EASTWOOD LODGE LIMITED

Register to unlock more data on OkredoRegister

EASTWOOD LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04359911

Incorporation date

24/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Eastwood Road, Ilford IG3 8UTCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2002)
dot icon19/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon28/01/2026
Director's details changed for Ms Elizabeth Teresa Joseph on 2026-01-16
dot icon28/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon09/02/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/01/2024
Notification of John Richard Rush as a person with significant control on 2024-01-01
dot icon16/01/2024
Cessation of Elizabeth Teresa Joseph as a person with significant control on 2024-01-01
dot icon16/01/2024
Appointment of Mr John Richard Rush as a director on 2024-01-01
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon09/01/2024
Registered office address changed from 16-18 Woodford Road London E7 0HA to 49 Eastwood Road Ilford IG3 8UT on 2024-01-09
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/06/2023
Notification of Elizabeth Teresa Joseph as a person with significant control on 2023-06-19
dot icon20/06/2023
Termination of appointment of Kamaljit Kaur Gill as a secretary on 2023-06-19
dot icon20/06/2023
Termination of appointment of Kamaljit Kaur Gill as a director on 2023-06-19
dot icon20/06/2023
Appointment of Ms Elizabeth Teresa Joseph as a director on 2023-06-19
dot icon20/06/2023
Cessation of Kamaljit Kaur Gill as a person with significant control on 2023-06-19
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon08/02/2023
Cessation of Sukhraj Singh Gill as a person with significant control on 2022-01-24
dot icon08/02/2023
Termination of appointment of Sukhraj Singh Gill as a director on 2022-01-25
dot icon08/02/2023
Confirmation statement made on 2023-01-24 with updates
dot icon27/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon08/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon15/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/06/2015
Registration of charge 043599110001, created on 2015-06-09
dot icon18/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon06/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon11/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon11/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon14/02/2010
Director's details changed for Sukhraj Singh Gill on 2010-01-01
dot icon14/02/2010
Director's details changed for Kamaljit Kaur Gill on 2010-01-01
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/06/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/02/2009
Return made up to 24/01/09; full list of members
dot icon04/02/2008
Return made up to 24/01/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/03/2007
Return made up to 24/01/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/03/2006
Return made up to 24/01/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/05/2005
Return made up to 24/01/05; full list of members
dot icon26/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/01/2004
Return made up to 24/01/04; full list of members
dot icon29/04/2003
Return made up to 24/01/03; full list of members
dot icon27/03/2002
Secretary resigned
dot icon27/03/2002
Director resigned
dot icon21/02/2002
Secretary resigned
dot icon21/02/2002
Director resigned
dot icon07/02/2002
New secretary appointed;new director appointed
dot icon07/02/2002
Registered office changed on 07/02/02 from: 16-18 woodford road london E7 0HA
dot icon07/02/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon07/02/2002
New director appointed
dot icon24/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

22
2023
change arrow icon+558.72 % *

* during past year

Cash in Bank

£310,849.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
21.46K
-
0.00
-
-
2022
19
1.33K
-
0.00
47.19K
-
2023
22
191.56K
-
0.00
310.85K
-
2023
22
191.56K
-
0.00
310.85K
-

Employees

2023

Employees

22 Ascended16 % *

Net Assets(GBP)

191.56K £Ascended14.32K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

310.85K £Ascended558.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Sukhraj Singh
Director
31/01/2002 - 24/01/2022
6
Gill, Kamaljit Kaur
Secretary
01/02/2002 - 19/06/2023
-
Joseph, Elizabeth Teresa
Director
19/06/2023 - Present
7
Rush, John Richard
Director
01/01/2024 - Present
2
Gill, Kamaljit Kaur
Director
01/02/2002 - 19/06/2023
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About EASTWOOD LODGE LIMITED

EASTWOOD LODGE LIMITED is an(a) Active company incorporated on 24/01/2002 with the registered office located at 49 Eastwood Road, Ilford IG3 8UT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of EASTWOOD LODGE LIMITED?

toggle

EASTWOOD LODGE LIMITED is currently Active. It was registered on 24/01/2002 .

Where is EASTWOOD LODGE LIMITED located?

toggle

EASTWOOD LODGE LIMITED is registered at 49 Eastwood Road, Ilford IG3 8UT.

What does EASTWOOD LODGE LIMITED do?

toggle

EASTWOOD LODGE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does EASTWOOD LODGE LIMITED have?

toggle

EASTWOOD LODGE LIMITED had 22 employees in 2023.

What is the latest filing for EASTWOOD LODGE LIMITED?

toggle

The latest filing was on 19/03/2026: Total exemption full accounts made up to 2025-03-31.