May Lodge Management Limited DEAL


Founded in 1991, May Lodge Management, classified under reg no. 02628745 is an active company. Currently registered at May Lodge 6 Marine Road CT14 7DN, Deal the company has been in the business for 33 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has 4 directors, namely Paul P., Jackalyn W. and Robert M. and others. Of them, Andrew H. has been with the company the longest, being appointed on 12 July 1991 and Paul P. has been with the company for the least time - from 3 October 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

May Lodge Management Limited Address / Contact

Office Address May Lodge 6 Marine Road
Office Address2 Walmer
Town Deal
Post code CT14 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02628745
Date of Incorporation Fri, 12th Jul 1991
Industry Residents property management
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Paul P.

Position: Director

Appointed: 03 October 2020

Jackalyn W.

Position: Director

Appointed: 01 November 2017

Robert M.

Position: Director

Appointed: 08 August 2009

Andrew H.

Position: Director

Appointed: 12 July 1991

Mike R.

Position: Director

Appointed: 01 November 2017

Resigned: 15 June 2019

Neil W.

Position: Director

Appointed: 19 September 2011

Resigned: 01 November 2017

Diane H.

Position: Secretary

Appointed: 11 January 2011

Resigned: 01 August 2012

Malcolm T.

Position: Director

Appointed: 08 August 2009

Resigned: 16 August 2011

Sylvia K.

Position: Secretary

Appointed: 14 September 2008

Resigned: 10 January 2011

Edward B.

Position: Director

Appointed: 18 December 2006

Resigned: 16 August 2011

Rosemary H.

Position: Secretary

Appointed: 01 July 2001

Resigned: 15 September 2008

Nigel H.

Position: Director

Appointed: 20 August 2000

Resigned: 29 March 2001

George T.

Position: Director

Appointed: 15 August 2000

Resigned: 03 October 2006

Evelyn N.

Position: Secretary

Appointed: 01 July 1999

Resigned: 30 June 2001

William H.

Position: Director

Appointed: 12 July 1991

Resigned: 12 February 2002

John G.

Position: Director

Appointed: 12 July 1991

Resigned: 12 September 1994

James H.

Position: Director

Appointed: 12 July 1991

Resigned: 11 August 2008

Rosemary H.

Position: Secretary

Appointed: 12 July 1991

Resigned: 30 June 1999

Denis M.

Position: Director

Appointed: 12 July 1991

Resigned: 18 April 1995

People with significant control

The list of persons with significant control who own or have control over the company includes 6 names. As BizStats discovered, there is Paul P. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Robert M. This PSC has significiant influence or control over the company,. Moving on, there is Andrew H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Paul P.

Notified on 3 October 2020
Nature of control: significiant influence or control

Robert M.

Notified on 12 July 2016
Nature of control: significiant influence or control

Andrew H.

Notified on 12 July 2016
Nature of control: significiant influence or control

Jackalyn W.

Notified on 1 November 2017
Nature of control: significiant influence or control

Mike R.

Notified on 1 November 2017
Ceased on 11 May 2019
Nature of control: significiant influence or control

Neil W.

Notified on 12 July 2016
Ceased on 1 November 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 3rd, January 2024
Free Download (6 pages)

Company search

Advertisements