COURT LODGE (MANAGEMENT) LIMITED
Overview
Company Name | COURT LODGE (MANAGEMENT) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03887164 |
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 COURT LODGE (MANAGEMENT) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is COURT LODGE (MANAGEMENT) LIMITED located?
Registered Office Address | 41a Beach Road BN17 5JA Littlehampton West Sussex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COURT LODGE (MANAGEMENT) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COURT LODGE (MANAGEMENT) LIMITED?
Last Confirmation Statement Made Up To | Dec 01, 2025 |
---|---|
Next Confirmation Statement Due | Dec 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 01, 2024 |
Overdue | No |
What are the latest filings for COURT LODGE (MANAGEMENT) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 01, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Dec 01, 2023 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Michael John Philpott on Nov 01, 2023 | 2 pages | CH01 | ||
Appointment of Hobdens Property Management Ltd as a secretary on Mar 01, 2023 | 2 pages | AP04 | ||
Registered office address changed from Lees House 21-33 Dyke Road Brighton East Sussex BN1 3FE England to 41a Beach Road Littlehampton West Sussex BN17 5JA on Nov 22, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Termination of appointment of Stiles Harold Williams Partnership Llp as a secretary on May 04, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Dec 01, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Secretary's details changed for Stiles Harold Williams Llp on Aug 01, 2021 | 1 pages | CH04 | ||
Register inspection address has been changed from Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF | 1 pages | AD02 | ||
Termination of appointment of Derek Malcolm Arthur Dray as a director on Apr 08, 2021 | 1 pages | TM01 | ||
Appointment of Mr Michael John Philpott as a director on Apr 08, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Dec 01, 2020 with updates | 4 pages | CS01 | ||
Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE to Lees House 21-33 Dyke Road Brighton East Sussex BN1 3FE on Dec 15, 2020 | 1 pages | AD01 | ||
Register(s) moved to registered inspection location Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU | 1 pages | AD03 | ||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Dec 01, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Dec 01, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of COURT LODGE (MANAGEMENT) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOBDENS PROPERTY MANAGEMENT LTD | Secretary | Beach Road BN17 5JA Littlehampton 41a West Sussex England |
| 123208400002 | ||||||||||
LAMPERT, David Michael | Director | 6 Blackwater Road BN21 4JD Eastbourne Flat 9 Court Lodge East Sussex | England | British | None | 190784240001 | ||||||||
PHILPOTT, Michael John | Director | Beach Road BN17 5JA Littlehampton 41a West Sussex England | England | British | Retired | 178469870001 | ||||||||
BROOK, Stephen Oliver | Secretary | 16 Carlton Hill NW8 0JY London | British | 72642080001 | ||||||||||
PEARCE, Carol Lesley | Secretary | 'Pippins' 15 Warren Lane BN20 0EW Friston East Sussex | British | 101340940001 | ||||||||||
FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||||||
STILES HAROLD WILLIAMS | Secretary | 27/29 Glasshouse Street W1B 5DF London Venture House England |
| 87934280001 | ||||||||||
STILES HAROLD WILLIAMS PARTNERSHIP LLP | Secretary | Dyke Road BN1 3FE Brighton Lees House England |
| 203988770002 | ||||||||||
AGATES, Jean | Director | Court Lodge 6 Blackwater Road BN21 4JD Eastbourne Flat 3 East Sussex | United Kingdom | British | Retired | 139498990001 | ||||||||
BATTERSHILL, David George | Director | Flat 9 Court Lodge 6 Blackwater Road BN21 4JD Eastbourne East Sussex | United Kingdom | British | Retired | 122146450001 | ||||||||
BATTERSHILL, David George | Director | Flat 9 Court Lodge 6 Blackwater Road BN21 4JD Eastbourne East Sussex | United Kingdom | British | Retired | 122146450001 | ||||||||
DRAY, Derek Malcolm Arthur | Director | 8 Court Lodge 6 Blackwater Road BN21 4JD Eastbourne East Sussex | United Kingdom | British | Retired | 77965490001 | ||||||||
FITTER, Ian Paul | Director | 4 Lower Merton Rise NW3 3SP London | United Kingdom | British | Company Director | 57498310001 | ||||||||
GROVES, Daniel Brian | Director | Blackwater Road BN21 4JD Eastbourne Flat 9 Court Lodge 6 East Sussex | England | British | Retired | 14987940002 | ||||||||
KUIKEN, Muriel Joyce | Director | Flat 5 Court Lodge 6 Blackwater Road BN21 4JD Eastbourne East Sussex | British | Retired | 89589110002 | |||||||||
LANE, Lionel George | Director | Flat 4 Court Lodge 6 Blackwater Road BN21 4JD Eastbourne East Sussex | British | Retired | 98115160001 | |||||||||
PHILPOTT, Michael John | Director | 6 Blackwater Road BN21 4JD Eastbourne 6 Court Lodge East Sussex England | England | British | Retired | 178469870001 | ||||||||
STANGER, Sheila Phyllis | Director | Blackwater Road BN21 4JD Eastbourne 5 Court Lodge 6 East Sussex | Uk | British | None | 160604650001 | ||||||||
TISDALL, Mary Louise | Director | 6 Court Lodge 6 Blackwater Road BN21 4JD Eastbourne East Sussex | British | Retired | 77965360001 | |||||||||
VICKERS, Kathleen | Director | Flat 2 Court Lodge 6 Blackwater Road BN21 4JD Eastbourne East Sussex | British | Retired | 123084820001 | |||||||||
FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
What are the latest statements on persons with significant control for COURT LODGE (MANAGEMENT) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 01, 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