This company is commonly known as Charlton Lodge Limited. The company was founded 19 years ago and was given the registration number 05186580. The firm's registered office is in LUTON. You can find them at Basepoint Business & Innovation Centre 110 Butterfield, Great Marlings, Luton, Bedfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | CHARLTON LODGE LIMITED |
---|---|---|
Company Number | : | 05186580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 2004 |
End of financial year | : | 24 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Basepoint Business & Innovation Centre 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Basepoint Business & Innovation Centre, 110 Butterfield, Great Marlings, Luton, LU2 8DL | Director | 08 February 2020 | Active |
Basepoint Business & Innovation Centre, 110 Butterfield, Great Marlings, Luton, LU2 8DL | Director | 24 May 2019 | Active |
Basepoint Business & Innovation Centre, 110 Butterfield, Great Marlings, Luton, LU2 8DL | Director | 12 January 2020 | Active |
Basepoint Business & Innovation Centre, 110 Butterfield, Great Marlings, Luton, United Kingdom, LU2 8DL | Director | 22 February 2009 | Active |
Basepoint Business & Innovation Centre, 110 Butterfield, Great Marlings, Luton, United Kingdom, LU2 8DL | Director | 15 May 2023 | Active |
Pightle Cottage 17, Nettleden, HP1 3DQ | Secretary | 27 January 2005 | Active |
5 Charlton Lodge, Temple Fortune Lane, London, NW11 7TY | Secretary | 11 April 2006 | Active |
5, Elroi Street, Block 3 Flat 30, Jerusalem, Israel, 92108 | Secretary | 22 February 2009 | Active |
12 Primrose Court, 253 Cricklewood Lane, London, NW2 2JG | Secretary | 22 July 2004 | Active |
Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, United Kingdom, LU2 8DL | Corporate Secretary | 12 July 2016 | Active |
Basepoint Business & Innovation Centre, 110 Butterfield, Great Marlings, Luton, LU2 8DL | Director | 24 May 2019 | Active |
33 Maresfield Gardens, Hampstead, London, NW3 5SD | Director | 12 February 2007 | Active |
33 Maresfield Gardens, London, NW3 5SD | Director | 11 April 2006 | Active |
100 Howberry Road, Edgware, HA8 6SY | Director | 22 July 2004 | Active |
Pightle Cottage 17, Nettleden, HP1 3DQ | Director | 27 January 2005 | Active |
5 Charlton Lodge, Temple Fortune Lane, London, NW11 7TY | Director | 11 April 2006 | Active |
Basepoint Business & Innovation Centre, 110 Butterfield, Great Marlings, Luton, LU2 8DL | Director | 02 May 2018 | Active |
Basepoint Business & Innovation Centre, 110 Butterfield, Great Marlings, Luton, LU2 8DL | Director | 27 April 2015 | Active |
25, Ahi Dakar, Herzliya, Israel, | Director | 11 April 2006 | Active |
12 Primrose Court, 253 Cricklewood Lane, London, NW2 2JG | Director | 22 July 2004 | Active |
Basepoint Business & Innovation Centre, 110 Butterfield, Great Marlings, Luton, LU2 8DL | Director | 23 June 2019 | Active |
Basepoint Business & Innovation Centre, 110 Butterfield, Great Marlings, Luton, LU2 8DL | Director | 05 January 2015 | Active |
Basepoint Business & Innovation Centre, 110 Butterfield, Great Marlings, Luton, LU2 8DL | Director | 03 February 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-08 | Officers | Change person director company with change date. | Download |
2023-06-14 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-04 | Officers | Termination secretary company with name termination date. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Capital | Capital allotment shares. | Download |
2020-01-23 | Officers | Appoint person director company with name date. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2018-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.