COURT LODGE FARM MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COURT LODGE FARM MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03328134

Incorporation date

05/03/1997

Size

Micro Entity

Contacts

Registered address

Registered address

C/O JULIE KING, Angler's Oast Church Lane, West Farleigh, Maidstone, Kent ME15 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1997)
dot icon03/03/2026
Confirmation statement made on 2026-03-02 with updates
dot icon02/03/2026
Appointment of Mrs Julie Ann King as a director on 2026-02-20
dot icon28/02/2026
Termination of appointment of Alan Ernest King as a director on 2026-02-20
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/03/2025
Director's details changed for Miss Melissa Jane Conti on 2025-03-25
dot icon25/03/2025
Confirmation statement made on 2025-03-09 with updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/04/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/04/2021
Confirmation statement made on 2021-03-09 with updates
dot icon28/03/2021
Micro company accounts made up to 2020-03-31
dot icon15/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon14/03/2020
Appointment of Miss Melissa Jane Conti as a director on 2020-02-28
dot icon02/03/2020
Termination of appointment of John James Brown as a director on 2020-02-28
dot icon04/11/2019
Micro company accounts made up to 2019-03-31
dot icon09/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon09/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/09/2014
Termination of appointment of Julie King as a secretary on 2014-09-28
dot icon15/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon15/03/2014
Director's details changed for Dr Christopher Harland Walshaw on 2014-03-15
dot icon14/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon13/03/2012
Appointment of Mr John James Brown as a director
dot icon13/03/2012
Termination of appointment of Margaret Evans as a director
dot icon11/02/2012
Secretary's details changed for Ms Julie Sturdee on 2012-02-11
dot icon11/02/2012
Registered office address changed from Cae Alun Church Lane West Farleigh Kent ME15 0DT on 2012-02-11
dot icon23/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon09/03/2011
Termination of appointment of Graeme Phillips as a director
dot icon27/09/2010
Appointment of Dr Christopher Harland Walshaw as a director
dot icon27/09/2010
Termination of appointment of Helen Avery as a director
dot icon09/08/2010
Appointment of Mrs Rosalind Marsden as a director
dot icon09/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon10/03/2010
Director's details changed for Christopher Robert Barton on 2010-03-10
dot icon10/03/2010
Director's details changed for Graeme Peter Laurence Phillips on 2010-03-10
dot icon10/03/2010
Director's details changed for Helen Margaret Avery on 2010-03-10
dot icon10/03/2010
Director's details changed for Margaret Evans on 2010-03-10
dot icon10/03/2010
Director's details changed for Mr Alan Ernest King on 2010-03-10
dot icon10/03/2010
Secretary's details changed for Ms Julie Sturdee on 2010-03-10
dot icon18/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 20/02/09; full list of members
dot icon10/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/03/2008
Appointment terminate, secretary mary elizabeth jeffreys jones logged form
dot icon10/03/2008
Return made up to 20/02/08; full list of members
dot icon10/03/2008
Appointment terminated director mary jeffreys-jones
dot icon04/02/2008
New director appointed
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon29/11/2007
New secretary appointed
dot icon29/11/2007
Secretary resigned
dot icon25/03/2007
Return made up to 20/02/07; full list of members
dot icon15/03/2007
Director resigned
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon06/02/2007
New director appointed
dot icon05/04/2006
Return made up to 20/02/06; full list of members
dot icon26/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/03/2005
Return made up to 20/02/05; full list of members
dot icon14/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon16/04/2004
Return made up to 20/02/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/02/2003
Return made up to 20/02/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon23/05/2002
Resolutions
dot icon23/05/2002
Resolutions
dot icon23/05/2002
Secretary resigned;director resigned
dot icon23/05/2002
Registered office changed on 23/05/02 from: anglers oast church lane, west farleigh maidstone kent ME15 0DT
dot icon23/05/2002
New secretary appointed
dot icon23/05/2002
New director appointed
dot icon02/04/2002
Return made up to 05/03/02; full list of members
dot icon02/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon23/04/2001
Return made up to 05/03/01; full list of members
dot icon20/02/2001
Accounts for a small company made up to 2000-03-31
dot icon14/04/2000
Return made up to 05/03/00; change of members
dot icon14/09/1999
New secretary appointed;new director appointed
dot icon06/09/1999
New director appointed
dot icon06/09/1999
New director appointed
dot icon06/09/1999
New director appointed
dot icon06/09/1999
Secretary resigned
dot icon06/09/1999
Director resigned
dot icon06/09/1999
Registered office changed on 06/09/99 from: tenison house 45 tweedy road bromley kent BR1 3NF
dot icon18/08/1999
New director appointed
dot icon17/08/1999
Full accounts made up to 1999-03-31
dot icon30/07/1999
New director appointed
dot icon19/07/1999
Director resigned
dot icon09/03/1999
Return made up to 05/03/99; no change of members
dot icon02/03/1999
Memorandum and Articles of Association
dot icon02/03/1999
Resolutions
dot icon02/03/1999
Resolutions
dot icon02/03/1999
Resolutions
dot icon06/01/1999
Full accounts made up to 1998-03-31
dot icon06/04/1998
Return made up to 05/03/98; full list of members
dot icon13/03/1997
Secretary resigned
dot icon13/03/1997
Director resigned
dot icon13/03/1997
Registered office changed on 13/03/97 from: 16 st john street london EC1M 4AY
dot icon13/03/1997
New secretary appointed
dot icon13/03/1997
New director appointed
dot icon05/03/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
5
5.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barton, Christopher Robert
Director
01/06/1999 - Present
3
King, Alan Ernest
Director
13/01/2007 - 20/02/2026
3
Guy, Melissa Jane
Director
28/02/2020 - Present
-
Marsden, Rosalind
Director
09/06/2010 - Present
-
Walshaw, Christopher Harland, Dr
Director
17/09/2010 - Present
-

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+
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 FARM MANAGEMENT COMPANY LIMITED

COURT LODGE FARM MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/03/1997 with the registered office located at C/O JULIE KING, Angler's Oast Church Lane, West Farleigh, Maidstone, Kent ME15 0DT. There are currently 5 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 FARM MANAGEMENT COMPANY LIMITED?

toggle

COURT LODGE FARM MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/03/1997 .

Where is COURT LODGE FARM MANAGEMENT COMPANY LIMITED located?

toggle

COURT LODGE FARM MANAGEMENT COMPANY LIMITED is registered at C/O JULIE KING, Angler's Oast Church Lane, West Farleigh, Maidstone, Kent ME15 0DT.

What does COURT LODGE FARM MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for COURT LODGE FARM MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-02 with updates.