COURT LODGE EPSOM LIMITED

Register to unlock more data on OkredoRegister

COURT LODGE EPSOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09334055

Incorporation date

01/12/2014

Size

Micro Entity

Contacts

Registered address

Registered address

16 Unit 16 Kiln Lane, Epsom KT17 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2014)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon19/12/2025
Notification of Andries Christoffel Stricker as a person with significant control on 2025-12-19
dot icon17/11/2025
Receiver's abstract of receipts and payments to 2025-10-03
dot icon14/11/2025
Notice of ceasing to act as receiver or manager
dot icon14/11/2025
Receiver's abstract of receipts and payments to 2025-02-18
dot icon26/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon21/08/2024
Registered office address changed from 2 Chase Road Epsom KT19 8TL England to 16 Unit 16 Kiln Lane Epsom KT17 1DH on 2024-08-21
dot icon08/07/2024
Appointment of Mr Andries Christoffel Stricker as a director on 2024-07-08
dot icon28/06/2024
Previous accounting period extended from 2023-09-30 to 2024-03-31
dot icon07/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon28/02/2024
Appointment of receiver or manager
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon16/06/2023
Confirmation statement made on 2023-05-23 with updates
dot icon19/05/2023
Receiver's abstract of receipts and payments to 2023-03-30
dot icon17/04/2023
Notice of ceasing to act as receiver or manager
dot icon14/04/2023
Satisfaction of charge 093340550015 in full
dot icon14/04/2023
Satisfaction of charge 093340550014 in full
dot icon14/04/2023
Satisfaction of charge 093340550011 in full
dot icon14/04/2023
Satisfaction of charge 093340550009 in full
dot icon14/04/2023
Satisfaction of charge 093340550010 in full
dot icon04/04/2023
Registration of charge 093340550016, created on 2023-03-30
dot icon23/03/2023
Termination of appointment of Andries Christoffel Stricker as a director on 2023-01-24
dot icon23/03/2023
Appointment of Mr Richard Ewart Dunstan as a director on 2023-03-23
dot icon23/03/2023
Cessation of Andries Christoffel Stricker as a person with significant control on 2023-01-24
dot icon23/03/2023
Notification of Richard Ewart Dunstan as a person with significant control on 2023-03-23
dot icon28/12/2022
Resolutions
dot icon29/11/2022
Appointment of receiver or manager
dot icon02/09/2022
Compulsory strike-off action has been discontinued
dot icon01/09/2022
Micro company accounts made up to 2021-09-30
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon06/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon02/07/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon04/03/2021
Registration of charge 093340550014, created on 2021-03-02
dot icon04/03/2021
Registration of charge 093340550015, created on 2021-03-02
dot icon04/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon29/04/2020
Micro company accounts made up to 2019-09-30
dot icon09/01/2020
Registration of charge 093340550012, created on 2020-01-02
dot icon09/01/2020
Registration of charge 093340550013, created on 2020-01-02
dot icon20/12/2019
Satisfaction of charge 093340550006 in full
dot icon20/12/2019
Satisfaction of charge 093340550007 in full
dot icon20/12/2019
Satisfaction of charge 093340550008 in full
dot icon20/12/2019
Satisfaction of charge 093340550005 in full
dot icon11/11/2019
Registered office address changed from 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN England to 2 Chase Road Epsom KT19 8TL on 2019-11-11
dot icon21/10/2019
Registration of charge 093340550010, created on 2019-10-14
dot icon21/10/2019
Registration of charge 093340550011, created on 2019-10-14
dot icon17/10/2019
Registration of charge 093340550009, created on 2019-10-14
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon23/05/2019
Termination of appointment of Richard Ewart Dunstan as a director on 2019-05-06
dot icon23/05/2019
Cessation of Richard Ewart Dunstan as a person with significant control on 2019-05-06
dot icon09/08/2018
Satisfaction of charge 093340550003 in full
dot icon02/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon24/05/2018
Registration of charge 093340550007, created on 2018-05-17
dot icon24/05/2018
Registration of charge 093340550008, created on 2018-05-18
dot icon02/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon21/09/2016
Satisfaction of charge 093340550004 in full
dot icon15/09/2016
Registration of charge 093340550006, created on 2016-09-08
dot icon15/09/2016
Registration of charge 093340550005, created on 2016-09-08
dot icon12/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon26/07/2016
Registration of charge 093340550004, created on 2016-07-25
dot icon16/07/2016
Appointment of Mr Andries Christoffel Stricker as a director on 2016-07-15
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/05/2016
Satisfaction of charge 093340550001 in full
dot icon17/05/2016
Satisfaction of charge 093340550002 in full
dot icon12/05/2016
Registration of charge 093340550003, created on 2016-05-06
dot icon09/10/2015
Registered office address changed from 14 Berger Close Petts Wood Orpington Kent BR5 1HR to 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN on 2015-10-09
dot icon08/10/2015
Registration of charge 093340550001, created on 2015-10-06
dot icon08/10/2015
Registration of charge 093340550002, created on 2015-10-06
dot icon02/09/2015
Current accounting period shortened from 2015-12-31 to 2015-09-30
dot icon04/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon04/08/2015
Registered office address changed from 4 Buxton Close Epsom KT19 8BD England to 14 Berger Close Petts Wood Orpington Kent BR5 1HR on 2015-08-04
dot icon04/08/2015
Termination of appointment of Andries Christoffel Stricker as a director on 2015-07-27
dot icon28/05/2015
Appointment of Mr Richard Ewart Dunstan as a director on 2015-05-27
dot icon01/12/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/05/2026
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
0
90.01K
-
0.00
-
-
2022
0
75.94K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Dunstan, Richard Ewart
Director
23/03/2023 - Present
69
Dunstan, Richard Ewart
Director
27/05/2015 - 06/05/2019
69
Stricker, Andries Christoffel
Director
08/07/2024 - Present
52
Stricker, Andries Christoffel
Director
01/12/2014 - 27/07/2015
52
Stricker, Andries Christoffel
Director
15/07/2016 - 24/01/2023
10

Persons with Significant Control

5
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 COURT LODGE EPSOM LIMITED

COURT LODGE EPSOM LIMITED is an(a) Active company incorporated on 01/12/2014 with the registered office located at 16 Unit 16 Kiln Lane, Epsom KT17 1DH. 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 COURT LODGE EPSOM LIMITED?

toggle

COURT LODGE EPSOM LIMITED is currently Active. It was registered on 01/12/2014 .

Where is COURT LODGE EPSOM LIMITED located?

toggle

COURT LODGE EPSOM LIMITED is registered at 16 Unit 16 Kiln Lane, Epsom KT17 1DH.

What does COURT LODGE EPSOM LIMITED do?

toggle

COURT LODGE EPSOM LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for COURT LODGE EPSOM LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.