CHRISTOPHER LODGE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CHRISTOPHER LODGE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05263822

Incorporation date

19/10/2004

Size

Dormant

Contacts

Registered address

Registered address

C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk CO10 7GBCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2004)
dot icon08/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon20/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon03/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon05/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/12/2023
Termination of appointment of Jonathan Reuben Frankel Lipkin as a director on 2023-12-15
dot icon06/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon05/09/2023
Appointment of Mr Idris Mohammed Buraimoh as a director on 2023-06-30
dot icon12/07/2023
Appointment of Ms Chi Yan Eveline Lo as a director on 2023-06-30
dot icon07/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon06/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon06/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon03/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon02/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon03/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon04/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon18/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/12/2015
Appointment of Elena Soto as a director on 2015-12-08
dot icon27/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon29/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/09/2015
Termination of appointment of Rowan Schlosberg as a director on 2015-09-21
dot icon12/08/2015
Director's details changed for Jonathan Reuben Frankel Lipkin on 2015-08-12
dot icon12/08/2015
Appointment of Jonathan Reuben Frankel Lipkin as a director on 2015-06-29
dot icon22/07/2015
Termination of appointment of Duncan O'connor as a director on 2015-07-03
dot icon20/05/2015
Director's details changed for Rowan Schlosberg on 2009-11-06
dot icon20/05/2015
Director's details changed for Duncan O'connor on 2011-08-01
dot icon01/12/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon01/12/2014
Appointment of Block Management Uk Limited as a secretary on 2014-12-01
dot icon01/12/2014
Registered office address changed from C/O Dillon Properties 619 Holloway Road London N19 5SS United Kingdom to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 2014-12-01
dot icon24/11/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/10/2014
Registered office address changed from C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom to C/O Dillon Properties 619 Holloway Road London N19 5SS on 2014-10-22
dot icon22/10/2014
Termination of appointment of Block Management Uk Ltd as a secretary on 2014-03-31
dot icon05/08/2014
Secretary's details changed for Block Management Uk Ltd on 2014-08-05
dot icon05/08/2014
Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 2014-08-05
dot icon22/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon17/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/05/2013
Secretary's details changed for Block Management Uk Ltd on 2013-01-07
dot icon08/01/2013
Secretary's details changed for Block Management Uk Ltd on 2013-01-07
dot icon12/12/2012
Registered office address changed from C/0 Blockmanagement Uk the Black Barn,Cygnet Court,Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 2012-12-12
dot icon19/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon08/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon02/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/08/2011
Termination of appointment of Paul Ellis as a director
dot icon01/08/2011
Appointment of Duncan O'connor as a director
dot icon19/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon17/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/11/2009
Appointment of Block Management Uk Ltd as a secretary
dot icon11/11/2009
Termination of appointment of Rowan Schlosberg as a secretary
dot icon11/11/2009
Director's details changed for Rowan Schlosberg on 2009-11-06
dot icon06/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon06/11/2009
Director's details changed for Rowan Schlosberg on 2009-11-06
dot icon06/11/2009
Termination of appointment of Block Management Uk Ltd as a secretary
dot icon06/11/2009
Termination of appointment of Block Management Uk Ltd as a secretary
dot icon06/11/2009
Appointment of Rowan Schlosberg as a director
dot icon04/11/2009
Appointment of Block Management Uk Ltd as a secretary
dot icon04/11/2009
Registered office address changed from C/O Blockmanagement Uk the Black Barn Cygnet Swan Street Boxford Suffolk CO10 5NZ on 2009-11-04
dot icon04/11/2009
Appointment of Block Management Uk Ltd as a secretary
dot icon20/09/2009
Registered office changed on 20/09/2009 from flat 12 christopher lodge 9 avenue road london N6 5DL
dot icon25/08/2009
Secretary appointed rowan schlosberg
dot icon25/08/2009
Appointment terminated secretary paul ellis
dot icon06/08/2009
Director appointed paul ellis
dot icon04/08/2009
Appointment terminated director johanna-harriet finegold
dot icon01/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/07/2009
Nc inc already adjusted 31/12/08
dot icon29/07/2009
Resolutions
dot icon24/04/2009
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon31/03/2009
Secretary appointed paul david ellis logged form
dot icon10/02/2009
Return made up to 08/11/08; full list of members
dot icon22/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon12/06/2008
Director appointed johanna-harriet finegold
dot icon12/06/2008
Appointment terminated director spencer cane
dot icon31/10/2007
Return made up to 19/10/07; change of members
dot icon06/09/2007
Secretary resigned
dot icon06/09/2007
New secretary appointed
dot icon31/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon27/01/2007
New director appointed
dot icon27/01/2007
New secretary appointed
dot icon27/01/2007
Registered office changed on 27/01/07 from: flat 3 christopher lodge 9 avenue road, highgate london N6 5DL
dot icon27/01/2007
Director resigned
dot icon27/01/2007
Secretary resigned;director resigned
dot icon21/11/2006
Return made up to 19/10/06; full list of members
dot icon21/11/2006
Ad 04/11/05-19/10/06 £ si 1@1=1 £ ic 1/2
dot icon03/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon02/12/2005
Return made up to 19/10/05; full list of members
dot icon18/08/2005
New director appointed
dot icon18/08/2005
Secretary resigned
dot icon18/08/2005
Director resigned
dot icon18/08/2005
New secretary appointed;new director appointed
dot icon19/10/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
12.00
-
0.00
12.00
-
2022
-
12.00
-
0.00
12.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLOCK MANAGEMENT UK LTD
Corporate Secretary
04/11/2009 - 05/11/2009
300
BLOCK MANAGEMENT UK LTD
Corporate Secretary
04/11/2009 - 31/03/2014
300
BLOCK MANAGEMENT UK LTD
Corporate Secretary
01/12/2014 - Present
300
Mr Rowan Michael Schlosberg
Director
20/10/2009 - 21/09/2015
3
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/10/2004 - 19/10/2004
68517

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRISTOPHER LODGE RESIDENTS LIMITED

CHRISTOPHER LODGE RESIDENTS LIMITED is an(a) Active company incorporated on 19/10/2004 with the registered office located at C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk CO10 7GB. There are currently 4 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 CHRISTOPHER LODGE RESIDENTS LIMITED?

toggle

CHRISTOPHER LODGE RESIDENTS LIMITED is currently Active. It was registered on 19/10/2004 .

Where is CHRISTOPHER LODGE RESIDENTS LIMITED located?

toggle

CHRISTOPHER LODGE RESIDENTS LIMITED is registered at C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk CO10 7GB.

What does CHRISTOPHER LODGE RESIDENTS LIMITED do?

toggle

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

What is the latest filing for CHRISTOPHER LODGE RESIDENTS LIMITED?

toggle

The latest filing was on 08/01/2026: Accounts for a dormant company made up to 2025-12-31.