CORNER LODGE LIMITED

Register to unlock more data on OkredoRegister

CORNER LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07188982

Incorporation date

15/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2010)
dot icon23/04/2026
Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2026-04-23
dot icon23/04/2026
Registration of charge 071889820002, created on 2026-04-16
dot icon21/04/2026
Cessation of Care Fulfilment Limited as a person with significant control on 2026-04-16
dot icon21/04/2026
Notification of Memory Lane (Essex) Limited as a person with significant control on 2026-04-16
dot icon08/04/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon21/02/2026
Satisfaction of charge 1 in full
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon12/01/2023
Termination of appointment of Prem Jagota as a director on 2022-05-11
dot icon12/01/2023
Termination of appointment of Madan Lal Jagota as a director on 2022-05-02
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/12/2021
Statement of capital following an allotment of shares on 2021-04-16
dot icon17/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon30/09/2010
Director's details changed for Rahul Jagota on 2010-03-16
dot icon24/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon13/09/2010
Statement of capital following an allotment of shares on 2010-08-06
dot icon15/03/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-53 *

* 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
31/03/2025
dot iconNext confirmation date
15/03/2026
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
55
216.70K
-
0.00
575.04K
-
2022
53
355.45K
-
0.00
299.46K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bamberger, Gerald
Director
16/04/2026 - Present
19
Bamberger, Julian
Director
16/04/2026 - Present
35
Mr Madan Lal Jagota
Director
15/03/2010 - 02/05/2022
2
Jagota, Rahul
Director
15/03/2010 - 16/04/2026
6
Jagota, Sanjay
Director
15/03/2010 - 16/04/2026
5

Persons with Significant Control

0

No PSC data available.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CORNER LODGE LIMITED

CORNER LODGE LIMITED is an(a) Active company incorporated on 15/03/2010 with the registered office located at 1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FS. There are currently 2 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 CORNER LODGE LIMITED?

toggle

CORNER LODGE LIMITED is currently Active. It was registered on 15/03/2010 .

Where is CORNER LODGE LIMITED located?

toggle

CORNER LODGE LIMITED is registered at 1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FS.

What does CORNER LODGE LIMITED do?

toggle

CORNER LODGE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CORNER LODGE LIMITED?

toggle

The latest filing was on 23/04/2026: Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2026-04-23.