CASTLE LODGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTLE LODGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01715189

Incorporation date

14/04/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cleaver Property Management Ltd Unit 4, Anvil Court, Denmark Street, Wokingham, Berkshire RG40 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1983)
dot icon04/03/2026
Registered office address changed from 119-120 High Street High Street Eton Windsor Berkshire SL4 6AN United Kingdom to Cleaver Property Management Ltd Unit 4, Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on 2026-03-04
dot icon04/03/2026
Appointment of Cleaver Property Management Limited as a secretary on 2026-03-04
dot icon02/02/2026
Registered office address changed from 17 Dukes Ride Crowthorne Berkshire RG45 6LZ to 119-120 High Street High Street Eton Windsor Berkshire SL4 6AN on 2026-02-02
dot icon23/01/2026
Termination of appointment of Neville John Temple Pedersen as a secretary on 2025-12-31
dot icon10/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon11/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon07/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon21/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon20/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon11/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon04/01/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon12/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon04/01/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon10/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon10/11/2015
Annual return made up to 2015-11-10 no member list
dot icon03/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon17/09/2015
Termination of appointment of Linda Margaret Burchell as a director on 2014-12-22
dot icon10/11/2014
Annual return made up to 2014-11-10 no member list
dot icon06/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon06/03/2014
Statement of company's objects
dot icon06/03/2014
Resolutions
dot icon11/11/2013
Annual return made up to 2013-11-10 no member list
dot icon28/10/2013
Accounts for a small company made up to 2013-07-31
dot icon19/09/2013
Appointment of Raymond Foreman as a director
dot icon10/05/2013
Termination of appointment of Mark Pagdin as a director
dot icon12/11/2012
Annual return made up to 2012-11-10 no member list
dot icon26/09/2012
Accounts for a small company made up to 2012-07-31
dot icon23/03/2012
Termination of appointment of Jean Bristol as a director
dot icon14/02/2012
Appointment of Mark Steven Pagdin as a director
dot icon14/11/2011
Annual return made up to 2011-11-10 no member list
dot icon03/10/2011
Accounts for a small company made up to 2011-07-31
dot icon11/05/2011
Auditor's resignation
dot icon10/11/2010
Annual return made up to 2010-11-10 no member list
dot icon08/11/2010
Accounts for a small company made up to 2010-07-31
dot icon16/11/2009
Annual return made up to 2009-11-10 no member list
dot icon16/11/2009
Director's details changed for Mrs Jean Bristol on 2009-11-01
dot icon16/11/2009
Director's details changed for Linda Margaret Burchell on 2009-11-01
dot icon09/10/2009
Accounts made up to 2009-07-31
dot icon03/12/2008
Accounts made up to 2008-07-31
dot icon11/11/2008
Annual return made up to 10/11/08
dot icon11/11/2008
Secretary's change of particulars / neville pederson / 11/11/2008
dot icon14/04/2008
Secretary appointed neville john temple pederson
dot icon14/04/2008
Appointment terminated secretary stephen roy
dot icon14/04/2008
Registered office changed on 14/04/2008 from 7-8 eghams court boston drive bourne end buckinghamshire SL8 5YS
dot icon09/01/2008
Annual return made up to 10/11/07
dot icon07/12/2007
Accounts made up to 2007-07-31
dot icon21/11/2006
Annual return made up to 10/11/06
dot icon16/11/2006
Accounts made up to 2006-07-31
dot icon30/05/2006
Accounts made up to 2005-07-31
dot icon21/04/2006
Annual return made up to 10/11/05
dot icon30/09/2005
Director resigned
dot icon30/09/2005
Director resigned
dot icon30/09/2005
Director resigned
dot icon30/09/2005
Director resigned
dot icon30/09/2005
Director resigned
dot icon30/09/2005
Director resigned
dot icon30/09/2005
Director resigned
dot icon30/09/2005
Director resigned
dot icon07/07/2005
New secretary appointed
dot icon07/07/2005
Secretary resigned
dot icon09/05/2005
Auditor's resignation
dot icon18/04/2005
Auditor's resignation
dot icon15/04/2005
Total exemption full accounts made up to 2004-07-31
dot icon22/12/2004
Annual return made up to 10/11/04
dot icon17/11/2004
Director resigned
dot icon09/11/2004
New director appointed
dot icon21/09/2004
Director resigned
dot icon14/09/2004
Director resigned
dot icon02/08/2004
New director appointed
dot icon06/04/2004
New director appointed
dot icon08/01/2004
Annual return made up to 10/11/03
dot icon08/01/2004
Director resigned
dot icon22/10/2003
Accounts made up to 2003-07-31
dot icon31/01/2003
Accounts made up to 2002-07-31
dot icon03/12/2002
Annual return made up to 10/11/02
dot icon04/07/2002
Secretary resigned
dot icon04/07/2002
New secretary appointed
dot icon14/05/2002
Director resigned
dot icon14/05/2002
New director appointed
dot icon12/02/2002
Accounts made up to 2001-07-31
dot icon03/12/2001
Annual return made up to 10/11/01
dot icon30/10/2001
New director appointed
dot icon20/12/2000
Annual return made up to 10/11/00
dot icon28/11/2000
New director appointed
dot icon20/11/2000
Accounts made up to 2000-07-31
dot icon14/11/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon23/10/2000
New director appointed
dot icon23/10/2000
New director appointed
dot icon23/10/2000
New director appointed
dot icon23/10/2000
New director appointed
dot icon07/12/1999
Annual return made up to 10/11/99
dot icon16/11/1999
Accounts made up to 1999-07-31
dot icon12/10/1999
Registered office changed on 12/10/99 from: 3 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE
dot icon28/09/1999
Auditor's resignation
dot icon30/11/1998
Accounts made up to 1998-07-31
dot icon30/11/1998
Annual return made up to 10/11/98
dot icon19/11/1997
Annual return made up to 10/11/97
dot icon24/10/1997
Director resigned
dot icon15/10/1997
Accounts made up to 1997-07-31
dot icon25/07/1997
Director resigned
dot icon05/12/1996
Annual return made up to 10/11/96
dot icon25/11/1996
Accounts made up to 1996-07-31
dot icon30/11/1995
Annual return made up to 10/11/95
dot icon24/10/1995
Accounts for a small company made up to 1995-07-31
dot icon08/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Accounts for a small company made up to 1994-07-31
dot icon16/11/1994
Annual return made up to 10/11/94
dot icon18/10/1994
Director resigned;new director appointed
dot icon01/08/1994
Auditor's resignation
dot icon01/06/1994
Accounts made up to 1993-07-31
dot icon16/05/1994
Registered office changed on 16/05/94 from: 33 summers road burnham bucks SL1 7EP
dot icon13/02/1994
Annual return made up to 10/11/93
dot icon20/12/1993
Director's particulars changed
dot icon22/04/1993
Director's particulars changed
dot icon21/01/1993
Accounts made up to 1992-07-31
dot icon21/01/1993
Annual return made up to 10/11/92
dot icon19/02/1992
Accounts made up to 1991-07-31
dot icon05/02/1992
Annual return made up to 10/11/91
dot icon10/09/1991
Annual return made up to 10/11/90
dot icon10/09/1991
Secretary resigned;new secretary appointed;director resigned
dot icon10/09/1991
New director appointed
dot icon10/09/1991
New director appointed
dot icon10/09/1991
Registered office changed on 10/09/91 from: 10 castle lodge frascati way maidenhead berkshire SL6 4UZ
dot icon10/09/1991
Annual return made up to 10/11/89
dot icon25/03/1991
Accounts made up to 1989-07-31
dot icon25/03/1991
Accounts made up to 1990-07-31
dot icon23/11/1988
Accounts made up to 1988-07-31
dot icon23/11/1988
Director resigned;new director appointed
dot icon23/11/1988
Annual return made up to 10/11/88
dot icon15/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/11/1987
Annual return made up to 21/10/87
dot icon01/11/1987
Accounts made up to 1987-07-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1986
New director appointed
dot icon24/10/1986
Accounts made up to 1986-07-31
dot icon24/10/1986
Return made up to 21/10/86; full list of members
dot icon14/04/1983
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-32.81 % *

* during past year

Cash in Bank

£5,968.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.40K
-
0.00
8.88K
-
2022
0
5.06K
-
0.00
5.97K
-
2022
0
5.06K
-
0.00
5.97K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.06K £Descended-31.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.97K £Descended-32.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLEAVER PROPERTY MANAGEMENT
Corporate Secretary
04/03/2026 - Present
132
Woodward, Grant
Director
29/09/2003 - 31/08/2005
1
Baker, Shaun Anthony
Director
29/04/2004 - 31/08/2005
2
Foreman, Raymond
Director
19/09/2000 - 31/08/2005
-
Foreman, Raymond
Director
01/08/2013 - 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 CASTLE LODGE MANAGEMENT COMPANY LIMITED

CASTLE LODGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/04/1983 with the registered office located at Cleaver Property Management Ltd Unit 4, Anvil Court, Denmark Street, Wokingham, Berkshire RG40 2BB. 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 CASTLE LODGE MANAGEMENT COMPANY LIMITED?

toggle

CASTLE LODGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/04/1983 .

Where is CASTLE LODGE MANAGEMENT COMPANY LIMITED located?

toggle

CASTLE LODGE MANAGEMENT COMPANY LIMITED is registered at Cleaver Property Management Ltd Unit 4, Anvil Court, Denmark Street, Wokingham, Berkshire RG40 2BB.

What does CASTLE LODGE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 04/03/2026: Registered office address changed from 119-120 High Street High Street Eton Windsor Berkshire SL4 6AN United Kingdom to Cleaver Property Management Ltd Unit 4, Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on 2026-03-04.