ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St.Marys Lodge Freehold Property Company Limited

St.Marys Lodge Freehold Property Company Limited is an active company incorporated on 11 March 1988 with the registered office located in Loughton, Essex. St.Marys Lodge Freehold Property Company Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02229646
Private limited by guarantee without share capital
Age
37 years
Incorporated 11 March 1988
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 July 2025 (4 months ago)
Next confirmation dated 4 July 2026
Due by 18 July 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 31 Mar30 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2026
Due by 30 December 2026 (1 year 1 month remaining)
Address
Unit 6, Ground Floor Buckingham Ct
Rectory Lane
Loughton
IG10 2QZ
England
Address changed on 21 Mar 2025 (7 months ago)
Previous address was Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • English • Lives in England • Born in Nov 1951
Director • Teacher • British • Lives in England • Born in Dec 1954
Director • British • Lives in England • Born in Feb 1958
Director • British • Lives in UK • Born in Apr 1964
Director • Retired • British • Lives in England • Born in May 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marrev Management Limited
Montalt Management Ltd is a mutual person.
Active
First Hazelwood Management Company Limited
Montalt Management Ltd is a mutual person.
Active
Helioglen Limited
Montalt Management Ltd is a mutual person.
Active
South Birkbeck Road (Blocks A & B) Management Company Limited
Montalt Management Ltd is a mutual person.
Active
Struan House Residents Association Limited
Montalt Management Ltd is a mutual person.
Active
Maypole Gardens (Hainault) Residents Company Limited
Montalt Management Ltd is a mutual person.
Active
Beresfords Lettings Limited
Steven David George Bond is a mutual person.
Active
Beresfords Residential Limited
Steven David George Bond is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Mar 2025
For period 30 Mar30 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£14.71K
Decreased by £41 (-0%)
Total Liabilities
-£2.36K
Decreased by £41 (-2%)
Net Assets
£12.34K
Same as previous period
Debt Ratio (%)
16%
Decreased by 0.23% (-1%)
Latest Activity
Montalt Management Ltd., Details Changed
15 Days Ago on 31 Oct 2025
Full Accounts Submitted
1 Month Ago on 13 Oct 2025
Confirmation Submitted
4 Months Ago on 5 Jul 2025
Mark Howard Harrington Resigned
7 Months Ago on 9 Apr 2025
Mr Christopher David Shorland Appointed
7 Months Ago on 1 Apr 2025
Registered Address Changed
7 Months Ago on 21 Mar 2025
Full Accounts Submitted
11 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 10 Jul 2024
Mrs Deborah Margaret Hamilton-King Details Changed
1 Year 4 Months Ago on 4 Jul 2024
Yasmin Lowni Resigned
1 Year 5 Months Ago on 12 Jun 2024
Get Credit Report
Discover St.Marys Lodge Freehold Property Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Montalt Management Ltd., on 31 October 2025
Submitted on 31 Oct 2025
Total exemption full accounts made up to 30 March 2025
Submitted on 13 Oct 2025
Confirmation statement made on 4 July 2025 with no updates
Submitted on 5 Jul 2025
Appointment of Mr Christopher David Shorland as a director on 1 April 2025
Submitted on 9 Apr 2025
Termination of appointment of Mark Howard Harrington as a director on 9 April 2025
Submitted on 9 Apr 2025
Registered office address changed from Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD England to Unit 6, Ground Floor Buckingham Ct Rectory Lane Loughton IG10 2QZ on 21 March 2025
Submitted on 21 Mar 2025
Total exemption full accounts made up to 30 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 4 July 2024 with no updates
Submitted on 10 Jul 2024
Director's details changed for Mrs Deborah Margaret Hamilton-King on 4 July 2024
Submitted on 9 Jul 2024
Termination of appointment of Yasmin Lowni as a director on 12 June 2024
Submitted on 12 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year