UKBizDB.co.uk

CHRISTOPHER LODGE RESIDENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Christopher Lodge Residents Limited. The company was founded 19 years ago and was given the registration number 05263822. The firm's registered office is in SUDBURY. You can find them at C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHRISTOPHER LODGE RESIDENTS LIMITED
Company Number:05263822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2004
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Stour Valley Business Centre, Brundon Lane, Sudbury, United Kingdom, CO10 7GB

Corporate Secretary01 December 2014Active
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB

Director30 June 2023Active
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB

Director30 June 2023Active
Flat 12 Christopher Lodge, Avenue Road, London, United Kingdom, N6 5DL

Director08 December 2015Active
7 Christopher Lodge, Avenue Road, London, N6 5DL

Secretary10 January 2007Active
3 Christopher Lodge, 9 Avenue Road, London, N6 5DL

Secretary30 October 2004Active
5 Christopher Lodge, Avenue Road, London, N6 5DL

Secretary16 August 2009Active
11 Christopher Lodge, Avenue Road Highgate, London, N6 5DL

Secretary16 January 2007Active
The Black Barn Cygnet Court, Swan Street, Boxford, CO10 5NZ

Corporate Secretary04 November 2009Active
5 Stour Valley Business Centre, Brundon Lane, Sudbury, United Kingdom, CO10 7GB

Corporate Secretary04 November 2009Active
The Black Barn Cygnet Court, Swan Street, Boxford, United Kingdom, CO10 5NZ

Corporate Secretary04 November 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 October 2004Active
Flat 12 Christopher Lodge, 9 Avenue Road, London, N6 5DL

Director16 January 2007Active
7 Christopher Lodge, Avenue Road, London, N6 5DL

Director15 July 2009Active
Flat 12 Christopher Lodge, 9 Avenue Road, London, N6 5DL

Director09 June 2008Active
3 Christopher Lodge, 9 Avenue Road, London, N6 5DL

Director30 October 2004Active
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, CO10 7GB

Director29 June 2015Active
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, CO10 7GB

Director22 July 2011Active
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, CO10 7GB

Director20 October 2009Active
6 Christopher Lodge, 9 Avenue Road, London, N6 5DL

Director30 October 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 October 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type dormant.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-01-07Accounts

Accounts with accounts type dormant.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Accounts

Accounts with accounts type dormant.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type dormant.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Accounts

Accounts with accounts type dormant.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Accounts

Accounts with accounts type dormant.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type dormant.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Accounts

Accounts with accounts type dormant.

Download
2015-12-11Officers

Appoint person director company with name date.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type dormant.

Download
2015-09-21Officers

Termination director company with name termination date.

Download
2015-08-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.