CLIVE LODGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLIVE LODGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01057519

Incorporation date

09/06/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Tant Building Management Ltd Highstone House, 165 High Street, Barnet EN5 5SUCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1987)
dot icon14/01/2026
Termination of appointment of Chara Iacovides as a director on 2025-12-01
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon24/05/2024
Micro company accounts made up to 2023-09-30
dot icon02/01/2024
Registered office address changed from C/O Red Lodge Tollgate Road North Mymms, Hatfield Hertfordshire AL9 7TW England to C/O Tant Building Management Ltd Highstone House 165 High Street Barnet EN5 5SU on 2024-01-02
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon15/01/2023
Appointment of Ms Chara Iacovides as a director on 2022-01-25
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon16/03/2022
Micro company accounts made up to 2021-09-30
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon24/05/2021
Micro company accounts made up to 2020-09-30
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/06/2020
Micro company accounts made up to 2019-09-30
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon31/12/2019
Termination of appointment of Samrin Zehra Rizvi as a director on 2019-12-31
dot icon08/07/2019
Micro company accounts made up to 2018-09-30
dot icon16/01/2019
Termination of appointment of Louise Tant as a secretary on 2018-12-31
dot icon16/01/2019
Termination of appointment of Jonathan Weisrose as a director on 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon26/10/2018
Appointment of Ms Louise Tant as a secretary on 2018-03-01
dot icon25/10/2018
Registered office address changed from Red Lodge Tollgate Road North Mymms Hatfield AL9 7TW England to C/O Red Lodge Tollgate Road North Mymms, Hatfield Hertfordshire AL9 7TW on 2018-10-25
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon20/06/2018
Appointment of Mrs Louise Mary Caroline Tant as a secretary on 2018-06-20
dot icon20/06/2018
Termination of appointment of Peter Charles Hobday as a secretary on 2018-06-20
dot icon20/06/2018
Registered office address changed from 16 Wigmore Street London W1U 2RF to Red Lodge Tollgate Road North Mymms Hatfield AL9 7TW on 2018-06-20
dot icon02/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/10/2017
Appointment of Mr Jonathan Weisrose as a director on 2017-09-27
dot icon28/09/2017
Termination of appointment of Lawrence Goldberg as a director on 2017-09-27
dot icon26/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon19/08/2016
Appointment of Mr Samrin Zehra Rizvi as a director on 2016-07-22
dot icon19/08/2016
Appointment of Mr Steven James Mehra as a director on 2016-07-22
dot icon19/08/2016
Termination of appointment of Maureen Hazel Bendell as a director on 2016-02-11
dot icon29/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/01/2016
Annual return made up to 2015-12-31 no member list
dot icon28/01/2016
Appointment of Mr Peter Charles Hobday as a secretary on 2016-01-05
dot icon04/01/2016
Registered office address changed from 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD to 16 Wigmore Street London W1U 2RF on 2016-01-04
dot icon04/01/2016
Termination of appointment of Fifield Glyn Limited as a secretary on 2015-11-03
dot icon19/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/01/2015
Annual return made up to 2014-12-31 no member list
dot icon27/01/2015
Termination of appointment of Barrie Robert Martin as a secretary on 2014-12-18
dot icon27/01/2015
Termination of appointment of Adam Steinhart as a director on 2014-02-01
dot icon22/12/2014
Appointment of Fifield Glyn Limited as a secretary on 2014-12-18
dot icon01/10/2014
Compulsory strike-off action has been discontinued
dot icon30/09/2014
First Gazette notice for compulsory strike-off
dot icon24/09/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/07/2014
Registered office address changed from Premier Suite 115, Premier House 112 Station Road Edgware Middlesex HA8 7BJ to 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 2014-07-18
dot icon09/01/2014
Annual return made up to 2013-12-31 no member list
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/01/2013
Annual return made up to 2012-12-31 no member list
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/04/2012
Appointment of Mr Rajyeshwar Dutta as a director
dot icon05/03/2012
Annual return made up to 2011-12-31 no member list
dot icon05/03/2012
Appointment of Mr Barrie Robert Martin as a secretary
dot icon05/03/2012
Appointment of Mr Lawrence Goldberg as a director
dot icon05/03/2012
Appointment of Mr Adam Steinhart as a director
dot icon05/03/2012
Termination of appointment of Joan Hathaway as a secretary
dot icon05/03/2012
Termination of appointment of Patricia Restan as a director
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/01/2011
Annual return made up to 2010-12-31 no member list
dot icon05/01/2011
Termination of appointment of Joan Buckingham as a director
dot icon05/01/2011
Termination of appointment of Joan Buckingham as a director
dot icon29/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon18/02/2010
Annual return made up to 2009-12-31 no member list
dot icon18/02/2010
Director's details changed for Patricia Restan on 2010-02-18
dot icon18/02/2010
Secretary's details changed for Miss Joan Doreen Hathaway on 2010-02-18
dot icon18/02/2010
Director's details changed for Maureen Hazel Bendell on 2010-02-18
dot icon18/02/2010
Director's details changed for Chromegrove Limited on 2010-02-18
dot icon18/02/2010
Director's details changed for Joan Proctor Buckingham on 2010-02-18
dot icon23/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/04/2009
Annual return made up to 31/12/08
dot icon21/04/2009
Secretary's change of particulars / joan hathaway / 01/01/2009
dot icon23/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/01/2008
Annual return made up to 31/12/07
dot icon02/01/2008
Director resigned
dot icon25/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/01/2007
Annual return made up to 31/12/06
dot icon13/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/01/2006
Annual return made up to 31/12/05
dot icon06/01/2006
Secretary's particulars changed
dot icon06/01/2006
Location of debenture register
dot icon06/01/2006
Location of register of members
dot icon06/01/2006
Registered office changed on 06/01/06 from: premier suite 115 premierb house 112 station road edgware middlesex HA8 7BJ
dot icon01/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/04/2005
Registered office changed on 01/04/05 from: 5 watford way london NW4 3JN
dot icon11/01/2005
Annual return made up to 31/12/04
dot icon02/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon12/01/2004
Annual return made up to 31/12/03
dot icon22/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon13/02/2003
Annual return made up to 31/12/02
dot icon11/07/2002
Accounts for a small company made up to 2001-09-30
dot icon07/01/2002
Annual return made up to 31/12/01
dot icon28/09/2001
New director appointed
dot icon11/04/2001
Accounts for a small company made up to 2000-09-30
dot icon21/02/2001
Annual return made up to 31/12/00
dot icon04/01/2000
Annual return made up to 31/12/99
dot icon21/12/1999
Full accounts made up to 1999-09-30
dot icon23/08/1999
Director resigned
dot icon14/04/1999
Full accounts made up to 1998-09-30
dot icon13/01/1999
Annual return made up to 31/12/98
dot icon14/05/1998
Full accounts made up to 1997-09-30
dot icon20/02/1998
New director appointed
dot icon05/01/1998
Annual return made up to 31/12/97
dot icon19/08/1997
Full accounts made up to 1996-09-30
dot icon24/06/1997
Director resigned
dot icon19/12/1996
Annual return made up to 31/12/96
dot icon28/10/1996
New director appointed
dot icon14/10/1996
Director resigned
dot icon18/07/1996
Full accounts made up to 1995-09-30
dot icon13/04/1996
New director appointed
dot icon12/03/1996
Director resigned
dot icon18/01/1996
Annual return made up to 31/12/95
dot icon22/08/1995
Director resigned;new director appointed
dot icon18/07/1995
Full accounts made up to 1994-09-30
dot icon26/01/1995
Annual return made up to 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Full accounts made up to 1993-09-30
dot icon13/01/1994
Annual return made up to 31/12/93
dot icon22/07/1993
Secretary resigned;new secretary appointed
dot icon18/06/1993
Secretary resigned
dot icon27/05/1993
Full accounts made up to 1992-09-30
dot icon18/01/1993
Registered office changed on 18/01/93 from: 15 clive lodge shirehall lane london NW4 3RG
dot icon10/01/1993
Annual return made up to 31/12/92
dot icon21/10/1992
New director appointed
dot icon28/07/1992
Full accounts made up to 1991-09-30
dot icon11/03/1992
Director resigned
dot icon02/03/1992
Annual return made up to 31/12/91
dot icon01/11/1991
Full accounts made up to 1990-09-30
dot icon04/09/1991
Director's particulars changed
dot icon09/08/1991
New director appointed
dot icon31/07/1991
New director appointed
dot icon31/07/1991
New secretary appointed
dot icon31/07/1991
New director appointed
dot icon31/07/1991
New director appointed
dot icon31/07/1991
New director appointed
dot icon31/07/1991
Director resigned
dot icon31/07/1991
Registered office changed on 31/07/91 from: 35/37 brent street london NW4 2EF
dot icon13/06/1991
Annual return made up to 31/12/90
dot icon26/10/1990
Registered office changed on 26/10/90 from: sutherland house third floor 70/78 west hendon broadway london NW9 7BT
dot icon09/05/1990
Director resigned
dot icon27/04/1990
Full accounts made up to 1989-09-30
dot icon27/04/1990
Full accounts made up to 1988-09-30
dot icon30/03/1990
Secretary resigned;new secretary appointed;director resigned
dot icon08/03/1990
Compulsory strike-off action has been discontinued
dot icon07/03/1990
Annual return made up to 31/12/89
dot icon07/03/1990
Annual return made up to 31/12/88
dot icon23/01/1990
First Gazette notice for compulsory strike-off
dot icon02/10/1989
Registered office changed on 02/10/89 from: meares house 194/196 finchley road london NW3 6BX
dot icon01/09/1988
Full accounts made up to 1987-09-30
dot icon01/09/1988
Annual return made up to 31/12/87
dot icon18/02/1988
Registered office changed on 18/02/88 from: 189 191 bishopsgate EC2M 3UA
dot icon19/11/1987
Full accounts made up to 1986-09-30
dot icon11/09/1987
Annual return made up to 31/12/86
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
277.02K
-
0.00
-
-
2022
1
299.64K
-
0.00
-
-
2022
1
299.64K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

299.64K £Ascended8.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iacovides, Chara
Director
25/01/2022 - 01/12/2025
-
Dutta, Rajyeshwar
Director
02/11/2011 - Present
-
Mehra, Steven James
Director
22/07/2016 - Present
-
Tant, Louise Mary Caroline
Secretary
20/06/2018 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLIVE LODGE MANAGEMENT LIMITED

CLIVE LODGE MANAGEMENT LIMITED is an(a) Active company incorporated on 09/06/1972 with the registered office located at C/O Tant Building Management Ltd Highstone House, 165 High Street, Barnet EN5 5SU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIVE LODGE MANAGEMENT LIMITED?

toggle

CLIVE LODGE MANAGEMENT LIMITED is currently Active. It was registered on 09/06/1972 .

Where is CLIVE LODGE MANAGEMENT LIMITED located?

toggle

CLIVE LODGE MANAGEMENT LIMITED is registered at C/O Tant Building Management Ltd Highstone House, 165 High Street, Barnet EN5 5SU.

What does CLIVE LODGE MANAGEMENT LIMITED do?

toggle

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

How many employees does CLIVE LODGE MANAGEMENT LIMITED have?

toggle

CLIVE LODGE MANAGEMENT LIMITED had 1 employees in 2022.

What is the latest filing for CLIVE LODGE MANAGEMENT LIMITED?

toggle

The latest filing was on 14/01/2026: Termination of appointment of Chara Iacovides as a director on 2025-12-01.