CHINE LODGE LIMITED

Register to unlock more data on OkredoRegister

CHINE LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01633000

Incorporation date

04/05/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1986)
dot icon23/09/2025
Total exemption full accounts made up to 2025-03-25
dot icon07/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon10/01/2025
Director's details changed for Robert William James North on 2025-01-01
dot icon25/11/2024
Accounts for a dormant company made up to 2024-03-25
dot icon04/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon30/08/2023
Accounts for a dormant company made up to 2023-03-25
dot icon11/04/2023
Confirmation statement made on 2023-03-29 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2022-03-25
dot icon07/04/2022
Confirmation statement made on 2022-03-29 with updates
dot icon08/10/2021
Total exemption full accounts made up to 2021-03-25
dot icon21/04/2021
Director's details changed for Mr Nicholas Eric Duer Duncombe on 2021-04-21
dot icon21/04/2021
Director's details changed for Mrs Julie Chapman on 2021-04-21
dot icon21/04/2021
Director's details changed for Mr Nicholas Eric Duer Duncombe on 2021-04-21
dot icon21/04/2021
Director's details changed for Mrs Julie Chapman on 2021-04-21
dot icon21/04/2021
Appointment of Rendall and Rittner Limited as a secretary on 2021-04-01
dot icon21/04/2021
Termination of appointment of Bourne Estates Ltd as a secretary on 2021-03-31
dot icon21/04/2021
Registered office address changed from C/O Bourne Estates Ltd Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-04-21
dot icon01/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon27/05/2020
Total exemption full accounts made up to 2020-03-25
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon18/07/2019
Total exemption full accounts made up to 2019-03-25
dot icon11/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2018-03-25
dot icon09/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon06/06/2017
Total exemption full accounts made up to 2017-03-25
dot icon03/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon09/02/2017
Appointment of Mr Thomas Hicks as a director on 2016-12-09
dot icon19/12/2016
Termination of appointment of Lisa Joanne Smith as a director on 2016-12-09
dot icon21/07/2016
Total exemption small company accounts made up to 2016-03-25
dot icon15/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon01/04/2016
Appointment of Mr Peter Fowler as a director on 2016-03-07
dot icon15/03/2016
Termination of appointment of Dean Thomas Longford as a director on 2016-03-07
dot icon15/10/2015
Appointment of Mrs Lisa Joanne Smith as a director on 2014-08-08
dot icon16/09/2015
Total exemption small company accounts made up to 2015-03-25
dot icon02/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon06/09/2014
Appointment of Robert William James North as a director on 2014-07-01
dot icon20/08/2014
Termination of appointment of Francisco Passos as a director on 2014-08-01
dot icon25/07/2014
Total exemption small company accounts made up to 2014-03-25
dot icon27/06/2014
Termination of appointment of Anthony Horsley as a director
dot icon03/04/2014
Appointment of Bourne Estates Ltd as a secretary
dot icon03/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon03/04/2014
Registered office address changed from Messrs O. Carter & Coley 3, Durrant Road Bournemouth Dorset. BH2 6NE. on 2014-04-03
dot icon10/02/2014
Appointment of Mrs Julie Chapman as a director
dot icon03/02/2014
Termination of appointment of Deborah Field as a secretary
dot icon03/02/2014
Termination of appointment of Terence Field as a director
dot icon11/10/2013
Total exemption small company accounts made up to 2013-03-25
dot icon20/06/2013
Appointment of Mr Nicholas Eric Duer Duncombe as a director
dot icon19/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-25
dot icon09/05/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon15/12/2011
Total exemption full accounts made up to 2011-03-25
dot icon05/05/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon05/05/2011
Director's details changed for Thomas Patrick O'reilly on 2011-01-01
dot icon05/05/2011
Director's details changed for Terence Frederick Field on 2011-01-01
dot icon22/12/2010
Total exemption full accounts made up to 2010-03-25
dot icon14/05/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon14/05/2010
Director's details changed for Dean Thomas Longford on 2009-10-01
dot icon14/05/2010
Director's details changed for Terence Frederick Field on 2009-10-01
dot icon14/05/2010
Director's details changed for Gustav John Wright on 2009-10-01
dot icon14/05/2010
Secretary's details changed for Mrs Deborah Joyce Field on 2009-10-01
dot icon14/05/2010
Director's details changed for Thomas Patrick O'reilly on 2009-10-01
dot icon14/05/2010
Director's details changed for Francisco Passos on 2009-10-01
dot icon14/05/2010
Director's details changed for Anthony William Horsley on 2009-10-01
dot icon14/05/2010
Termination of appointment of Joyce Langdon as a director
dot icon11/11/2009
Total exemption full accounts made up to 2009-03-25
dot icon20/04/2009
Return made up to 29/03/09; full list of members
dot icon18/07/2008
Total exemption full accounts made up to 2008-03-25
dot icon07/05/2008
Return made up to 29/03/08; full list of members
dot icon08/03/2008
Director appointed dean thomas longford
dot icon08/03/2008
Appointment terminated director james loach
dot icon20/11/2007
New director appointed
dot icon21/08/2007
Total exemption full accounts made up to 2007-03-25
dot icon20/06/2007
Return made up to 29/03/07; full list of members
dot icon20/06/2007
New secretary appointed
dot icon12/02/2007
New director appointed
dot icon11/12/2006
New director appointed
dot icon13/10/2006
Total exemption full accounts made up to 2006-03-25
dot icon22/09/2006
Secretary resigned;director resigned
dot icon14/07/2006
Director resigned
dot icon04/05/2006
Return made up to 29/03/06; full list of members
dot icon24/01/2006
New director appointed
dot icon24/01/2006
Director resigned
dot icon04/01/2006
Director resigned
dot icon06/12/2005
Director's particulars changed
dot icon02/12/2005
New director appointed
dot icon02/12/2005
Director resigned
dot icon29/09/2005
Total exemption full accounts made up to 2005-03-25
dot icon15/04/2005
Return made up to 29/03/05; full list of members
dot icon12/07/2004
Total exemption full accounts made up to 2004-03-25
dot icon08/04/2004
Return made up to 29/03/04; full list of members
dot icon17/03/2004
New director appointed
dot icon03/03/2004
Director resigned
dot icon08/08/2003
Director resigned
dot icon08/08/2003
New director appointed
dot icon07/08/2003
Total exemption full accounts made up to 2003-03-25
dot icon05/04/2003
Return made up to 29/03/03; full list of members
dot icon23/03/2003
New director appointed
dot icon23/03/2003
Director resigned
dot icon18/11/2002
New secretary appointed
dot icon18/11/2002
Secretary resigned
dot icon25/06/2002
Total exemption full accounts made up to 2002-03-25
dot icon02/04/2002
Return made up to 29/03/02; full list of members
dot icon02/04/2002
Secretary resigned
dot icon02/04/2002
New secretary appointed
dot icon25/06/2001
Full accounts made up to 2001-03-25
dot icon03/04/2001
Return made up to 29/03/01; full list of members
dot icon21/11/2000
New director appointed
dot icon21/11/2000
Director resigned
dot icon21/04/2000
Full accounts made up to 2000-03-25
dot icon10/04/2000
Director resigned
dot icon10/04/2000
New director appointed
dot icon10/04/2000
Return made up to 29/03/00; full list of members
dot icon19/10/1999
Director resigned
dot icon28/09/1999
New director appointed
dot icon16/07/1999
New secretary appointed
dot icon06/07/1999
Director resigned
dot icon11/06/1999
Secretary resigned
dot icon12/05/1999
Full accounts made up to 1999-03-25
dot icon08/04/1999
New director appointed
dot icon31/03/1999
Return made up to 29/03/99; no change of members
dot icon31/03/1999
Director resigned
dot icon02/06/1998
Full accounts made up to 1998-03-25
dot icon27/03/1998
Return made up to 29/03/98; full list of members
dot icon14/11/1997
New director appointed
dot icon06/11/1997
Director resigned
dot icon06/11/1997
Director resigned
dot icon06/11/1997
Secretary resigned
dot icon06/11/1997
New secretary appointed
dot icon06/11/1997
New director appointed
dot icon16/05/1997
Full accounts made up to 1997-03-25
dot icon08/04/1997
Return made up to 29/03/97; no change of members
dot icon08/10/1996
New director appointed
dot icon08/10/1996
New director appointed
dot icon15/06/1996
Return made up to 29/03/96; no change of members
dot icon15/06/1996
Secretary resigned
dot icon15/06/1996
New secretary appointed
dot icon11/06/1996
New secretary appointed
dot icon01/05/1996
Full accounts made up to 1996-03-25
dot icon19/07/1995
Secretary resigned
dot icon19/07/1995
New secretary appointed
dot icon30/06/1995
Full accounts made up to 1995-03-25
dot icon06/06/1995
Return made up to 29/03/95; full list of members
dot icon29/11/1994
Secretary resigned;new secretary appointed
dot icon28/10/1994
Director resigned
dot icon28/07/1994
Full accounts made up to 1994-03-25
dot icon28/06/1994
New director appointed
dot icon15/06/1994
Director resigned
dot icon16/05/1994
Return made up to 05/09/93; no change of members; amend
dot icon08/04/1994
Return made up to 29/03/94; no change of members
dot icon10/11/1993
Return made up to 05/09/93; full list of members
dot icon14/10/1993
Director resigned
dot icon28/09/1993
Full accounts made up to 1993-03-25
dot icon01/07/1993
New director appointed
dot icon06/10/1992
Full accounts made up to 1992-03-25
dot icon02/10/1992
New director appointed
dot icon30/09/1992
New director appointed
dot icon30/09/1992
New director appointed
dot icon30/09/1992
Return made up to 05/09/92; change of members
dot icon04/01/1992
Resolutions
dot icon04/01/1992
Resolutions
dot icon03/12/1991
Director resigned
dot icon07/11/1991
New director appointed
dot icon07/11/1991
Full accounts made up to 1991-03-25
dot icon06/11/1991
New director appointed
dot icon08/10/1991
New director appointed
dot icon02/10/1991
Director resigned
dot icon27/09/1991
New director appointed
dot icon27/09/1991
Return made up to 05/09/91; full list of members
dot icon10/06/1991
Director resigned
dot icon28/11/1990
Return made up to 04/09/90; no change of members
dot icon28/11/1990
Registered office changed on 28/11/90 from: messrs rawlings davy and wells rowland house hinton road bournemouth BH1 2EG
dot icon05/11/1990
Full accounts made up to 1990-03-25
dot icon02/11/1989
Full accounts made up to 1989-03-25
dot icon02/11/1989
Return made up to 05/09/89; full list of members
dot icon02/11/1989
Director resigned
dot icon26/10/1988
Full accounts made up to 1988-03-25
dot icon26/10/1988
Return made up to 29/08/88; full list of members
dot icon22/10/1987
Full accounts made up to 1987-03-25
dot icon22/10/1987
Return made up to 29/09/87; no change of members
dot icon07/10/1986
Director resigned
dot icon27/09/1986
Registered office changed on 27/09/86 from: 5 poole road bournemouth dorset BH2 5QL
dot icon25/07/1986
Full accounts made up to 1986-03-25
dot icon25/07/1986
Return made up to 09/07/86; full list of members
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
6.00
-
0.00
-
-
2023
0
6.00
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Lisa Joanne
Director
08/08/2014 - 09/12/2016
11
North, Roger William James
Director
01/07/2014 - Present
3
O'reilly, Thomas Patrick
Director
01/06/2003 - Present
2
Wright, Gustav John
Director
05/11/2007 - Present
2
Fowler, Peter
Director
07/03/2016 - 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 CHINE LODGE LIMITED

CHINE LODGE LIMITED is an(a) Active company incorporated on 04/05/1982 with the registered office located at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE. There are currently 7 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 CHINE LODGE LIMITED?

toggle

CHINE LODGE LIMITED is currently Active. It was registered on 04/05/1982 .

Where is CHINE LODGE LIMITED located?

toggle

CHINE LODGE LIMITED is registered at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE.

What does CHINE LODGE LIMITED do?

toggle

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

What is the latest filing for CHINE LODGE LIMITED?

toggle

The latest filing was on 23/09/2025: Total exemption full accounts made up to 2025-03-25.