CHANDON LODGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHANDON LODGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02997423

Incorporation date

02/12/1994

Size

Micro Entity

Contacts

Registered address

Registered address

58 Castle Walk, Reigate RH2 9PXCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1994)
dot icon13/03/2026
Micro company accounts made up to 2025-12-24
dot icon12/12/2025
Confirmation statement made on 2025-12-02 with updates
dot icon06/05/2025
Micro company accounts made up to 2024-12-24
dot icon17/03/2025
Appointment of Miss Rupal Badiani as a director on 2025-03-17
dot icon11/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon14/05/2024
Micro company accounts made up to 2023-12-24
dot icon03/04/2024
Appointment of St Walsh Llp as a secretary on 2024-03-03
dot icon08/01/2024
Confirmation statement made on 2023-12-02 with updates
dot icon13/11/2023
Termination of appointment of Bianca Michelle Holmes as a director on 2023-11-10
dot icon16/10/2023
Director's details changed for Miss Emma Louise Johnson on 2023-10-16
dot icon21/09/2023
Micro company accounts made up to 2022-12-24
dot icon07/09/2023
Registered office address changed from Octagon House 20 Hook Road Epsom Surrey KT19 8TR England to 58 Castle Walk Reigate RH2 9PX on 2023-09-07
dot icon31/08/2023
Termination of appointment of Wildheart Residential Management Limited as a secretary on 2023-08-31
dot icon21/07/2023
Appointment of Mrs Brenda Laurence Hamilton Coletta as a director on 2023-07-11
dot icon10/07/2023
Appointment of Mr Paul Michael Bellingham as a director on 2023-07-07
dot icon01/04/2023
Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 2023-04-01
dot icon15/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon15/08/2022
Micro company accounts made up to 2021-12-24
dot icon12/04/2022
Appointment of Miss Emma Louise Johnson as a director on 2022-04-12
dot icon10/03/2022
Secretary's details changed for Wildheart Residential Management Limited on 2022-03-10
dot icon28/01/2022
Termination of appointment of Janet Elaine Sewell as a director on 2022-01-28
dot icon15/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon20/10/2021
Appointment of Ms Bianca Michelle Holmes as a director on 2021-10-20
dot icon01/09/2021
Director's details changed for Mrs Janet Elaine Sewell on 2021-09-01
dot icon03/08/2021
Termination of appointment of Edward William Francis as a director on 2021-08-03
dot icon21/07/2021
Micro company accounts made up to 2020-12-24
dot icon04/02/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-12-23
dot icon16/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon22/05/2019
Micro company accounts made up to 2018-12-23
dot icon07/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon14/06/2018
Micro company accounts made up to 2017-12-23
dot icon08/02/2018
Termination of appointment of Jane Collins as a director on 2018-02-08
dot icon08/02/2018
Appointment of Mrs Janet Elaine Sewell as a director on 2018-02-08
dot icon15/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon22/09/2017
Registered office address changed from 1st Floor , 9 Cheam Rd Cheam Road Ewell Village Surrey KT17 1SP to 2 High Street Ewell Epsom KT17 1SJ on 2017-09-22
dot icon22/05/2017
Total exemption small company accounts made up to 2016-12-23
dot icon13/01/2017
Confirmation statement made on 2016-12-02 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2015-12-23
dot icon18/03/2016
Appointment of Mrs Jane Collins as a director on 2015-11-25
dot icon04/01/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2014-12-23
dot icon14/07/2015
Appointment of Wildheart Residential Management Ltd as a secretary on 2015-07-14
dot icon14/07/2015
Termination of appointment of Wildheart Llp as a secretary on 2015-07-14
dot icon05/06/2015
Secretary's details changed for Wildheartllp on 2015-05-01
dot icon29/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon05/09/2014
Registered office address changed from Gurner & Co 35 High Street Carshalton Surrey SM5 3BB to 1St Floor , 9 Cheam Rd Cheam Road Ewell Village Surrey KT17 1SP on 2014-09-05
dot icon16/06/2014
Total exemption small company accounts made up to 2013-12-23
dot icon30/05/2014
Termination of appointment of William Wood as a secretary
dot icon24/02/2014
Appointment of Wildheartllp as a secretary
dot icon13/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-12-23
dot icon05/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon05/12/2012
Termination of appointment of Mark Stuart as a director
dot icon05/12/2012
Termination of appointment of Mark Stuart as a director
dot icon12/09/2012
Total exemption full accounts made up to 2011-12-23
dot icon09/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon17/05/2011
Total exemption full accounts made up to 2010-12-23
dot icon21/02/2011
Appointment of Mr Mark Joseph Stuart as a director
dot icon10/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon29/06/2010
Total exemption full accounts made up to 2009-12-23
dot icon04/05/2010
Appointment of Mr William Wood as a secretary
dot icon04/05/2010
Termination of appointment of Patricia Maynard as a secretary
dot icon31/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon31/12/2009
Director's details changed for Edward William Francis on 2009-11-01
dot icon16/10/2009
Total exemption full accounts made up to 2008-12-23
dot icon27/12/2008
Return made up to 02/12/08; no change of members
dot icon24/09/2008
Total exemption full accounts made up to 2007-12-23
dot icon21/01/2008
Return made up to 02/12/07; change of members
dot icon01/04/2007
Total exemption full accounts made up to 2006-12-23
dot icon22/01/2007
Return made up to 02/12/06; full list of members
dot icon06/04/2006
Total exemption full accounts made up to 2005-12-24
dot icon13/02/2006
Return made up to 02/12/05; change of members
dot icon15/08/2005
Total exemption full accounts made up to 2004-12-24
dot icon22/02/2005
Return made up to 02/12/04; change of members
dot icon22/02/2005
New secretary appointed
dot icon19/08/2004
Total exemption full accounts made up to 2003-12-24
dot icon02/02/2004
Return made up to 02/12/03; full list of members
dot icon25/01/2004
Director resigned
dot icon03/12/2003
Director resigned
dot icon06/08/2003
Total exemption full accounts made up to 2002-12-24
dot icon11/12/2002
Return made up to 02/12/02; change of members
dot icon18/08/2002
Total exemption full accounts made up to 2001-12-24
dot icon24/12/2001
Return made up to 02/12/01; change of members
dot icon04/12/2001
New director appointed
dot icon03/10/2001
Total exemption full accounts made up to 2000-12-24
dot icon27/12/2000
Return made up to 02/12/00; full list of members
dot icon27/12/2000
New director appointed
dot icon24/03/2000
Full accounts made up to 1999-12-24
dot icon05/01/2000
Return made up to 02/12/99; no change of members
dot icon10/09/1999
Full accounts made up to 1998-12-24
dot icon04/01/1999
Return made up to 02/12/98; change of members
dot icon25/11/1998
Registered office changed on 25/11/98 from: c/o gurner & co 35 high street carshalton SM5 3BB surrey
dot icon15/10/1998
Full accounts made up to 1997-12-24
dot icon08/04/1998
Director resigned
dot icon23/12/1997
Return made up to 02/12/97; full list of members
dot icon26/09/1997
Secretary resigned
dot icon26/09/1997
Director resigned
dot icon26/09/1997
New director appointed
dot icon26/09/1997
New director appointed
dot icon26/09/1997
New secretary appointed
dot icon11/09/1997
Full accounts made up to 1996-12-24
dot icon31/01/1997
Director resigned
dot icon09/12/1996
Return made up to 02/12/96; no change of members
dot icon25/09/1996
Registered office changed on 25/09/96 from: haredon house london rd north cheam sutton surrey SM3 9BS
dot icon25/09/1996
New secretary appointed
dot icon18/09/1996
Secretary resigned
dot icon18/09/1996
New director appointed
dot icon18/09/1996
New director appointed
dot icon18/09/1996
New director appointed
dot icon18/09/1996
Director resigned
dot icon18/09/1996
Director resigned
dot icon16/07/1996
Full accounts made up to 1995-12-24
dot icon07/06/1996
Director resigned
dot icon07/06/1996
New director appointed
dot icon05/06/1996
New secretary appointed
dot icon05/06/1996
Secretary resigned
dot icon23/05/1996
Accounting reference date shortened from 24/03/96 to 24/12/95
dot icon15/01/1996
Ad 03/01/96--------- £ si 1@20=20 £ ic 472/492
dot icon08/01/1996
Ad 20/12/95--------- £ si 2@20=40 £ ic 432/472
dot icon27/12/1995
Ad 15/12/95--------- £ si 1@20=20 £ ic 412/432
dot icon13/12/1995
Return made up to 02/12/95; full list of members
dot icon13/12/1995
Ad 08/12/95--------- £ si 1@20=20 £ ic 392/412
dot icon30/11/1995
Ad 29/11/95--------- £ si 1@20=20 £ ic 372/392
dot icon21/11/1995
Ad 15/11/95--------- £ si 1@20=20 £ ic 352/372
dot icon16/10/1995
Ad 11/10/95--------- £ si 1@20=20 £ ic 332/352
dot icon14/07/1995
Accounting reference date notified as 24/03
dot icon10/07/1995
Ad 05/07/95--------- £ si 4@20=80 £ ic 252/332
dot icon05/07/1995
Ad 30/06/95-03/07/95 £ si 4@20=80 £ ic 172/252
dot icon05/07/1995
Ad 30/06/95--------- £ si 1@20=20 £ ic 152/172
dot icon26/06/1995
Ad 16/06/95--------- £ si 2@20=40 £ ic 112/152
dot icon18/05/1995
Director resigned
dot icon16/05/1995
Ad 10/05/95--------- £ si 4@20=80 £ ic 32/112
dot icon02/05/1995
Secretary resigned;new secretary appointed
dot icon07/02/1995
Ad 11/01/95--------- £ si 1@20=20 £ si [email protected]=10 £ ic 2/32
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
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
24/12/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
24/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2025
dot iconNext account date
24/12/2026
dot iconNext due on
24/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
550.00
-
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILDHEART RESIDENTIAL MANAGEMENT LIMITED
Corporate Secretary
14/07/2015 - 31/08/2023
63
WILDHEART LLP
Corporate Secretary
22/01/2014 - 14/07/2015
7
Hammond, Roger Sidney Geoffrey
Director
02/12/1994 - 20/05/1996
11
Green, David Martyn Jackson
Director
02/12/1994 - 08/05/1995
14
Pickard, Simon Paul
Director
20/05/1996 - 02/09/1996
14

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 CHANDON LODGE MANAGEMENT COMPANY LIMITED

CHANDON LODGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/12/1994 with the registered office located at 58 Castle Walk, Reigate RH2 9PX. There are currently 5 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 CHANDON LODGE MANAGEMENT COMPANY LIMITED?

toggle

CHANDON LODGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/12/1994 .

Where is CHANDON LODGE MANAGEMENT COMPANY LIMITED located?

toggle

CHANDON LODGE MANAGEMENT COMPANY LIMITED is registered at 58 Castle Walk, Reigate RH2 9PX.

What does CHANDON LODGE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 13/03/2026: Micro company accounts made up to 2025-12-24.