COURTENAY LODGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COURTENAY LODGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01542644

Incorporation date

30/01/1981

Size

Micro Entity

Contacts

Registered address

Registered address

15 West Street, Brighton BN1 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1987)
dot icon14/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon14/10/2025
Micro company accounts made up to 2025-01-31
dot icon16/07/2025
Appointment of Ms Anne Pribosky as a director on 2023-07-11
dot icon16/07/2025
Termination of appointment of Phillippe Edward Peter Carr-Forster as a director on 2023-07-11
dot icon16/07/2025
Director's details changed for Ms Anne Pribosky on 2023-07-11
dot icon16/07/2025
Director's details changed for Ms Anne Priborsky on 2023-07-11
dot icon11/06/2025
Appointment of Ms Charlotte Susan Blant as a director on 2025-06-04
dot icon06/05/2025
Director's details changed for Mr Phillippe Edward Peter Carr-Forster on 2025-03-30
dot icon06/05/2025
Confirmation statement made on 2025-03-31 with updates
dot icon03/12/2024
Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to 15 West Street Brighton BN1 2RL on 2024-12-03
dot icon03/10/2024
Micro company accounts made up to 2024-01-31
dot icon13/06/2024
Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 2024-06-13
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon19/10/2023
Micro company accounts made up to 2023-01-31
dot icon05/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon30/03/2023
Appointment of Mr Martin Graham Dowd as a director on 2023-03-08
dot icon28/03/2023
Termination of appointment of Jeremy Alan Dalton as a director on 2023-03-06
dot icon25/10/2022
Micro company accounts made up to 2022-01-31
dot icon05/04/2022
Appointment of Sarah Kay Tomlinson as a director on 2021-06-07
dot icon05/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon29/03/2022
Termination of appointment of Celia Janette Urbach as a director on 2022-02-22
dot icon29/03/2022
Appointment of Mr Jeremy Alan Dalton as a director on 2021-06-08
dot icon14/03/2022
Termination of appointment of Nicholas William Henry Ericsson as a secretary on 2021-09-29
dot icon27/10/2021
Micro company accounts made up to 2021-01-31
dot icon29/06/2021
Termination of appointment of Rebecca Kathryn Smallwood as a director on 2021-03-30
dot icon13/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon28/09/2020
Termination of appointment of John Charles Jones as a director on 2020-08-25
dot icon05/08/2020
Micro company accounts made up to 2020-01-31
dot icon11/05/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon09/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon22/03/2019
Termination of appointment of Rosemarie Kendrick as a director on 2019-03-12
dot icon20/03/2019
Director's details changed for Mr Milton David Simanowitz on 2018-04-01
dot icon19/03/2019
Director's details changed for Mr Milton David Simanowitz on 2018-04-01
dot icon19/03/2019
Micro company accounts made up to 2019-01-31
dot icon12/10/2018
Micro company accounts made up to 2018-01-31
dot icon03/05/2018
Confirmation statement made on 2018-03-31 with updates
dot icon27/10/2017
Micro company accounts made up to 2017-01-31
dot icon10/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon25/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon05/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon05/05/2016
Termination of appointment of Kate Mundle as a director on 2016-02-01
dot icon08/04/2016
Appointment of Miss Kerry Lisa Price as a director on 2016-03-31
dot icon19/01/2016
Registered office address changed from 8 the Drive Hove East Sussex BN3 3JT to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 2016-01-19
dot icon29/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon21/08/2015
Appointment of Ms Celia Janette Urbach as a director on 2015-07-01
dot icon14/08/2015
Termination of appointment of Elidh Charles Urbach as a director on 2015-07-01
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/06/2013
Appointment of Mr Milton David Simanowitz as a director
dot icon05/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon04/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon05/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon06/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon18/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon03/04/2009
Return made up to 31/03/09; full list of members
dot icon01/12/2008
Total exemption full accounts made up to 2008-01-31
dot icon09/04/2008
Return made up to 31/03/08; full list of members
dot icon16/07/2007
Total exemption full accounts made up to 2007-01-31
dot icon18/04/2007
Return made up to 31/03/07; full list of members
dot icon18/08/2006
Total exemption full accounts made up to 2006-01-31
dot icon07/04/2006
Return made up to 31/03/06; full list of members
dot icon07/06/2005
New secretary appointed
dot icon07/06/2005
Registered office changed on 07/06/05 from: 2 grove road seaford east sussex BN25 1TP
dot icon01/06/2005
Secretary resigned
dot icon10/05/2005
Total exemption full accounts made up to 2005-01-31
dot icon07/04/2005
Return made up to 31/03/05; full list of members
dot icon28/05/2004
Total exemption full accounts made up to 2004-01-31
dot icon13/04/2004
Return made up to 31/03/04; full list of members
dot icon05/03/2004
New director appointed
dot icon24/01/2004
Director resigned
dot icon01/08/2003
Total exemption full accounts made up to 2003-01-31
dot icon09/04/2003
Return made up to 31/03/03; full list of members
dot icon11/07/2002
Total exemption full accounts made up to 2002-01-31
dot icon10/04/2002
Return made up to 31/03/02; full list of members
dot icon25/10/2001
Director resigned
dot icon25/10/2001
New director appointed
dot icon17/07/2001
Total exemption full accounts made up to 2001-01-31
dot icon17/07/2001
Registered office changed on 17/07/01 from: 86 south coast road peacehaven east sussex BN10 8SL
dot icon11/04/2001
Return made up to 31/03/01; full list of members
dot icon14/09/2000
New director appointed
dot icon29/08/2000
Full accounts made up to 2000-01-31
dot icon25/04/2000
Return made up to 31/03/00; full list of members
dot icon09/09/1999
Full accounts made up to 1999-01-31
dot icon08/04/1999
Return made up to 31/03/99; change of members
dot icon14/12/1998
New director appointed
dot icon27/11/1998
New director appointed
dot icon09/11/1998
Full accounts made up to 1998-01-31
dot icon30/04/1998
Return made up to 31/03/98; full list of members
dot icon20/04/1998
Registered office changed on 20/04/98 from: flat 2 courtenay lodge courtenay terrace kingsway hove east sussex BN3 2WF
dot icon22/10/1997
New secretary appointed
dot icon22/10/1997
Secretary resigned
dot icon28/07/1997
Full accounts made up to 1997-01-31
dot icon07/04/1997
Return made up to 31/03/97; no change of members
dot icon28/04/1996
Full accounts made up to 1996-01-31
dot icon28/04/1996
Return made up to 31/03/96; no change of members
dot icon24/04/1995
New director appointed
dot icon12/04/1995
Return made up to 31/03/95; full list of members
dot icon12/04/1995
Full accounts made up to 1995-01-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/04/1994
Accounts for a small company made up to 1994-01-31
dot icon14/04/1994
Return made up to 31/03/94; change of members
dot icon10/05/1993
Return made up to 31/03/93; no change of members
dot icon16/03/1993
Full accounts made up to 1993-01-31
dot icon27/05/1992
Full accounts made up to 1992-01-31
dot icon20/05/1992
Registered office changed on 20/05/92 from: flat 4 courteney lodge courteney terrace kingsway hove sussex BN3 2WF
dot icon20/05/1992
Director resigned
dot icon20/05/1992
Director resigned;new director appointed
dot icon20/05/1992
Secretary resigned;new secretary appointed
dot icon20/05/1992
Return made up to 31/03/92; full list of members
dot icon30/04/1992
Director resigned
dot icon30/04/1992
Secretary resigned
dot icon30/04/1992
New secretary appointed
dot icon11/04/1991
Full accounts made up to 1991-01-31
dot icon11/04/1991
Return made up to 31/03/91; full list of members
dot icon11/06/1990
Full accounts made up to 1990-01-31
dot icon11/06/1990
Return made up to 01/06/90; full list of members
dot icon21/07/1989
Full accounts made up to 1989-01-31
dot icon21/07/1989
Return made up to 14/07/89; full list of members
dot icon23/05/1988
Full accounts made up to 1988-01-31
dot icon23/05/1988
Return made up to 06/05/88; full list of members
dot icon19/03/1987
Full accounts made up to 1987-01-31
dot icon19/03/1987
Return made up to 27/03/87; full list of members
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
31/01/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
29/01/2026
dot iconNext due on
29/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.49K
-
0.00
-
-
2022
0
3.49K
-
0.00
-
-
2023
0
3.49K
-
0.00
-
-
2023
0
3.49K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.49K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalton, Jeremy Alan
Director
08/06/2021 - 06/03/2023
7
Blant, Charlotte Susan
Director
04/06/2025 - Present
11
Dowd, Martin Graham
Director
08/03/2023 - Present
3
Pribosky, Anne
Director
11/07/2023 - Present
-
Simanowitz, Milton David
Director
15/04/2013 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COURTENAY LODGE MANAGEMENT COMPANY LIMITED

COURTENAY LODGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/01/1981 with the registered office located at 15 West Street, Brighton BN1 2RL. There are currently 6 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 COURTENAY LODGE MANAGEMENT COMPANY LIMITED?

toggle

COURTENAY LODGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/01/1981 .

Where is COURTENAY LODGE MANAGEMENT COMPANY LIMITED located?

toggle

COURTENAY LODGE MANAGEMENT COMPANY LIMITED is registered at 15 West Street, Brighton BN1 2RL.

What does COURTENAY LODGE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for COURTENAY LODGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-31 with updates.