BARCHESTER LODGE LIMITED

Register to unlock more data on OkredoRegister

BARCHESTER LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02453205

Incorporation date

15/12/1989

Size

Micro Entity

Contacts

Registered address

Registered address

13 Barchester Lodge, 92-94 Holden Road, London N12 7DYCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1989)
dot icon15/01/2026
Confirmation statement made on 2025-12-02 with no updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon30/09/2024
Micro company accounts made up to 2024-03-31
dot icon23/04/2024
Termination of appointment of Peter Ruocco as a director on 2024-04-23
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon15/01/2023
Confirmation statement made on 2022-12-02 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon16/11/2021
Micro company accounts made up to 2021-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon17/09/2020
Micro company accounts made up to 2020-03-31
dot icon20/04/2020
Termination of appointment of Arash Parsa as a director on 2020-04-17
dot icon16/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon15/10/2019
Micro company accounts made up to 2019-03-31
dot icon04/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon12/07/2018
Micro company accounts made up to 2018-03-31
dot icon13/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon17/08/2017
Micro company accounts made up to 2017-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon21/09/2016
Termination of appointment of Cyril Benjamin Goodman as a director on 2016-09-20
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/01/2016
Annual return made up to 2015-12-02 no member list
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2014
Annual return made up to 2014-12-02 no member list
dot icon01/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Termination of appointment of Farshid Dabesh-Khoy as a director
dot icon26/12/2013
Annual return made up to 2013-12-02 no member list
dot icon09/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/12/2012
Annual return made up to 2012-12-02 no member list
dot icon28/12/2012
Director's details changed for Dr Arash Parsa on 2012-12-02
dot icon28/12/2012
Director's details changed for Mr Farshid Dabesh-Khoy on 2012-12-02
dot icon28/12/2012
Director's details changed for Cyril Benjamin Goodman on 2012-12-02
dot icon28/12/2012
Director's details changed for Mr Peter Ruocco on 2012-12-02
dot icon27/12/2012
Director's details changed for Ian Ker Ferguson on 2012-12-02
dot icon02/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/07/2012
Registered office address changed from , C/O Hml Hathaways, 1st Floor Prospect House, 2 Athenaeum Road, London, N20 9AE, United Kingdom on 2012-07-03
dot icon18/06/2012
Registered office address changed from , 22 Cannon Hill, Southgate, London, N14 6BY on 2012-06-18
dot icon18/06/2012
Termination of appointment of Katherine Dace as a secretary
dot icon13/06/2012
Appointment of Mr Farshid Dabesh-Khoy as a director
dot icon20/12/2011
Annual return made up to 2011-12-02 no member list
dot icon06/10/2011
Termination of appointment of Jerry Shaer as a director
dot icon30/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/02/2011
Annual return made up to 2010-12-02 no member list
dot icon17/02/2011
Appointment of Mr Peter Ruocco as a director
dot icon17/02/2011
Appointment of Dr Arash Parsa as a director
dot icon17/02/2011
Director's details changed for Cyril Benjamin Goodman on 2010-12-02
dot icon17/02/2011
Appointment of Mr Jerry Melvyn Shaer as a director
dot icon17/02/2011
Secretary's details changed for Katherine Elizabeth Craufurd Dace on 2010-12-02
dot icon17/02/2011
Director's details changed for Ian Ker Ferguson on 2010-12-02
dot icon10/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/02/2010
Annual return made up to 2009-12-02 no member list
dot icon05/02/2010
Director's details changed for Cyril Benjamin Goodman on 2009-12-02
dot icon05/02/2010
Director's details changed for Ian Ker Ferguson on 2009-12-02
dot icon05/02/2010
Termination of appointment of Peter Williamson as a secretary
dot icon11/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/04/2009
Secretary appointed peter edwin williamson
dot icon21/01/2009
Annual return made up to 02/12/08
dot icon21/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/04/2008
Appointment terminated director sybil levene
dot icon09/04/2008
Appointment terminated director melvin merris
dot icon09/04/2008
Appointment terminated director pauline petchey
dot icon11/03/2008
Annual return made up to 02/12/07
dot icon04/03/2008
Registered office changed on 04/03/2008 from, 4 barchester lodge, 92-94 holden road, woodside park, london, N12 7DY
dot icon06/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/09/2007
Secretary resigned
dot icon26/09/2007
New secretary appointed
dot icon05/09/2007
Secretary resigned
dot icon10/03/2007
Annual return made up to 02/12/06
dot icon01/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/01/2006
Annual return made up to 02/12/05
dot icon09/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/02/2005
Annual return made up to 02/12/04
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/01/2004
Annual return made up to 02/12/03
dot icon13/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/08/2003
New secretary appointed
dot icon11/08/2003
Secretary resigned
dot icon30/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon08/12/2002
Annual return made up to 02/12/02
dot icon31/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon10/12/2001
Annual return made up to 02/12/01
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon18/12/2000
Annual return made up to 02/12/00
dot icon10/02/2000
Full accounts made up to 1999-03-31
dot icon07/12/1999
Annual return made up to 02/12/99
dot icon07/12/1999
New director appointed
dot icon03/12/1998
Annual return made up to 02/12/98
dot icon03/12/1998
New secretary appointed
dot icon03/12/1998
Secretary resigned;director resigned
dot icon20/07/1998
Full accounts made up to 1998-03-31
dot icon25/02/1998
Annual return made up to 02/12/97
dot icon25/02/1998
New secretary appointed
dot icon06/01/1998
Full accounts made up to 1997-03-31
dot icon06/12/1996
Annual return made up to 02/12/96
dot icon20/11/1996
Full accounts made up to 1996-03-31
dot icon12/11/1996
New director appointed
dot icon21/11/1995
Annual return made up to 02/12/95
dot icon04/10/1995
Full accounts made up to 1995-03-31
dot icon23/11/1994
Annual return made up to 02/12/94
dot icon05/07/1994
Full accounts made up to 1994-03-31
dot icon10/12/1993
Annual return made up to 02/12/93
dot icon06/10/1993
Full accounts made up to 1993-03-31
dot icon07/12/1992
Annual return made up to 02/12/92
dot icon14/09/1992
Full accounts made up to 1992-03-31
dot icon06/12/1991
Annual return made up to 02/12/91
dot icon22/08/1991
Full accounts made up to 1991-03-31
dot icon01/05/1991
Annual return made up to 15/12/90
dot icon15/12/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

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
Shaer, Jerry Melvyn
Director
15/04/2010 - 12/09/2011
1
Dace, Katherine Elizabeth Craufurd
Secretary
01/09/2007 - 07/06/2012
4
Ruocco, Peter
Director
15/04/2010 - 23/04/2024
-
Shuttleworth, Andrew John
Secretary
30/10/1997 - 08/10/1998
-
Shuttleworth, Andrew John
Secretary
01/05/2003 - 01/09/2007
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARCHESTER LODGE LIMITED

BARCHESTER LODGE LIMITED is an(a) Active company incorporated on 15/12/1989 with the registered office located at 13 Barchester Lodge, 92-94 Holden Road, London N12 7DY. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARCHESTER LODGE LIMITED?

toggle

BARCHESTER LODGE LIMITED is currently Active. It was registered on 15/12/1989 .

Where is BARCHESTER LODGE LIMITED located?

toggle

BARCHESTER LODGE LIMITED is registered at 13 Barchester Lodge, 92-94 Holden Road, London N12 7DY.

What does BARCHESTER LODGE LIMITED do?

toggle

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

What is the latest filing for BARCHESTER LODGE LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-02 with no updates.