CHARLTON LODGE LIMITED

Register to unlock more data on OkredoRegister

CHARLTON LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05186580

Incorporation date

22/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Streets, Suite B1 Building 210, Butterfield, Great Marlings, Luton LU2 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2004)
dot icon07/10/2025
Director's details changed for Mr Jonathan Arkush on 2025-10-06
dot icon06/10/2025
Director's details changed for Mrs Anne Deborah Cane on 2025-10-06
dot icon06/10/2025
Director's details changed for Ivor Lunzer on 2025-10-06
dot icon06/10/2025
Director's details changed for Mr Martin Colin Kay on 2025-10-06
dot icon06/10/2025
Director's details changed for Mrs Susan Shooter on 2025-10-06
dot icon06/10/2025
Registered office address changed from C/O Sj Males & Co Limited Basepoint Business & Innovation Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL to C/O Streets, Suite B1 Building 210 Butterfield Great Marlings Luton LU2 8DL on 2025-10-06
dot icon20/07/2025
Micro company accounts made up to 2024-12-24
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-24
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon21/08/2023
Micro company accounts made up to 2022-12-24
dot icon08/08/2023
Director's details changed for Ivor Lunzer on 2023-06-30
dot icon08/08/2023
Confirmation statement made on 2023-06-30 with updates
dot icon14/06/2023
Termination of appointment of Alan Shooter as a director on 2023-05-15
dot icon14/06/2023
Appointment of Mrs Susan Shooter as a director on 2023-05-15
dot icon22/09/2022
Micro company accounts made up to 2021-12-24
dot icon01/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon04/11/2021
Termination of appointment of Sj Males & Co Limited as a secretary on 2021-10-31
dot icon05/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon13/04/2021
Micro company accounts made up to 2020-12-24
dot icon07/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon24/03/2020
Micro company accounts made up to 2019-12-24
dot icon12/03/2020
Appointment of Mr Jonathan Arkush as a director on 2020-02-08
dot icon09/03/2020
Termination of appointment of David Anthony Baker as a director on 2020-03-08
dot icon04/03/2020
Statement of capital following an allotment of shares on 2020-02-27
dot icon23/01/2020
Appointment of Mr Martin Colin Kay as a director on 2020-01-12
dot icon05/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon05/07/2019
Micro company accounts made up to 2018-12-24
dot icon02/07/2019
Appointment of Mr Alan Shooter as a director on 2019-06-23
dot icon28/05/2019
Appointment of Mr David Anthony Baker as a director on 2019-05-24
dot icon28/05/2019
Appointment of Mrs Anne Deborah Cane as a director on 2019-05-24
dot icon28/01/2019
Termination of appointment of Nicole Sara Kaczynski as a director on 2019-01-14
dot icon13/09/2018
Micro company accounts made up to 2017-12-24
dot icon10/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon22/06/2018
Termination of appointment of William Robert Kaczynski as a director on 2018-02-27
dot icon14/05/2018
Appointment of Mrs Nicole Sara Kaczynski as a director on 2018-05-02
dot icon27/11/2017
Termination of appointment of Susan Shooter as a director on 2017-11-25
dot icon10/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-12-24
dot icon13/07/2016
Appointment of Sj Males & Co Limited as a secretary on 2016-07-12
dot icon12/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon11/07/2016
Termination of appointment of Ivor Lunzer as a secretary on 2016-06-01
dot icon22/04/2016
Total exemption small company accounts made up to 2015-12-24
dot icon10/02/2016
Appointment of Mrs Susan Shooter as a director on 2016-02-03
dot icon10/02/2016
Termination of appointment of Alan Shooter as a director on 2016-02-03
dot icon01/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-12-24
dot icon12/05/2015
Appointment of Mr William Kaczynski as a director on 2015-04-27
dot icon12/01/2015
Appointment of Mr Alan Shooter as a director on 2015-01-05
dot icon10/12/2014
Termination of appointment of Lidia Katz as a director on 2014-12-08
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-24
dot icon15/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-24
dot icon25/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon25/04/2013
Previous accounting period extended from 2012-07-31 to 2012-12-24
dot icon16/11/2012
Registered office address changed from 59a Brent Street London NW4 2EA on 2012-11-16
dot icon26/09/2012
Director's details changed for Lidia Katz on 2012-09-13
dot icon25/09/2012
Director's details changed for Lidia Katz on 2012-09-13
dot icon25/09/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon04/08/2011
Amended accounts made up to 2010-07-31
dot icon29/07/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon29/07/2011
Director's details changed for Ivor Lunzer on 2010-07-23
dot icon29/07/2011
Director's details changed for Lidia Katz on 2010-07-23
dot icon29/07/2011
Secretary's details changed for Ivor Lunzer on 2010-07-23
dot icon06/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon18/10/2010
Statement of capital following an allotment of shares on 2010-09-22
dot icon18/10/2010
Statement of capital following an allotment of shares on 2010-10-13
dot icon28/09/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon28/09/2010
Director's details changed for Ivor Lunzer on 2010-07-22
dot icon28/09/2010
Director's details changed for Lydia Katz on 2010-07-22
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon29/07/2009
Return made up to 22/07/09; full list of members
dot icon19/06/2009
Appointment terminated director amelie black
dot icon02/06/2009
Accounts for a dormant company made up to 2008-07-31
dot icon19/03/2009
Director and secretary appointed ivor lunzer
dot icon19/03/2009
Appointment terminated secretary ari jesner
dot icon07/02/2009
Appointment terminated director ari jesner
dot icon05/08/2008
Return made up to 22/07/08; full list of members
dot icon20/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon04/03/2008
Registered office changed on 04/03/2008 from 8A heriot road london NW4 2DG
dot icon29/08/2007
Return made up to 22/07/07; full list of members
dot icon24/05/2007
Accounts made up to 2006-07-31
dot icon27/02/2007
New director appointed
dot icon27/02/2007
Director resigned
dot icon01/08/2006
Return made up to 22/07/06; full list of members
dot icon05/07/2006
Accounts made up to 2005-07-31
dot icon04/05/2006
New director appointed
dot icon02/05/2006
Ad 11/04/06--------- £ si 1@1=1 £ ic 2/3
dot icon25/04/2006
Registered office changed on 25/04/06 from: hill house 67-71 lowlands road harrow middlesex HA1 3EQ
dot icon25/04/2006
New secretary appointed;new director appointed
dot icon25/04/2006
New director appointed
dot icon25/04/2006
Secretary resigned;director resigned
dot icon25/04/2006
Director resigned
dot icon19/04/2006
Memorandum and Articles of Association
dot icon19/04/2006
Resolutions
dot icon19/04/2006
Resolutions
dot icon19/04/2006
Resolutions
dot icon02/08/2005
Return made up to 22/07/05; full list of members
dot icon03/02/2005
New secretary appointed;new director appointed
dot icon03/02/2005
Secretary resigned;director resigned
dot icon22/07/2004
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
24/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
90.18K
-
0.00
-
-
2022
5
67.08K
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arkush, Jonathan
Director
08/02/2020 - Present
4
Flavell, Keith
Director
26/01/2005 - 10/04/2006
1
SJ MALES & CO LIMITED
Corporate Secretary
11/07/2016 - 30/10/2021
5
Baker, David Anthony
Director
23/05/2019 - 07/03/2020
3
Kay, Martin Colin
Director
12/01/2020 - Present
25

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHARLTON LODGE LIMITED

CHARLTON LODGE LIMITED is an(a) Active company incorporated on 22/07/2004 with the registered office located at C/O Streets, Suite B1 Building 210, Butterfield, Great Marlings, Luton LU2 8DL. 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 CHARLTON LODGE LIMITED?

toggle

CHARLTON LODGE LIMITED is currently Active. It was registered on 22/07/2004 .

Where is CHARLTON LODGE LIMITED located?

toggle

CHARLTON LODGE LIMITED is registered at C/O Streets, Suite B1 Building 210, Butterfield, Great Marlings, Luton LU2 8DL.

What does CHARLTON LODGE LIMITED do?

toggle

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

What is the latest filing for CHARLTON LODGE LIMITED?

toggle

The latest filing was on 07/10/2025: Director's details changed for Mr Jonathan Arkush on 2025-10-06.