ARGYLL LODGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARGYLL LODGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05866819

Incorporation date

05/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey GU10 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2006)
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon27/06/2022
Appointment of Mrs Ginny Allaway as a director on 2022-06-27
dot icon27/06/2022
Termination of appointment of John Lowe as a director on 2022-06-27
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon30/10/2020
Micro company accounts made up to 2019-12-31
dot icon28/10/2020
Termination of appointment of George Howard as a director on 2020-05-11
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon06/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon27/05/2020
Appointment of Mr John Lowe as a director on 2020-05-27
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon12/09/2017
Micro company accounts made up to 2016-12-31
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon25/04/2017
Registered office address changed from Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on 2017-04-25
dot icon08/08/2016
Confirmation statement made on 2016-07-05 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/08/2015
Annual return made up to 2015-07-05 no member list
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/07/2014
Annual return made up to 2014-07-05 no member list
dot icon18/01/2014
Secretary's details changed for Merlin Estates Limited on 2013-12-09
dot icon09/01/2014
Registered office address changed from 18-22 Victoria House 18-22 Fleet Hampshire GU51 3RJ England on 2014-01-09
dot icon11/12/2013
Registered office address changed from Pearson Court 3 Kings Road Fleet Hampshire GU51 3DL on 2013-12-11
dot icon25/10/2013
Appointment of Mr George Howard as a director
dot icon21/10/2013
Termination of appointment of Arthur Nellist as a director
dot icon28/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/07/2013
Annual return made up to 2013-07-05 no member list
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/07/2012
Annual return made up to 2012-07-05 no member list
dot icon01/12/2011
Appointment of Mr John Maguire as a director
dot icon25/07/2011
Annual return made up to 2011-07-05 no member list
dot icon25/07/2011
Director's details changed for Arthur Ivan Nellist on 2011-07-25
dot icon26/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/04/2011
Appointment of Merlin Estates Limited as a secretary
dot icon08/04/2011
Termination of appointment of Merlin Company Secretaries Limited as a secretary
dot icon12/01/2011
Termination of appointment of Michael Heudebourck as a director
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/08/2010
Appointment of Merlin Company Secretaries Limited as a secretary
dot icon10/08/2010
Annual return made up to 2010-07-05
dot icon17/05/2010
Registered office address changed from 30 Reading Road South Fleet Hampshire GU52 7QL United Kingdom on 2010-05-17
dot icon07/09/2009
Appointment terminated secretary hertford company secretaries LIMITED
dot icon07/09/2009
Registered office changed on 07/09/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom
dot icon07/07/2009
Annual return made up to 05/07/09
dot icon06/07/2009
Secretary's change of particulars / hertford company secretaries LIMITED / 06/07/2009
dot icon06/07/2009
Registered office changed on 06/07/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom
dot icon18/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/07/2008
Annual return made up to 05/07/08
dot icon14/07/2008
Registered office changed on 14/07/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon20/03/2008
Appointment terminated director cpm asset management LIMITED
dot icon20/03/2008
Appointment terminated director hertford company secretaries LIMITED
dot icon13/03/2008
Full accounts made up to 2007-12-31
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon06/07/2007
Annual return made up to 05/07/07
dot icon06/07/2007
Director's particulars changed
dot icon06/07/2007
Secretary's particulars changed
dot icon06/07/2007
Director's particulars changed
dot icon05/07/2007
Registered office changed on 05/07/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon16/03/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon25/07/2006
Resolutions
dot icon05/07/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.11K
-
0.00
-
-
2022
-
1.11K
-
0.00
-
-
2022
-
1.11K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.11K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MERLIN ESTATES LTD
Corporate Secretary
01/04/2011 - Present
110
Allaway, Ginny
Director
27/06/2022 - Present
124
CPM ASSET MANAGEMENT LIMITED
Corporate Director
05/07/2006 - 20/03/2008
350
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Director
05/07/2006 - 20/03/2008
271
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
05/07/2006 - 04/09/2009
2306

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARGYLL LODGE MANAGEMENT COMPANY LIMITED

ARGYLL LODGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/07/2006 with the registered office located at Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey GU10 5BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARGYLL LODGE MANAGEMENT COMPANY LIMITED?

toggle

ARGYLL LODGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/07/2006 .

Where is ARGYLL LODGE MANAGEMENT COMPANY LIMITED located?

toggle

ARGYLL LODGE MANAGEMENT COMPANY LIMITED is registered at Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey GU10 5BB.

What does ARGYLL LODGE MANAGEMENT COMPANY LIMITED do?

toggle

ARGYLL LODGE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARGYLL LODGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/09/2025: Micro company accounts made up to 2024-12-31.