COLE COURT LODGE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

COLE COURT LODGE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04786092

Incorporation date

03/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

89 Bridge Road, East Molesey KT8 9HHCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2003)
dot icon04/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon20/05/2025
Micro company accounts made up to 2024-12-31
dot icon31/01/2025
Appointment of Mr Simon Barrett as a director on 2025-01-31
dot icon13/12/2024
Termination of appointment of Donal O'keeffe as a director on 2024-12-04
dot icon27/09/2024
Termination of appointment of Kim Foxwell as a director on 2024-09-13
dot icon03/06/2024
Confirmation statement made on 2024-06-03 with updates
dot icon30/04/2024
Appointment of Mr Ian Dominic Mcswiggan as a director on 2024-04-30
dot icon15/03/2024
Micro company accounts made up to 2023-12-31
dot icon30/01/2024
Termination of appointment of Paul Thomas Herbert as a director on 2024-01-17
dot icon05/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon20/03/2023
Micro company accounts made up to 2022-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon21/04/2022
Micro company accounts made up to 2021-12-31
dot icon08/07/2021
Micro company accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon21/09/2020
Micro company accounts made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon10/03/2020
Registered office address changed from 89 Ridge Road East Molesey Surrey KT8 9HH United Kingdom to 89 Bridge Road East Molesey KT8 9HH on 2020-03-10
dot icon05/07/2019
Confirmation statement made on 2019-06-03 with updates
dot icon11/03/2019
Micro company accounts made up to 2018-12-31
dot icon30/11/2018
Registered office address changed from 89 Bridge Road East Molesey KT8 9HH England to 89 Ridge Road East Molesey Surrey KT8 9HH on 2018-11-30
dot icon11/09/2018
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 89 Bridge Road East Molesey KT8 9HH on 2018-09-11
dot icon11/09/2018
Appointment of Sweetings Property Management Limited as a secretary on 2018-06-14
dot icon11/09/2018
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2018-06-14
dot icon20/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon20/04/2018
Appointment of Simon Huddart as a director on 2018-04-10
dot icon19/04/2018
Termination of appointment of Ryan James Pope as a director on 2018-04-10
dot icon19/04/2018
Termination of appointment of Caroline Anne Graham as a director on 2018-04-10
dot icon13/04/2018
Micro company accounts made up to 2017-12-31
dot icon02/08/2017
Second filing of Confirmation Statement dated 03/06/2017
dot icon10/07/2017
03/06/17 Statement of Capital gbp 16.000000
dot icon21/03/2017
Current accounting period extended from 2017-06-30 to 2017-12-31
dot icon02/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/07/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon06/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon05/04/2016
Registered office address changed from Fifth Floor 10 st Bride Street London EC4A 4AD to 94 Park Lane Croydon Surrey CR0 1JB on 2016-04-05
dot icon05/04/2016
Appointment of Hml Company Secretarial Services Limited as a secretary on 2016-04-01
dot icon05/04/2016
Termination of appointment of Elizabeth Mary Jones as a secretary on 2016-04-01
dot icon14/03/2016
Appointment of Claire Martine Braconnier as a director on 2015-09-21
dot icon14/03/2016
Appointment of Donal O'keeffe as a director on 2015-09-21
dot icon29/02/2016
Appointment of Katie Menzies Attrill as a director on 2015-09-21
dot icon29/02/2016
Appointment of Kim Foxwell as a director on 2015-09-21
dot icon25/02/2016
Appointment of Ryan James Pope as a director on 2015-09-21
dot icon12/02/2016
Statement of capital following an allotment of shares on 2015-09-21
dot icon05/02/2016
Resolutions
dot icon22/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon30/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon09/07/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon24/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon04/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon21/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon30/07/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon27/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon06/02/2012
Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 2012-02-06
dot icon07/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon31/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon18/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon18/06/2010
Director's details changed for Caroline Anne Graham on 2010-06-03
dot icon30/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon30/06/2009
Return made up to 03/06/09; full list of members
dot icon28/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon30/06/2008
Return made up to 03/06/08; full list of members
dot icon23/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon21/10/2007
Return made up to 03/06/07; full list of members
dot icon26/07/2006
Accounts for a dormant company made up to 2006-06-30
dot icon26/07/2006
Accounts for a dormant company made up to 2005-06-30
dot icon26/07/2006
Return made up to 03/06/06; full list of members
dot icon13/06/2005
Return made up to 03/06/05; full list of members
dot icon27/07/2004
Accounts for a dormant company made up to 2004-06-30
dot icon06/07/2004
Return made up to 03/06/04; full list of members
dot icon25/07/2003
New secretary appointed
dot icon25/07/2003
New director appointed
dot icon25/07/2003
New director appointed
dot icon25/07/2003
Director resigned
dot icon25/07/2003
Secretary resigned
dot icon03/06/2003
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
31/12/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.23K
-
0.00
-
-
2022
0
2.90K
-
0.00
-
-
2023
0
3.57K
-
0.00
-
-
2023
0
3.57K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.57K £Ascended23.33 % *

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
Huddart, Simon
Director
10/04/2018 - Present
5
Barrett, Simon
Director
31/01/2025 - Present
3
O'keeffe, Donal
Director
21/09/2015 - 04/12/2024
2
Herbert, Paul Thomas
Director
02/07/2003 - 17/01/2024
1
Mr Ian Dominic Mcswiggan
Director
30/04/2024 - Present
2

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 COLE COURT LODGE RESIDENTS ASSOCIATION LIMITED

COLE COURT LODGE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 03/06/2003 with the registered office located at 89 Bridge Road, East Molesey KT8 9HH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COLE COURT LODGE RESIDENTS ASSOCIATION LIMITED?

toggle

COLE COURT LODGE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 03/06/2003 .

Where is COLE COURT LODGE RESIDENTS ASSOCIATION LIMITED located?

toggle

COLE COURT LODGE RESIDENTS ASSOCIATION LIMITED is registered at 89 Bridge Road, East Molesey KT8 9HH.

What does COLE COURT LODGE RESIDENTS ASSOCIATION LIMITED do?

toggle

COLE COURT LODGE RESIDENTS ASSOCIATION LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for COLE COURT LODGE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 04/06/2025: Confirmation statement made on 2025-06-03 with updates.