CRAVEN LODGE (MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRAVEN LODGE (MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00892759

Incorporation date

25/11/1966

Size

Micro Entity

Contacts

Registered address

Registered address

Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1966)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon13/01/2026
Appointment of Ali Diba as a director on 2026-01-12
dot icon10/12/2025
Director's details changed for Rahul Lakhani on 2025-12-09
dot icon10/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon27/10/2025
Termination of appointment of Grazyna Roberts as a director on 2025-10-27
dot icon27/08/2025
Termination of appointment of Natalie Catherine Kelly as a director on 2025-08-26
dot icon27/08/2025
Termination of appointment of David Whitlock as a director on 2025-08-27
dot icon19/08/2025
Appointment of Grazyna Roberts as a director on 2025-08-18
dot icon19/08/2025
Appointment of Laura Fusari as a director on 2025-08-18
dot icon18/08/2025
Appointment of Rahul Lakhani as a director on 2025-08-18
dot icon11/07/2025
Termination of appointment of Mark Edward Bennett as a director on 2025-07-09
dot icon01/04/2025
Micro company accounts made up to 2024-03-31
dot icon06/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon22/10/2024
Appointment of Natalie Catherine Kelly as a director on 2024-10-16
dot icon24/04/2024
Termination of appointment of Grazyna Roberts as a director on 2024-04-24
dot icon12/04/2024
Micro company accounts made up to 2023-03-31
dot icon06/02/2024
Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 2024-02-06
dot icon06/02/2024
Director's details changed for Mrs Grazyna Roberts on 2024-02-06
dot icon06/02/2024
Director's details changed for Mr Mark Edward Bennett on 2024-02-06
dot icon01/02/2024
Termination of appointment of Eilis Cryan as a director on 2024-01-31
dot icon04/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon09/05/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon06/04/2022
Appointment of Mrs Grazyna Roberts as a director on 2022-04-04
dot icon01/02/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2021
Termination of appointment of Vincent Pages as a director on 2021-03-10
dot icon10/03/2021
Termination of appointment of Helene Tammik as a director on 2020-03-10
dot icon10/03/2021
Termination of appointment of Guido Orlandini as a director on 2021-03-10
dot icon08/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon30/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon30/01/2020
Termination of appointment of Fouad Kamal as a director on 2018-12-18
dot icon02/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/12/2018
Appointment of Mr David Whitlock as a director on 2018-11-14
dot icon30/11/2018
Appointment of Mr Vincent Pages as a director on 2018-11-14
dot icon30/11/2018
Appointment of Mr Guido Orlandini as a director on 2018-11-14
dot icon30/11/2018
Appointment of Mr Fouad Kamal as a director on 2018-11-14
dot icon05/10/2018
Appointment of Mr Mark Edward Bennett as a director on 2018-09-25
dot icon03/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon14/12/2017
Termination of appointment of Simon David Whitlock as a director on 2017-03-12
dot icon05/04/2017
Registered office address changed from C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 2017-04-05
dot icon05/04/2017
Termination of appointment of London Block Management Limited as a secretary on 2013-01-09
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon01/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon25/07/2016
Appointment of Dr Eilis Cryan as a director on 2016-07-18
dot icon25/07/2016
Termination of appointment of Vincent Pagès as a director on 2016-07-18
dot icon27/06/2016
Termination of appointment of Pauline Mary Dallmeyer as a director on 2016-01-14
dot icon23/12/2015
Annual return made up to 2015-12-19 no member list
dot icon22/12/2015
Director's details changed for Helene Tammik on 2015-12-01
dot icon15/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/01/2015
Annual return made up to 2014-12-19 no member list
dot icon20/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/05/2014
Appointment of Mr Vincent Pagès as a director
dot icon08/04/2014
Appointment of Mr Simon David Whitlock as a director
dot icon08/04/2014
Termination of appointment of David Whitlock as a director
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/12/2013
Annual return made up to 2013-12-19 no member list
dot icon27/06/2013
Resolutions
dot icon23/01/2013
Annual return made up to 2012-12-19
dot icon11/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon04/01/2013
Appointment of London Block Management Limited as a secretary
dot icon24/04/2012
Registered office address changed from Crown House 265-7 Kentish Town Road London NW5 2TP on 2012-04-24
dot icon24/04/2012
Termination of appointment of Edward Stanley as a director
dot icon13/02/2012
Annual return made up to 2011-12-19
dot icon10/01/2012
Registered office address changed from Craven Lodge 15-17 Craven Hill London W2 3ER on 2012-01-10
dot icon03/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/02/2011
Annual return made up to 2010-12-19
dot icon25/01/2011
Appointment of David Whitlock as a director
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon14/12/2010
Appointment of Helene Tammik as a director
dot icon14/04/2010
Auditor's resignation
dot icon05/03/2010
Annual return made up to 2009-12-19 no member list
dot icon05/03/2010
Director's details changed for Pauline Mary Dallmeyer on 2010-03-05
dot icon05/03/2010
Director's details changed for Edward John Stanley on 2010-03-05
dot icon05/03/2010
Termination of appointment of Terence Wardale as a director
dot icon05/03/2010
Termination of appointment of Terence Wardale as a secretary
dot icon15/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon12/01/2009
Annual return made up to 19/12/08
dot icon06/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/02/2008
Annual return made up to 19/12/07
dot icon18/09/2007
Accounts for a small company made up to 2007-03-31
dot icon06/02/2007
Annual return made up to 19/12/06
dot icon25/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/06/2006
Annual return made up to 19/12/05
dot icon25/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/12/2004
Annual return made up to 19/12/04
dot icon09/12/2004
New director appointed
dot icon03/12/2004
Director resigned
dot icon03/12/2004
Director resigned
dot icon03/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/06/2004
New director appointed
dot icon17/12/2003
Annual return made up to 19/12/03
dot icon03/11/2003
Full accounts made up to 2003-03-31
dot icon23/12/2002
Annual return made up to 19/12/02
dot icon06/11/2002
Full accounts made up to 2002-03-31
dot icon28/12/2001
Annual return made up to 19/12/01
dot icon16/10/2001
Full accounts made up to 2001-03-31
dot icon05/01/2001
Annual return made up to 19/12/00
dot icon20/11/2000
Full accounts made up to 2000-03-31
dot icon05/01/2000
Annual return made up to 19/12/99
dot icon07/12/1999
Full accounts made up to 1999-03-31
dot icon06/01/1999
Annual return made up to 19/12/98
dot icon28/10/1998
Full accounts made up to 1998-03-31
dot icon11/01/1998
Annual return made up to 19/12/97
dot icon04/12/1997
Full accounts made up to 1997-03-31
dot icon21/02/1997
Annual return made up to 19/12/96
dot icon29/11/1996
Full accounts made up to 1996-03-31
dot icon10/01/1996
Annual return made up to 19/12/95
dot icon14/11/1995
Full accounts made up to 1995-03-31
dot icon20/12/1994
Annual return made up to 19/12/94
dot icon18/10/1994
Accounts for a small company made up to 1994-03-31
dot icon22/12/1993
Full accounts made up to 1993-03-31
dot icon22/12/1993
Annual return made up to 19/12/93
dot icon20/01/1993
New director appointed
dot icon08/01/1993
Annual return made up to 19/12/92
dot icon07/12/1992
Full accounts made up to 1992-03-31
dot icon13/12/1991
Annual return made up to 19/12/91
dot icon17/09/1991
Full accounts made up to 1991-03-31
dot icon25/02/1991
Annual return made up to 20/09/90
dot icon07/02/1991
Full accounts made up to 1990-03-31
dot icon05/04/1990
Secretary resigned;new secretary appointed
dot icon05/04/1990
Annual return made up to 19/12/89
dot icon08/03/1990
Full accounts made up to 1989-03-31
dot icon22/12/1988
Full accounts made up to 1988-03-31
dot icon09/12/1988
Annual return made up to 28/11/88
dot icon16/05/1988
Full accounts made up to 1987-03-31
dot icon03/02/1988
Director resigned;new director appointed
dot icon03/02/1988
Annual return made up to 08/12/87
dot icon23/02/1987
Full accounts made up to 1986-03-31
dot icon22/01/1987
Annual return made up to 23/12/86
dot icon04/07/1986
Annual return made up to 31/12/85
dot icon27/06/1986
Secretary resigned;new secretary appointed
dot icon25/11/1966
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
31/03/2024
dot iconNext confirmation date
10/12/2026
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
52.89K
-
0.00
-
-
2022
0
52.89K
-
0.00
-
-
2023
0
52.89K
-
0.00
-
-
2023
0
52.89K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

52.89K £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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Grazyna
Director
04/04/2022 - 24/04/2024
2
Roberts, Grazyna
Director
18/08/2025 - 27/10/2025
2
Bennett, Mark Edward
Director
25/09/2018 - 09/07/2025
11
Whitlock, David
Director
14/11/2018 - 27/08/2025
-
Cryan, Eilis, Dr
Director
18/07/2016 - 31/01/2024
-

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 CRAVEN LODGE (MANAGEMENT) COMPANY LIMITED

CRAVEN LODGE (MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 25/11/1966 with the registered office located at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB. There are currently 3 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 CRAVEN LODGE (MANAGEMENT) COMPANY LIMITED?

toggle

CRAVEN LODGE (MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 25/11/1966 .

Where is CRAVEN LODGE (MANAGEMENT) COMPANY LIMITED located?

toggle

CRAVEN LODGE (MANAGEMENT) COMPANY LIMITED is registered at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB.

What does CRAVEN LODGE (MANAGEMENT) COMPANY LIMITED do?

toggle

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

What is the latest filing for CRAVEN LODGE (MANAGEMENT) COMPANY LIMITED?

toggle

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