CHINE LODGE LIMITED
Overview
| Company Name | CHINE LODGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01633000 |
| 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 CHINE LODGE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CHINE LODGE LIMITED located?
| Registered Office Address | C/O Rendall And Rittner Limited 13b St. George Wharf SW8 2LE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHINE LODGE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 25, 2026 |
| Next Accounts Due On | Dec 25, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 25, 2025 |
What is the status of the latest confirmation statement for CHINE LODGE LIMITED?
| Last Confirmation Statement Made Up To | Mar 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 29, 2025 |
| Overdue | No |
What are the latest filings for CHINE LODGE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 25, 2025 | 6 pages | AA | ||
Confirmation statement made on Mar 29, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Robert William James North on Jan 01, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 25, 2024 | 6 pages | AA | ||
Confirmation statement made on Mar 29, 2024 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 25, 2023 | 6 pages | AA | ||
Confirmation statement made on Mar 29, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 25, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 29, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 25, 2021 | 8 pages | AA | ||
Director's details changed for Mr Nicholas Eric Duer Duncombe on Apr 21, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Julie Chapman on Apr 21, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas Eric Duer Duncombe on Apr 21, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Julie Chapman on Apr 21, 2021 | 2 pages | CH01 | ||
Appointment of Rendall and Rittner Limited as a secretary on Apr 01, 2021 | 2 pages | AP04 | ||
Termination of appointment of Bourne Estates Ltd as a secretary on Mar 31, 2021 | 1 pages | TM02 | ||
Registered office address changed from C/O Bourne Estates Ltd Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on Apr 21, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Mar 29, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 25, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 29, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 25, 2019 | 6 pages | AA | ||
Confirmation statement made on Mar 29, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 25, 2018 | 6 pages | AA | ||
Confirmation statement made on Mar 29, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 25, 2017 | 6 pages | AA | ||
Who are the officers of CHINE LODGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RENDALL AND RITTNER LIMITED | Secretary | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England |
| 51173740001 | ||||||||||
| CHAPMAN, Julie | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 184976880001 | |||||||||
| DUER DUNCOMBE, Nicholas Eric | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 179211170001 | |||||||||
| FOWLER, Peter | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 206676490001 | |||||||||
| HICKS, Thomas | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 224327830001 | |||||||||
| NORTH, Roger William James | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | United Kingdom | British | 190732900002 | |||||||||
| O'REILLY, Thomas Patrick | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 91590760001 | |||||||||
| WRIGHT, Gustav John | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | United Kingdom | British | 125995760001 | |||||||||
| BIGGINS, Leslie | Secretary | Flat 4 Chine Lodge 80 West Cliff Road BH4 8BG Bournemouth Dorset | British | 16212280001 | ||||||||||
| BIGGINS, Leslie | Secretary | Flat 4 Chine Lodge 80 West Cliff Road BH4 8BG Bournemouth Dorset | British | 16212280001 | ||||||||||
| FIELD, Deborah Joyce | Secretary | Messrs O. Carter & Coley 3, Durrant Road Bournemouth Dorset. Bh2 6ne. | British | 33977250003 | ||||||||||
| GROVES, Paul Norman | Secretary | Flat 2 Chine Lodge 80 West Cliff Road BH4 8BG Bournemouth Dorset | British | 85700830002 | ||||||||||
| KELLEWAY, Caroline Helen | Secretary | 144 Holdenhurst Road BH8 8AS Bournemouth Dorset | British | 32557900002 | ||||||||||
| OWENS, Stephen Trevor | Secretary | Sandbourne Chambers 328a Wimborne Road Winton BH9 2HH Bournemouth | British | 18567990001 | ||||||||||
| SHAW, Margaret Anne | Secretary | 11 Westminster Road Branksome Park BH13 6JQ Poole Dorset | Irish | 16910420001 | ||||||||||
| WALKER, Michael John | Secretary | 1 Chine Lodge 80 West Cliff Road BH4 8BG Bournemouth Dorset | British | 63453630001 | ||||||||||
| WITHENSHAW, Denis | Secretary | Flat 5 Chine Lodge 80 West Cliff Road BH4 8BG Bournemouth Dorset | British | 49695050001 | ||||||||||
| BOURNE ESTATES LTD | Secretary | Bourne Valley Road BH12 1DW Poole Unit 4 Branksome Business Park Dorset England |
| 125735400001 | ||||||||||
| BIGGINS, Leslie | Director | Flat 4 Chine Lodge 80 West Cliff Road BH4 8BG Bournemouth Dorset | British | 16212280001 | ||||||||||
| BIGGINS, Sybil Florence | Director | Flat 4 Chine Lodge 80 West Cliff Road BH4 8BG Bournemouth Dorset | British | 88342470001 | ||||||||||
| BIGGINS, Sybil Florence | Director | Flat 4 Chine Lodge 80 West Cliff Road BH4 8BG Bournemouth Dorset | British | 88342470001 | ||||||||||
| DARCH, Susan Jean | Director | 1 Chine Lodge 80 West Cliff Road BH4 8BG Bournemouth Dorset | British | 55491280001 | ||||||||||
| DIXON, Cyril Owen, Major | Director | Flat 7 Chine Lodge 80 West Cliff Road BH4 8BG Bournemouth Dorset | British | 35095050001 | ||||||||||
| DIXON, Joyce Marguerite | Director | 7 Chine Lodge 80 West Cliff Road BH4 8BG Bournemouth Dorset | British | 39457390001 | ||||||||||
| FIELD, Terence Frederick | Director | Messrs O. Carter & Coley 3, Durrant Road Bournemouth Dorset. Bh2 6ne. | England | British | 87652740002 | |||||||||
| FRASER, Alexander Bothwell, Major | Director | 8 Bayfield Avenue Frimley GU16 5TT Camberley Surrey | British | 30444190001 | ||||||||||
| GROVES, Paul Norman | Director | Flat 2 Chine Lodge 80 West Cliff Road BH4 8BG Bournemouth Dorset | British | 85700830002 | ||||||||||
| HARVEY, Pamela Mary | Director | Flat 1 Chine Lodge 80 West Cliff Road BH4 8BG Bournemouth Dorset | British | 19562110001 | ||||||||||
| HOOD, Harold Arthur | Director | 2 Chine Lodge BH4 8BG Bournemouth Dorset | British | 8221440001 | ||||||||||
| HORSLEY, Anthony William | Director | c/o Bourne Estates Ltd Bourne Valley Road BH12 1DW Poole Unit 4 Branksome Business Park Dorset England | England | British | 66282590001 | |||||||||
| HUGHES, Edward Michael | Director | Flat 3 Chine Lodge 80 West Cliff Road BH4 8BG Bournemouth Dorset | British | 49694980002 | ||||||||||
| LANGDON, Joyce Kathleen | Director | Flat 6 Chine Lodge 80 West Cliff Road BH4 8BG Bournemouth Dorset | British | 109280860002 | ||||||||||
| LOACH, James Alan | Director | Flat 4 Chine Lodge 80 West Cliff Road Westbourne BH4 8BG Bournemouth Dorset | British | 118686490001 | ||||||||||
| LONGFORD, Dean Thomas | Director | c/o Bourne Estates Ltd Bourne Valley Road BH12 1DW Poole Unit 4 Branksome Business Park Dorset England | England | British | 128466950001 | |||||||||
| PASSOS, Francisco | Director | c/o Bourne Estates Ltd Bourne Valley Road BH12 1DW Poole Unit 4 Branksome Business Park Dorset England | England | Portuguese | 117438370001 |
What are the latest statements on persons with significant control for CHINE LODGE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 29, 2017 | 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