WARDOUR LODGE ESTATES LIMITED

Register to unlock more data on OkredoRegister

WARDOUR LODGE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00482438

Incorporation date

20/05/1950

Size

Micro Entity

Contacts

Registered address

Registered address

87 New Road, East Hagbourne, Didcot OX11 9LBCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1986)
dot icon04/08/2025
Micro company accounts made up to 2025-04-05
dot icon31/07/2025
Confirmation statement made on 2025-06-18 with updates
dot icon02/07/2025
Notification of Alexandra Katherine Gosden as a person with significant control on 2025-05-09
dot icon02/07/2025
Termination of appointment of Alisoun Esther Bilous as a director on 2025-05-09
dot icon19/07/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon19/07/2024
Micro company accounts made up to 2024-04-05
dot icon19/12/2023
Micro company accounts made up to 2023-04-05
dot icon14/08/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon02/12/2022
Micro company accounts made up to 2022-04-05
dot icon30/11/2022
Termination of appointment of Alisoun Esther Bilous as a secretary on 2022-11-23
dot icon24/06/2022
Confirmation statement made on 2022-06-18 with updates
dot icon20/05/2022
Notification of Oliver Peter Grant-Adamson as a person with significant control on 2022-05-20
dot icon04/01/2022
Cessation of Barbara Georgina Grant Adamson as a person with significant control on 2021-07-14
dot icon04/01/2022
Micro company accounts made up to 2021-04-05
dot icon25/08/2021
Termination of appointment of Barbara Georgina Grant-Adamson as a director on 2021-07-14
dot icon21/07/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon23/11/2020
Micro company accounts made up to 2020-04-05
dot icon23/11/2020
Registered office address changed from 3 Berry Lane Blewbury Didcot Oxfordshire OX11 9QJ England to 87 New Road East Hagbourne Didcot OX11 9LB on 2020-11-23
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon03/03/2020
Appointment of Mr Oliver Peter Grant-Adamson as a director on 2020-02-28
dot icon03/03/2020
Appointment of Mrs Alexandra Katherine Gosden as a director on 2020-02-28
dot icon27/06/2019
Micro company accounts made up to 2019-04-05
dot icon27/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon08/10/2018
Micro company accounts made up to 2018-04-05
dot icon29/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon29/06/2018
Termination of appointment of David Peter Grant-Adamson as a director on 2017-12-19
dot icon29/06/2018
Termination of appointment of David Peter Grant-Adamson as a director on 2017-12-19
dot icon19/12/2017
Micro company accounts made up to 2017-04-05
dot icon22/06/2017
Secretary's details changed
dot icon21/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon21/06/2017
Director's details changed for Mrs Alisoun Esther Gort on 2017-06-20
dot icon21/06/2017
Secretary's details changed for Mrs Alisoun Esther Gort on 2017-06-20
dot icon27/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon24/06/2016
Registered office address changed from The Mews Wardour Lodge Rise Road Sunningdale Ascot Berks Sl5 Oda to 3 Berry Lane Blewbury Didcot Oxfordshire OX11 9QJ on 2016-06-24
dot icon15/06/2016
Total exemption small company accounts made up to 2016-04-05
dot icon02/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2015-04-05
dot icon07/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon24/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon24/07/2014
Director's details changed for Mrs Alisoun Esther Gort on 2014-07-01
dot icon24/07/2014
Secretary's details changed for Mrs Alisoun Esther Gort on 2014-07-01
dot icon25/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2013-04-05
dot icon20/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2012-04-05
dot icon28/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon09/06/2011
Total exemption small company accounts made up to 2011-04-05
dot icon02/08/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon31/07/2010
Director's details changed for David Peter Grant-Adamson on 2009-10-01
dot icon31/07/2010
Director's details changed for Mrs Alisoun Esther Gort on 2009-10-01
dot icon31/07/2010
Director's details changed for Mrs Barbara Georgina Grant-Adamson on 2009-10-01
dot icon29/06/2010
Total exemption small company accounts made up to 2010-04-05
dot icon04/08/2009
Return made up to 18/06/09; full list of members
dot icon04/08/2009
Director and secretary's change of particulars / alisoun gort / 01/06/2009
dot icon01/07/2009
Total exemption small company accounts made up to 2009-04-05
dot icon05/08/2008
Return made up to 18/06/08; full list of members
dot icon18/07/2008
Total exemption small company accounts made up to 2008-04-05
dot icon29/07/2007
Total exemption small company accounts made up to 2007-04-05
dot icon29/06/2007
Return made up to 18/06/07; no change of members
dot icon16/10/2006
Total exemption small company accounts made up to 2006-04-05
dot icon04/07/2006
Return made up to 18/06/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-05
dot icon28/06/2005
Return made up to 18/06/05; full list of members
dot icon23/08/2004
Total exemption small company accounts made up to 2004-04-05
dot icon18/08/2004
Return made up to 18/06/04; full list of members
dot icon02/07/2003
Return made up to 18/06/03; full list of members
dot icon23/06/2003
Total exemption small company accounts made up to 2003-04-05
dot icon27/06/2002
Return made up to 18/06/02; full list of members
dot icon13/06/2002
Total exemption small company accounts made up to 2002-04-05
dot icon29/06/2001
Accounts for a small company made up to 2001-04-05
dot icon29/06/2001
Return made up to 18/06/01; full list of members
dot icon26/06/2000
Accounts for a small company made up to 2000-04-05
dot icon22/06/2000
Return made up to 18/06/00; full list of members
dot icon15/07/1999
Accounts for a small company made up to 1999-04-05
dot icon30/06/1999
Return made up to 26/06/99; full list of members
dot icon27/07/1998
Return made up to 26/06/98; no change of members
dot icon16/07/1998
Accounts for a small company made up to 1998-04-05
dot icon28/10/1997
New director appointed
dot icon04/08/1997
Accounts for a small company made up to 1997-04-05
dot icon31/07/1997
Return made up to 26/06/97; full list of members
dot icon10/09/1996
Return made up to 26/06/96; full list of members
dot icon25/07/1996
Accounts for a small company made up to 1996-04-05
dot icon10/08/1995
Accounts for a small company made up to 1995-04-05
dot icon13/07/1995
Return made up to 26/06/95; full list of members
dot icon27/06/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Accounts for a small company made up to 1994-04-05
dot icon16/09/1994
Auditor's resignation
dot icon01/08/1994
Return made up to 12/07/94; no change of members
dot icon29/08/1993
Accounts for a small company made up to 1993-04-05
dot icon14/07/1993
Return made up to 12/07/93; full list of members
dot icon08/10/1992
Accounts for a small company made up to 1992-04-05
dot icon08/10/1992
Registered office changed on 08/10/92 from: chishill dry arch road sunningdale berks SL5 0DB
dot icon01/10/1992
New secretary appointed;director resigned;new director appointed
dot icon04/08/1992
Return made up to 24/06/92; no change of members
dot icon16/07/1991
Full accounts made up to 1991-04-05
dot icon16/07/1991
Return made up to 12/07/91; no change of members
dot icon19/02/1991
Full accounts made up to 1990-04-05
dot icon19/12/1990
Return made up to 27/12/90; full list of members
dot icon24/07/1989
Accounts for a small company made up to 1989-04-05
dot icon24/07/1989
Return made up to 05/06/89; full list of members
dot icon22/09/1988
Return made up to 23/05/88; full list of members
dot icon22/09/1988
Accounts for a small company made up to 1988-04-05
dot icon14/07/1987
Accounts for a small company made up to 1987-04-05
dot icon14/07/1987
Return made up to 01/06/87; full list of members
dot icon09/09/1986
Full accounts made up to 1986-04-05
dot icon09/09/1986
Return made up to 02/07/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
110.16K
-
0.00
-
-
2022
0
112.91K
-
0.00
-
-
2022
0
112.91K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

112.91K £Ascended2.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant-Adamson, Oliver Peter
Director
28/02/2020 - Present
1
Bilous, Alisoun Esther
Secretary
24/08/1992 - 23/11/2022
-
Bilous, Alisoun Esther
Director
24/08/1992 - 09/05/2025
-
Gosden, Alexandra Katherine
Director
28/02/2020 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WARDOUR LODGE ESTATES LIMITED

WARDOUR LODGE ESTATES LIMITED is an(a) Active company incorporated on 20/05/1950 with the registered office located at 87 New Road, East Hagbourne, Didcot OX11 9LB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WARDOUR LODGE ESTATES LIMITED?

toggle

WARDOUR LODGE ESTATES LIMITED is currently Active. It was registered on 20/05/1950 .

Where is WARDOUR LODGE ESTATES LIMITED located?

toggle

WARDOUR LODGE ESTATES LIMITED is registered at 87 New Road, East Hagbourne, Didcot OX11 9LB.

What does WARDOUR LODGE ESTATES LIMITED do?

toggle

WARDOUR LODGE ESTATES LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for WARDOUR LODGE ESTATES LIMITED?

toggle

The latest filing was on 04/08/2025: Micro company accounts made up to 2025-04-05.