CHETTLE LODGE LIMITED

Register to unlock more data on OkredoRegister

CHETTLE LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02688294

Incorporation date

17/02/1992

Size

Micro Entity

Contacts

Registered address

Registered address

BIZSPACE, Steel House Plot 4300 Solent Business Park Whiteley, Fareham, Hampshire PO15 7FPCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1992)
dot icon12/04/2025
Liquidators' statement of receipts and payments to 2025-02-22
dot icon08/10/2024
Appointment of a voluntary liquidator
dot icon08/10/2024
Removal of liquidator by court order
dot icon01/07/2024
Liquidators' statement of receipts and payments to 2024-02-22
dot icon15/08/2023
Resolutions
dot icon15/08/2023
Appointment of a voluntary liquidator
dot icon15/08/2023
Statement of affairs
dot icon17/03/2023
Registered office address changed from The Castleman Hotel Chettle Blandford Forum DT11 8DB England to Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2023-03-17
dot icon17/03/2023
Statement of affairs
dot icon17/03/2023
Appointment of a voluntary liquidator
dot icon22/09/2022
Micro company accounts made up to 2022-02-28
dot icon14/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon19/01/2022
Registered office address changed from Chettle Estate Office Chettle Blandford Forum DT11 8DB England to The Castleman Hotel Chettle Blandford Forum DT11 8DB on 2022-01-19
dot icon24/11/2021
Micro company accounts made up to 2021-02-28
dot icon24/09/2021
Registered office address changed from 33 Unit 33 Chapel Lane Totton Southampton SO40 9LA England to Chettle Estate Office Chettle Blandford Forum DT11 8DB on 2021-09-24
dot icon22/09/2021
Registered office address changed from Chettle Estate Office Chettle Blandford Dorset DT11 8DB to 33 Unit 33 Chapel Lane Totton Southampton SO40 9LA on 2021-09-22
dot icon22/02/2021
Micro company accounts made up to 2020-02-28
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon27/03/2020
Confirmation statement made on 2020-02-17 with updates
dot icon27/03/2020
Termination of appointment of Barbara Garnsworthy as a director on 2020-03-15
dot icon27/03/2020
Cessation of Barbara Garnsworthy as a person with significant control on 2020-01-01
dot icon25/11/2019
Micro company accounts made up to 2019-02-28
dot icon22/03/2019
Confirmation statement made on 2019-02-17 with updates
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon12/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon29/11/2017
Termination of appointment of Susan Elizabeth Favre as a director on 2017-08-18
dot icon29/11/2017
Micro company accounts made up to 2017-02-28
dot icon29/11/2017
Termination of appointment of Susan Elizabeth Favre as a secretary on 2017-08-18
dot icon10/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon07/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon21/09/2015
Total exemption full accounts made up to 2015-02-28
dot icon09/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon03/12/2014
Total exemption full accounts made up to 2014-02-28
dot icon12/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon12/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon08/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon03/12/2012
Total exemption full accounts made up to 2012-02-29
dot icon28/02/2012
Termination of appointment of Edward Bourke as a director
dot icon28/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon31/10/2011
Total exemption full accounts made up to 2011-02-28
dot icon31/10/2011
Appointment of Alice Christiane Favre as a director
dot icon04/03/2011
Annual return made up to 2011-02-17
dot icon25/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon18/03/2010
Director's details changed for Barbara Garnsworthy on 2010-03-17
dot icon18/03/2010
Director's details changed for Edward Timothy Castleman Bourke on 2010-03-17
dot icon18/03/2010
Director's details changed for Mrs Susan Elizabeth Favre on 2010-03-17
dot icon18/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon15/09/2009
Total exemption full accounts made up to 2009-02-28
dot icon23/06/2009
Return made up to 17/02/09; full list of members
dot icon25/02/2009
Total exemption full accounts made up to 2008-02-29
dot icon14/08/2008
Return made up to 17/02/08; full list of members
dot icon23/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon20/03/2007
Return made up to 17/02/07; full list of members
dot icon11/10/2006
Total exemption full accounts made up to 2006-02-28
dot icon09/03/2006
Return made up to 17/02/06; full list of members
dot icon03/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon12/12/2005
Director resigned
dot icon10/03/2005
Return made up to 17/02/05; full list of members
dot icon29/12/2004
Total exemption full accounts made up to 2004-02-29
dot icon23/02/2004
Return made up to 17/02/04; full list of members
dot icon10/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon25/02/2003
Return made up to 17/02/03; full list of members
dot icon24/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon25/02/2002
Return made up to 17/02/02; full list of members
dot icon20/11/2001
Total exemption full accounts made up to 2001-02-28
dot icon11/05/2001
Return made up to 17/02/01; full list of members
dot icon28/06/2000
Full accounts made up to 2000-02-29
dot icon24/02/2000
Return made up to 17/02/00; full list of members
dot icon05/01/2000
Full accounts made up to 1999-02-28
dot icon24/05/1999
Return made up to 17/02/99; no change of members
dot icon05/06/1998
Return made up to 17/02/98; change of members
dot icon28/05/1998
Full accounts made up to 1998-02-28
dot icon11/12/1997
Full accounts made up to 1997-02-28
dot icon06/05/1997
Return made up to 17/02/97; full list of members
dot icon27/04/1997
New director appointed
dot icon27/04/1997
New director appointed
dot icon24/02/1997
Return made up to 17/02/96; no change of members
dot icon03/01/1997
Full accounts made up to 1996-02-28
dot icon03/07/1996
Resolutions
dot icon14/12/1995
Full accounts made up to 1995-02-28
dot icon09/03/1995
Return made up to 17/02/95; full list of members
dot icon09/01/1995
Accounts for a small company made up to 1994-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Return made up to 17/02/94; no change of members
dot icon24/09/1993
Full accounts made up to 1993-02-28
dot icon07/05/1993
Ad 29/04/93--------- £ si 1@1=1 £ ic 2/3
dot icon07/05/1993
Return made up to 17/02/93; full list of members
dot icon19/03/1992
New secretary appointed;new director appointed
dot icon19/03/1992
Registered office changed on 19/03/92 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon19/03/1992
Secretary resigned;director resigned;new director appointed
dot icon11/03/1992
Certificate of change of name
dot icon17/02/1992
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
15/02/2023
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
dot iconNext due on
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
69.93K
-
0.00
-
-
2022
10
95.15K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Favre, Alice Christiane
Director
25/10/2011 - Present
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CHETTLE LODGE LIMITED

CHETTLE LODGE LIMITED is an(a) Liquidation company incorporated on 17/02/1992 with the registered office located at BIZSPACE, Steel House Plot 4300 Solent Business Park Whiteley, Fareham, Hampshire PO15 7FP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHETTLE LODGE LIMITED?

toggle

CHETTLE LODGE LIMITED is currently Liquidation. It was registered on 17/02/1992 .

Where is CHETTLE LODGE LIMITED located?

toggle

CHETTLE LODGE LIMITED is registered at BIZSPACE, Steel House Plot 4300 Solent Business Park Whiteley, Fareham, Hampshire PO15 7FP.

What does CHETTLE LODGE LIMITED do?

toggle

CHETTLE LODGE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CHETTLE LODGE LIMITED?

toggle

The latest filing was on 12/04/2025: Liquidators' statement of receipts and payments to 2025-02-22.