ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Lodge (Nettleham Road) Management Company Limited

The Lodge (Nettleham Road) Management Company Limited is an active company incorporated on 3 February 1995 with the registered office located in Lincoln, Lincolnshire. The Lodge (Nettleham Road) Management Company Limited was registered 30 years ago.
Status
Active
Active since 28 years ago
Company No
03017948
Private limited company
Age
30 years
Incorporated 3 February 1995
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 March 2025 (6 months ago)
Next confirmation dated 15 March 2026
Due by 29 March 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
Flat 4, The Lodge, 38c Nettleham Road
Nettleham Road
Lincoln
LN2 1RE
England
Address changed on 15 Apr 2025 (5 months ago)
Previous address was The Lodge 5 the Lodge 40 Nettleham Road Lincoln Lincs LN2 1RE United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
8
Controllers (PSC)
1
Secretary • Director • Unemployed • British • Lives in England • Born in May 1964
Director • Secretary • Science Department Manager • British • Lives in England • Born in Oct 1960
Director • Retired • British • Lives in England • Born in Feb 1964
Director • Proprietor • British • Lives in UK • Born in Nov 1981
Director • Retired • British • Lives in UK • Born in Oct 1945
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Besa Property Services Ltd
Benn Richard Edward Kay is a mutual person.
Active
Asbestos In Homes Limited
Benn Richard Edward Kay is a mutual person.
Active
Samuel Cadman Homes Limited
Benn Richard Edward Kay is a mutual person.
Active
Up Construction Limited
Benn Richard Edward Kay is a mutual person.
Active
Besa Developments Ltd
Benn Richard Edward Kay is a mutual person.
Active
Up Civils And Groundworks Ltd
Benn Richard Edward Kay is a mutual person.
Active
Besa Environmental Ltd
Benn Richard Edward Kay is a mutual person.
Active
Besa Group Limited
Benn Richard Edward Kay is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
£16.36K
Increased by £6.51K (+66%)
Turnover
£31.27K
Increased by £14.43K (+86%)
Employees
Unreported
Same as previous period
Total Assets
£16.36K
Increased by £6.51K (+66%)
Total Liabilities
-£11.17K
Increased by £9.17K (+458%)
Net Assets
£5.19K
Decreased by £2.66K (-34%)
Debt Ratio (%)
68%
Increased by 47.95% (+236%)
Latest Activity
Confirmation Submitted
5 Months Ago on 15 Apr 2025
Registered Address Changed
5 Months Ago on 15 Apr 2025
Sarah Felicity Strawson Resigned
5 Months Ago on 15 Apr 2025
Mr Duncan Allen John Procter Appointed
5 Months Ago on 15 Apr 2025
Sarah Felicity Strawson Resigned
5 Months Ago on 15 Apr 2025
Ms Lynne Christine Allison Appointed
9 Months Ago on 5 Dec 2024
Full Accounts Submitted
1 Year 5 Months Ago on 29 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 15 Mar 2024
Registered Address Changed
2 Years 1 Month Ago on 29 Jul 2023
Registered Address Changed
2 Years 2 Months Ago on 26 Jun 2023
Get Credit Report
Discover The Lodge (Nettleham Road) Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Duncan Allen John Procter as a secretary on 15 April 2025
Submitted on 15 Apr 2025
Termination of appointment of Sarah Felicity Strawson as a secretary on 15 April 2025
Submitted on 15 Apr 2025
Confirmation statement made on 15 March 2025 with no updates
Submitted on 15 Apr 2025
Termination of appointment of Sarah Felicity Strawson as a director on 15 April 2025
Submitted on 15 Apr 2025
Registered office address changed from The Lodge 5 the Lodge 40 Nettleham Road Lincoln Lincs LN2 1RE United Kingdom to Flat 4, the Lodge, 38C Nettleham Road Nettleham Road Lincoln LN2 1RE on 15 April 2025
Submitted on 15 Apr 2025
Memorandum and Articles of Association
Submitted on 26 Mar 2025
Appointment of Ms Lynne Christine Allison as a director on 5 December 2024
Submitted on 9 Dec 2024
Total exemption full accounts made up to 28 February 2024
Submitted on 29 Mar 2024
Confirmation statement made on 15 March 2024 with updates
Submitted on 15 Mar 2024
Registered office address changed from 5 5 the Lodge 40 Nettleham Road Lincoln Lincs LN2 1RE United Kingdom to The Lodge 5 the Lodge 40 Nettleham Road Lincoln Lincs LN2 1RE on 29 July 2023
Submitted on 29 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year