EUROPA LODGE LIMITED
Overview
| Company Name | EUROPA LODGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09497850 |
| 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 EUROPA LODGE LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is EUROPA LODGE LIMITED located?
| Registered Office Address | Central House Dexters Block Management 124 High Street TW12 1NS Hampton Hill England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EUROPA LODGE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for EUROPA LODGE LIMITED?
| Last Confirmation Statement Made Up To | Mar 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 21, 2025 |
| Overdue | No |
What are the latest filings for EUROPA LODGE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of Dexters Block Management as a person with significant control on Nov 27, 2025 | 2 pages | PSC02 | ||
Cessation of Nancy Cruickshank as a person with significant control on Nov 20, 2025 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Mar 21, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 17, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Mar 18, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Central Huse Dexters Block Management 124 High Street Hampton Hill TW12 1NS England to Central House Dexters Block Management 124 High Street Hampton Hill TW12 1NS on Mar 18, 2024 | 1 pages | AD01 | ||
Registered office address changed from Dexters Block Management Swan House 203 Swan Road Feltham TW13 6LL England to Central Huse Dexters Block Management 124 High Street Hampton Hill TW12 1NS on Mar 18, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Termination of appointment of Nancy Cruickshank as a director on Oct 19, 2023 | 1 pages | TM01 | ||
Termination of appointment of Cynthia Sandhu as a director on Oct 19, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 19, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Termination of appointment of Vladimir Dimitrov Ivanov as a director on Jun 28, 2021 | 1 pages | TM01 | ||
Registered office address changed from Suite 14, Zeal House 8, Deer Park Road London SW19 3GY United Kingdom to Dexters Block Management Swan House 203 Swan Road Feltham TW13 6LL on Jun 25, 2021 | 1 pages | AD01 | ||
Appointment of Dexters Block Management as a secretary on Jun 25, 2021 | 2 pages | AP04 | ||
Confirmation statement made on Mar 19, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Termination of appointment of Hannah Simmons as a director on Aug 14, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 19, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Appointment of Ms Natasha Kemp as a director on Jun 15, 2018 | 2 pages | AP01 | ||
Who are the officers of EUROPA LODGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DEXTERS BLOCK MANAGEMENT | Secretary | 203 Swan Road TW13 6LL Feltham Swan House England |
| 200309840002 | ||||||||||
| CANNON, Tom | Director | 46,Campden Road CR2 7EN South Croydon Flat 11 Surrey United Kingdom | United Kingdom | British | 195997340001 | |||||||||
| CHOW, Lydia | Director | 46,Campden Road CR2 7EN South Croydon Flat 12 Surrey United Kingdom | United Kingdom | Singaporean | 195997350001 | |||||||||
| DELL, Alan | Director | 46, Campden Road CR2 7EN South Croydon Flat 10 Surrey United Kingdom | United Kingdom | British | 195997330001 | |||||||||
| JOSHI, Hima | Director | Croham Close CR2 0DA South Croydon 14 Surrey United Kingdom | United Kingdom | Indian | 195997310001 | |||||||||
| KEMP, Natasha | Director | 46 Campden Road CR2 7EN South Croydon Flat 4 England | England | British | 257812040001 | |||||||||
| PINTO, Ian | Director | Raglan Court CR2 6NT South Croydon 12, Surrey United Kingdom | United Kingdom | Spanish | 140284950001 | |||||||||
| CRUICKSHANK, Nancy | Director | Manor Way CR2 7BR South Croydon 20 Surrey United Kingdom | United Kingdom | British | 195997270001 | |||||||||
| IVANOV, Vladimir Dimitrov | Director | 46 Campden Road CR2 7EN South Croydon Flat 3 United Kingdom | United Kingdom | British | 231189330001 | |||||||||
| MARTIN, James | Director | 46, Campden Road CR2 7EN South Croydon Flat 3 Surrey United Kingdom | United Kingdom | British | 195997280001 | |||||||||
| RAP, David | Director | 46, Campden Road CR2 7EN South Croydon Flat 4, Surrey United Kingdom | United Kingdom | British | 195997290001 | |||||||||
| SANDHU, Cynthia | Director | 46, Campden Road CR2 7EN South Croydon Flat 8 Surrey United Kingdom | United Kingdom | British | 195997320001 | |||||||||
| SIMMONS, Hannah | Director | 46,Campden Road CR2 7EN South Croydon Flat 6 Surrey United Kingdom | United Kingdom | British | 195997300001 |
Who are the persons with significant control of EUROPA LODGE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Dexters Block Management | Nov 27, 2025 | High Street Hampton Hill TW12 1NS Hampton Central House England | No | ||||
| |||||||
Natures of Control
| |||||||
| Ms Nancy Cruickshank | Mar 19, 2017 | Manor Way CR2 7BR South Croydon 20 United Kingdom | Yes | ||||
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