CHATSWORTH LODGE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHATSWORTH LODGE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05206625

Incorporation date

16/08/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Pm Lettings, 45 Limpsfield Road, South Croydon CR2 9LACopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2004)
dot icon21/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon16/04/2025
Micro company accounts made up to 2024-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon04/06/2024
Micro company accounts made up to 2023-12-31
dot icon21/08/2023
Micro company accounts made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon20/10/2022
Termination of appointment of Jurgita Macleod as a director on 2022-10-14
dot icon15/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon25/08/2021
Micro company accounts made up to 2020-12-31
dot icon17/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon05/05/2021
Termination of appointment of Catriona Anne Lumiste as a director on 2021-05-05
dot icon05/05/2021
Termination of appointment of John Joseph Miller as a director on 2021-05-05
dot icon05/05/2021
Termination of appointment of Kathryn Hunter as a director on 2021-05-05
dot icon30/04/2021
Appointment of Carmelle Munde as a director on 2021-04-30
dot icon29/04/2021
Appointment of Jurgita Macleod as a director on 2021-04-29
dot icon13/08/2020
Registered office address changed from C/O Pollard Machin Lettings 45 Limpsfield Road South Croydon Surrey CR2 9LA to Pm Lettings 45 Limpsfield Road South Croydon CR2 9LA on 2020-08-13
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon07/07/2020
Micro company accounts made up to 2019-12-31
dot icon18/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon18/06/2019
Micro company accounts made up to 2018-12-31
dot icon21/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon01/08/2018
Micro company accounts made up to 2017-12-31
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon31/07/2017
Micro company accounts made up to 2016-12-31
dot icon20/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon15/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/08/2015
Annual return made up to 2015-08-16 no member list
dot icon19/08/2014
Annual return made up to 2014-08-16 no member list
dot icon14/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/08/2013
Annual return made up to 2013-08-16 no member list
dot icon26/09/2012
Annual return made up to 2012-08-16 no member list
dot icon13/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/11/2011
Registered office address changed from C/O Heatherlea House 37 Briton Hill Road South Croydon Surrey CR2 0JJ United Kingdom on 2011-11-22
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/09/2011
Annual return made up to 2011-08-16 no member list
dot icon26/02/2011
Appointment of Mr Michael Charles Joyce as a secretary
dot icon26/02/2011
Termination of appointment of Carmelle Munde as a director
dot icon26/02/2011
Termination of appointment of Catriona Lumiste as a secretary
dot icon26/02/2011
Registered office address changed from Flat 7 Beaufort Lodge 73 Penwortham Road South Croydon Surrey CR2 0QU on 2011-02-26
dot icon05/10/2010
Annual return made up to 2010-08-16 no member list
dot icon04/10/2010
Director's details changed for Catriona Anne Lumiste on 2010-08-16
dot icon04/10/2010
Director's details changed for Carmelle Munde on 2010-08-16
dot icon12/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/12/2009
Termination of appointment of Michael Harlow as a secretary
dot icon11/12/2009
Appointment of Mr John Joseph Miller as a director
dot icon18/11/2009
Appointment of Kathryn Hunter as a director
dot icon18/11/2009
Registered office address changed from the Bell House 57 West Street Dorking Surrey RH4 1BS on 2009-11-18
dot icon28/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/09/2009
Appointment terminated director michael corliss
dot icon09/09/2009
Director appointed carmelle munde
dot icon02/09/2009
Director and secretary appointed catriona anne lumiste
dot icon18/08/2009
Annual return made up to 16/08/09
dot icon10/09/2008
Annual return made up to 16/08/08
dot icon09/09/2008
Location of debenture register
dot icon09/09/2008
Location of register of members
dot icon09/09/2008
Registered office changed on 09/09/2008 from the bell house 57 west street dorking surrey RH4 1BS
dot icon25/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/08/2007
Annual return made up to 16/08/07
dot icon20/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/11/2006
Secretary resigned
dot icon22/09/2006
New secretary appointed
dot icon29/08/2006
Annual return made up to 16/08/06
dot icon15/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/06/2006
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon16/05/2006
Registered office changed on 16/05/06 from: c/o laytons tempus court onslow street guildford surrey GU1 4SS
dot icon16/05/2006
Secretary resigned
dot icon16/05/2006
Director resigned
dot icon16/05/2006
New secretary appointed
dot icon16/05/2006
New director appointed
dot icon21/09/2005
Annual return made up to 16/08/05
dot icon31/08/2004
Resolutions
dot icon31/08/2004
Resolutions
dot icon31/08/2004
Resolutions
dot icon31/08/2004
Resolutions
dot icon31/08/2004
Resolutions
dot icon31/08/2004
Resolutions
dot icon16/08/2004
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
31/12/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munde, Carmelle
Director
30/04/2021 - 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 CHATSWORTH LODGE RESIDENTS COMPANY LIMITED

CHATSWORTH LODGE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 16/08/2004 with the registered office located at Pm Lettings, 45 Limpsfield Road, South Croydon CR2 9LA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHATSWORTH LODGE RESIDENTS COMPANY LIMITED?

toggle

CHATSWORTH LODGE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 16/08/2004 .

Where is CHATSWORTH LODGE RESIDENTS COMPANY LIMITED located?

toggle

CHATSWORTH LODGE RESIDENTS COMPANY LIMITED is registered at Pm Lettings, 45 Limpsfield Road, South Croydon CR2 9LA.

What does CHATSWORTH LODGE RESIDENTS COMPANY LIMITED do?

toggle

CHATSWORTH LODGE RESIDENTS COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHATSWORTH LODGE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 21/08/2025: Confirmation statement made on 2025-08-13 with no updates.