BARDON LODGE LTD

Register to unlock more data on OkredoRegister

BARDON LODGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08764178

Incorporation date

06/11/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2013)
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon02/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon18/08/2025
Appointment of Ms Eleanor Louise Restall as a director on 2025-08-18
dot icon24/07/2025
Termination of appointment of Neville James Henry Grant as a director on 2025-07-24
dot icon21/07/2025
Appointment of Mr Eric Monnet as a director on 2025-07-21
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Janek Mann on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Neville James Henry Grant on 2025-03-25
dot icon25/03/2025
Director's details changed for Ms Caroline Valerie Riehl on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Aftab Patel on 2025-03-25
dot icon25/03/2025
Director's details changed for Mrs Susan Hollis on 2025-03-25
dot icon18/02/2025
Appointment of Mrs Susan Hollis as a director on 2025-02-18
dot icon02/01/2025
Appointment of Ms Caroline Valerie Riehl as a director on 2025-01-01
dot icon02/01/2025
Appointment of Mr Aftab Patel as a director on 2025-01-02
dot icon23/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon13/09/2024
Termination of appointment of Roland Stainton-Williamson as a director on 2024-09-11
dot icon11/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon07/05/2024
Appointment of Mr Janek Mann as a director on 2024-05-07
dot icon02/05/2024
Statement of capital following an allotment of shares on 2024-04-26
dot icon02/05/2024
Statement of capital following an allotment of shares on 2024-04-26
dot icon02/05/2024
Statement of capital following an allotment of shares on 2024-04-26
dot icon05/01/2024
Second filing of Confirmation Statement dated 2023-12-17
dot icon04/01/2024
Cessation of Residential Block Management Services Ltd as a person with significant control on 2019-11-27
dot icon04/01/2024
Notification of a person with significant control statement
dot icon19/12/2023
Confirmation statement made on 2023-12-17 with updates
dot icon06/11/2023
Termination of appointment of Olivier Simon Hensby as a director on 2023-11-06
dot icon15/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon15/05/2023
Termination of appointment of Jonathan Charles Hollis as a director on 2023-05-10
dot icon17/03/2023
Appointment of Mr Jonathan Charles Hollis as a director on 2023-03-17
dot icon13/03/2023
Appointment of Mr Roland Stainton-Williamson as a director on 2023-03-10
dot icon20/02/2023
Termination of appointment of Sergey Trashchenko as a director on 2023-02-20
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon12/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon25/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon25/01/2022
Termination of appointment of Lee James Bryan as a director on 2022-01-15
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon27/06/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon29/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon12/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon27/11/2019
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-11-27
dot icon27/11/2019
Termination of appointment of Residential Block Management Services Limited as a secretary on 2019-11-27
dot icon27/11/2019
Registered office address changed from 2B Haddo Street Haddo Street London SE10 9RN England to 94 Park Lane Croydon Surrey CR0 1JB on 2019-11-27
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon13/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon12/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon27/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon13/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/04/2016
Registered office address changed from Residential Block Management Services Limited Unit 44-50 Royal Parade Mews London SE3 0TN to 2B Haddo Street Haddo Street London SE10 9RN on 2016-04-15
dot icon11/03/2016
Previous accounting period extended from 2015-11-30 to 2015-12-31
dot icon02/03/2016
Appointment of Mr Olivier Simon Hensby as a director on 2016-02-06
dot icon04/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon04/11/2015
Secretary's details changed for Residential Block Management Services Limited on 2015-11-04
dot icon30/10/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/01/2015
Appointment of Residential Block Management Services Limited as a secretary on 2015-01-13
dot icon13/01/2015
Registered office address changed from Flat 6 Bardon Lodge 15-17 Stratheden Road London SE3 7TE to Residential Block Management Services Limited Unit 44-50 Royal Parade Mews London SE3 0TN on 2015-01-13
dot icon03/12/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon15/05/2014
Statement of capital following an allotment of shares on 2014-05-14
dot icon06/11/2013
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 icon+14.80 % *

* during past year

Cash in Bank

£7,989.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
0
118.67K
-
0.00
6.96K
-
2022
0
119.13K
-
0.00
7.99K
-
2022
0
119.13K
-
0.00
7.99K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

119.13K £Ascended0.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.99K £Ascended14.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
27/11/2019 - Present
2825
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED
Corporate Secretary
13/01/2015 - 27/11/2019
14
Trashchenko, Sergey
Director
06/11/2013 - 20/02/2023
14
Grant, Neville James Henry
Director
06/11/2013 - 24/07/2025
1
Stainton-Williamson, Roland
Director
10/03/2023 - 11/09/2024
-

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 BARDON LODGE LTD

BARDON LODGE LTD is an(a) Active company incorporated on 06/11/2013 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 7 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 BARDON LODGE LTD?

toggle

BARDON LODGE LTD is currently Active. It was registered on 06/11/2013 .

Where is BARDON LODGE LTD located?

toggle

BARDON LODGE LTD is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BARDON LODGE LTD do?

toggle

BARDON LODGE LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARDON LODGE LTD?

toggle

The latest filing was on 11/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05.