CASTLE BAR LODGE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

CASTLE BAR LODGE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01519186

Incorporation date

26/09/1980

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 Castlebar Lodge, 159 Audley Road, London NW4 3EQCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1980)
dot icon06/02/2026
Micro company accounts made up to 2025-03-31
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/07/2024
Termination of appointment of Sandra Thomas as a secretary on 2024-07-10
dot icon10/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/12/2023
Registered office address changed from C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree Hertfordshire WD6 4PJ United Kingdom to Flat 2 Castlebar Lodge 159 Audley Road London NW4 3EQ on 2023-12-06
dot icon09/08/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon23/02/2023
Micro company accounts made up to 2022-03-31
dot icon20/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon23/03/2021
Micro company accounts made up to 2020-03-31
dot icon17/03/2021
Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree Hertfordshire WD6 4PJ on 2021-03-17
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/07/2019
Confirmation statement made on 2019-06-22 with updates
dot icon25/02/2019
Registered office address changed from 397 Hendon Way London NW4 3LH England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG on 2019-02-25
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon04/07/2018
Notification of a person with significant control statement
dot icon21/03/2018
Registered office address changed from 399 Hendon Way London NW4 3LH to 397 Hendon Way London NW4 3LH on 2018-03-21
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/09/2017
Appointment of Mr Wakaas Najam Saqib as a secretary on 2017-09-13
dot icon13/09/2017
Termination of appointment of Bonnie So as a director on 2017-09-13
dot icon13/09/2017
Termination of appointment of Bonnie So as a secretary on 2017-09-13
dot icon02/08/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon07/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon22/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon13/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon14/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon11/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon19/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon19/07/2011
Director's details changed for Mrs Bonnie So on 2011-06-22
dot icon19/07/2011
Director's details changed for Mr Jonathan Mark Miller on 2011-06-22
dot icon19/07/2011
Secretary's details changed for Sandra Thomas on 2011-06-22
dot icon19/07/2011
Secretary's details changed for Mrs Bonnie So on 2011-06-22
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon12/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon12/07/2010
Director's details changed for Mrs Bonnie So on 2010-06-22
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon13/07/2009
Return made up to 22/06/09; full list of members
dot icon01/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/12/2008
Secretary appointed sandra thomas
dot icon15/07/2008
Return made up to 22/06/08; no change of members
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon27/07/2007
Return made up to 22/06/07; no change of members
dot icon26/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/08/2006
Return made up to 22/06/06; full list of members
dot icon19/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/07/2005
Return made up to 22/06/05; full list of members
dot icon16/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/07/2004
Return made up to 22/06/04; full list of members
dot icon01/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/08/2003
Return made up to 22/06/03; full list of members
dot icon29/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon22/08/2002
Return made up to 22/06/02; full list of members
dot icon05/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon08/08/2001
Return made up to 22/06/01; change of members
dot icon26/04/2001
Full accounts made up to 2000-03-31
dot icon15/08/2000
Return made up to 22/06/00; no change of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon29/07/1999
Return made up to 22/06/99; full list of members
dot icon03/02/1999
New director appointed
dot icon03/02/1999
Director resigned
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon22/07/1998
Return made up to 22/06/98; full list of members
dot icon15/01/1998
Full accounts made up to 1997-03-31
dot icon22/07/1997
Return made up to 22/06/97; no change of members
dot icon24/01/1997
Full accounts made up to 1996-03-31
dot icon16/08/1996
Return made up to 22/06/96; no change of members
dot icon03/01/1996
Full accounts made up to 1995-03-31
dot icon10/08/1995
Return made up to 22/06/95; full list of members
dot icon10/02/1995
Accounts for a small company made up to 1994-03-31
dot icon10/08/1994
Return made up to 22/06/94; change of members
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon16/07/1993
Registered office changed on 16/07/93 from: 36 watford way london NW4 3AL
dot icon14/07/1993
Return made up to 22/06/93; no change of members
dot icon02/12/1992
Full accounts made up to 1992-03-31
dot icon06/08/1992
Return made up to 22/06/92; full list of members
dot icon19/01/1992
New secretary appointed;director's particulars changed;director resigned;new director appointed
dot icon26/09/1991
Full accounts made up to 1991-03-31
dot icon28/07/1991
Return made up to 22/06/91; no change of members
dot icon17/01/1991
Full accounts made up to 1990-03-31
dot icon13/12/1990
Return made up to 07/03/90; no change of members
dot icon12/11/1990
Auditor's resignation
dot icon17/10/1990
New secretary appointed
dot icon17/10/1990
Registered office changed on 17/10/90 from: empire house hanger green london W5 3BD
dot icon23/08/1989
Secretary's particulars changed
dot icon28/06/1989
Full accounts made up to 1989-03-31
dot icon28/06/1989
Return made up to 22/06/89; full list of members
dot icon13/10/1988
Secretary resigned;new secretary appointed
dot icon05/09/1988
Return made up to 02/08/88; full list of members
dot icon05/09/1988
Return made up to 03/09/87; full list of members
dot icon28/07/1988
Full accounts made up to 1988-03-31
dot icon28/07/1988
Full accounts made up to 1987-03-31
dot icon14/02/1987
Return made up to 21/09/86; full list of members
dot icon14/02/1987
New secretary appointed;director resigned;new director appointed
dot icon07/01/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/06/1986
Director resigned;new director appointed
dot icon28/05/1986
Return made up to 24/10/85; full list of members
dot icon26/09/1980
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
09/07/2026
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
1
1.29K
-
0.00
-
-
2022
1
1.40K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Jonathan Mark
Director
01/12/1998 - Present
117
So, Bonnie
Director
01/01/1992 - 13/09/2017
-
Saqib, Wakaas Najam
Secretary
13/09/2017 - Present
-
Thomas, Sandra
Secretary
02/12/2008 - 10/07/2024
-
So, Bonnie
Secretary
01/01/1992 - 13/09/2017
-

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 CASTLE BAR LODGE (MANAGEMENT) LIMITED

CASTLE BAR LODGE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 26/09/1980 with the registered office located at Flat 2 Castlebar Lodge, 159 Audley Road, London NW4 3EQ. There are currently 2 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 CASTLE BAR LODGE (MANAGEMENT) LIMITED?

toggle

CASTLE BAR LODGE (MANAGEMENT) LIMITED is currently Active. It was registered on 26/09/1980 .

Where is CASTLE BAR LODGE (MANAGEMENT) LIMITED located?

toggle

CASTLE BAR LODGE (MANAGEMENT) LIMITED is registered at Flat 2 Castlebar Lodge, 159 Audley Road, London NW4 3EQ.

What does CASTLE BAR LODGE (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for CASTLE BAR LODGE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 06/02/2026: Micro company accounts made up to 2025-03-31.