CARRINGTON LODGE LIMITED

Register to unlock more data on OkredoRegister

CARRINGTON LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03795902

Incorporation date

25/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Colindale Technology Park, Colindeep Lane, London NW9 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1999)
dot icon27/11/2025
Micro company accounts made up to 2025-03-24
dot icon11/11/2025
Appointment of Mrs Sarah Jane Slevin as a director on 2023-10-24
dot icon08/08/2025
Confirmation statement made on 2025-06-25 with updates
dot icon02/12/2024
Micro company accounts made up to 2024-03-24
dot icon07/10/2024
Termination of appointment of Trust Property Management Ltd as a secretary on 2024-10-07
dot icon26/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon22/01/2024
Termination of appointment of Charlotte Louise Whalley as a director on 2024-01-22
dot icon09/11/2023
Micro company accounts made up to 2023-03-24
dot icon18/09/2023
Appointment of Mr Maksim Baravik as a director on 2023-09-06
dot icon18/08/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon30/06/2023
Termination of appointment of David Swaine as a director on 2023-06-30
dot icon21/12/2022
Micro company accounts made up to 2022-03-24
dot icon14/12/2022
Termination of appointment of Spencer Cleveland Hall as a director on 2022-12-11
dot icon29/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon25/11/2021
Micro company accounts made up to 2021-03-24
dot icon03/08/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon03/11/2020
Micro company accounts made up to 2020-03-24
dot icon07/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-03-24
dot icon08/07/2019
Confirmation statement made on 2019-06-25 with updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-24
dot icon14/12/2018
Termination of appointment of Ian Thomas Cuddihy as a director on 2018-11-22
dot icon03/12/2018
Appointment of Ms Charlotte Louise Whalley as a director on 2018-10-09
dot icon31/07/2018
Confirmation statement made on 2018-06-25 with updates
dot icon31/07/2018
Termination of appointment of Kevin John Mcquillan as a director on 2018-05-10
dot icon16/04/2018
Registered office address changed from Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 2018-04-16
dot icon16/04/2018
Notification of a person with significant control statement
dot icon14/12/2017
Micro company accounts made up to 2017-03-24
dot icon04/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon11/05/2017
Director's details changed for David Swaine on 2017-05-11
dot icon11/05/2017
Director's details changed for Dr. Mohammad Mehdi Hossein-Mardi on 2017-05-11
dot icon11/05/2017
Director's details changed for Spencer Cleveland Hall on 2017-05-11
dot icon06/11/2016
Total exemption small company accounts made up to 2016-03-24
dot icon22/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon10/02/2016
Appointment of Ian Thomas Cuddihy as a director on 2015-12-10
dot icon10/02/2016
Appointment of Kevin John Mcquillan as a director on 2015-12-10
dot icon03/10/2015
Total exemption small company accounts made up to 2015-03-24
dot icon09/09/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-24
dot icon10/09/2014
Termination of appointment of Edward Price as a director on 2014-06-25
dot icon06/08/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-24
dot icon18/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon17/07/2013
Termination of appointment of Declan Scott as a director
dot icon16/01/2013
Total exemption small company accounts made up to 2012-03-24
dot icon20/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon20/07/2012
Registered office address changed from Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD England on 2012-07-20
dot icon20/07/2012
Appointment of Mr Declan Scott as a director
dot icon20/07/2012
Director's details changed for Spencer Cleveland Hall on 2012-02-17
dot icon20/07/2012
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 2012-07-20
dot icon17/02/2012
Appointment of Trust Property Management Ltd as a secretary
dot icon17/02/2012
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon09/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-09
dot icon08/02/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon03/01/2012
Accounts for a dormant company made up to 2011-03-24
dot icon23/11/2011
Termination of appointment of Maria Thompson as a director
dot icon23/11/2011
Termination of appointment of Maria Thompson as a secretary
dot icon07/09/2011
Termination of appointment of Philip Hoyer as a director
dot icon05/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon24/06/2011
Appointment of David Swaine as a director
dot icon13/04/2011
Termination of appointment of Michael Wiggins as a director
dot icon05/04/2011
Termination of appointment of David Willis as a director
dot icon08/03/2011
Appointment of Maria Thompson as a director
dot icon02/03/2011
Termination of appointment of Anthony Mckeown as a director
dot icon13/12/2010
Appointment of Mohammad Mehdi Hossein-Mardi as a director
dot icon27/10/2010
Total exemption full accounts made up to 2010-03-24
dot icon22/10/2010
Termination of appointment of Anthony Bradley as a director
dot icon16/09/2010
Termination of appointment of Russell Bragg as a director
dot icon02/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon08/04/2010
Total exemption small company accounts made up to 2009-03-24
dot icon09/09/2009
Appointment terminated director steve kemsley
dot icon28/07/2009
Return made up to 25/06/09; full list of members
dot icon27/07/2009
Director's change of particulars / russell bragg / 22/07/2009
dot icon27/04/2009
Full accounts made up to 2008-03-24
dot icon27/03/2009
Registered office changed on 27/03/2009 from sutherland house 1759 london road leigh on sea essex SS9 2RZ
dot icon27/03/2009
Appointment terminated secretary john stephenson
dot icon27/03/2009
Secretary appointed cosec management services LIMITED
dot icon19/01/2009
Return made up to 25/06/08; full list of members
dot icon15/10/2008
Director appointed edward price
dot icon15/11/2007
Full accounts made up to 2007-03-24
dot icon25/07/2007
Return made up to 25/06/07; full list of members
dot icon15/02/2007
New director appointed
dot icon11/01/2007
Full accounts made up to 2006-03-24
dot icon12/12/2006
Secretary's particulars changed
dot icon19/10/2006
Return made up to 25/06/06; full list of members
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Director's particulars changed
dot icon25/09/2006
Director's particulars changed
dot icon12/01/2006
Full accounts made up to 2005-03-24
dot icon19/07/2005
Return made up to 25/06/05; change of members
dot icon28/01/2005
New secretary appointed
dot icon28/10/2004
Director resigned
dot icon28/10/2004
Director resigned
dot icon14/10/2004
Return made up to 25/06/04; full list of members
dot icon30/06/2004
Full accounts made up to 2004-03-24
dot icon11/09/2003
Return made up to 25/06/03; full list of members
dot icon10/08/2003
Full accounts made up to 2003-03-24
dot icon30/12/2002
New director appointed
dot icon21/10/2002
Full accounts made up to 2002-03-24
dot icon11/09/2002
Return made up to 25/06/02; full list of members
dot icon20/08/2002
Director resigned
dot icon20/08/2002
Director resigned
dot icon16/08/2002
Director resigned
dot icon16/08/2002
Director resigned
dot icon09/07/2002
New director appointed
dot icon21/01/2002
Full accounts made up to 2001-03-24
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon22/08/2001
Return made up to 25/06/01; full list of members
dot icon13/06/2001
Registered office changed on 13/06/01 from: 1 dean farrar street london SW1H 0DY
dot icon25/10/2000
Accounts for a dormant company made up to 2000-03-24
dot icon22/09/2000
Accounting reference date shortened from 30/06/00 to 24/03/00
dot icon03/08/2000
Ad 30/06/00--------- £ si 23@1=23 £ ic 2/25
dot icon01/08/2000
Return made up to 25/06/00; full list of members
dot icon17/08/1999
New director appointed
dot icon17/08/1999
New director appointed
dot icon17/08/1999
New secretary appointed
dot icon17/08/1999
Director resigned
dot icon17/08/1999
Secretary resigned;director resigned
dot icon17/08/1999
Registered office changed on 17/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon25/06/1999
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.00
-
0.00
-
-
2022
0
25.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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
Baravik, Maksim
Director
06/09/2023 - Present
2
TRUST PROPERTY MANAGEMENT LTD
Corporate Secretary
17/02/2012 - 07/10/2024
-
Swaine, David
Director
20/06/2011 - 30/06/2023
2
Hall, Spencer Cleveland
Director
07/11/2001 - 11/12/2022
-
Whalley, Charlotte Louise
Director
09/10/2018 - 22/01/2024
-

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 CARRINGTON LODGE LIMITED

CARRINGTON LODGE LIMITED is an(a) Active company incorporated on 25/06/1999 with the registered office located at Unit 3 Colindale Technology Park, Colindeep Lane, London NW9 6BX. 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 CARRINGTON LODGE LIMITED?

toggle

CARRINGTON LODGE LIMITED is currently Active. It was registered on 25/06/1999 .

Where is CARRINGTON LODGE LIMITED located?

toggle

CARRINGTON LODGE LIMITED is registered at Unit 3 Colindale Technology Park, Colindeep Lane, London NW9 6BX.

What does CARRINGTON LODGE LIMITED do?

toggle

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

What is the latest filing for CARRINGTON LODGE LIMITED?

toggle

The latest filing was on 27/11/2025: Micro company accounts made up to 2025-03-24.