CROWN LODGE MANAGEMENT COMPANY LIMITED
Overview
Company Name | CROWN LODGE MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02207871 |
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 CROWN LODGE MANAGEMENT COMPANY LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is CROWN LODGE MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 140 Tachbrook Street SW1V 2NE London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CROWN LODGE MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CROWN LODGE MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 17, 2026 |
---|---|
Next Confirmation Statement Due | Jul 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 17, 2025 |
Overdue | No |
What are the latest filings for CROWN LODGE MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Christopher Charles Zanardi-Landi as a director on Jun 16, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from One Bartholomew Close London EC1A 7BL England to 140 Tachbrook Street London SW1V 2NE on Feb 11, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Fry & Co as a secretary on Jan 20, 2025 | 2 pages | AP04 | ||||||||||
Termination of appointment of Adam Salusbury Humphryes as a director on Jan 15, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 16 pages | AA | ||||||||||
Registered office address changed from C/O Faraday Property Management High Holborn House Fourth Floor 52-54 High Holborn London WC1V 6RL to One Bartholomew Close London EC1A 7BL on Dec 06, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Henry Lomas as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Clode as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 15 pages | AA | ||||||||||
Termination of appointment of Jeremy Hayward Garrett-Cox as a secretary on Aug 25, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nicholas Carver Harland as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 15 pages | AA | ||||||||||
Appointment of Mr Nicholas Carver Harland as a director on Nov 25, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeremy Hayward Garrett-Cox as a director on Aug 16, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Charles Zanardi-Landi as a director on Jul 21, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Michelle Dunne as a director on Jan 12, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fedra Feizi as a director on Jan 12, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 15 pages | AA | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Jeremy Hayward Garrett-Cox as a secretary on Oct 20, 2021 | 2 pages | AP03 | ||||||||||
Who are the officers of CROWN LODGE MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRY & CO | Secretary | Tachbrook Street SW1V 2NE London 140 England |
| 250987900001 | ||||||||||
ALLEN, Robert Nicholas Drysdale | Director | c/o Estate Office Elystan Street SW3 3PP London 12 England | United Kingdom | British | Fund Manager | 232540410001 | ||||||||
DAWSON, Jonathan Donald Sherlock | Director | c/o Estate Office 12 Elystan Street SW3 3PP London Crown Lodge United Kingdom | England | British | Company Director | 209129250001 | ||||||||
DOUEK, Paul Joseph | Director | c/o Estate Office Crown Lodge Elystan Street SW3 3PP London Crown Lodge England | England | British | Management Consultant | 56014230001 | ||||||||
DOUEK, Ron Soloman | Director | Elystan Street SW3 3PP London Estate Office, 12 Elystan Street, England | England | British | Management Consultant | 248829270002 | ||||||||
DUNNE, Michelle | Director | 12 Elystan Street SW3 3PP London Estate Office, Crown Lodge England | United Kingdom | Irish | Asset Management | 291461930001 | ||||||||
EARNSHAW, Laura Jane | Director | Elystan Street SW3 3PP London 12 United Kingdom | England | British | None | 169489200001 | ||||||||
SHEPHERD, Rosemary Joy | Director | Elystan Street SW3 3PP London 6 Crown Lodge England | United Kingdom | British | None | 116417430001 | ||||||||
COLEMAN, Anne | Secretary | 57 West End Lane HA5 1AH Pinner Middlesex | British | 30871610001 | ||||||||||
FISKE, Richard Ernest | Secretary | 15 Grosvenor Square W1K 6LD London | British | Property Manager | 26907540003 | |||||||||
FOLLA, Antonio | Secretary | c/o Faraday Property Management Fourth Floor 52-54 High Holborn WC1V 6RL London High Holborn House | 259207080001 | |||||||||||
FRANCIS, Karen Anne | Secretary | Greenway Tatsfield TN16 2BS Westerham Green Pastures England | 233569050001 | |||||||||||
GARRETT-COX, Jeremy Hayward | Secretary | 12 Elystan Street SW3 3PP London Crown Lodge England | 288574540001 | |||||||||||
MITCHELL, Linda | Secretary | c/o Estate Office Crown Lodge Elystan Street SW3 3PP London 12 England | British | 83725230003 | ||||||||||
MOHEEPUTH, Nishal | Secretary | 12 Elystan Street SW3 3PP London Crown Lodge United Kingdom | 282931550001 | |||||||||||
RATES, Graham Douglas | Secretary | 23 Hawarden Grove SE24 9DQ London | British | 29232820001 | ||||||||||
SMITH, Philip, Major(Retd) | Secretary | 9 Cole Road HP21 8SU Aylesbury Buckinghamshire | British | Manager | 69627790001 | |||||||||
CHANCERY HOUSE (C.S.) LIMITED | Secretary | Russell Square House 10/12 Russell Square WC1B 5EL London | 7069750003 | |||||||||||
BARING, Vivian John Rowland, The Honourable | Director | The Stone House Lower Swell GL54 1LQ Stow On The Wold Gloucestershire | United Kingdom | British | Company Director | 6846960001 | ||||||||
CALTON, Frederick George | Director | Hangmoor Callow Hill GU25 4LD Virginia Water Surrey | British | Retired | 47933370001 | |||||||||
CLARK, Brian Stephen | Director | 39 Crown Lodge Elystan Street SW3 3PP London | British | Solicitor | 75634700001 | |||||||||
CLARK, Brian Stephen | Director | 39 Crown Lodge Elystan Street SW3 3PP London | British | Solicitor | 75634700001 | |||||||||
CLODE, Michael | Director | Elystan Street SW3 3PP London 28 Crown Lodge England | Switzerland | British | Retired | 245875500001 | ||||||||
DOUEK, Michael | Director | Flat 86 Crown Lodge Elystan Street SW3 3PR London | British | Frcs Surgery | 56014280001 | |||||||||
EYTON, Thomas Richard | Director | 91 Crown Lodge Elystan Street SW3 3PR London | British | Retired | 36707090001 | |||||||||
FEIZI, Fedra | Director | c/o Estate Office Elystan Street SW3 3PP London Crown Lodge England | England | Canadian | Company Director | 200984730001 | ||||||||
FENOGLIO, Guiseppe | Director | Flat 82 Crown Lodge 12 Elystan Street SW3 3PR London | England | Italian | Financial Trader | 50675050003 | ||||||||
FORD, Margaret Anne, Baroness | Director | c/o Estate Office Crown Lodge 12 Elystan Street SW3 3PP London 12 United Kingdom | England | British | Company Director | 189341510001 | ||||||||
GARRETT-COX, Jeremy Hayward | Director | 12 Elystan Street SW3 3PP London Crown Lodge Estate Office England | Scotland | British | Company Director | 259606620001 | ||||||||
HAMBER, Mary Auriol Jill | Director | 77 Crown Lodge Elystan Street SW3 3PR London | British | Retired | 56014300001 | |||||||||
HARLAND, Nicholas Carver | Director | Crown Lodge 12 Elystan Street SW3 3PP London Estate Office England | United Kingdom | British | Investment Banker | 303077330001 | ||||||||
HILL, Simon Anthony | Director | 44 Grosvenor Hill W1A 4NR London | British | Chartered Accountant | 7069760001 | |||||||||
HOLMAN, Jonathan | Director | 403a Shenley Road WD6 1TW Borehamwood Hertfordshire | British | Property Manager | 40864290001 | |||||||||
HUGHES, Stanley Ellis | Director | Hopwood Grange Private Road Hopwood Alvechurch B48 7AJ Birmingham Worcestershire | British | Retired | 36706980001 | |||||||||
HUMPHRYES, Adam Salusbury | Director | Bartholomew Close EC1A 7BL London One England | England | British | Chairman | 151062310001 |
What are the latest statements on persons with significant control for CROWN LODGE MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 22, 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