CALVER LODGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CALVER LODGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06494024

Incorporation date

05/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

3 Calver Lodge, 25 Frithwood Avenue, Northwood, Middlesex HA6 3LYCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2008)
dot icon14/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon10/02/2026
Termination of appointment of Joanne Frances Silverman as a director on 2026-01-09
dot icon27/11/2025
Micro company accounts made up to 2025-02-28
dot icon10/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon15/03/2024
Micro company accounts made up to 2024-02-28
dot icon12/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon30/07/2023
Micro company accounts made up to 2023-02-28
dot icon12/02/2023
Appointment of Mrs Elizabeth Anne Milner as a director on 2023-02-13
dot icon07/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon05/01/2023
Termination of appointment of Diane Hible as a director on 2022-12-28
dot icon21/10/2022
Micro company accounts made up to 2022-02-28
dot icon16/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon19/07/2021
Termination of appointment of Mary Hammond as a director on 2021-07-19
dot icon18/03/2021
Micro company accounts made up to 2021-02-28
dot icon03/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon28/12/2020
Accounts for a dormant company made up to 2020-02-28
dot icon11/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon25/07/2019
Accounts for a dormant company made up to 2019-02-28
dot icon07/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon23/07/2018
Micro company accounts made up to 2018-02-28
dot icon08/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon30/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon13/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon27/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon17/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon20/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon20/02/2015
Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 3 Calver Lodge 25 Frithwood Avenue Northwood Middlesex HA6 3LY on 2015-02-20
dot icon07/04/2014
Accounts for a dormant company made up to 2014-02-28
dot icon06/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon28/10/2013
Accounts for a dormant company made up to 2013-02-28
dot icon14/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon07/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon23/04/2012
Appointment of Mary Hammond as a director
dot icon16/04/2012
Termination of appointment of Patrick Lee as a director
dot icon28/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon27/02/2012
Director's details changed for Diane Inman on 2012-02-03
dot icon27/02/2012
Termination of appointment of Richard Freedman as a director
dot icon08/01/2012
Termination of appointment of David Partridge as a director
dot icon12/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon20/08/2010
Appointment of Diane Inman as a director
dot icon16/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/08/2010
Certificate of change of name
dot icon10/08/2010
Change of name notice
dot icon10/08/2010
Termination of appointment of Trevor Briton as a director
dot icon04/08/2010
Appointment of Kaushik Kumar Banerjee as a director
dot icon04/08/2010
Appointment of David Anthony Partridge as a director
dot icon04/08/2010
Appointment of Ashok Kumar Patel as a director
dot icon04/08/2010
Appointment of Yoshie Fellowes as a director
dot icon04/08/2010
Appointment of Richard Allen Freedman as a director
dot icon04/08/2010
Appointment of Joanne Frances Silverman as a director
dot icon04/08/2010
Appointment of Patrick John Lee as a director
dot icon04/08/2010
Compulsory strike-off action has been discontinued
dot icon03/08/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon03/08/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon03/08/2010
Director's details changed for Trevor Briton on 2010-02-04
dot icon03/08/2010
Termination of appointment of Dale Wagstaff as a secretary
dot icon15/07/2010
Appointment of Richard Allen Freedman as a secretary
dot icon15/07/2010
Appointment of Richard Allen Freedman as a director
dot icon06/07/2010
Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS on 2010-07-06
dot icon08/06/2010
First Gazette notice for compulsory strike-off
dot icon08/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon09/04/2009
Return made up to 05/02/09; full list of members
dot icon11/03/2009
Registered office changed on 11/03/2009 from 25 frithwood avenue northwood HA6 3LY
dot icon13/02/2008
New secretary appointed
dot icon13/02/2008
New director appointed
dot icon08/02/2008
Registered office changed on 08/02/08 from: linden house court lodge farm, warren road chelsfield kent BR6 6ER
dot icon08/02/2008
Director resigned
dot icon08/02/2008
Secretary resigned
dot icon05/02/2008
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
8.00
-
0.00
-
-
2023
0
8.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hible, Diane
Director
01/07/2010 - 28/12/2022
4
Fellowes, Yoshie
Director
01/07/2010 - Present
1
Patel, Ashok Kumar
Director
01/07/2010 - Present
3
Banerjee, Kaushik Kumar
Director
01/07/2010 - Present
5
Freedman, Richard Allen
Director
01/07/2010 - Present
4

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 CALVER LODGE MANAGEMENT COMPANY LIMITED

CALVER LODGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/02/2008 with the registered office located at 3 Calver Lodge, 25 Frithwood Avenue, Northwood, Middlesex HA6 3LY. 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 CALVER LODGE MANAGEMENT COMPANY LIMITED?

toggle

CALVER LODGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/02/2008 .

Where is CALVER LODGE MANAGEMENT COMPANY LIMITED located?

toggle

CALVER LODGE MANAGEMENT COMPANY LIMITED is registered at 3 Calver Lodge, 25 Frithwood Avenue, Northwood, Middlesex HA6 3LY.

What does CALVER LODGE MANAGEMENT COMPANY LIMITED do?

toggle

CALVER LODGE MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

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

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-02-05 with updates.