual person.
Active
Buckingham Close (Hornchurch) Management Association Limited
Essex Properties Limited is a mutual person.
Active
Ridanshe Flat Management Company Limited
Essex Properties Limited is a mutual person.
Active
Abbotsleigh Maintenance South Limited
Essex Properties Limited is a mutual person.
Active
136/138 Queens Road Management Company Limited
Essex Properties Limited is a mutual person.
Active
Queens Court (Brentwood) Management Company Limited
Essex Properties Limited is a mutual person.
Active
Daffwood (North Melbourne) Management Company Limited
Essex Properties Limited is a mutual person.
Active
Borley Court Management Company Limited
Essex Properties Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 5 (-100%)
Total Assets
£51.29K
Increased by £61 (0%)
Total Liabilities
-£64
Same as previous period
Net Assets
£51.22K
Increased by £61 (0%)
Debt Ratio (%)
0%
Decreased by 0% (-0%)
Latest Activity
Mr Joseph Lawman Appointed
15 Days Ago on 6 Oct 2025
Confirmation Submitted
1 Month Ago on 3 Sep 2025
Micro Accounts Submitted
10 Months Ago on 24 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 29 Aug 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 27 Mar 2024
Essex Properties Limited Appointed
2 Years Ago on 28 Sep 2023
Julie Anne Beecher (PSC) Resigned
2 Years Ago on 28 Sep 2023
Registered Address Changed
2 Years Ago on 28 Sep 2023
Peter Gunby Resigned
2 Years Ago on 28 Sep 2023
Confirmation Submitted
2 Years Ago on 28 Sep 2023
Get Credit Report
Discover Mablin Lodge Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Joseph Lawman as a director on 6 October 2025
Submitted on 6 Oct 2025
Confirmation statement made on 28 August 2025 with updates
Submitted on 3 Sep 2025
Micro company accounts made up to 31 March 2024
Submitted on 24 Dec 2024
Confirmation statement made on 28 August 2024 with updates
Submitted on 29 Aug 2024
Micro company accounts made up to 31 March 2023
Submitted on 27 Mar 2024
Notification of a person with significant control statement
Submitted on 28 Sep 2023
Confirmation statement made on 28 August 2023 with no updates
Submitted on 28 Sep 2023
Termination of appointment of Peter Gunby as a secretary on 28 September 2023
Submitted on 28 Sep 2023
Registered office address changed from 118/120 Cranbrook Road Ilford IG1 4LZ England to Essex Properties Limited, 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 28 September 2023
Submitted on 28 Sep 2023
Cessation of Julie Anne Beecher as a person with significant control on 28 September 2023
Submitted on 28 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year