BEATRICE LODGE LIMITED

Register to unlock more data on OkredoRegister

BEATRICE LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02850818

Incorporation date

06/09/1993

Size

Micro Entity

Contacts

Registered address

Registered address

11 Station Road West, Oxted, Surrey RH8 9EGCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1993)
dot icon17/04/2026
Termination of appointment of Melinda June Crowley as a director on 2025-05-08
dot icon17/04/2026
Termination of appointment of Anthony William Taylor as a director on 2025-05-08
dot icon01/10/2025
Confirmation statement made on 2025-09-15 with updates
dot icon14/05/2025
Micro company accounts made up to 2024-12-31
dot icon01/04/2025
Appointment of Mr Douglas Murray as a director on 2024-05-23
dot icon01/10/2024
Confirmation statement made on 2024-09-15 with updates
dot icon12/06/2024
Appointment of Mrs Pamela Ann Marley as a director on 2024-05-23
dot icon24/05/2024
Termination of appointment of Simon Thomas Dalton as a director on 2024-05-23
dot icon24/05/2024
Micro company accounts made up to 2023-12-31
dot icon15/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon31/07/2023
Micro company accounts made up to 2022-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon08/05/2022
Micro company accounts made up to 2021-12-31
dot icon25/11/2021
Termination of appointment of Joyce Mary Knowles as a director on 2021-11-23
dot icon18/10/2021
Appointment of Ms Melinda June Crowley as a director on 2021-09-20
dot icon15/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon20/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/05/2021
Termination of appointment of Sheila Margaret Hallewell as a director on 2021-05-10
dot icon21/09/2020
Confirmation statement made on 2020-09-06 with updates
dot icon06/08/2020
Appointment of Mr Anthony William Taylor as a director on 2020-08-05
dot icon06/08/2020
Appointment of Ms Joyce Mary Knowles as a director on 2020-08-05
dot icon06/08/2020
Appointment of Ms Sheila Margaret Hallewell as a director on 2020-08-05
dot icon06/08/2020
Appointment of Mr Simon Thomas Dalton as a director on 2020-08-05
dot icon06/08/2020
Termination of appointment of Jennifer Johnson as a director on 2020-08-05
dot icon24/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/09/2019
Termination of appointment of Thomas Samuel Rogers as a director on 2019-08-14
dot icon16/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/05/2019
Termination of appointment of Elizabeth Charlotte Druce Stewart as a director on 2019-05-20
dot icon28/03/2019
Appointment of Ms Sheila Shaw as a director on 2019-03-22
dot icon26/03/2019
Appointment of Ms Jennifer Johnson as a director on 2019-03-22
dot icon26/03/2019
Appointment of Ms Elizabeth Charlotte Druce Stewart as a director on 2019-03-22
dot icon26/03/2019
Termination of appointment of Maurice Knowles as a director on 2019-03-18
dot icon08/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon10/07/2018
Appointment of Mr Maurice Knowles as a director on 2018-05-29
dot icon10/07/2018
Termination of appointment of Stanley Arthur Long as a director on 2018-06-04
dot icon10/07/2018
Termination of appointment of Michael Wickson as a director on 2018-05-22
dot icon15/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon07/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/06/2017
Appointment of Mr Michael Wickson as a director on 2017-05-25
dot icon02/06/2017
Termination of appointment of Sandra Ann Barren as a director on 2017-05-25
dot icon08/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon09/06/2016
Termination of appointment of Molly Carter as a director on 2016-05-26
dot icon08/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/10/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon14/10/2015
Termination of appointment of Christine Mccombie as a director on 2015-06-04
dot icon19/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/11/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/06/2014
Appointment of Mrs Sandra Ann Barren as a director
dot icon01/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon01/10/2013
Secretary's details changed for Mr Jason Raymond Brown on 2013-09-25
dot icon16/07/2013
Appointment of Mrs Molly Carter as a director
dot icon15/07/2013
Termination of appointment of Dinah Burton as a director
dot icon15/07/2013
Termination of appointment of Audrey Broadway as a director
dot icon19/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon10/07/2012
Appointment of Christine Mccombie as a director
dot icon19/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon02/08/2011
Appointment of Mrs Audrey Hawkes-Graves Broadway as a director
dot icon02/08/2011
Termination of appointment of Margaret Hancock as a director
dot icon14/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/10/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon01/10/2010
Director's details changed for Dinah Greta Lloyd Burton on 2010-09-06
dot icon01/10/2010
Director's details changed for Margaret Hancock on 2010-09-06
dot icon01/10/2010
Director's details changed for Stanley Arthur Long on 2010-09-06
dot icon01/10/2010
Director's details changed for Thomas Samuel Rogers on 2010-09-06
dot icon08/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/09/2009
Secretary's change of particulars / jason brown / 18/09/2009
dot icon18/09/2009
Return made up to 06/09/09; full list of members
dot icon14/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/07/2009
Appointment terminated director brenda dalton
dot icon11/09/2008
Return made up to 06/09/08; full list of members
dot icon11/09/2008
Secretary's change of particulars / jason brown / 09/09/2008
dot icon09/06/2008
Director appointed thomas samuel rogers
dot icon09/06/2008
Appointment terminated director ellen everest
dot icon09/06/2008
Director appointed stanley arthur long
dot icon09/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/10/2007
Return made up to 06/09/07; full list of members
dot icon12/06/2007
New director appointed
dot icon12/06/2007
New director appointed
dot icon12/06/2007
New director appointed
dot icon12/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/05/2007
Director resigned
dot icon03/05/2007
Director resigned
dot icon11/01/2007
Director resigned
dot icon11/10/2006
New secretary appointed
dot icon11/10/2006
Secretary resigned
dot icon10/10/2006
Return made up to 06/09/06; full list of members
dot icon04/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/09/2005
Return made up to 06/09/05; full list of members
dot icon18/07/2005
New director appointed
dot icon18/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/09/2004
Return made up to 06/09/04; full list of members
dot icon14/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon09/10/2003
Return made up to 06/09/03; full list of members
dot icon18/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon29/05/2003
New director appointed
dot icon29/05/2003
Director resigned
dot icon30/09/2002
Return made up to 06/09/02; change of members
dot icon03/08/2002
New director appointed
dot icon03/08/2002
New director appointed
dot icon03/08/2002
New director appointed
dot icon23/07/2002
Full accounts made up to 2001-12-31
dot icon23/07/2002
Director resigned
dot icon23/07/2002
Director resigned
dot icon23/07/2002
Director resigned
dot icon21/09/2001
Return made up to 06/09/01; change of members
dot icon11/06/2001
Full accounts made up to 2000-12-31
dot icon13/10/2000
Return made up to 06/09/00; full list of members
dot icon28/06/2000
Secretary resigned
dot icon28/06/2000
New secretary appointed
dot icon28/06/2000
New director appointed
dot icon28/06/2000
Registered office changed on 28/06/00 from: 2 beatrice lodge beatrice road oxted surrey RH8 0QH
dot icon28/06/2000
Full accounts made up to 1999-12-31
dot icon14/09/1999
Return made up to 06/09/99; change of members
dot icon12/05/1999
Full accounts made up to 1998-12-31
dot icon21/04/1999
Director resigned
dot icon21/04/1999
New director appointed
dot icon15/09/1998
Return made up to 06/09/98; change of members
dot icon24/04/1998
Full accounts made up to 1997-12-31
dot icon10/09/1997
Return made up to 06/09/97; full list of members
dot icon16/06/1997
Director resigned
dot icon16/06/1997
New director appointed
dot icon22/04/1997
Full accounts made up to 1996-12-31
dot icon23/09/1996
Return made up to 06/09/96; change of members
dot icon18/06/1996
Full accounts made up to 1995-12-31
dot icon05/09/1995
Return made up to 06/09/95; change of members
dot icon07/08/1995
Director resigned;new director appointed
dot icon01/05/1995
Full accounts made up to 1994-12-31
dot icon18/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Return made up to 06/09/94; full list of members
dot icon05/04/1994
Registered office changed on 05/04/94 from: beatrice lodge beatrice road oxted surrey RH8 0QH
dot icon05/04/1994
Accounting reference date notified as 31/12
dot icon22/02/1994
Memorandum and Articles of Association
dot icon22/02/1994
Resolutions
dot icon22/02/1994
Registered office changed on 22/02/94 from: staple inn buildings (south) staple inn london WC1V 7QE
dot icon22/02/1994
Director resigned;new director appointed
dot icon22/02/1994
Director resigned;new director appointed
dot icon22/02/1994
New director appointed
dot icon22/02/1994
New director appointed
dot icon22/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon22/02/1994
Conve 04/01/94
dot icon22/02/1994
£ nc 100/160 04/01/94
dot icon13/01/1994
Certificate of change of name
dot icon06/09/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/09/2026
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
2
70.09K
-
0.00
-
-
2022
2
75.64K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C & M SECRETARIES LIMITED
Nominee Secretary
05/09/1993 - 03/01/1994
1867
C & M REGISTRARS LIMITED
Nominee Director
05/09/1993 - 03/01/1994
2135
Knowles, Joyce Mary
Director
04/08/2020 - 22/11/2021
1
Dalton, Simon Thomas
Director
05/08/2020 - 23/05/2024
1
Brown, Jason Raymond
Secretary
05/10/2006 - Present
-

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 BEATRICE LODGE LIMITED

BEATRICE LODGE LIMITED is an(a) Active company incorporated on 06/09/1993 with the registered office located at 11 Station Road West, Oxted, Surrey RH8 9EG. There are currently 4 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 BEATRICE LODGE LIMITED?

toggle

BEATRICE LODGE LIMITED is currently Active. It was registered on 06/09/1993 .

Where is BEATRICE LODGE LIMITED located?

toggle

BEATRICE LODGE LIMITED is registered at 11 Station Road West, Oxted, Surrey RH8 9EG.

What does BEATRICE LODGE LIMITED do?

toggle

BEATRICE LODGE LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BEATRICE LODGE LIMITED?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Melinda June Crowley as a director on 2025-05-08.