DATCHET LODGE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

DATCHET LODGE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02938340

Incorporation date

13/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 St. Leonards Road, Windsor, Berkshire SL4 3BPCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1994)
dot icon20/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/03/2025
Director's details changed for Ms Deborah Ann Cummins on 2025-03-14
dot icon14/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon14/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/04/2024
Appointment of Mrs Julia Hammond as a director on 2024-04-26
dot icon15/04/2024
Appointment of Ms Deborah Ann Cummins as a director on 2024-04-15
dot icon15/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/03/2023
Termination of appointment of Neil Dodson as a director on 2023-03-31
dot icon01/09/2022
Appointment of Ms Lindsay Joan Main Piper as a director on 2022-09-01
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon27/05/2022
Termination of appointment of Simpson Stephen as a director on 2022-05-24
dot icon28/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-13 with updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2021
Appointment of Mr Simpson Stephen as a director on 2021-01-11
dot icon11/12/2020
Termination of appointment of Ian Cartlidge as a director on 2020-10-02
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with updates
dot icon15/06/2020
Director's details changed for Dorothy Ann Munro on 2020-06-10
dot icon15/06/2020
Director's details changed for Spencer Glen Jordan on 2020-06-10
dot icon15/06/2020
Director's details changed for Robert Mark Havercroft on 2020-06-10
dot icon24/04/2020
Appointment of Mr Neil Dodson as a director on 2020-04-24
dot icon26/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon14/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon19/06/2018
Director's details changed for Spencer Glen Jordan on 2018-06-19
dot icon19/06/2018
Director's details changed for Robert Mark Havercroft on 2018-06-19
dot icon19/06/2018
Director's details changed for Spencer Glen Jordan on 2018-06-19
dot icon19/06/2018
Director's details changed for Robert Mark Havercroft on 2018-06-19
dot icon06/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon02/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/07/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon04/07/2016
Termination of appointment of James Cartlidge as a director on 2016-07-04
dot icon23/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/04/2016
Termination of appointment of Mortimer Secretaries Limited as a secretary on 2016-04-01
dot icon04/04/2016
Appointment of Marshalls Secretaries Limited as a secretary on 2016-04-01
dot icon04/04/2016
Registered office address changed from C O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 45 st. Leonards Road Windsor Berkshire SL4 3BP on 2016-04-04
dot icon19/01/2016
Appointment of Mr Garry Hammond as a director on 2015-09-18
dot icon23/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon27/06/2014
Appointment of Mr Ian Cartlidge as a director
dot icon13/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon27/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon28/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon04/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon02/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon16/06/2010
Director's details changed for Spencer Glen Jordan on 2009-10-01
dot icon16/06/2010
Director's details changed for Dorothy Ann Munro on 2009-10-01
dot icon16/06/2010
Director's details changed for Robert Mark Havercroft on 2009-10-01
dot icon16/06/2010
Director's details changed for James Cartlidge on 2009-10-01
dot icon16/06/2010
Secretary's details changed for Mortimer Secretaries Limited on 2009-10-01
dot icon16/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/06/2009
Return made up to 13/06/09; full list of members
dot icon03/04/2009
Appointment terminated director roy caller
dot icon26/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/02/2009
Director appointed spencer jordan
dot icon06/01/2009
Director appointed roy bernard caller
dot icon13/06/2008
Return made up to 13/06/08; full list of members
dot icon13/06/2008
Location of debenture register
dot icon13/06/2008
Location of register of members
dot icon13/06/2008
Registered office changed on 13/06/2008 from john mortimer property management LTD bagshot road bracknell berkshire RG12 9SE
dot icon08/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/07/2007
Return made up to 13/06/07; no change of members
dot icon28/12/2006
Registered office changed on 28/12/06 from: no. 1 rectory row rectory lane easthampstaed bracknell berkshire RG12 7BN
dot icon01/12/2006
New director appointed
dot icon15/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/07/2006
Director resigned
dot icon04/07/2006
Return made up to 13/06/06; full list of members
dot icon22/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/07/2005
Return made up to 13/06/05; full list of members
dot icon07/06/2005
Secretary resigned
dot icon07/06/2005
Director resigned
dot icon26/10/2004
New secretary appointed
dot icon19/10/2004
Registered office changed on 19/10/04 from: john mortimer property management lt 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN
dot icon08/07/2004
Registered office changed on 08/07/04 from: 1ST floor enterprise house foundry lane horsham west sussex RH13 5PX
dot icon30/06/2004
Return made up to 13/06/04; full list of members
dot icon26/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/07/2003
Return made up to 13/06/03; full list of members
dot icon06/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/07/2002
Registered office changed on 25/07/02 from: malins management alexandra house 11 queen street horsham west sussex RH13 5AA
dot icon25/07/2002
Location of register of members
dot icon10/07/2002
New secretary appointed
dot icon02/07/2002
Return made up to 13/06/02; full list of members
dot icon02/07/2002
Secretary resigned
dot icon09/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/11/2001
New director appointed
dot icon21/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon10/07/2001
Return made up to 13/06/01; full list of members
dot icon05/07/2001
Director resigned
dot icon26/07/2000
Return made up to 13/06/00; full list of members
dot icon26/07/2000
New director appointed
dot icon24/07/2000
New secretary appointed;new director appointed
dot icon24/07/2000
Secretary resigned;director resigned
dot icon12/07/2000
Director's particulars changed
dot icon21/06/2000
Full accounts made up to 1999-12-31
dot icon01/07/1999
Return made up to 13/06/99; no change of members
dot icon17/06/1999
New secretary appointed;new director appointed
dot icon17/06/1999
Secretary resigned
dot icon31/03/1999
Full accounts made up to 1998-12-31
dot icon13/07/1998
Return made up to 13/06/98; change of members
dot icon14/04/1998
Accounts for a small company made up to 1997-12-31
dot icon16/10/1997
Full accounts made up to 1996-12-31
dot icon14/10/1997
Return made up to 13/06/97; full list of members
dot icon16/07/1997
Registered office changed on 16/07/97 from: 400 harrow road london W9
dot icon16/07/1997
Location of register of members
dot icon05/02/1997
New secretary appointed
dot icon05/02/1997
New director appointed
dot icon05/02/1997
New director appointed
dot icon05/02/1997
Secretary resigned;director resigned
dot icon23/01/1997
Director resigned
dot icon11/12/1996
Accounts for a small company made up to 1995-12-31
dot icon22/02/1996
Accounting reference date shortened from 30/06 to 31/12
dot icon20/02/1996
Accounts for a small company made up to 1995-06-30
dot icon18/07/1995
Director resigned;new director appointed
dot icon26/06/1995
Return made up to 13/06/95; full list of members
dot icon26/06/1995
Registered office changed on 26/06/95 from: 33 crwys road cardiff CF2 4YF
dot icon26/06/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/07/1994
Resolutions
dot icon13/06/1994
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
31/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
-
-
2023
-
6.00
-
0.00
-
-
2023
-
6.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

6.00 £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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Piper, Lindsay Joan Main
Director
01/09/2022 - Present
-
Dodson, Neil
Director
24/04/2020 - 31/03/2023
-
Jordan, Spencer Glen
Director
03/12/2008 - Present
5
Havercroft, Robert Mark
Director
20/12/1996 - Present
1
Hammond, Garry
Director
18/09/2015 - 28/02/2023
1

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 DATCHET LODGE RESIDENTS COMPANY LIMITED

DATCHET LODGE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 13/06/1994 with the registered office located at 45 St. Leonards Road, Windsor, Berkshire SL4 3BP. There are currently 6 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 DATCHET LODGE RESIDENTS COMPANY LIMITED?

toggle

DATCHET LODGE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 13/06/1994 .

Where is DATCHET LODGE RESIDENTS COMPANY LIMITED located?

toggle

DATCHET LODGE RESIDENTS COMPANY LIMITED is registered at 45 St. Leonards Road, Windsor, Berkshire SL4 3BP.

What does DATCHET LODGE RESIDENTS COMPANY LIMITED do?

toggle

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

What is the latest filing for DATCHET LODGE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-12-31.