CROWN LODGE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CROWN LODGE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03049766

Incorporation date

25/04/1995

Size

Micro Entity

Contacts

Registered address

Registered address

3 Marco Polo, Cook Way, Taunton TA2 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1995)
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon06/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon04/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon19/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon16/11/2023
Registered office address changed from 31/33 Commercial Road Poole Dorset BH14 0HU United Kingdom to 3 Marco Polo Cook Way Taunton TA2 6BJ on 2023-11-16
dot icon16/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon16/02/2023
Micro company accounts made up to 2022-05-31
dot icon31/10/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon22/02/2022
Micro company accounts made up to 2021-05-31
dot icon29/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon31/12/2020
Confirmation statement made on 2020-10-30 with updates
dot icon07/12/2020
Secretary's details changed for Mrs Jane Sykes-Brown on 2020-12-07
dot icon07/12/2020
Director's details changed for Mr Julian Leslie Sykes-Brown on 2020-12-07
dot icon07/12/2020
Change of details for Hazelgate Holdings Ltd as a person with significant control on 2020-12-07
dot icon29/10/2020
Previous accounting period extended from 2019-12-31 to 2020-05-31
dot icon29/10/2020
Registered office address changed from 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ England to 31/33 Commercial Road Poole Dorset BH14 0HU on 2020-10-29
dot icon13/12/2019
Confirmation statement made on 2019-10-30 with updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/02/2019
Director's details changed for Mr Julian Leslie Sykes-Brown on 2019-02-22
dot icon26/02/2019
Director's details changed
dot icon25/02/2019
Change of details for Hazelgate Holdings Ltd as a person with significant control on 2019-02-21
dot icon22/02/2019
Registered office address changed from 5 Erin Close London SW6 1BF to 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ on 2019-02-22
dot icon30/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon02/07/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon03/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon30/10/2017
Notification of Hazelgate Holdings Ltd as a person with significant control on 2017-08-08
dot icon30/10/2017
Cessation of Julian Sykes-Brown as a person with significant control on 2017-08-08
dot icon12/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon26/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon04/02/2015
Satisfaction of charge 7 in full
dot icon17/11/2014
Appointment of Mrs Jane Sykes-Brown as a secretary on 2014-10-16
dot icon17/11/2014
Appointment of Mr Julian Sykes-Brown as a director on 2014-10-16
dot icon17/11/2014
Termination of appointment of Terry John Prosser as a secretary on 2014-10-16
dot icon17/11/2014
Termination of appointment of Gary Thomas Lever as a director on 2014-10-16
dot icon14/11/2014
Registered office address changed from 1St Floor Offices 189-193 Earls Court Road London SW5 9AN to 5 Erin Close London SW6 1BF on 2014-11-14
dot icon16/09/2014
Registration of charge 030497660008, created on 2014-09-11
dot icon04/06/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon28/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/06/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon12/06/2012
Secretary's details changed for Mr Terry John Prosser on 2012-02-17
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon03/10/2011
Termination of appointment of David Kirch as a director
dot icon12/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon21/10/2009
Full accounts made up to 2008-12-31
dot icon15/06/2009
Return made up to 23/04/09; full list of members
dot icon15/09/2008
Full accounts made up to 2007-12-31
dot icon28/05/2008
Return made up to 23/04/08; full list of members
dot icon11/07/2007
Full accounts made up to 2006-12-31
dot icon25/06/2007
Return made up to 23/04/07; full list of members
dot icon01/09/2006
Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH
dot icon27/07/2006
Full accounts made up to 2005-12-31
dot icon08/05/2006
Return made up to 23/04/06; full list of members
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon24/05/2005
Return made up to 23/04/05; full list of members
dot icon18/04/2005
Full accounts made up to 2004-12-31
dot icon20/10/2004
Particulars of mortgage/charge
dot icon27/08/2004
Secretary resigned
dot icon23/08/2004
New secretary appointed
dot icon20/05/2004
Return made up to 23/04/04; full list of members
dot icon10/05/2004
Full accounts made up to 2003-12-31
dot icon13/05/2003
Return made up to 23/04/03; full list of members
dot icon08/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon16/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/06/2002
Return made up to 23/04/02; full list of members
dot icon15/06/2002
Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG
dot icon04/12/2001
New secretary appointed
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Secretary resigned
dot icon04/12/2001
Registered office changed on 04/12/01 from: cnc house the grand union office park packet boat lane uxbridge UB8 2GH
dot icon15/08/2001
Secretary resigned
dot icon15/08/2001
New secretary appointed
dot icon08/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon31/07/2001
Director resigned
dot icon31/07/2001
New director appointed
dot icon23/05/2001
Return made up to 23/04/01; full list of members
dot icon23/08/2000
Full accounts made up to 1999-12-31
dot icon10/05/2000
Return made up to 23/04/00; full list of members
dot icon11/05/1999
Return made up to 23/04/99; full list of members
dot icon30/04/1999
Full accounts made up to 1998-12-31
dot icon23/11/1998
Director resigned
dot icon23/11/1998
New director appointed
dot icon07/08/1998
New director appointed
dot icon31/07/1998
New director appointed
dot icon30/07/1998
Full accounts made up to 1997-12-31
dot icon28/07/1998
New secretary appointed;new director appointed
dot icon28/07/1998
Director resigned
dot icon28/07/1998
Secretary resigned
dot icon28/07/1998
New director appointed
dot icon28/07/1998
Registered office changed on 28/07/98 from: 18 queen anne street london W1M 0HB
dot icon28/07/1998
Resolutions
dot icon15/05/1998
Return made up to 23/04/98; full list of members
dot icon08/08/1997
Full accounts made up to 1996-12-31
dot icon28/04/1997
Return made up to 23/04/97; full list of members
dot icon08/10/1996
Full accounts made up to 1995-12-31
dot icon14/09/1996
Particulars of mortgage/charge
dot icon14/09/1996
Particulars of mortgage/charge
dot icon14/09/1996
Particulars of mortgage/charge
dot icon14/09/1996
Particulars of mortgage/charge
dot icon24/04/1996
Return made up to 23/04/96; full list of members
dot icon01/06/1995
Particulars of mortgage/charge
dot icon01/06/1995
Particulars of mortgage/charge
dot icon19/05/1995
Accounting reference date notified as 31/12
dot icon19/05/1995
Ad 26/04/95--------- £ si 99@1=99 £ ic 2/101
dot icon10/05/1995
New secretary appointed;director resigned
dot icon10/05/1995
Secretary resigned;new director appointed
dot icon05/05/1995
Certificate of change of name
dot icon01/05/1995
Registered office changed on 01/05/95 from: 120 east road london N1 6AA
dot icon01/05/1995
Resolutions
dot icon25/04/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,351.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
177.79K
-
0.00
-
-
2022
2
93.14K
-
0.00
-
-
2023
2
93.38K
-
0.00
2.35K
-
2023
2
93.38K
-
0.00
2.35K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

93.38K £Ascended0.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.35K £Ascended- *

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
Sykes-Brown, Julian Leslie
Director
16/10/2014 - Present
3
Sykes-Brown, Jane
Secretary
16/10/2014 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROWN LODGE INVESTMENTS LIMITED

CROWN LODGE INVESTMENTS LIMITED is an(a) Active company incorporated on 25/04/1995 with the registered office located at 3 Marco Polo, Cook Way, Taunton TA2 6BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN LODGE INVESTMENTS LIMITED?

toggle

CROWN LODGE INVESTMENTS LIMITED is currently Active. It was registered on 25/04/1995 .

Where is CROWN LODGE INVESTMENTS LIMITED located?

toggle

CROWN LODGE INVESTMENTS LIMITED is registered at 3 Marco Polo, Cook Way, Taunton TA2 6BJ.

What does CROWN LODGE INVESTMENTS LIMITED do?

toggle

CROWN LODGE INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CROWN LODGE INVESTMENTS LIMITED have?

toggle

CROWN LODGE INVESTMENTS LIMITED had 2 employees in 2023.

What is the latest filing for CROWN LODGE INVESTMENTS LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-05-31.