Company NameHarrison Lodge Limited
DirectorMarek Adam Norvid
Company StatusActive
Company Number04153668
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 1 month ago)
Previous NameCrossco (534) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Marek Adam Norvid
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2006(5 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address6 Harrison Lodge
18 Akenside Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
Secretary NameMichael John Pattison
NationalityBritish
StatusCurrent
Appointed29 April 2007(6 years, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleIT Consultant
Correspondence AddressFlat 1 Harrison Lodge
18 Akenside Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NamePhilip Antony Lawson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(1 week, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2002)
RoleCompany Director
Correspondence AddressHarrison Lodge
18 Akenside Terrace
Jesmond
Newcastle Upon Tyne
NE2 1TN
Director NameBrenda Lawson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(1 week, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2002)
RoleManaging Director
Correspondence AddressHarrison Lodge
18 Akenside Terrace
Jesmond
Newcastle Upon Tyne
NE2 1TN
Secretary NamePhilip Antony Lawson
NationalityBritish
StatusResigned
Appointed15 February 2001(1 week, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressHarrison Lodge
18 Akenside Terrace
Jesmond
Newcastle Upon Tyne
NE2 1TN
Director NameUrsula Swan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 year, 5 months after company formation)
Appointment Duration10 months (resigned 01 June 2003)
RoleConsultant
Correspondence AddressFlat 3 Harrison Lodge
18 Akenside Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
Director NameChristopher Lewis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 June 2004)
RoleConsultant
Correspondence AddressFlat 5 Harrison Lodge
18 Akenside Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
Secretary NameElaine Louise Pollard
NationalityBritish
StatusResigned
Appointed01 August 2002(1 year, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 July 2003)
RoleCompany Director
Correspondence AddressFlat 6 Harrison Lodge
18 Akenside Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
Director NameEmma Wilson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 June 2004)
RoleNurse
Correspondence AddressFlat 2 Harrison Lodge
18 Akenside Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 1TN
Director NameMarc Keith McDermott
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 April 2006)
RoleChartered Accountant
Correspondence AddressFlat 1
18 Akenside Terrace
Newcastle
Tyne & Wear
NE2 1TN
Secretary NameMarc Keith McDermott
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(2 years, 5 months after company formation)
Appointment Duration11 months (resigned 17 June 2004)
RoleChartered Accountant
Correspondence AddressFlat 1
18 Akenside Terrace
Newcastle
Tyne & Wear
NE2 1TN
Director NameStephen Milburn
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 2005)
RoleLetting Agent
Correspondence Address3a Sandringham Road
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1QB
Secretary NameStephen Milburn
NationalityBritish
StatusResigned
Appointed17 June 2004(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 07 July 2005)
RoleLetting Agent
Correspondence Address3a Sandringham Road
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1QB
Director NamePaul Howard Burton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2007)
RoleConservation Worker
Correspondence AddressFlat 3 Harrison Lodge
18 Akenside Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
Secretary NameMarc Keith McDermott
NationalityBritish
StatusResigned
Appointed17 November 2005(4 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 April 2006)
RoleBanker
Correspondence AddressFlat 1
18 Akenside Terrace
Newcastle
Tyne & Wear
NE2 1TN
Secretary NamePaul Howard Burton
NationalityBritish
StatusResigned
Appointed14 September 2006(5 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 February 2007)
RoleConservation
Correspondence AddressFlat 3
18 Akenside Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressHarrison Lodge
18 Akenside Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Melissa Hartley
16.67%
Ordinary
1 at £1Michael Pattison
16.67%
Ordinary
1 at £1Mr Marek Adam Norvid
16.67%
Ordinary
1 at £1Sajidha Mahmood
16.67%
Ordinary
1 at £1Sarah Emma Louise Wilson
16.67%
Ordinary
1 at £1Thomas Meers
16.67%
Ordinary

Financials

Year2014
Net Worth£6,080
Cash£5,143
Current Liabilities£571

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return27 November 2023 (4 months ago)
Next Return Due11 December 2024 (8 months, 2 weeks from now)

Filing History

25 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 28 February 2020 (3 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
5 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
12 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 6
(5 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 6
(5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 6
(5 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 6
(5 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 6
(5 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 6
(5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 6
(5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 6
(5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
5 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
5 March 2012Director's details changed for Mr Marek Adam Norvid on 31 January 2012 (2 pages)
5 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
5 March 2012Director's details changed for Mr Marek Adam Norvid on 31 January 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
23 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
23 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
28 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
28 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
22 February 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
24 June 2009Return made up to 05/02/09; full list of members (10 pages)
24 June 2009Return made up to 05/02/09; full list of members (10 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009Return made up to 05/02/08; no change of members (6 pages)
20 January 2009Return made up to 05/02/08; no change of members (6 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
23 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007Return made up to 05/02/07; full list of members (7 pages)
24 May 2007Return made up to 05/02/07; full list of members (7 pages)
23 February 2007Secretary resigned;director resigned (1 page)
23 February 2007Secretary resigned;director resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006New secretary appointed (2 pages)
26 June 2006New director appointed (1 page)
26 June 2006New director appointed (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006Director resigned (1 page)
3 April 2006Total exemption small company accounts made up to 28 February 2006 (2 pages)
3 April 2006Total exemption small company accounts made up to 28 February 2006 (2 pages)
9 March 2006Return made up to 05/02/06; full list of members (4 pages)
9 March 2006Return made up to 05/02/06; full list of members (4 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
3 January 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
28 November 2005New secretary appointed (2 pages)
28 November 2005New secretary appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
7 March 2005Return made up to 05/02/05; full list of members (9 pages)
7 March 2005Return made up to 05/02/05; full list of members (9 pages)
14 December 2004Total exemption full accounts made up to 28 February 2004 (5 pages)
14 December 2004Total exemption full accounts made up to 28 February 2004 (5 pages)
25 November 2004New secretary appointed;new director appointed (2 pages)
25 November 2004New secretary appointed;new director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Secretary resigned (1 page)
12 March 2004Return made up to 05/02/04; full list of members (9 pages)
12 March 2004Return made up to 05/02/04; full list of members (9 pages)
29 July 2003Total exemption small company accounts made up to 28 February 2003 (1 page)
29 July 2003Total exemption small company accounts made up to 28 February 2003 (1 page)
28 July 2003Secretary resigned;director resigned (1 page)
28 July 2003New secretary appointed;new director appointed (2 pages)
28 July 2003New secretary appointed;new director appointed (2 pages)
28 July 2003Secretary resigned;director resigned (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
27 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
27 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
16 November 2002Total exemption small company accounts made up to 28 February 2002 (1 page)
16 November 2002Total exemption small company accounts made up to 28 February 2002 (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002Return made up to 05/02/02; full list of members (7 pages)
20 August 2002Director resigned (1 page)
20 August 2002Compulsory strike-off action has been discontinued (1 page)
20 August 2002Return made up to 05/02/02; full list of members (7 pages)
20 August 2002Compulsory strike-off action has been discontinued (1 page)
20 August 2002Director resigned (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
18 February 2002Ad 02/11/01--------- £ si 5@1=5 £ ic 1/6 (4 pages)
18 February 2002Ad 02/11/01--------- £ si 5@1=5 £ ic 1/6 (4 pages)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 April 2001£ nc 100/6 15/02/01 (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 April 2001£ nc 100/6 15/02/01 (1 page)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: dickinson dees st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
13 February 2001Registered office changed on 13/02/01 from: dickinson dees st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
9 February 2001Company name changed crossco (534) LIMITED\certificate issued on 09/02/01 (2 pages)
9 February 2001Company name changed crossco (534) LIMITED\certificate issued on 09/02/01 (2 pages)
5 February 2001Incorporation (19 pages)
5 February 2001Incorporation (19 pages)