STAVORDALE LODGE LIMITED
Overview
| Company Name | STAVORDALE LODGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01502472 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STAVORDALE LODGE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is STAVORDALE LODGE LIMITED located?
| Registered Office Address | Adams Corner Oakfield Road HP20 1LL Aylesbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STAVORDALE LODGE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 25, 2025 |
| Next Accounts Due On | Sep 25, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 25, 2024 |
What is the status of the latest confirmation statement for STAVORDALE LODGE LIMITED?
| Last Confirmation Statement Made Up To | Aug 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 12, 2025 |
| Overdue | No |
What are the latest filings for STAVORDALE LODGE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 25, 2024 | 3 pages | AA | ||
Confirmation statement made on Aug 12, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Sophie Shalit on Jul 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Augusta Maria Del Rosario Prado De Orbejoso on Jul 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Rasha Khouri on Jul 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Holdsworth Hunt on Jul 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Adele Gardner on Jul 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Giacomo Bruzzo on Jul 10, 2025 | 2 pages | CH01 | ||
Registered office address changed from 5 - 7 Hillgate Street Hillgate Street London W8 7SP England to Adams Corner Oakfield Road Aylesbury HP20 1LL on Jul 18, 2025 | 1 pages | AD01 | ||
Appointment of Fitch Taylor Johnson Ltd as a secretary on Jul 09, 2025 | 2 pages | AP04 | ||
Termination of appointment of Hillgate Management Ltd as a secretary on Jul 09, 2025 | 1 pages | TM02 | ||
Appointment of Mr Christopher Holdsworth Hunt as a director on Mar 27, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Augusta Maria Del Rosario Prado De Orbejoso as a director on Mar 20, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Aug 15, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 25, 2023 | 3 pages | AA | ||
Confirmation statement made on Sep 12, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 25, 2022 | 3 pages | AA | ||
Confirmation statement made on Sep 12, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 25, 2021 | 3 pages | AA | ||
Termination of appointment of Vijay Shekhar Mehta as a director on Aug 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Rosemary Bello as a director on Aug 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Paul Ashman as a director on Aug 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Fiona Arghebant as a director on Aug 04, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 04, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 25, 2020 | 3 pages | AA | ||
Who are the officers of STAVORDALE LODGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FITCH TAYLOR JOHNSON LTD | Secretary | Oakfield Road HP20 1LL Aylesbury Adams Corner England |
| 314180930001 | ||||||||||
| BRUZZO, Giacomo | Director | Oakfield Road HP20 1LL Aylesbury Adams Corner England | England | Italian | 72124810003 | |||||||||
| GARDNER, Adele | Director | Oakfield Road HP20 1LL Aylesbury Adams Corner England | United Kingdom | British | 68204370004 | |||||||||
| HOLDSWORTH HUNT, Christopher | Director | Oakfield Road HP20 1LL Aylesbury Adams Corner England | England | British | 333966570002 | |||||||||
| KHOURI, Rasha | Director | Oakfield Road HP20 1LL Aylesbury Adams Corner England | England | British | 200641620002 | |||||||||
| PRADO DE ORBEJOSO, Augusta Maria Del Rosario | Director | Oakfield Road HP20 1LL Aylesbury Adams Corner England | England | Italian | 333682310002 | |||||||||
| SHALIT, Sophie | Director | Oakfield Road HP20 1LL Aylesbury Adams Corner England | England | British | 27635150002 | |||||||||
| PITFIELD, Jacqueline | Secretary | Pitfield Bettaney Tapestry Court Mortlake High Street SW14 London | British | 25922560001 | ||||||||||
| CHELSEA PROPERTY MANAGEMENT LTD | Secretary | 30 Thurloe Street SW7 2LT London | 32339380001 | |||||||||||
| HILLGATE MANAGEMENT LTD | Secretary | Hillgate Street W8 7SP London 5 - 7 Hillgate Street England |
| 227373040001 | ||||||||||
| JMW BARNARD MANAGEMENT LIMITED | Secretary | Kensington High Street W8 6SH London 181 |
| 172803430002 | ||||||||||
| P.A. REGISTRARS LIMITED | Secretary | Station Road NW4 4QE London Wilberforce House United Kingdom |
| 148150610001 | ||||||||||
| ALLISON, Barbara Margaret | Director | Kensington High Street W8 6SH London 181 England | Uk | British | 163967520001 | |||||||||
| ALLISON, David Saul | Director | 7 Stavordale Lodge W14 8LW London | British | 27635130001 | ||||||||||
| ARGHEBANT, Fiona | Director | Flat 2, Melbury Road W14 8LW London Stavordale Lodge United Kingdom | United Kingdom | British | 236982100001 | |||||||||
| ASHMAN, Jonathan Paul | Director | Hillgate Street W8 7SP London 5 - 7 Hillgate Street England | United Kingdom | British | 91646400001 | |||||||||
| BELLO, Rosemary | Director | Flat 2, Melbury Road W14 8LW London Stavordale Lodge England | United Kingdom | British | 236982370001 | |||||||||
| GARDNER, Douglas Frank | Director | Cottesmore Gardens W8 5PR London 20 Uk | United Kingdom | British | 35109010002 | |||||||||
| GARLAND, Robert Dorward | Director | Station Road NW4 4QE London Wilberforce House | United Kingdom | British | 467680001 | |||||||||
| GRABINER, Sidney | Director | 3 Stavordale Lodge Melbury Road W14 8LW London | British | 27635140001 | ||||||||||
| KHOURI, Rasha | Director | Station Road NW4 4QE London Wilberforce House | England | British | 119335230001 | |||||||||
| KHOURI, Rasha | Director | Glenthorne Road W6 0LH London Britannia House 1-11 United Kingdom | England | British | 119335230001 | |||||||||
| MEHTA, Vijay Shekhar | Director | 10-12 Melbury Road W14 8LW London Flat 4, Stavordale Lodge United Kingdom | England | British | 241178990001 | |||||||||
| MEHTA, Yvonne Diana | Director | 4 Stavordale Lodge W14 8LW London | British | 27635160001 | ||||||||||
| OPPENHEIM, Enid Moira | Director | Station Road NW4 4QE London Wilberforce House | England | British | 467690002 | |||||||||
| SALMON, Doreen Barker | Director | 10 Stavordale Lodge W14 8LW London | British | 27171090001 | ||||||||||
| SANDELSON, Enid Moira Oppenheim | Director | 2 Stavordale Lodge 12 Melbury Rd W14 8LW London | United Kingdom | British | 467690001 |
What are the latest statements on persons with significant control for STAVORDALE LODGE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 04, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0