CHURCHILL LODGE ENFRANCHISEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

CHURCHILL LODGE ENFRANCHISEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10508231

Incorporation date

02/12/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2016)
dot icon03/02/2026
Confirmation statement made on 2026-01-21 with updates
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2025
Second filing for the appointment of Jason Peter Williams as a director
dot icon19/12/2025
Second filing for the appointment of Jason Peter Williams as a director
dot icon22/09/2025
Appointment of Barrie Martin as a director on 2025-09-18
dot icon16/09/2025
Appointment of Jason Peter Williams as a director on 2025-09-10
dot icon23/04/2025
Registered office address changed from Uniq Block Management Harlow Enterprise Hub Edinburgh Way Harlow CM20 2NQ England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 2025-04-23
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/05/2024
Termination of appointment of Sharon Barratt as a director on 2024-05-14
dot icon05/03/2024
Confirmation statement made on 2024-02-20 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/12/2023
Registered office address changed from Unit 1 Curlew House Trinity Park Chingford London E4 8TD to Uniq Block Management Harlow Enterprise Hub Edinburgh Way Harlow CM20 2NQ on 2023-12-15
dot icon15/12/2023
Director's details changed for Ms Sharon Colman on 2023-12-15
dot icon20/07/2023
Appointment of Miss Victoria Emily Crook as a director on 2023-07-04
dot icon23/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-02-20 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/12/2021
Termination of appointment of Victoria Emily Crook as a director on 2021-12-04
dot icon03/11/2021
Appointment of Miss Victoria Emily Crook as a director on 2021-11-03
dot icon02/09/2021
Termination of appointment of Daniel Anthony Stainsbury as a director on 2021-08-31
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/03/2021
Confirmation statement made on 2021-02-20 with updates
dot icon23/12/2020
Termination of appointment of Virginie Lalande as a director on 2020-12-23
dot icon22/04/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/08/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-02-20 with updates
dot icon30/08/2018
Micro company accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-02-20 with updates
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon20/07/2017
Statement of capital following an allotment of shares on 2017-05-25
dot icon19/07/2017
Registered office address changed from Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD England to Unit 1 Curlew House Trinity Park Chingford London E4 8TD on 2017-07-19
dot icon17/07/2017
Resolutions
dot icon12/05/2017
Registered office address changed from Chestnut House 76 Wood Street Walthamstow London E17 3HX United Kingdom to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 2017-05-12
dot icon02/12/2016
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
31/03/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.00
-
0.00
16.96K
-
2022
0
28.00
-
0.00
5.45K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crook, Victoria Emily
Director
03/11/2021 - 04/12/2021
4
Crook, Victoria Emily
Director
04/07/2023 - Present
4
Barratt, Sharon
Director
02/12/2016 - 14/05/2024
-
Williams, Jason Peter
Director
10/09/2025 - Present
-
Martin, Barrie
Director
18/09/2025 - 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+
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 CHURCHILL LODGE ENFRANCHISEMENT COMPANY LTD

CHURCHILL LODGE ENFRANCHISEMENT COMPANY LTD is an(a) Active company incorporated on 02/12/2016 with the registered office located at Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YW. There are currently 3 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 CHURCHILL LODGE ENFRANCHISEMENT COMPANY LTD?

toggle

CHURCHILL LODGE ENFRANCHISEMENT COMPANY LTD is currently Active. It was registered on 02/12/2016 .

Where is CHURCHILL LODGE ENFRANCHISEMENT COMPANY LTD located?

toggle

CHURCHILL LODGE ENFRANCHISEMENT COMPANY LTD is registered at Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YW.

What does CHURCHILL LODGE ENFRANCHISEMENT COMPANY LTD do?

toggle

CHURCHILL LODGE ENFRANCHISEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHURCHILL LODGE ENFRANCHISEMENT COMPANY LTD?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-21 with updates.