CAROLINE LODGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAROLINE LODGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03548494

Incorporation date

17/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts WD19 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1998)
dot icon21/04/2026
Confirmation statement made on 2026-04-17 with updates
dot icon04/09/2025
Micro company accounts made up to 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-04-17 with updates
dot icon05/07/2024
Micro company accounts made up to 2024-03-31
dot icon26/04/2024
Confirmation statement made on 2024-04-17 with updates
dot icon05/10/2023
Micro company accounts made up to 2023-03-31
dot icon05/06/2023
Registered office address changed from C/O Sears Morgan Pm Ltd Suite a2 Kebbell House, Delta Gain, Carpenders Park Watford Herts WD19 5EF England to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Herts WD19 5EF on 2023-06-05
dot icon18/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon16/11/2022
Micro company accounts made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/04/2020
Confirmation statement made on 2020-04-17 with updates
dot icon07/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon21/05/2018
Micro company accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon30/04/2018
Registered office address changed from Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF England to C/O Sears Morgan Pm Ltd Suite a2 Kebbell House, Delta Gain, Carpenders Park Watford Herts WD19 5EF on 2018-04-30
dot icon30/04/2018
Director's details changed for Wendy Joan Smith on 2018-04-30
dot icon18/07/2017
Registered office address changed from C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England to Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF on 2017-07-18
dot icon28/06/2017
Micro company accounts made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon05/12/2016
Appointment of Mr Neville Balkin as a director on 2016-12-01
dot icon05/12/2016
Termination of appointment of Douglas Edward Hadland as a director on 2016-12-01
dot icon21/07/2016
Micro company accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon16/02/2016
Registered office address changed from C/O Sears Morgan Property Management Limited Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF on 2016-02-16
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon04/03/2014
Termination of appointment of Judith Weider as a director
dot icon24/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon11/08/2011
Termination of appointment of Douglas Hadland as a secretary
dot icon11/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon12/05/2011
Director's details changed for Douglas Edward Hadland on 2011-04-17
dot icon12/05/2011
Director's details changed for Judith Helen Weider on 2011-04-17
dot icon15/03/2011
Registered office address changed from Apartment 5 Caroline Lodge 4B the Avenue Hatch End Pinner Middlesex HA5 4EP on 2011-03-15
dot icon14/12/2010
Appointment of Dennis Stellman as a director
dot icon28/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon12/11/2009
Termination of appointment of Charles Shane as a director
dot icon12/11/2009
Appointment of Wendy Joan Smith as a director
dot icon14/05/2009
Return made up to 17/04/09; full list of members
dot icon11/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/05/2008
Return made up to 17/04/08; change of members
dot icon05/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/04/2007
Return made up to 17/04/07; no change of members
dot icon19/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/04/2006
Return made up to 17/04/06; full list of members
dot icon21/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/04/2005
Return made up to 17/04/05; full list of members
dot icon25/04/2005
New director appointed
dot icon01/04/2005
Director resigned
dot icon26/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/04/2004
Return made up to 17/04/04; full list of members
dot icon20/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/04/2003
Return made up to 17/04/03; full list of members
dot icon29/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon24/04/2002
Return made up to 17/04/02; full list of members
dot icon10/04/2002
New director appointed
dot icon05/06/2001
Registered office changed on 05/06/01 from: 6 caroline lodge the avenue, hatch end pinner middlesex HA5 4EP
dot icon05/06/2001
New secretary appointed;new director appointed
dot icon05/06/2001
Secretary resigned
dot icon25/05/2001
Accounts for a small company made up to 2001-03-31
dot icon04/05/2001
Return made up to 17/04/01; full list of members
dot icon12/02/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon12/02/2001
Registered office changed on 12/02/01 from: pearl assurance house 319 ballards house london N12 8LY
dot icon01/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon31/01/2001
Return made up to 17/04/00; no change of members
dot icon20/09/2000
Registered office changed on 20/09/00 from: pearl assurance house 319 ballards lane london N12 8LY
dot icon20/09/2000
Secretary resigned
dot icon20/09/2000
Director resigned
dot icon20/09/2000
New secretary appointed
dot icon20/09/2000
New director appointed
dot icon10/09/1999
Registered office changed on 10/09/99 from: pearl assurance house 319 ballards lane london N12 8LY
dot icon09/07/1999
Accounts for a dormant company made up to 1999-04-30
dot icon09/07/1999
Resolutions
dot icon25/06/1999
Return made up to 15/05/99; full list of members
dot icon25/06/1999
Registered office changed on 25/06/99 from: 3RD floor 311 ballards lane finchley london N12 8LY
dot icon08/07/1998
Registered office changed on 08/07/98 from: refuge house 9/10 river front enfield middlesex EN1 3SZ
dot icon15/06/1998
Ad 01/06/98--------- £ si 4@1=4 £ ic 2/6
dot icon15/06/1998
Resolutions
dot icon15/06/1998
Director resigned
dot icon15/06/1998
Secretary resigned
dot icon15/06/1998
New director appointed
dot icon15/06/1998
New secretary appointed
dot icon15/06/1998
Registered office changed on 15/06/98 from: 8-10 new fetter lane london EC4A 1RS
dot icon01/06/1998
Certificate of change of name
dot icon17/04/1998
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
31/03/2025
dot iconNext confirmation date
17/04/2026
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
6.87K
-
0.00
10.01K
-
2022
0
6.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stellman, Dennis
Director
08/12/2010 - Present
-
Smith, Wendy Joan
Director
01/11/2009 - Present
-
Balkin, Neville
Director
01/12/2016 - 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 CAROLINE LODGE MANAGEMENT COMPANY LIMITED

CAROLINE LODGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/04/1998 with the registered office located at C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts WD19 5EF. There are currently 3 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 CAROLINE LODGE MANAGEMENT COMPANY LIMITED?

toggle

CAROLINE LODGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/04/1998 .

Where is CAROLINE LODGE MANAGEMENT COMPANY LIMITED located?

toggle

CAROLINE LODGE MANAGEMENT COMPANY LIMITED is registered at C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts WD19 5EF.

What does CAROLINE LODGE MANAGEMENT COMPANY LIMITED do?

toggle

CAROLINE LODGE MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

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

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-17 with updates.