THE LODGE HOUSE PROPERTIES LIMITED
Overview
| Company Name | THE LODGE HOUSE PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08032828 |
| 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 THE LODGE HOUSE PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is THE LODGE HOUSE PROPERTIES LIMITED located?
| Registered Office Address | 167-169 Great Portland Street 5th Floor W1W 5PF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE LODGE HOUSE PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE LODGE HOUSE PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2025 |
| Overdue | No |
What are the latest filings for THE LODGE HOUSE PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Feb 01, 2025 with updates | 4 pages | CS01 | ||
Change of details for Federica Monsone as a person with significant control on Nov 22, 2024 | 2 pages | PSC04 | ||
Registered office address changed from The Annexe 109 Station Road Beaconsfield Buckinghamshire HP9 1UT England to 167-169 Great Portland Street 5th Floor London W1W 5PF on Nov 22, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Feb 01, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||
Change of details for Federica Monsone as a person with significant control on Jun 28, 2023 | 2 pages | PSC04 | ||
Registered office address changed from 87 Castle Street Reading RG1 7SN England to The Annexe 109 Station Road Beaconsfield Buckinghamshire HP9 1UT on Jun 28, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Feb 01, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with updates | 5 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Registered office address changed from Grenville Court Britwell Road Burnham Bucks SL1 8DF to 87 Castle Street Reading RG1 7SN on Aug 16, 2021 | 1 pages | AD01 | ||
Termination of appointment of Eacotts International Limited as a secretary on Jul 14, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Feb 01, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Feb 01, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Feb 28, 2018 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||
Confirmation statement made on Feb 28, 2017 with updates | 6 pages | CS01 | ||
Termination of appointment of Eacotts International Limited as a director on Feb 27, 2017 | 1 pages | TM01 | ||
Who are the officers of THE LODGE HOUSE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MONSONE, Federica | Director | Pond Croft GU46 7UR Yateley 22 Hampshire United Kingdom | United Kingdom | British | 94019180005 | |||||||||
| TROWBRIDGE, Paul John | Secretary | Pond Croft GU46 7UR Yateley 22 Hampshire United Kingdom | British | 141391200001 | ||||||||||
| EACOTTS INTERNATIONAL LIMITED | Secretary | Britwell Road SL1 8DF Burnham Grenville Court Buckinghamshire England |
| 124151150003 | ||||||||||
| EACOTTS INTERNATIONAL LIMITED | Director | Britwell Road SL1 8DF Burnham Grenville Court Buckinghamshire England |
| 124151150003 |
Who are the persons with significant control of THE LODGE HOUSE PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Federica Monsone | Apr 06, 2016 | Great Portland Street 5th Floor W1W 5PF London 167-169 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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