CUFFERN LODGE LIMITED

Register to unlock more data on OkredoRegister

CUFFERN LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08119195

Incorporation date

26/06/2012

Size

Dormant

Contacts

Registered address

Registered address

C/O House & Son Lansdowne House, Christchurch Road, Bournemouth BH1 3JWCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2012)
dot icon30/04/2026
Confirmation statement made on 2026-04-30 with no updates
dot icon07/04/2026
Termination of appointment of Claire Catherine Louise Small as a director on 2026-03-24
dot icon07/04/2026
Termination of appointment of Emma Carpenter as a director on 2026-03-24
dot icon16/12/2025
Accounts for a dormant company made up to 2025-03-25
dot icon10/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon05/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon04/07/2024
Registered office address changed from House & Son Property Consultants Ltd Lansdowne House Christchurch Road Bournemouth BH1 3JW United Kingdom to C/O House & Son Lansdowne House Christchurch Road Bournemouth BH1 3JW on 2024-07-04
dot icon18/06/2024
Accounts for a dormant company made up to 2024-03-25
dot icon07/03/2024
Termination of appointment of Maia Anslow as a director on 2023-09-12
dot icon24/01/2024
Micro company accounts made up to 2023-03-25
dot icon24/10/2023
Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to House & Son Property Consultants Ltd Lansdowne House Christchurch Road Bournemouth BH1 3JW on 2023-10-24
dot icon24/10/2023
Termination of appointment of Initiative Property Management as a secretary on 2023-10-16
dot icon24/10/2023
Appointment of House & Son Property Consultants Ltd as a secretary on 2023-10-17
dot icon03/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon14/06/2023
Appointment of Miss Claire Catherine Louise Small as a director on 2023-06-01
dot icon22/08/2022
Accounts for a dormant company made up to 2022-03-25
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon11/03/2022
Appointment of Miss Emma Carpenter as a director on 2022-03-08
dot icon26/01/2022
Termination of appointment of Peter Francis King as a director on 2022-01-26
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-25
dot icon27/10/2021
Secretary's details changed for Initiative Property Management on 2021-06-07
dot icon07/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon25/05/2021
Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 2021-05-25
dot icon19/04/2021
Total exemption full accounts made up to 2020-03-25
dot icon10/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-25
dot icon02/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon05/03/2019
Termination of appointment of Napier Management Services Limited as a secretary on 2019-03-01
dot icon05/03/2019
Registered office address changed from C/O Napier Management Services Limited Elizabeth House Ashford Road Fordingbridge Hampshire SP6 1BZ to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 2019-03-05
dot icon05/03/2019
Appointment of Initiative Property Management as a secretary on 2019-03-01
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-25
dot icon04/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon20/04/2018
Appointment of Maia Anslow as a director on 2018-04-04
dot icon06/02/2018
Termination of appointment of Robert Terence Styles as a director on 2018-02-05
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-25
dot icon05/07/2017
Notification of a person with significant control statement
dot icon05/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon04/07/2017
Cessation of Robert Styles as a person with significant control on 2017-07-01
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-25
dot icon01/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-25
dot icon29/06/2015
Annual return made up to 2015-06-26 no member list
dot icon28/12/2014
Total exemption full accounts made up to 2014-03-25
dot icon30/06/2014
Annual return made up to 2014-06-26 no member list
dot icon18/03/2014
Current accounting period shortened from 2014-06-30 to 2014-03-25
dot icon13/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-26 no member list
dot icon14/09/2012
Director's details changed for Mr Robert Terence King on 2012-09-06
dot icon11/09/2012
Appointment of Mr Robert Terence King as a director
dot icon11/09/2012
Appointment of Mrs Wanda Helena Arti as a director
dot icon11/09/2012
Appointment of Mrs Peter Francis King as a director
dot icon10/09/2012
Appointment of Napier Management Services Limited as a secretary
dot icon10/09/2012
Termination of appointment of Ian Newbery as a director
dot icon10/09/2012
Termination of appointment of Ian Newbery as a secretary
dot icon10/09/2012
Registered office address changed from 81-83 High Street Poole Dorset BH15 1AH United Kingdom on 2012-09-10
dot icon26/06/2012
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INITIATIVE PROPERTY MANAGEMENT
Corporate Secretary
01/03/2019 - 16/10/2023
20
HOUSE & SON PROPERTY CONSULTANTS LIMITED
Corporate Secretary
17/10/2023 - Present
99
Newbery, Ian Richard
Director
26/06/2012 - 06/09/2012
10
Small, Claire Catherine Louise
Director
01/06/2023 - 24/03/2026
-
Arti, Wanda Helena
Director
06/09/2012 - Present
-

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 CUFFERN LODGE LIMITED

CUFFERN LODGE LIMITED is an(a) Active company incorporated on 26/06/2012 with the registered office located at C/O House & Son Lansdowne House, Christchurch Road, Bournemouth BH1 3JW. There are currently 2 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 CUFFERN LODGE LIMITED?

toggle

CUFFERN LODGE LIMITED is currently Active. It was registered on 26/06/2012 .

Where is CUFFERN LODGE LIMITED located?

toggle

CUFFERN LODGE LIMITED is registered at C/O House & Son Lansdowne House, Christchurch Road, Bournemouth BH1 3JW.

What does CUFFERN LODGE LIMITED do?

toggle

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

What is the latest filing for CUFFERN LODGE LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-30 with no updates.