CHURCHILL LODGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL LODGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04394496

Incorporation date

14/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 4 67 Painswick Road, Cheltenham, Gloucestershire GL50 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2002)
dot icon18/04/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon11/04/2026
Notification of John Rogers as a person with significant control on 2025-11-21
dot icon09/04/2026
Appointment of Mr John Rogers as a director on 2025-11-21
dot icon23/03/2026
Micro company accounts made up to 2025-03-31
dot icon30/05/2025
Cessation of John Roger Paterson as a person with significant control on 2025-04-14
dot icon30/05/2025
Termination of appointment of John Roger Paterson as a director on 2025-04-14
dot icon25/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/11/2024
Appointment of Ms Angela Claire Newman as a secretary on 2024-11-01
dot icon19/11/2024
Termination of appointment of John Roger Paterson as a secretary on 2024-11-01
dot icon19/11/2024
Notification of Angela Claire Newman as a person with significant control on 2023-04-14
dot icon19/11/2024
Registered office address changed from Flat 1 Churchill Lodge 67 Painswick Road Cheltenham Gloucestershire GL50 2EP United Kingdom to Flat 4 67 Painswick Road Cheltenham Gloucestershire GL50 2EP on 2024-11-19
dot icon19/11/2024
Termination of appointment of Clair Evelyn Druce Chilvers as a director on 2024-06-28
dot icon19/11/2024
Cessation of Clair Evelyn Druce Chilvers as a person with significant control on 2024-06-28
dot icon26/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon25/03/2024
Cessation of Karen Bayley Mason as a person with significant control on 2024-03-14
dot icon31/08/2023
Micro company accounts made up to 2023-03-31
dot icon09/05/2023
Appointment of Ms Angela Claire Newman as a director on 2023-04-14
dot icon02/05/2023
Termination of appointment of Karen Bayley Mason as a director on 2023-04-27
dot icon17/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon17/03/2023
Change of details for Ms Karen Bayley Williams as a person with significant control on 2023-03-14
dot icon24/11/2022
Micro company accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon04/10/2021
Micro company accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon22/03/2021
Director's details changed for Professor Clair Evelyn Druce Chilvers on 2021-03-12
dot icon19/03/2021
Director's details changed for Mr John Roger Paterson on 2021-03-12
dot icon19/03/2021
Director's details changed for Mr David James Loosley on 2021-03-13
dot icon19/03/2021
Change of details for Mr David Loosley as a person with significant control on 2021-03-13
dot icon18/03/2021
Notification of David Loosley as a person with significant control on 2020-10-20
dot icon18/03/2021
Appointment of Mr David Loosley as a director on 2020-10-20
dot icon17/03/2021
Cessation of Julie Bellot as a person with significant control on 2020-10-20
dot icon17/03/2021
Termination of appointment of Julie Bellot as a director on 2020-10-20
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon26/11/2019
Micro company accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon27/03/2019
Change of details for Ms Karen Bayley Williams as a person with significant control on 2019-03-14
dot icon27/03/2019
Change of details for Professor Clair Evelyn Druce Chilvers as a person with significant control on 2019-03-14
dot icon26/03/2019
Director's details changed for Ms Karen Bayley Mason on 2019-03-14
dot icon26/03/2019
Change of details for Ms Karen Bayley Williams as a person with significant control on 2017-08-29
dot icon26/03/2019
Change of details for Mrs Julie Bellot as a person with significant control on 2019-03-14
dot icon25/03/2019
Director's details changed for Ms Karen Bayley Williams on 2017-08-29
dot icon25/03/2019
Director's details changed for Mrs Julie Bellot on 2019-03-14
dot icon25/03/2019
Change of details for Ms Karen Bayley Williams as a person with significant control on 2018-03-23
dot icon25/03/2019
Change of details for Mr John Roger Paterson as a person with significant control on 2019-03-14
dot icon25/03/2019
Director's details changed for Ms Karen Bayley Williams on 2018-03-23
dot icon25/03/2019
Change of details for Mrs Julie Bellot as a person with significant control on 2019-03-14
dot icon25/03/2019
Director's details changed for Mrs Julie Bellot on 2019-03-14
dot icon25/03/2019
Registered office address changed from Apartment 1 Churchill Lodge 67 Painswick Road Cheltenham Gloucestershire GL50 2EP to Flat 1 Churchill Lodge 67 Painswick Road Cheltenham Gloucestershire GL50 2EP on 2019-03-25
dot icon22/03/2019
Director's details changed for Professor Clair Evelyn Druce Chilvers on 2019-03-14
dot icon30/11/2018
Micro company accounts made up to 2018-03-31
dot icon31/07/2018
Cessation of Karen Bayley Williams as a person with significant control on 2016-04-06
dot icon31/07/2018
Cessation of John Roger Paterson as a person with significant control on 2016-04-06
dot icon31/07/2018
Cessation of Clair Evelyn Druce Chilvers as a person with significant control on 2016-04-06
dot icon26/03/2018
Change of details for Ms Karen Bayley Williams as a person with significant control on 2018-03-23
dot icon20/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon20/03/2018
Notification of John Roger Paterson as a person with significant control on 2016-04-06
dot icon20/03/2018
Notification of Karen Bayley Williams as a person with significant control on 2016-04-06
dot icon20/03/2018
Notification of Clair Evelyn Druce Chilvers as a person with significant control on 2016-04-06
dot icon20/03/2018
Notification of Julie Bellot as a person with significant control on 2016-04-06
dot icon05/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-14 no member list
dot icon31/03/2016
Director's details changed for Ms Karen Bayley Mason on 2016-03-14
dot icon31/03/2016
Director's details changed for Professor Clair Chilvers on 2016-03-14
dot icon02/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-14 no member list
dot icon20/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-14 no member list
dot icon25/03/2014
Appointment of Ms Karen Bayley Mason as a director
dot icon24/03/2014
Termination of appointment of Judith Coe as a director
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-14 no member list
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-14 no member list
dot icon05/04/2012
Appointment of Mr John Roger Paterson as a director
dot icon05/04/2012
Director's details changed for Dan Jon Watts on 2011-03-15
dot icon05/04/2012
Appointment of Mr John Roger Paterson as a secretary
dot icon05/04/2012
Termination of appointment of Dan Watts as a director
dot icon05/04/2012
Termination of appointment of Dan Watts as a secretary
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-03-14 no member list
dot icon22/12/2010
Appointment of Professor Clair Chilvers as a director
dot icon21/12/2010
Termination of appointment of John Smith as a director
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/11/2010
Appointment of Mr Dan Watts as a secretary
dot icon09/11/2010
Termination of appointment of John Smith as a secretary
dot icon18/03/2010
Annual return made up to 2010-03-14 no member list
dot icon17/03/2010
Director's details changed for John Samuel Smith on 2010-03-14
dot icon17/03/2010
Director's details changed for Dan Jon Watts on 2010-03-14
dot icon17/03/2010
Director's details changed for Judith Ann Coe on 2010-03-14
dot icon17/03/2010
Director's details changed for Mrs Julie Bellot on 2009-10-10
dot icon17/03/2010
Director's details changed for Julie Bellot on 2009-10-10
dot icon12/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Annual return made up to 14/03/09
dot icon11/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/06/2008
Annual return made up to 14/03/08
dot icon09/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/04/2007
Annual return made up to 14/03/07
dot icon10/04/2007
Director's particulars changed
dot icon10/04/2007
New director appointed
dot icon10/04/2007
Director's particulars changed
dot icon10/04/2007
New secretary appointed
dot icon10/04/2007
Director's particulars changed
dot icon10/04/2007
Director resigned
dot icon10/04/2007
Secretary resigned
dot icon10/04/2007
Registered office changed on 10/04/07 from: apartment 3 churchill lodge 67 painswick road cheltenham gloucestershire GL50 2EP
dot icon06/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/03/2006
Annual return made up to 14/03/06
dot icon10/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/03/2005
Annual return made up to 14/03/05
dot icon07/02/2005
Return made up to 14/03/04; amending return
dot icon07/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon08/03/2004
Annual return made up to 14/03/04
dot icon26/01/2004
New secretary appointed
dot icon23/01/2004
Secretary resigned
dot icon15/01/2004
New director appointed
dot icon09/10/2003
New secretary appointed;new director appointed
dot icon09/10/2003
Registered office changed on 09/10/03 from: 135 aztec west almondsbury bristol south gloucestershire BS32 4UB
dot icon09/10/2003
Director resigned
dot icon09/10/2003
Secretary resigned;director resigned
dot icon09/10/2003
New director appointed
dot icon09/10/2003
New director appointed
dot icon09/10/2003
New director appointed
dot icon30/04/2003
Accounts for a dormant company made up to 2003-03-31
dot icon25/04/2003
Annual return made up to 14/03/03
dot icon25/03/2002
Certificate of change of name
dot icon14/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
13.67K
-
0.00
-
-
2022
-
16.46K
-
0.00
-
-
2023
-
17.31K
-
0.00
-
-
2023
-
17.31K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

17.31K £Ascended5.13 % *

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
Mr John Rogers
Director
21/11/2025 - Present
-
Chilvers, Clair Evelyn Druce, Professor
Director
17/12/2010 - 28/06/2024
3
Mr John Roger Paterson
Director
27/03/2012 - 14/04/2025
1
Loosley, David James
Director
20/10/2020 - Present
5
Ms Angela Claire Newman
Director
14/04/2023 - Present
1

Persons with Significant Control

12
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 MANAGEMENT COMPANY LIMITED

CHURCHILL LODGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/03/2002 with the registered office located at Flat 4 67 Painswick Road, Cheltenham, Gloucestershire GL50 2EP. 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 CHURCHILL LODGE MANAGEMENT COMPANY LIMITED?

toggle

CHURCHILL LODGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/03/2002 .

Where is CHURCHILL LODGE MANAGEMENT COMPANY LIMITED located?

toggle

CHURCHILL LODGE MANAGEMENT COMPANY LIMITED is registered at Flat 4 67 Painswick Road, Cheltenham, Gloucestershire GL50 2EP.

What does CHURCHILL LODGE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-03-14 with no updates.