BEATRICE LODGE (MANAGEMENT CO) LIMITED

Register to unlock more data on OkredoRegister

BEATRICE LODGE (MANAGEMENT CO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03000198

Incorporation date

09/12/1994

Size

Dormant

Contacts

Registered address

Registered address

89 Chase Road, Southgate, London N14 4LACopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1994)
dot icon13/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon03/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon01/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon15/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon11/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon14/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon08/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon01/12/2021
Appointment of Mr Hiralal Shah as a director on 2021-12-01
dot icon29/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon19/02/2021
Appointment of Mr Sunil Chawla as a secretary on 2021-02-18
dot icon06/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon29/10/2020
Accounts for a dormant company made up to 2020-01-31
dot icon17/09/2020
Termination of appointment of Trevor Lloyd Klein as a director on 2020-09-07
dot icon04/04/2020
Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH to 89 Chase Road Southgate London N14 4LA on 2020-04-04
dot icon07/01/2020
Confirmation statement made on 2019-12-09 with no updates
dot icon29/05/2019
Micro company accounts made up to 2019-01-31
dot icon18/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon20/02/2018
Micro company accounts made up to 2018-01-31
dot icon13/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon23/08/2017
Appointment of Mr Sunil Chawla as a director on 2017-08-16
dot icon23/08/2017
Termination of appointment of Kamelsh Chawla as a director on 2015-09-17
dot icon27/02/2017
Micro company accounts made up to 2017-01-31
dot icon13/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon24/05/2016
Accounts for a dormant company made up to 2016-01-31
dot icon22/12/2015
Annual return made up to 2015-12-09 no member list
dot icon22/12/2015
Director's details changed for George Brian Hamilton on 2015-11-30
dot icon22/12/2015
Director's details changed for Nicholas Rhodes on 2015-11-30
dot icon22/12/2015
Director's details changed for Kamelsh Chawla on 2015-11-30
dot icon24/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon06/01/2015
Annual return made up to 2014-12-09 no member list
dot icon04/11/2014
Accounts for a dormant company made up to 2014-01-31
dot icon17/10/2014
Appointment of Mr Trevor Lloyd Klein as a director on 2014-10-17
dot icon28/01/2014
Annual return made up to 2013-12-09 no member list
dot icon19/09/2013
Termination of appointment of Mona Madnani as a secretary
dot icon14/06/2013
Accounts for a dormant company made up to 2013-01-31
dot icon29/05/2013
Termination of appointment of Nicola Jacobs as a director
dot icon04/01/2013
Annual return made up to 2012-12-09 no member list
dot icon02/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/09/2012
Appointment of Nicola Jacobs as a director
dot icon02/03/2012
Annual return made up to 2011-12-09 no member list
dot icon01/11/2011
Accounts for a dormant company made up to 2011-01-31
dot icon09/09/2011
Appointment of Kamelsh Chawla as a director
dot icon09/09/2011
Appointment of George Brian Hamilton as a director
dot icon11/04/2011
Termination of appointment of Paul Constantinou as a director
dot icon24/01/2011
Annual return made up to 2010-12-09 no member list
dot icon12/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon27/01/2010
Annual return made up to 2009-12-09 no member list
dot icon27/01/2010
Director's details changed for Nicholas Rhodes on 2009-10-01
dot icon27/01/2010
Director's details changed for Paul Constantinou on 2009-10-01
dot icon18/08/2009
Accounts for a dormant company made up to 2009-01-31
dot icon11/08/2009
Registered office changed on 11/08/2009 from 3 beatrice lodge 4 alexandra grove london N12 8NU
dot icon22/04/2009
Annual return made up to 09/12/08
dot icon20/04/2009
Director's change of particulars / paul constantinou / 01/03/2008
dot icon20/04/2009
Director's change of particulars / nicholas rhodes / 01/01/2008
dot icon16/12/2008
Total exemption full accounts made up to 2008-01-31
dot icon07/01/2008
Annual return made up to 09/12/07
dot icon30/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon20/03/2007
Total exemption full accounts made up to 2006-01-31
dot icon20/03/2007
Annual return made up to 09/12/06
dot icon09/01/2006
Annual return made up to 09/12/05
dot icon02/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New director appointed
dot icon23/03/2005
Director resigned
dot icon05/01/2005
Annual return made up to 09/12/04
dot icon17/12/2004
Director resigned
dot icon03/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon01/03/2004
Annual return made up to 09/12/03
dot icon03/12/2003
Registered office changed on 03/12/03 from: 171 ballards lane finchley london N3 1LP
dot icon19/11/2003
Total exemption full accounts made up to 2003-01-31
dot icon28/08/2003
Secretary resigned
dot icon09/08/2003
New director appointed
dot icon09/08/2003
New secretary appointed
dot icon21/03/2003
Total exemption full accounts made up to 2002-01-31
dot icon21/03/2003
Annual return made up to 09/12/02
dot icon17/12/2001
Annual return made up to 09/12/01
dot icon04/12/2001
Partial exemption accounts made up to 2001-01-31
dot icon24/01/2001
Annual return made up to 09/12/00
dot icon15/11/2000
Full accounts made up to 2000-01-31
dot icon03/04/2000
Annual return made up to 09/12/99
dot icon20/05/1999
Full accounts made up to 1999-01-31
dot icon12/05/1999
Annual return made up to 09/12/98
dot icon23/10/1998
Full accounts made up to 1998-01-31
dot icon10/08/1998
Annual return made up to 09/12/97
dot icon03/11/1997
Full accounts made up to 1997-01-31
dot icon24/09/1997
Registered office changed on 24/09/97 from: 58/60 berners street london W1P 4JS
dot icon26/02/1997
Full accounts made up to 1996-01-31
dot icon07/01/1997
Annual return made up to 09/12/96
dot icon07/01/1997
Annual return made up to 09/12/95
dot icon07/01/1997
Registered office changed on 07/01/97
dot icon06/01/1997
New secretary appointed
dot icon06/01/1997
New director appointed
dot icon04/09/1995
Director resigned
dot icon04/09/1995
Secretary resigned;director resigned
dot icon16/06/1995
Director's particulars changed
dot icon25/05/1995
Resolutions
dot icon14/02/1995
Accounting reference date notified as 31/01
dot icon08/01/1995
Director resigned;new director appointed
dot icon08/01/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/01/1995
Registered office changed on 08/01/95 from: 50 lincolns inn fields london WC2A 3PF
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
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
31/01/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Silver
Director
29/08/1995 - 25/09/2003
7
Mitchell, Annette
Director
23/07/2003 - 11/03/2005
3
Chawla, Sunil
Director
16/08/2017 - Present
7
Jacobs, Nicola
Director
16/05/2005 - 02/05/2013
3
Dwyer, Daniel John
Nominee Secretary
09/12/1994 - 09/12/1994
1327

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 (MANAGEMENT CO) LIMITED

BEATRICE LODGE (MANAGEMENT CO) LIMITED is an(a) Active company incorporated on 09/12/1994 with the registered office located at 89 Chase Road, Southgate, London N14 4LA. There are currently 5 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 (MANAGEMENT CO) LIMITED?

toggle

BEATRICE LODGE (MANAGEMENT CO) LIMITED is currently Active. It was registered on 09/12/1994 .

Where is BEATRICE LODGE (MANAGEMENT CO) LIMITED located?

toggle

BEATRICE LODGE (MANAGEMENT CO) LIMITED is registered at 89 Chase Road, Southgate, London N14 4LA.

What does BEATRICE LODGE (MANAGEMENT CO) LIMITED do?

toggle

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

What is the latest filing for BEATRICE LODGE (MANAGEMENT CO) LIMITED?

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-12-01 with no updates.