CROYDON LODGE HOTEL LIMITED

Register to unlock more data on OkredoRegister

CROYDON LODGE HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07929667

Incorporation date

31/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 509 Segro V Park, 3 North Circular Road, London NW10 7UDCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2012)
dot icon16/04/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon08/04/2026
Registered office address changed from Suite 3, Exhibition House Addison Bridge Place London W14 8XP England to Unit 509 Segro V Park 3 North Circular Road London NW10 7UD on 2026-04-08
dot icon30/01/2026
Micro company accounts made up to 2025-03-31
dot icon13/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/09/2024
Micro company accounts made up to 2023-03-31
dot icon20/08/2024
Compulsory strike-off action has been discontinued
dot icon19/08/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon15/05/2024
Compulsory strike-off action has been suspended
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon14/05/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon13/05/2022
Registered office address changed from C/O: Fairman Davis Suite 3 Exhibition House Addison Bridge Place London W14 8XP England to Suite 3, Exhibition House Addison Bridge Place London W14 8XP on 2022-05-13
dot icon13/05/2022
Registered office address changed from C/O: Fairman Davis, Suite 6 Exhibition House Addison Bridge Place London W14 8XP England to C/O: Fairman Davis Suite 3 Exhibition House Addison Bridge Place London W14 8XP on 2022-05-13
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon01/07/2021
Compulsory strike-off action has been discontinued
dot icon30/06/2021
Micro company accounts made up to 2020-03-31
dot icon26/06/2021
Compulsory strike-off action has been suspended
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon25/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon13/05/2020
Cessation of Mirza Iqbal Raza as a person with significant control on 2020-04-09
dot icon13/05/2020
Termination of appointment of Mirza Iqbal Raza as a director on 2020-04-09
dot icon13/05/2020
Notification of Ameen Raza as a person with significant control on 2020-04-09
dot icon13/05/2020
Appointment of Mr Ameen Raza as a director on 2020-04-09
dot icon31/01/2020
Micro company accounts made up to 2019-03-31
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon25/11/2019
Registered office address changed from Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP to C/O: Fairman Davis, Suite 6 Exhibition House Addison Bridge Place London W14 8XP on 2019-11-25
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon26/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/10/2013
Previous accounting period extended from 2013-01-31 to 2013-03-31
dot icon11/06/2013
Compulsory strike-off action has been discontinued
dot icon10/06/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon10/06/2013
Register inspection address has been changed
dot icon10/06/2013
Appointment of Mr Mirza Iqbal Raza as a director
dot icon10/06/2013
Termination of appointment of Sarah Cooper as a director
dot icon28/05/2013
Certificate of change of name
dot icon28/05/2013
First Gazette notice for compulsory strike-off
dot icon22/05/2013
Registered office address changed from Suite 16 Shearway Business Park Folkestone Kent CT19 4RH England on 2013-05-22
dot icon31/01/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
24.59K
-
0.00
-
-
2022
1
18.81K
-
0.00
-
-
2022
1
18.81K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

18.81K £Descended-23.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raza, Ameen
Director
09/04/2020 - Present
28

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 CROYDON LODGE HOTEL LIMITED

CROYDON LODGE HOTEL LIMITED is an(a) Active company incorporated on 31/01/2012 with the registered office located at Unit 509 Segro V Park, 3 North Circular Road, London NW10 7UD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CROYDON LODGE HOTEL LIMITED?

toggle

CROYDON LODGE HOTEL LIMITED is currently Active. It was registered on 31/01/2012 .

Where is CROYDON LODGE HOTEL LIMITED located?

toggle

CROYDON LODGE HOTEL LIMITED is registered at Unit 509 Segro V Park, 3 North Circular Road, London NW10 7UD.

What does CROYDON LODGE HOTEL LIMITED do?

toggle

CROYDON LODGE HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does CROYDON LODGE HOTEL LIMITED have?

toggle

CROYDON LODGE HOTEL LIMITED had 1 employees in 2022.

What is the latest filing for CROYDON LODGE HOTEL LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-01-31 with no updates.