COURT LODGE KITCHEN LIMITED

Register to unlock more data on OkredoRegister

COURT LODGE KITCHEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11725921

Incorporation date

13/12/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Cavendish Way, Bearsted, Maidstone ME15 8PWCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2018)
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon09/07/2025
Change of details for Mr Darren William Bassom as a person with significant control on 2024-05-21
dot icon03/07/2025
Notification of Darren William Bassom as a person with significant control on 2024-05-21
dot icon02/07/2025
Termination of appointment of Claire Louise Bassom as a director on 2024-05-21
dot icon02/07/2025
Appointment of Mrs Claire Louise Bassom as a secretary on 2024-05-21
dot icon02/07/2025
Cessation of Southern Property Estates Limited as a person with significant control on 2024-05-21
dot icon17/01/2025
Particulars of variation of rights attached to shares
dot icon16/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon12/12/2024
Registered office address changed from Trade Fair House 2 West Court Enterprise Road Maidstone Kent ME15 6JD England to 8 Cavendish Way Bearsted Maidstone ME15 8PW on 2024-12-12
dot icon20/05/2024
Appointment of Mr Darren William Bassom as a director on 2024-05-20
dot icon20/05/2024
Appointment of Ms Claire Louise Bassom as a director on 2024-05-20
dot icon20/05/2024
Termination of appointment of Julie Marie Blackmore as a director on 2024-05-20
dot icon20/05/2024
Termination of appointment of Tania Cizmic as a director on 2024-05-20
dot icon20/05/2024
Notification of Southern Property Estates Limited as a person with significant control on 2024-05-20
dot icon20/05/2024
Cessation of Tania Cizmic as a person with significant control on 2024-05-20
dot icon20/05/2024
Cessation of Julie Marie Blackmore as a person with significant control on 2024-05-20
dot icon20/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon19/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/01/2023
Change of details for Mrs Julie Marie Blackmore as a person with significant control on 2023-01-02
dot icon15/01/2023
Director's details changed for Mrs Julie Marie Blackmore on 2023-01-16
dot icon22/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/06/2022
Registered office address changed from Milwood House 36B Albion Place Maidstone Kent ME14 5DZ England to Trade Fair House 2 West Court Enterprise Road Maidstone Kent ME15 6JD on 2022-06-06
dot icon22/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon15/12/2021
Change of details for Ms Tania Cizmic as a person with significant control on 2019-11-15
dot icon13/12/2021
Director's details changed for Ms Tania Cizmic on 2021-12-13
dot icon13/12/2021
Director's details changed for Mrs Julie Marie Blackmore on 2021-12-13
dot icon13/12/2021
Change of details for Mrs Julie Marie Blackmore as a person with significant control on 2019-11-15
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon04/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon11/12/2019
Change of details for Ms Tania Cizmic as a person with significant control on 2019-12-11
dot icon15/11/2019
Registered office address changed from 76 Glebe Lane Barming Maidstone Kent ME16 9BD England to Milwood House 36B Albion Place Maidstone Kent ME14 5DZ on 2019-11-15
dot icon13/12/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-15 *

* 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
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
11
39.16K
-
0.00
52.98K
-
2022
15
15.14K
-
0.00
4.00K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Julie Marie Blackmore
Director
13/12/2018 - 20/05/2024
-
Bassom, Darren William
Director
20/05/2024 - Present
8
Cizmic, Tania
Director
13/12/2018 - 20/05/2024
1
Mrs Claire Louise Bassom
Director
20/05/2024 - 21/05/2024
4
Bassom, Claire Louise
Secretary
21/05/2024 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About COURT LODGE KITCHEN LIMITED

COURT LODGE KITCHEN LIMITED is an(a) Active company incorporated on 13/12/2018 with the registered office located at 8 Cavendish Way, Bearsted, Maidstone ME15 8PW. 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 KITCHEN LIMITED?

toggle

COURT LODGE KITCHEN LIMITED is currently Active. It was registered on 13/12/2018 .

Where is COURT LODGE KITCHEN LIMITED located?

toggle

COURT LODGE KITCHEN LIMITED is registered at 8 Cavendish Way, Bearsted, Maidstone ME15 8PW.

What does COURT LODGE KITCHEN LIMITED do?

toggle

COURT LODGE KITCHEN LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for COURT LODGE KITCHEN LIMITED?

toggle

The latest filing was on 17/09/2025: Total exemption full accounts made up to 2024-12-31.