CAREW LODGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAREW LODGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01380998

Incorporation date

28/07/1978

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton BN1 3FECopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1986)
dot icon24/09/2025
Termination of appointment of Sharon Tracy Ashton as a director on 2025-09-23
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon23/06/2025
Micro company accounts made up to 2025-03-31
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/09/2024
Appointment of Mrs Sharon Tracy Ashton as a director on 2024-09-17
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with updates
dot icon31/03/2023
Micro company accounts made up to 2023-03-31
dot icon07/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon29/07/2022
Micro company accounts made up to 2022-03-31
dot icon12/01/2022
Micro company accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon16/08/2021
Secretary's details changed for Stiles Harold Williams Llp on 2021-08-01
dot icon14/08/2021
Register inspection address has been changed from Stiles Harold Williams Llp Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
dot icon13/08/2021
Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE on 2021-08-13
dot icon22/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon16/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon20/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon07/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/09/2018
Confirmation statement made on 2018-08-29 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-08-29 with updates
dot icon14/02/2017
Termination of appointment of Nicholas Bott as a director on 2017-02-14
dot icon02/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-29 with updates
dot icon15/08/2016
Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy Terrace Eastbourne East Sussex BN21 4QU
dot icon15/08/2016
Appointment of Stiles Harold Williams Llp as a secretary on 2016-08-15
dot icon15/08/2016
Registered office address changed from C/O Stiles Harold Williams Limited One Jubilee Street Brighton East Sussex BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 2016-08-15
dot icon15/08/2016
Termination of appointment of Stiles Harold Williams Limited as a secretary on 2016-08-15
dot icon11/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon01/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon24/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/09/2014
Secretary's details changed for Stiles Harold Williams Limited on 2014-06-01
dot icon16/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon21/05/2014
Appointment of Mr Simon James Barrett as a director
dot icon30/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/08/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon30/08/2013
Register inspection address has been changed
dot icon30/08/2013
Register(s) moved to registered inspection location
dot icon01/03/2013
Termination of appointment of Monica Musgrove as a director
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon15/08/2012
Appointment of Mr Phillip Charles Gardner as a director
dot icon17/02/2012
Registered office address changed from One Jubilee Street Brighton East Sussex BN1 1GE England on 2012-02-17
dot icon17/02/2012
Secretary's details changed for Stiles Harold Williams Limited on 2012-02-17
dot icon17/02/2012
Registered office address changed from C/O Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU United Kingdom on 2012-02-17
dot icon17/02/2012
Termination of appointment of Robert Paterson as a secretary
dot icon17/02/2012
Appointment of Stiles Harold Williams Limited as a secretary
dot icon02/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/07/2011
Registered office address changed from 7,Gildredge Road Eastbourne East Sussex BN21 4RB on 2011-07-15
dot icon15/07/2011
Secretary's details changed for Mr Robert Stephen Paterson on 2011-07-01
dot icon01/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon01/09/2010
Director's details changed for Monica Shirley Musgrove on 2010-08-29
dot icon01/09/2010
Director's details changed for Nicholas Bott on 2010-08-29
dot icon06/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/09/2009
Return made up to 29/08/09; full list of members
dot icon29/07/2009
Appointment terminated director ernest coppard
dot icon20/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/09/2008
Return made up to 29/08/08; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/09/2007
Return made up to 29/08/07; change of members
dot icon16/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/09/2006
Return made up to 29/08/06; full list of members
dot icon09/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/09/2005
Return made up to 29/08/05; full list of members
dot icon20/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/09/2004
Return made up to 29/08/04; full list of members
dot icon16/06/2004
Accounts for a medium company made up to 2004-03-31
dot icon26/09/2003
Return made up to 29/08/03; full list of members
dot icon11/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/06/2003
New director appointed
dot icon12/06/2003
Director resigned
dot icon17/10/2002
Director resigned
dot icon17/10/2002
Director resigned
dot icon17/10/2002
New director appointed
dot icon17/10/2002
New director appointed
dot icon09/09/2002
Return made up to 29/08/02; full list of members
dot icon08/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon08/10/2001
New director appointed
dot icon08/10/2001
New director appointed
dot icon08/10/2001
Director resigned
dot icon04/09/2001
Return made up to 29/08/01; full list of members
dot icon05/04/2001
Director resigned
dot icon18/10/2000
Return made up to 29/08/00; full list of members
dot icon31/08/2000
Accounts for a small company made up to 2000-03-31
dot icon27/09/1999
Return made up to 29/08/99; full list of members
dot icon09/08/1999
Full accounts made up to 1999-03-31
dot icon13/01/1999
Full accounts made up to 1998-03-31
dot icon28/08/1998
Return made up to 29/08/98; full list of members
dot icon28/08/1998
New director appointed
dot icon28/08/1998
New director appointed
dot icon28/08/1998
Director resigned
dot icon21/08/1998
New director appointed
dot icon17/06/1998
Director resigned
dot icon01/10/1997
New director appointed
dot icon22/09/1997
Director resigned
dot icon22/09/1997
Return made up to 29/08/97; full list of members
dot icon22/08/1997
Full accounts made up to 1997-03-31
dot icon06/11/1996
Full accounts made up to 1996-03-31
dot icon27/08/1996
Return made up to 29/08/96; change of members
dot icon21/09/1995
Return made up to 29/08/95; full list of members
dot icon21/09/1995
Full accounts made up to 1995-03-31
dot icon18/09/1995
New secretary appointed
dot icon01/06/1995
New director appointed
dot icon17/05/1995
Director resigned
dot icon06/09/1994
Full accounts made up to 1994-03-31
dot icon06/09/1994
Return made up to 29/08/94; no change of members
dot icon16/01/1994
Full accounts made up to 1993-03-31
dot icon07/09/1993
Return made up to 29/08/93; no change of members
dot icon09/10/1992
Return made up to 29/08/92; full list of members
dot icon24/07/1992
Full accounts made up to 1992-03-31
dot icon01/10/1991
Full accounts made up to 1991-03-31
dot icon16/09/1991
Return made up to 29/08/91; no change of members
dot icon20/09/1990
Full accounts made up to 1990-03-31
dot icon20/09/1990
Return made up to 29/08/90; full list of members
dot icon10/09/1990
Director resigned;new director appointed
dot icon13/07/1990
Director resigned
dot icon14/09/1989
Full accounts made up to 1989-03-31
dot icon14/09/1989
Return made up to 13/09/89; full list of members
dot icon18/01/1989
Full accounts made up to 1988-03-31
dot icon18/01/1989
Return made up to 14/09/88; full list of members
dot icon28/11/1988
Registered office changed on 28/11/88 from: 114 south st eastbourne east sussex BN21 4LZ
dot icon12/10/1988
Director resigned;new director appointed
dot icon05/05/1988
Secretary resigned;new secretary appointed
dot icon25/08/1987
Full accounts made up to 1987-03-31
dot icon25/08/1987
Return made up to 27/07/87; full list of members
dot icon23/03/1987
Secretary resigned;new secretary appointed
dot icon28/07/1986
Return made up to 28/07/86; full list of members
dot icon11/06/1986
Full accounts made up to 1986-03-31
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
09/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

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
Gardner, Phillip Charles
Director
10/08/2012 - Present
2
Barrett, Simon James
Director
29/04/2014 - Present
7
Ashton, Sharon Tracy
Director
17/09/2024 - 23/09/2025
1

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 CAREW LODGE MANAGEMENT LIMITED

CAREW LODGE MANAGEMENT LIMITED is an(a) Active company incorporated on 28/07/1978 with the registered office located at C/O Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton BN1 3FE. There are currently 2 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 CAREW LODGE MANAGEMENT LIMITED?

toggle

CAREW LODGE MANAGEMENT LIMITED is currently Active. It was registered on 28/07/1978 .

Where is CAREW LODGE MANAGEMENT LIMITED located?

toggle

CAREW LODGE MANAGEMENT LIMITED is registered at C/O Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton BN1 3FE.

What does CAREW LODGE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CAREW LODGE MANAGEMENT LIMITED?

toggle

The latest filing was on 24/09/2025: Termination of appointment of Sharon Tracy Ashton as a director on 2025-09-23.