COURT LODGE PROPERTY MANAGEMENT LTD

Register to unlock more data on OkredoRegister

COURT LODGE PROPERTY MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06351380

Incorporation date

23/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

84 Coombe Road, New Malden KT3 4QSCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2007)
dot icon28/08/2025
Confirmation statement made on 2025-08-23 with updates
dot icon30/07/2025
Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA United Kingdom to 84 Coombe Road New Malden KT3 4QS on 2025-07-30
dot icon30/07/2025
Appointment of Grace Miller Limited as a secretary on 2025-07-30
dot icon29/07/2025
Micro company accounts made up to 2024-12-31
dot icon11/09/2024
Confirmation statement made on 2024-08-23 with updates
dot icon03/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-23 with updates
dot icon30/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/09/2022
Confirmation statement made on 2022-08-23 with updates
dot icon25/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon21/09/2020
Confirmation statement made on 2020-08-23 with updates
dot icon20/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/10/2019
Confirmation statement made on 2019-08-23 with updates
dot icon18/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/10/2018
Confirmation statement made on 2018-08-23 with updates
dot icon15/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/09/2017
Confirmation statement made on 2017-08-23 with updates
dot icon27/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-08-23 with updates
dot icon21/10/2016
Registered office address changed from Parc House 25 - 37 Cowleaze Road Kingston Surrey KT2 6DZ to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on 2016-10-21
dot icon10/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon14/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon30/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/08/2012
Termination of appointment of Anthony Thorp as a director
dot icon30/08/2012
Registered office address changed from 8 Queripel House 1 Duke of York Square Kings Road London SW3 4LY United Kingdom on 2012-08-30
dot icon30/08/2012
Appointment of Mr William Roger Knight as a director
dot icon30/08/2012
Termination of appointment of Rebecca Mckinnon as a secretary
dot icon30/08/2012
Termination of appointment of Simon Bakewell as a director
dot icon18/11/2011
Termination of appointment of Riccardo Sabatino as a director
dot icon24/10/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon07/06/2011
Accounts for a dormant company made up to 2009-12-31
dot icon27/05/2011
Current accounting period shortened from 2010-08-31 to 2009-12-31
dot icon12/10/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon12/10/2010
Registered office address changed from Queripel House 1 Duke of York Square London SW3 4LY United Kingdom on 2010-10-12
dot icon28/09/2010
Appointment of Ms Rebecca Mckinnon as a secretary
dot icon28/09/2010
Appointment of Mr Anthony Charles Thorp as a director
dot icon28/09/2010
Appointment of Mr Simon Mcallister Bakewell as a director
dot icon20/08/2010
Accounts for a dormant company made up to 2009-08-31
dot icon30/06/2010
Termination of appointment of Roger Southam as a secretary
dot icon30/06/2010
Registered office address changed from 11 York Road 16Th Floor Tower Building London SE1 7NX on 2010-06-30
dot icon30/06/2010
Termination of appointment of Fergus King as a director
dot icon31/01/2010
Accounts for a dormant company made up to 2008-08-31
dot icon29/01/2010
Appointment of Mr Riccardo Sabatino as a director
dot icon29/01/2010
Annual return made up to 2009-08-23 with full list of shareholders
dot icon28/01/2010
Appointment of a secretary
dot icon26/01/2010
Appointment of Mr Roger James Southam as a secretary
dot icon21/01/2010
Registered office address changed from 1 Bush Road Cuxton Rochester Kent ME2 1LJ United Kingdom on 2010-01-21
dot icon22/09/2009
First Gazette notice for compulsory strike-off
dot icon22/07/2009
Appointment terminated secretary keepers taxation & accountancy LIMITED
dot icon22/07/2009
Registered office changed on 22/07/2009 from suite 1 christchurch house beaufort court sir thomas longley road, rochester, kent ME2 4FX
dot icon02/10/2008
Return made up to 23/08/08; full list of members
dot icon01/10/2008
Ad 23/08/07\gbp si 1@1=1\gbp ic 1/2\
dot icon23/10/2007
New secretary appointed
dot icon23/10/2007
New director appointed
dot icon28/08/2007
Director resigned
dot icon28/08/2007
Secretary resigned
dot icon23/08/2007
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
23/08/2026
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, William Roger
Director
21/08/2012 - Present
16
GRACE MILLER LIMITED
Corporate Secretary
30/07/2025 - Present
84

Persons with Significant Control

2
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 PROPERTY MANAGEMENT LTD

COURT LODGE PROPERTY MANAGEMENT LTD is an(a) Active company incorporated on 23/08/2007 with the registered office located at 84 Coombe Road, New Malden KT3 4QS. There are currently 2 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 COURT LODGE PROPERTY MANAGEMENT LTD?

toggle

COURT LODGE PROPERTY MANAGEMENT LTD is currently Active. It was registered on 23/08/2007 .

Where is COURT LODGE PROPERTY MANAGEMENT LTD located?

toggle

COURT LODGE PROPERTY MANAGEMENT LTD is registered at 84 Coombe Road, New Malden KT3 4QS.

What does COURT LODGE PROPERTY MANAGEMENT LTD do?

toggle

COURT LODGE PROPERTY MANAGEMENT LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COURT LODGE PROPERTY MANAGEMENT LTD?

toggle

The latest filing was on 28/08/2025: Confirmation statement made on 2025-08-23 with updates.