CROWN LODGE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CROWN LODGE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02930562

Incorporation date

19/05/1994

Size

Small

Contacts

Registered address

Registered address

140 Tachbrook Street, London SW1V 2NECopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1994)
dot icon27/03/2026
Full accounts made up to 2025-03-31
dot icon26/03/2026
Termination of appointment of Laura Jane Earnshaw as a director on 2026-03-12
dot icon09/03/2026
Appointment of Mr David Arthur Bolger as a director on 2025-11-10
dot icon09/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon08/10/2025
Appointment of Mr Eric Francois Loik Viet as a director on 2025-09-10
dot icon25/06/2025
Termination of appointment of Christopher Charles Zanardi-Landi as a director on 2025-06-16
dot icon11/02/2025
Appointment of Fry & Co as a secretary on 2025-01-20
dot icon11/02/2025
Registered office address changed from One Bartholomew Close London EC1A 7BL England to 140 Tachbrook Street London SW1V 2NE on 2025-02-11
dot icon20/01/2025
Termination of appointment of Adam Salusbury Humphryes as a director on 2025-01-15
dot icon19/12/2024
Accounts for a small company made up to 2024-03-31
dot icon06/12/2024
Registered office address changed from Faraday Property Management 4th Floor 20 Red Lion Street London WC1R 4PS England to One Bartholomew Close London EC1A 7BL on 2024-12-06
dot icon10/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon09/10/2024
Termination of appointment of Michael Clode as a director on 2024-01-31
dot icon09/10/2024
Termination of appointment of Mark Henry Lomas as a director on 2024-01-31
dot icon27/03/2024
Registered office address changed from C/O Faraday Property Management High Holborn House Fourth Floor 52-54 High Holborn London WC1V 6RL to Faraday Property Management 4th Floor 20 Red Lion Street London WC1R 4PS on 2024-03-27
dot icon14/01/2024
Accounts for a small company made up to 2023-03-31
dot icon20/12/2023
Compulsory strike-off action has been discontinued
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon15/12/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon25/08/2023
Termination of appointment of Jeremy Hayward Garrett-Cox as a secretary on 2023-08-25
dot icon14/04/2023
Termination of appointment of Nicholas Carver Harland as a director on 2023-03-31
dot icon08/12/2022
Appointment of Mr Nicholas Carver Harland as a director on 2022-11-25
dot icon25/11/2022
Accounts for a small company made up to 2022-03-31
dot icon07/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon29/08/2022
Termination of appointment of Jeremy Hayward Garrett-Cox as a director on 2022-08-16
dot icon29/07/2022
Appointment of Mr Christopher Charles Zanardi-Landi as a director on 2022-07-21
dot icon17/01/2022
Appointment of Miss Michelle Dunne as a director on 2022-01-12
dot icon17/01/2022
Termination of appointment of Fedra Feizi as a director on 2022-01-12
dot icon11/11/2021
Accounts for a small company made up to 2021-03-31
dot icon26/10/2021
Memorandum and Articles of Association
dot icon26/10/2021
Resolutions
dot icon20/10/2021
Appointment of Mr Jeremy Hayward Garrett-Cox as a secretary on 2021-10-20
dot icon20/10/2021
Termination of appointment of Nishal Moheeputh as a secretary on 2021-10-07
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with updates
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon24/08/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon07/05/2021
Appointment of Mr Nishal Moheeputh as a secretary on 2021-05-07
dot icon07/05/2021
Termination of appointment of Antonio Folla as a secretary on 2021-05-07
dot icon13/11/2020
Accounts for a small company made up to 2020-03-31
dot icon23/06/2020
Appointment of Dr Rony Solomon Douek as a director on 2020-06-05
dot icon17/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon17/06/2020
Appointment of Mrs Rosemary Joy Shepherd as a director on 2020-06-05
dot icon09/12/2019
Appointment of Mr Mark Henry Lomas as a director on 2019-11-26
dot icon11/10/2019
Accounts for a small company made up to 2019-03-31
dot icon19/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon18/06/2019
Appointment of Jeremy Hayward Garrett-Cox as a director on 2019-06-05
dot icon05/06/2019
Appointment of Mr Antonio Folla as a secretary on 2019-06-04
dot icon30/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon10/05/2019
Termination of appointment of Karen Anne Francis as a secretary on 2019-01-31
dot icon03/01/2019
Appointment of Mrs Laura Jane Earnshaw as a director on 2018-12-25
dot icon03/01/2019
Appointment of Mr Michael Clode as a director on 2018-12-25
dot icon10/10/2018
Accounts for a small company made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon08/12/2017
Accounts for a small company made up to 2017-03-31
dot icon14/06/2017
Appointment of Mrs Karen Anne Francis as a secretary on 2017-06-14
dot icon14/06/2017
Termination of appointment of Linda Mitchell as a secretary on 2017-06-14
dot icon01/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon24/04/2017
Termination of appointment of Robert Nicholas Drysdale Allen as a director on 2017-04-24
dot icon24/04/2017
Appointment of Mr Robert Nicholas Drysdale Allen as a director on 2017-04-24
dot icon12/12/2016
Full accounts made up to 2016-03-31
dot icon16/06/2016
Appointment of Mr Jonathan Donald Sherlock Dawson as a director on 2016-06-14
dot icon09/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon29/10/2015
Termination of appointment of Stephen Alexander Matheson as a director on 2015-10-21
dot icon14/10/2015
Full accounts made up to 2015-03-31
dot icon15/09/2015
Appointment of Miss Fedra Feizi as a director on 2015-09-08
dot icon24/06/2015
Appointment of Mr Adam Salusbury Humphryes as a director on 2015-06-17
dot icon27/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon06/01/2015
Termination of appointment of Peter Marshall Kitching as a director on 2014-12-31
dot icon25/09/2014
Full accounts made up to 2014-03-31
dot icon23/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon23/05/2014
Registered office address changed from High Holborn House, 52-54 High Holborn Faraday Property Management Third Floor West London WC1V 6RL on 2014-05-23
dot icon23/05/2014
Statement of capital following an allotment of shares on 2014-01-13
dot icon07/04/2014
Termination of appointment of Giuseppe Fenoglio as a director
dot icon16/12/2013
Termination of appointment of Douglas King as a director
dot icon28/11/2013
Full accounts made up to 2013-03-31
dot icon06/11/2013
Resolutions
dot icon10/07/2013
Appointment of Mr Paul Joseph Douek as a director
dot icon29/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon21/09/2012
Full accounts made up to 2012-03-31
dot icon08/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2011-03-31
dot icon25/05/2011
Register(s) moved to registered inspection location
dot icon25/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon25/05/2011
Register inspection address has been changed
dot icon25/05/2011
Statement of capital following an allotment of shares on 2011-05-19
dot icon29/09/2010
Full accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon15/06/2010
Director's details changed for Dr Douglas Michael King on 2010-05-19
dot icon15/06/2010
Director's details changed for Peter Marshall Kitching on 2010-05-19
dot icon15/06/2010
Director's details changed for Giuseppe Fenoglio on 2010-05-19
dot icon05/03/2010
Director's details changed for Mr Stephen Alexander Matheson on 2010-02-17
dot icon17/02/2010
Secretary's details changed for Mrs Linda Mitchell on 2010-02-17
dot icon02/10/2009
Full accounts made up to 2009-03-31
dot icon02/07/2009
Registered office changed on 02/07/2009 from c/o faraday property management LTD 3RD floor (5TH) 17-21 emerald street london WC1N 3QN
dot icon02/06/2009
Return made up to 19/05/09; full list of members
dot icon26/09/2008
Full accounts made up to 2008-03-31
dot icon03/06/2008
Return made up to 19/05/08; full list of members
dot icon20/11/2007
Full accounts made up to 2007-03-31
dot icon01/11/2007
New director appointed
dot icon12/06/2007
Return made up to 19/05/07; full list of members
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Registered office changed on 05/06/07 from: saffron house saffron hill london EC1N 8YB
dot icon08/01/2007
Full accounts made up to 2006-03-31
dot icon21/06/2006
Return made up to 19/05/06; full list of members
dot icon17/01/2006
Director resigned
dot icon21/11/2005
Full accounts made up to 2005-03-31
dot icon10/07/2005
New director appointed
dot icon10/07/2005
New director appointed
dot icon13/06/2005
Registered office changed on 13/06/05 from: 14-16 stephenson way euston square london NW1 2HD
dot icon13/06/2005
Return made up to 19/05/05; full list of members
dot icon11/11/2004
Full accounts made up to 2004-03-31
dot icon21/06/2004
Return made up to 19/05/04; full list of members
dot icon21/06/2004
Director resigned
dot icon30/12/2003
Full accounts made up to 2003-03-31
dot icon12/11/2003
New director appointed
dot icon12/11/2003
Director resigned
dot icon25/09/2003
Secretary's particulars changed
dot icon05/06/2003
Return made up to 19/05/03; full list of members
dot icon02/06/2003
Secretary's particulars changed
dot icon15/05/2003
Director resigned
dot icon02/12/2002
Full accounts made up to 2002-03-31
dot icon15/08/2002
Secretary resigned
dot icon15/08/2002
New secretary appointed
dot icon24/05/2002
Return made up to 19/05/02; full list of members
dot icon05/02/2002
New director appointed
dot icon28/12/2001
Full accounts made up to 2001-03-31
dot icon07/11/2001
Director resigned
dot icon22/06/2001
Return made up to 19/05/01; full list of members
dot icon30/04/2001
Full accounts made up to 2000-03-31
dot icon26/04/2001
New director appointed
dot icon09/04/2001
Secretary resigned
dot icon09/04/2001
New secretary appointed
dot icon29/01/2001
Resolutions
dot icon12/12/2000
Return made up to 19/05/00; no change of members
dot icon01/02/2000
Director resigned
dot icon27/10/1999
Full accounts made up to 1999-03-31
dot icon09/06/1999
Return made up to 19/05/99; change of members
dot icon29/10/1998
Full accounts made up to 1998-03-31
dot icon05/06/1998
Return made up to 19/05/98; full list of members
dot icon12/03/1998
Declaration of satisfaction of mortgage/charge
dot icon23/01/1998
New secretary appointed
dot icon23/01/1998
Secretary resigned
dot icon22/09/1997
Full accounts made up to 1997-03-31
dot icon11/06/1997
Ad 30/01/97--------- £ si 3@1
dot icon11/06/1997
Return made up to 19/05/97; change of members
dot icon10/12/1996
Full accounts made up to 1996-03-31
dot icon09/12/1996
Director resigned
dot icon14/06/1996
Return made up to 19/05/96; change of members
dot icon23/10/1995
Full accounts made up to 1995-03-31
dot icon11/07/1995
Return made up to 19/05/95; full list of members
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 icon05/10/1994
Ad 28/06/94-20/09/94 £ si 337@1=337 £ ic 6/343
dot icon05/08/1994
Particulars of mortgage/charge
dot icon02/08/1994
Accounting reference date notified as 31/03
dot icon15/07/1994
New director appointed
dot icon30/06/1994
New secretary appointed
dot icon27/06/1994
New director appointed
dot icon27/06/1994
New director appointed
dot icon27/06/1994
New director appointed
dot icon27/06/1994
New director appointed
dot icon27/06/1994
New director appointed
dot icon20/06/1994
Secretary resigned
dot icon19/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FRY & CO
Corporate Secretary
20/01/2025 - Present
40
Dawson, Jonathan Donald Sherlock
Director
14/06/2016 - Present
15
Bolger, David Arthur
Director
10/11/2025 - Present
3
Viet, Eric Francois Loik
Director
10/09/2025 - Present
4
Humphryes, Adam Salusbury
Director
17/06/2015 - 15/01/2025
21

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 CROWN LODGE FREEHOLD LIMITED

CROWN LODGE FREEHOLD LIMITED is an(a) Active company incorporated on 19/05/1994 with the registered office located at 140 Tachbrook Street, London SW1V 2NE. There are currently 8 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 CROWN LODGE FREEHOLD LIMITED?

toggle

CROWN LODGE FREEHOLD LIMITED is currently Active. It was registered on 19/05/1994 .

Where is CROWN LODGE FREEHOLD LIMITED located?

toggle

CROWN LODGE FREEHOLD LIMITED is registered at 140 Tachbrook Street, London SW1V 2NE.

What does CROWN LODGE FREEHOLD LIMITED do?

toggle

CROWN LODGE FREEHOLD LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CROWN LODGE FREEHOLD LIMITED?

toggle

The latest filing was on 27/03/2026: Full accounts made up to 2025-03-31.