CHEVIOT LODGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHEVIOT LODGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01839868

Incorporation date

10/08/1984

Size

Micro Entity

Contacts

Registered address

Registered address

104 High Street, West Wickham, Kent BR4 0NFCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1984)
dot icon20/04/2026
Termination of appointment of Karen Marie Horsley as a secretary on 2026-03-06
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with updates
dot icon31/10/2025
Director's details changed for Ms Jane Heath on 2025-10-31
dot icon31/10/2025
Director's details changed for Ms Jane Heath on 2025-10-31
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon03/12/2024
Director's details changed for Kevin Lee Harris on 2024-12-03
dot icon03/12/2024
Director's details changed for Nadina Kimberley Cameron on 2024-12-03
dot icon03/12/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon30/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/11/2023
Appointment of Ms Karen Marie Horsley as a director on 2023-08-25
dot icon16/11/2023
Termination of appointment of Roshina Jowaheer as a director on 2023-08-25
dot icon16/11/2023
Appointment of Ms Karen Marie Horsley as a secretary on 2023-08-25
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon24/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon15/07/2022
Cessation of Chiraag Patel as a person with significant control on 2022-05-27
dot icon15/07/2022
Notification of Claire Ritchie as a person with significant control on 2022-05-27
dot icon15/07/2022
Notification of Fergal Finnerty as a person with significant control on 2022-05-27
dot icon15/07/2022
Appointment of Ms Jane Heath as a director on 2022-05-27
dot icon15/07/2022
Termination of appointment of Chiraag Patel as a director on 2022-05-27
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/04/2022
Appointment of Mr Fergal Finnerty as a director on 2021-10-29
dot icon07/04/2022
Termination of appointment of Andrew Loong as a director on 2021-10-29
dot icon09/02/2022
Confirmation statement made on 2022-01-24 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/03/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/02/2020
Confirmation statement made on 2020-01-24 with updates
dot icon25/02/2020
Notification of Chiraag Patel as a person with significant control on 2019-11-29
dot icon21/02/2020
Director's details changed for Mr Chiraag Patel on 2020-02-17
dot icon21/02/2020
Cessation of Abigail Elizabeth Lloyd as a person with significant control on 2019-11-29
dot icon21/02/2020
Termination of appointment of Abigail Elizabeth Lloyd as a director on 2019-11-29
dot icon21/02/2020
Appointment of Nadina Kimberley Cameron as a director on 2019-11-29
dot icon02/07/2019
Termination of appointment of David George Flint as a director on 2019-06-28
dot icon30/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon18/02/2019
Notification of Abigail Elizabeth Lloyd as a person with significant control on 2019-01-01
dot icon18/02/2019
Cessation of Claire Richie as a person with significant control on 2019-01-01
dot icon22/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/02/2018
Termination of appointment of Adam Lee Wren as a director on 2017-02-23
dot icon12/02/2018
Director's details changed for Miss Abigail Elizabeth Lloyd on 2018-02-06
dot icon12/02/2018
Confirmation statement made on 2018-01-24 with updates
dot icon24/07/2017
Appointment of Ms Chiraag Patel as a director on 2017-02-23
dot icon24/07/2017
Termination of appointment of Adam Lee Wren as a secretary on 2017-02-23
dot icon04/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon12/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon12/01/2017
Appointment of Miss Abigail Elizabeth Lloyd as a director on 2017-01-07
dot icon11/01/2017
Termination of appointment of Fred Fenoulhet as a director on 2016-12-09
dot icon27/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon21/01/2016
Appointment of Ms. Roshina Jowaheer as a director on 2015-02-13
dot icon21/01/2016
Termination of appointment of Chloe Eyers as a director on 2015-02-13
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/06/2015
Termination of appointment of Yasser Saloom as a director on 2015-01-26
dot icon27/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon22/01/2015
Appointment of Mr Fred Fenoulhet as a director on 2014-12-01
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/03/2013
Director's details changed for Claire Frances Ritchie on 2013-03-04
dot icon23/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon23/01/2013
Appointment of Mr Andrew Loong as a director on 2012-07-13
dot icon23/01/2013
Termination of appointment of Anastasia Besika as a director on 2012-07-31
dot icon11/07/2012
Appointment of Claire Frances Ritchie as a director on 2012-06-27
dot icon11/07/2012
Termination of appointment of Sarah Westergaard as a director on 2012-06-27
dot icon18/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/02/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/02/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/03/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon08/03/2010
Termination of appointment of Kevin Harris as a secretary
dot icon08/03/2010
Director's details changed for Kevin Lee Harris on 2009-10-01
dot icon08/03/2010
Director's details changed for Adam Lee Wren on 2009-10-01
dot icon08/03/2010
Director's details changed for Sarah Westergaard on 2009-10-01
dot icon08/03/2010
Director's details changed for David George Flint on 2009-10-01
dot icon08/03/2010
Director's details changed for Yasser Saloom on 2009-10-01
dot icon08/03/2010
Director's details changed for Chloe Eyers on 2009-10-01
dot icon08/03/2010
Director's details changed for Anastasia Besika on 2009-10-01
dot icon01/03/2010
Appointment of Adam Lee Wren as a secretary
dot icon25/02/2010
Termination of appointment of Kevin Harris as a secretary
dot icon15/02/2010
Registered office address changed from Cheviot Lodge 100 Eglinton Hill Shooters Hill London SE18 3DY on 2010-02-15
dot icon02/11/2009
Appointment of Kevin Lee Harris as a director
dot icon02/11/2009
Termination of appointment of Kevin Phillips as a director
dot icon02/11/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/11/2009
Total exemption small company accounts made up to 2007-09-30
dot icon02/11/2009
Annual return made up to 2008-12-20 with full list of shareholders
dot icon26/10/2009
Restoration by order of the court
dot icon02/06/2009
Final Gazette dissolved via compulsory strike-off
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon07/04/2008
Return made up to 20/12/07; full list of members
dot icon07/04/2008
Appointment terminated director kevin harris
dot icon10/03/2008
Director appointed chloe eyers
dot icon10/03/2008
Director appointed anastasia besika
dot icon10/03/2008
Director appointed sarah westergaard
dot icon23/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/01/2007
Return made up to 20/12/06; full list of members
dot icon01/06/2006
New secretary appointed
dot icon01/06/2006
Director resigned
dot icon01/06/2006
Secretary resigned
dot icon18/05/2006
Return made up to 20/12/05; full list of members
dot icon23/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/12/2004
Return made up to 20/12/04; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon02/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon27/01/2004
Return made up to 20/12/03; full list of members
dot icon10/11/2003
New director appointed
dot icon10/11/2003
Director resigned
dot icon10/11/2003
Director resigned
dot icon17/04/2003
Return made up to 20/12/02; full list of members
dot icon15/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon17/09/2002
New director appointed
dot icon17/09/2002
New director appointed
dot icon17/09/2002
New director appointed
dot icon17/09/2002
New director appointed
dot icon17/09/2002
New director appointed
dot icon17/09/2002
New director appointed
dot icon23/05/2002
Return made up to 20/12/01; full list of members
dot icon03/05/2002
Secretary resigned
dot icon06/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon01/11/2001
New secretary appointed
dot icon06/09/2001
New director appointed
dot icon06/09/2001
Director resigned
dot icon23/08/2001
Return made up to 20/12/00; full list of members
dot icon29/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon09/10/2000
Return made up to 20/12/99; full list of members
dot icon31/07/2000
Director resigned
dot icon31/07/2000
Secretary resigned
dot icon31/07/2000
New secretary appointed
dot icon31/07/2000
New director appointed
dot icon28/07/2000
Accounts for a small company made up to 1999-09-30
dot icon07/01/1999
Return made up to 20/12/98; no change of members
dot icon07/01/1999
Accounts for a small company made up to 1998-09-30
dot icon12/08/1998
Accounts for a small company made up to 1997-09-30
dot icon14/01/1998
Return made up to 20/12/97; no change of members
dot icon01/08/1997
Accounts for a small company made up to 1996-09-30
dot icon20/03/1997
Return made up to 20/12/96; full list of members
dot icon10/10/1996
Accounts for a small company made up to 1995-09-30
dot icon06/10/1996
Return made up to 20/12/95; no change of members
dot icon02/08/1995
Accounts for a small company made up to 1994-09-30
dot icon06/03/1995
Return made up to 20/12/94; change of members
dot icon04/08/1994
Accounts for a small company made up to 1993-09-30
dot icon20/12/1993
Return made up to 20/12/93; full list of members
dot icon20/12/1993
Return made up to 20/12/92; full list of members
dot icon30/07/1993
Full accounts made up to 1992-09-30
dot icon19/11/1992
Secretary resigned;new secretary appointed
dot icon04/08/1992
Return made up to 20/12/91; no change of members
dot icon07/07/1992
Full accounts made up to 1991-09-30
dot icon04/03/1991
Full accounts made up to 1990-09-30
dot icon04/03/1991
Return made up to 20/11/90; full list of members
dot icon08/06/1990
Full accounts made up to 1989-09-30
dot icon08/06/1990
Return made up to 20/12/89; full list of members
dot icon13/03/1990
New secretary appointed;new director appointed
dot icon13/09/1989
Return made up to 20/12/88; full list of members
dot icon01/09/1989
Registered office changed on 01/09/89 from: cheviot lodge 100 eglington hill shooters hill london SE18 3DY
dot icon10/07/1989
Registered office changed on 10/07/89 from: beach side 52 royal parade eastbourne east sussex BN22 7AQ
dot icon05/06/1989
Full accounts made up to 1988-09-30
dot icon27/01/1988
Return made up to 16/12/87; full list of members
dot icon27/01/1988
Full accounts made up to 1987-09-30
dot icon21/02/1987
Full accounts made up to 1986-09-30
dot icon21/02/1987
Return made up to 20/11/86; full list of members
dot icon10/08/1984
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 icon+242.28 % *

* during past year

Cash in Bank

£3,368.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.55K
-
0.00
984.00
-
2022
0
7.29K
-
0.00
3.37K
-
2022
0
7.29K
-
0.00
3.37K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.29K £Ascended31.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.37K £Ascended242.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finnerty, Fergal
Director
29/10/2021 - Present
14
Ritchie, Claire Frances
Director
27/06/2012 - Present
4
Jowaheer, Roshina, Ms.
Director
13/02/2015 - 25/08/2023
-
Horsley, Karen Marie
Secretary
25/08/2023 - 06/03/2026
-
Horsley, Karen Marie
Director
25/08/2023 - Present
-

Persons with Significant Control

5
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 CHEVIOT LODGE MANAGEMENT COMPANY LIMITED

CHEVIOT LODGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/08/1984 with the registered office located at 104 High Street, West Wickham, Kent BR4 0NF. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEVIOT LODGE MANAGEMENT COMPANY LIMITED?

toggle

CHEVIOT LODGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/08/1984 .

Where is CHEVIOT LODGE MANAGEMENT COMPANY LIMITED located?

toggle

CHEVIOT LODGE MANAGEMENT COMPANY LIMITED is registered at 104 High Street, West Wickham, Kent BR4 0NF.

What does CHEVIOT LODGE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 20/04/2026: Termination of appointment of Karen Marie Horsley as a secretary on 2026-03-06.