CECIL LODGE (CHESSINGTON) LIMITED

Register to unlock more data on OkredoRegister

CECIL LODGE (CHESSINGTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03813610

Incorporation date

26/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

338 Hook Road, Chessington KT9 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1999)
dot icon12/08/2025
Micro company accounts made up to 2025-03-31
dot icon31/07/2025
Appointment of Mr Lazaros Tsatalmpasidis as a director on 2024-09-19
dot icon31/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon30/07/2025
Termination of appointment of Glenda Pearce as a director on 2024-09-19
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/08/2024
Termination of appointment of Justine Ramsey as a director on 2023-08-01
dot icon08/08/2024
Termination of appointment of Susannah Turner as a director on 2023-08-01
dot icon08/08/2024
Appointment of Mr Lincoln Blair as a director on 2023-08-01
dot icon08/08/2024
Appointment of Mrs Jessica Lunn as a director on 2023-08-01
dot icon08/08/2024
Appointment of Mr Dan Joslyn as a secretary on 2023-08-01
dot icon08/08/2024
Confirmation statement made on 2024-07-13 with updates
dot icon01/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/11/2023
Termination of appointment of Paul Wells as a secretary on 2023-11-01
dot icon01/11/2023
Registered office address changed from C/O Sumtotal Accountancy Chessington Business Centre Suite 7 Cox Lane Chessington Surrey KT9 1SD to 338 Hook Road Chessington KT9 1NU on 2023-11-01
dot icon25/07/2023
Termination of appointment of Robert James Fulton Mcewen as a director on 2023-07-11
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon31/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon10/03/2022
Termination of appointment of Lindsey Rachel Evans as a director on 2022-03-09
dot icon29/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon30/07/2021
Appointment of Mr Robert James Fulton Mcewen as a director on 2021-07-30
dot icon09/07/2021
Appointment of Ms Glenda Pearce as a director on 2021-07-01
dot icon08/07/2021
Appointment of Miss Lindsey Rachel Evans as a director on 2021-07-01
dot icon09/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon03/11/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon17/09/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon29/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon24/10/2018
Compulsory strike-off action has been discontinued
dot icon23/10/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon16/10/2018
First Gazette notice for compulsory strike-off
dot icon08/09/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon20/06/2017
Termination of appointment of Sharon Read as a director on 2017-06-12
dot icon20/06/2017
Termination of appointment of Philip Andrew Collings as a director on 2017-06-16
dot icon20/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon30/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon06/10/2016
Confirmation statement made on 2016-07-26 with updates
dot icon29/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/09/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon26/02/2015
Current accounting period extended from 2015-03-24 to 2015-03-31
dot icon30/12/2014
Accounts for a dormant company made up to 2014-03-24
dot icon29/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon29/08/2014
Appointment of Mrs Justine Ramsey as a director on 2014-02-12
dot icon29/08/2014
Appointment of Mrs Susannah Turner as a director on 2014-02-12
dot icon29/08/2014
Termination of appointment of Craig Millard as a director on 2014-08-25
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-24
dot icon07/09/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon07/09/2013
Secretary's details changed for Mr Paul Wells on 2013-06-01
dot icon07/09/2013
Registered office address changed from 338 Hook Road Surbiton Surrey KT9 1NU England on 2013-09-07
dot icon25/06/2013
Appointment of Mr Craig Millard as a director
dot icon25/06/2013
Termination of appointment of Justine Ramsey as a director
dot icon16/08/2012
Total exemption full accounts made up to 2012-03-24
dot icon15/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon14/07/2012
Appointment of Mr Paul Wells as a secretary
dot icon14/07/2012
Termination of appointment of Robert Mcewen as a director
dot icon03/05/2012
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon03/05/2012
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 2012-05-03
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 icon19/12/2011
Accounts for a dormant company made up to 2011-03-24
dot icon24/11/2011
Appointment of Justine Ramsey as a director
dot icon11/11/2011
Appointment of Sharon Read as a director
dot icon02/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon05/04/2011
Termination of appointment of David Willis as a director
dot icon01/03/2011
Accounts for a dormant company made up to 2010-03-24
dot icon04/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon22/04/2010
Accounts for a dormant company made up to 2009-03-24
dot icon21/12/2009
Miscellaneous
dot icon05/10/2009
Appointment of Philip Andrew Collings as a director
dot icon12/08/2009
Return made up to 26/07/09; full list of members
dot icon21/05/2009
Director appointed robert james fulton mcewen
dot icon06/04/2009
Appointment terminated director sharon read
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 julie murdoch
dot icon27/03/2009
Secretary appointed cosec management services LIMITED
dot icon27/01/2009
Full accounts made up to 2008-03-24
dot icon19/11/2008
Return made up to 26/07/08; full list of members
dot icon08/10/2008
Director appointed sharon read
dot icon08/10/2008
Appointment terminated director janet hamilton
dot icon05/08/2008
Appointment terminated director sharon bailey
dot icon24/06/2008
Appointment terminated director sharon read
dot icon21/04/2008
Director appointed sharon read
dot icon05/03/2008
Appointment terminated secretary sutherland company secretarial LIMITED
dot icon05/03/2008
Secretary appointed julie karen murdoch
dot icon18/02/2008
Full accounts made up to 2007-03-24
dot icon21/09/2007
Return made up to 26/07/07; full list of members
dot icon26/07/2007
Director resigned
dot icon28/03/2007
Amended full accounts made up to 2006-03-24
dot icon20/01/2007
Full accounts made up to 2006-03-24
dot icon08/08/2006
Return made up to 26/07/06; full list of members
dot icon28/07/2006
Full accounts made up to 2005-03-24
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon31/08/2005
Return made up to 26/07/05; full list of members
dot icon10/01/2005
Full accounts made up to 2004-03-24
dot icon02/09/2004
Return made up to 26/07/04; full list of members
dot icon24/08/2004
New director appointed
dot icon16/08/2004
Director resigned
dot icon27/07/2004
Director resigned
dot icon27/07/2004
Secretary resigned
dot icon27/07/2004
New secretary appointed
dot icon10/08/2003
Full accounts made up to 2003-03-24
dot icon06/08/2003
Return made up to 26/07/03; full list of members
dot icon29/11/2002
Full accounts made up to 2002-03-24
dot icon29/11/2002
New secretary appointed
dot icon29/11/2002
Secretary resigned;director resigned
dot icon21/10/2002
Return made up to 26/07/02; full list of members
dot icon16/04/2002
New director appointed
dot icon11/04/2002
Secretary resigned
dot icon11/04/2002
Director resigned
dot icon11/04/2002
New secretary appointed
dot icon24/01/2002
New director appointed
dot icon14/09/2001
Full accounts made up to 2001-03-24
dot icon14/08/2001
Return made up to 26/07/01; full list of members
dot icon13/06/2001
Registered office changed on 13/06/01 from: 1 dean farrar street london SW1H 0DY
dot icon20/12/2000
New director appointed
dot icon25/10/2000
Return made up to 26/07/00; full list of members
dot icon25/10/2000
Accounts for a dormant company made up to 2000-03-24
dot icon22/09/2000
Accounting reference date shortened from 31/07/00 to 24/03/00
dot icon03/08/2000
Ad 30/06/00--------- £ si 14@1=14 £ ic 2/16
dot icon19/08/1999
New director appointed
dot icon18/08/1999
Registered office changed on 18/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon18/08/1999
Director resigned
dot icon18/08/1999
Secretary resigned;director resigned
dot icon18/08/1999
New secretary appointed
dot icon18/08/1999
New director appointed
dot icon26/07/1999
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
13/07/2026
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
-
16.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcewen, Robert James Fulton
Director
30/07/2021 - 11/07/2023
-
Wells, Paul
Secretary
25/03/2012 - 01/11/2023
-
Ramsey, Justine
Director
12/02/2014 - 01/08/2023
-
Turner, Susannah
Director
12/02/2014 - 01/08/2023
-
Pearce, Glenda
Director
01/07/2021 - 19/09/2024
-

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 CECIL LODGE (CHESSINGTON) LIMITED

CECIL LODGE (CHESSINGTON) LIMITED is an(a) Active company incorporated on 26/07/1999 with the registered office located at 338 Hook Road, Chessington KT9 1NU. There are currently 4 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 CECIL LODGE (CHESSINGTON) LIMITED?

toggle

CECIL LODGE (CHESSINGTON) LIMITED is currently Active. It was registered on 26/07/1999 .

Where is CECIL LODGE (CHESSINGTON) LIMITED located?

toggle

CECIL LODGE (CHESSINGTON) LIMITED is registered at 338 Hook Road, Chessington KT9 1NU.

What does CECIL LODGE (CHESSINGTON) LIMITED do?

toggle

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

What is the latest filing for CECIL LODGE (CHESSINGTON) LIMITED?

toggle

The latest filing was on 12/08/2025: Micro company accounts made up to 2025-03-31.