CANTREL LODGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CANTREL LODGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02713716

Incorporation date

12/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Saxon House, 6a St Andrew Street, Hertford, Hertfordshire SG14 1JACopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1992)
dot icon30/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon13/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon25/01/2024
Appointment of Ms Seyda Azmi as a director on 2024-01-24
dot icon17/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon17/05/2023
Director's details changed for Mr Gilbert Mwiti Maingi on 2023-05-12
dot icon14/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon05/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon08/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon04/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon15/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon15/05/2019
Secretary's details changed for Management Secretaries Limited on 2017-11-14
dot icon23/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon17/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon22/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon02/11/2017
Registered office address changed from C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE to Saxon House 6a St Andrew Street Hertford Hertfordshire SG14 1JA on 2017-11-02
dot icon15/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon12/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon19/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon11/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon01/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon22/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon05/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon09/01/2013
Termination of appointment of Francesco Di Gerlando as a director
dot icon19/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon12/03/2012
Appointment of Gilbert Mwiti Maingi as a director
dot icon12/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon18/05/2011
Secretary's details changed for Management Secretaries Limited on 2011-05-12
dot icon18/05/2011
Director's details changed for Francesco Di Gerlando on 2011-05-12
dot icon18/05/2011
Director's details changed for Mr Richard Anthony Holmes on 2011-05-12
dot icon10/12/2010
Full accounts made up to 2010-03-31
dot icon27/08/2010
Appointment of Francesco Di Gerlando as a director
dot icon23/08/2010
Termination of appointment of Margaret Parker as a director
dot icon23/08/2010
Termination of appointment of James Bird as a director
dot icon03/08/2010
Appointment of Richard Anthony Holmes as a director
dot icon14/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon14/05/2010
Secretary's details changed for Management Secretaries Limited on 2010-05-12
dot icon12/04/2010
Director's details changed for Margaret Elizabeth Parker on 2010-04-12
dot icon12/04/2010
Director's details changed for James Thomas Bird on 2010-04-12
dot icon17/08/2009
Full accounts made up to 2009-03-31
dot icon15/05/2009
Return made up to 12/05/09; full list of members
dot icon14/05/2009
Secretary's change of particulars / management secretaries LIMITED / 16/06/2008
dot icon17/06/2008
Registered office changed on 17/06/2008 from cintel house watton road ware hertfordshire SG12 0AE
dot icon02/06/2008
Return made up to 12/05/08; full list of members
dot icon29/05/2008
Full accounts made up to 2008-03-31
dot icon19/06/2007
Full accounts made up to 2007-03-31
dot icon29/05/2007
Return made up to 12/05/07; full list of members
dot icon26/02/2007
Full accounts made up to 2006-03-31
dot icon28/06/2006
Return made up to 12/05/06; full list of members
dot icon17/05/2006
New secretary appointed
dot icon17/05/2006
Secretary resigned
dot icon17/05/2006
Registered office changed on 17/05/06 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon12/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/01/2006
Return made up to 12/05/05; full list of members
dot icon23/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/06/2004
Return made up to 12/05/04; full list of members
dot icon19/02/2004
New secretary appointed
dot icon19/02/2004
Secretary resigned
dot icon10/10/2003
Registered office changed on 10/10/03 from: unit 4 chadmans yard mill end standon ware hertfordshire SG11 1LR
dot icon26/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/06/2003
Return made up to 12/05/03; full list of members
dot icon01/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/05/2002
Return made up to 12/05/02; full list of members
dot icon25/06/2001
Accounts for a small company made up to 2001-03-31
dot icon25/06/2001
Accounts for a small company made up to 2000-03-31
dot icon18/05/2001
Return made up to 12/05/01; full list of members
dot icon20/04/2001
Director resigned
dot icon16/06/2000
Return made up to 12/05/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon23/08/1999
Director resigned
dot icon23/08/1999
New director appointed
dot icon05/08/1999
New secretary appointed
dot icon05/08/1999
Secretary resigned
dot icon05/08/1999
Registered office changed on 05/08/99 from: flat 7 cantrel lodge 759 hertford road enfield middlesex EN3 6RA
dot icon22/07/1999
New director appointed
dot icon22/07/1999
New secretary appointed;new director appointed
dot icon22/07/1999
Director resigned
dot icon22/07/1999
Registered office changed on 22/07/99 from: tudor house 107 epping new road buckhurst hill essex IG9 5TQ
dot icon13/05/1999
Return made up to 12/05/99; full list of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon27/05/1998
Return made up to 12/05/98; full list of members
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon03/06/1997
Return made up to 12/05/97; full list of members
dot icon26/01/1997
Accounts for a small company made up to 1996-03-31
dot icon17/05/1996
Return made up to 12/05/96; full list of members
dot icon26/10/1995
Accounts for a small company made up to 1995-03-31
dot icon09/05/1995
Return made up to 12/05/95; full list of members
dot icon22/09/1994
Full accounts made up to 1994-03-31
dot icon24/05/1994
Return made up to 12/05/94; no change of members
dot icon11/02/1994
Full accounts made up to 1993-03-31
dot icon15/07/1993
Return made up to 12/05/93; full list of members
dot icon17/02/1993
Accounting reference date notified as 31/03
dot icon29/05/1992
Secretary resigned;new secretary appointed
dot icon12/05/1992
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
12/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2023
0
22.00
-
0.00
-
-
2023
0
22.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

22.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Richard Anthony
Director
21/06/2010 - Present
25
Mr Gilbert Mwiti Maingi
Director
27/02/2012 - Present
1
Azmi, Seyda
Director
24/01/2024 - 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+
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 CANTREL LODGE MANAGEMENT COMPANY LIMITED

CANTREL LODGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/05/1992 with the registered office located at Saxon House, 6a St Andrew Street, Hertford, Hertfordshire SG14 1JA. There are currently 3 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 CANTREL LODGE MANAGEMENT COMPANY LIMITED?

toggle

CANTREL LODGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/05/1992 .

Where is CANTREL LODGE MANAGEMENT COMPANY LIMITED located?

toggle

CANTREL LODGE MANAGEMENT COMPANY LIMITED is registered at Saxon House, 6a St Andrew Street, Hertford, Hertfordshire SG14 1JA.

What does CANTREL LODGE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2025-03-31.