Stuart Lodge (new Malden) Limited CHESSINGTON


Founded in 1991, Stuart Lodge (new Malden), classified under reg no. 02600392 is an active company. Currently registered at C/o Parry & Drewett KT9 1NU, Chessington the company has been in the business for thirty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Peter E. and Stephen B.. In addition one secretary - Peter K. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stuart Lodge (new Malden) Limited Address / Contact

Office Address C/o Parry & Drewett
Office Address2 338 Hook Road
Town Chessington
Post code KT9 1NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02600392
Date of Incorporation Thu, 11th Apr 1991
Industry Non-trading company
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Peter E.

Position: Director

Appointed: 04 March 2021

Peter K.

Position: Secretary

Appointed: 04 March 2021

Stephen B.

Position: Director

Appointed: 23 February 2007

Stephen B.

Position: Secretary

Appointed: 26 June 2012

Resigned: 04 March 2021

Tariq S.

Position: Director

Appointed: 23 February 2009

Resigned: 04 March 2021

Roger B.

Position: Director

Appointed: 31 March 2004

Resigned: 13 May 2007

Gillian C.

Position: Director

Appointed: 09 November 1999

Resigned: 23 February 2007

Leslie W.

Position: Secretary

Appointed: 14 April 1991

Resigned: 26 June 2012

Keith S.

Position: Director

Appointed: 14 April 1991

Resigned: 31 December 1999

Leslie W.

Position: Director

Appointed: 14 April 1991

Resigned: 26 June 2012

Motivecrest Company Directors Limited

Position: Nominee Director

Appointed: 11 April 1991

Resigned: 14 April 1991

Motivecrest Company Secretaries Limited

Position: Nominee Secretary

Appointed: 11 April 1991

Resigned: 14 April 1991

People with significant control

The list of PSCs that own or control the company is made up of 9 names. As BizStats established, there is Mahdi A. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Stephen B. This PSC has significiant influence or control over the company,. Moving on, there is Peter E., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Mahdi A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephen B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Tariq S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gillian C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Eugene N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mallika P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Helen Y.

Notified on 6 April 2016
Nature of control: significiant influence or control

Maxine C.

Notified on 6 April 2016
Ceased on 26 February 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-12-31
filed on: 2nd, January 2024
Free Download (2 pages)

Company search