CHARLOTTE LODGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHARLOTTE LODGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02980399

Incorporation date

18/10/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, Bridge House, 11 Creek Road, East Molesey KT8 9BECopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1994)
dot icon24/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon09/09/2025
Termination of appointment of Elizabeth Ann Shortman as a director on 2023-03-26
dot icon09/09/2025
Termination of appointment of Enid Lilian Nordemann as a director on 2025-01-17
dot icon29/07/2025
Micro company accounts made up to 2024-10-31
dot icon14/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon28/11/2023
Appointment of Ms Mary Elizabeth Kiely as a director on 2023-11-28
dot icon18/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-10-31
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon20/07/2022
Micro company accounts made up to 2021-10-31
dot icon05/11/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon22/07/2021
Micro company accounts made up to 2020-10-31
dot icon26/04/2021
Appointment of Ms Francesca Gavins as a director on 2021-04-23
dot icon08/04/2021
Appointment of Ms Elizabeth Ann Shortman as a director on 2021-03-31
dot icon08/04/2021
Termination of appointment of Leslie Derek Gilbey as a director on 2020-01-21
dot icon09/11/2020
Micro company accounts made up to 2019-10-31
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon27/02/2020
Registered office address changed from Bridge House 11 Creek Road Molesey Surrey KT8 9BE England to Ground Floor, Bridge House 11 Creek Road East Molesey KT8 9BE on 2020-02-27
dot icon09/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon12/09/2019
Appointment of Ms Christine Anne Davies as a director on 2019-07-22
dot icon12/09/2019
Termination of appointment of Hans Werner Doench as a director on 2019-07-22
dot icon12/06/2019
Registered office address changed from 33 Foley Road Claygate Esher Surrey KT10 0LU to Bridge House 11 Creek Road Molesey Surrey KT8 9BE on 2019-06-12
dot icon19/02/2019
Micro company accounts made up to 2018-10-31
dot icon07/11/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon07/11/2018
Termination of appointment of George Gardiner as a director on 2018-06-01
dot icon23/02/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon07/11/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon18/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/04/2016
Termination of appointment of Anthony Raymond Gammell as a director on 2015-12-01
dot icon10/12/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon10/12/2015
Appointment of Mr Hans Werner Doench as a director on 2015-10-05
dot icon10/12/2015
Termination of appointment of Dennis Ralph Lankston as a director on 2014-11-20
dot icon22/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon31/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon31/10/2014
Appointment of Mrs Elaine Cynthia Lye as a director on 2014-09-30
dot icon31/10/2014
Registered office address changed from 1 Charlotte Lodge Foley Mews Claygate Esher Surrey KT10 0LR to 33 Foley Road Claygate Esher Surrey KT10 0LU on 2014-10-31
dot icon01/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/12/2013
Amended accounts made up to 2012-10-31
dot icon07/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon07/10/2013
Appointment of Mr Leslie Derek Gilbey as a director
dot icon07/10/2013
Termination of appointment of Eric Elliott as a director
dot icon13/02/2013
Total exemption full accounts made up to 2012-10-31
dot icon16/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon16/10/2012
Termination of appointment of Barry Fey as a director
dot icon16/10/2012
Appointment of Mr Anthony Raymond Gammell as a director
dot icon15/02/2012
Total exemption full accounts made up to 2011-10-31
dot icon10/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon10/10/2011
Director's details changed for Enid Lilian Nordemann on 2011-10-05
dot icon10/10/2011
Director's details changed for Dennis Ralph Lankston on 2011-10-05
dot icon10/10/2011
Director's details changed for George Gardiner on 2011-10-05
dot icon10/10/2011
Director's details changed for Lesley Hodgson on 2011-10-05
dot icon10/10/2011
Director's details changed for Barry Fey on 2011-10-05
dot icon10/10/2011
Director's details changed for Eric John Elliott on 2011-10-05
dot icon07/02/2011
Total exemption full accounts made up to 2010-10-31
dot icon14/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon21/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon23/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon04/02/2009
Total exemption full accounts made up to 2008-10-31
dot icon07/11/2008
Return made up to 27/09/08; no change of members
dot icon17/12/2007
Secretary resigned
dot icon17/12/2007
New secretary appointed
dot icon13/12/2007
Total exemption full accounts made up to 2007-10-31
dot icon03/10/2007
Return made up to 27/09/07; change of members
dot icon22/09/2007
New director appointed
dot icon27/03/2007
New director appointed
dot icon19/03/2007
Total exemption full accounts made up to 2006-10-31
dot icon11/10/2006
Return made up to 27/09/06; full list of members
dot icon10/02/2006
Total exemption full accounts made up to 2005-10-31
dot icon06/10/2005
Return made up to 27/09/05; full list of members
dot icon30/12/2004
Total exemption full accounts made up to 2004-10-31
dot icon20/09/2004
Return made up to 27/09/04; change of members
dot icon10/03/2004
New director appointed
dot icon17/12/2003
Total exemption full accounts made up to 2003-10-31
dot icon31/10/2003
New director appointed
dot icon20/10/2003
Return made up to 27/09/03; full list of members
dot icon20/10/2003
New secretary appointed
dot icon17/01/2003
Total exemption full accounts made up to 2002-10-31
dot icon04/10/2002
Return made up to 27/09/02; full list of members
dot icon03/01/2002
Total exemption full accounts made up to 2001-10-31
dot icon10/10/2001
Return made up to 08/10/01; full list of members
dot icon22/01/2001
Full accounts made up to 2000-10-31
dot icon23/10/2000
Return made up to 18/10/00; full list of members
dot icon07/01/2000
Full accounts made up to 1999-10-31
dot icon28/10/1999
Return made up to 18/10/99; full list of members
dot icon08/07/1999
Director resigned
dot icon08/07/1999
New director appointed
dot icon27/01/1999
Return made up to 18/10/98; full list of members; amend
dot icon12/01/1999
Full accounts made up to 1998-10-31
dot icon12/01/1999
New director appointed
dot icon30/11/1998
Return made up to 18/10/98; change of members
dot icon27/10/1998
Director resigned
dot icon20/01/1998
Full accounts made up to 1997-10-31
dot icon26/10/1997
Return made up to 18/10/97; no change of members
dot icon08/07/1997
Secretary resigned
dot icon08/07/1997
New secretary appointed
dot icon08/07/1997
Registered office changed on 08/07/97 from: the shippen middle manaton south hill callington cornwall PL17 7LW
dot icon13/05/1997
Full accounts made up to 1996-10-31
dot icon20/02/1997
Ad 31/01/96-31/05/96 £ si 28@1
dot icon28/10/1996
Director resigned
dot icon28/10/1996
Director resigned
dot icon22/10/1996
Return made up to 18/10/96; full list of members
dot icon15/10/1996
Ad 31/01/96-31/05/96 £ si 30@1=30 £ ic 22/52
dot icon07/10/1996
Full accounts made up to 1995-10-31
dot icon10/06/1996
New director appointed
dot icon16/02/1996
New director appointed
dot icon16/02/1996
New director appointed
dot icon17/11/1995
New director appointed
dot icon15/11/1995
New director appointed
dot icon06/11/1995
Ad 12/10/95--------- £ si 10@1
dot icon06/11/1995
Return made up to 18/10/95; full list of members
dot icon22/09/1995
Ad 31/08/95--------- £ si 22@1=22 £ ic 2/24
dot icon04/09/1995
New director appointed
dot icon15/06/1995
Memorandum and Articles of Association
dot icon08/06/1995
Certificate of change of name
dot icon07/06/1995
Resolutions
dot icon07/06/1995
Registered office changed on 07/06/95 from: 1 mitchell lane bristol BS1 6BU
dot icon07/06/1995
Director resigned;new director appointed
dot icon07/06/1995
Secretary resigned;new secretary appointed;director resigned
dot icon07/06/1995
New director appointed
dot icon18/10/1994
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.69K
-
0.00
-
-
2022
-
2.77K
-
0.00
-
-
2022
-
2.77K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.77K £Descended-25.00 % *

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
Kiely, Mary Elizabeth
Director
28/11/2023 - Present
-
Shortman, Elizabeth Ann
Director
31/03/2021 - 26/03/2023
-
Nordemann, Enid Lilian
Director
21/06/1999 - 17/01/2025
-
Hodgson, Lesley
Director
02/10/2003 - Present
-
Lye, Elaine Cynthia
Director
30/09/2014 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHARLOTTE LODGE MANAGEMENT LIMITED

CHARLOTTE LODGE MANAGEMENT LIMITED is an(a) Active company incorporated on 18/10/1994 with the registered office located at Ground Floor, Bridge House, 11 Creek Road, East Molesey KT8 9BE. 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 CHARLOTTE LODGE MANAGEMENT LIMITED?

toggle

CHARLOTTE LODGE MANAGEMENT LIMITED is currently Active. It was registered on 18/10/1994 .

Where is CHARLOTTE LODGE MANAGEMENT LIMITED located?

toggle

CHARLOTTE LODGE MANAGEMENT LIMITED is registered at Ground Floor, Bridge House, 11 Creek Road, East Molesey KT8 9BE.

What does CHARLOTTE LODGE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHARLOTTE LODGE MANAGEMENT LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-05 with no updates.