UKBizDB.co.uk

COURT LODGE HOLIDAYS LIMITED

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

This company is commonly known as Court Lodge Holidays Limited. The company was founded 25 years ago and was given the registration number 03661141. The firm's registered office is in MAIDSTONE. You can find them at Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COURT LODGE HOLIDAYS LIMITED
Company Number:03661141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Court Lodge Farm, The Green, West Peckham, Maidstone, United Kingdom, ME18 5JN

Secretary29 October 1998Active
Court Lodge Farm, The Green, West Peckham, Maidstone, United Kingdom, ME18 5JN

Director29 October 1998Active
Globe House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director25 October 2019Active
Globe House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director25 October 2019Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary29 October 1998Active
Court Lodge Farm, The Green, West Peckham, Maidstone, United Kingdom, ME18 5JN

Director29 October 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director29 October 1998Active

People with Significant Control

Mr Michael Frank Corfe
Notified on:06 April 2016
Status:Active
Date of birth:March 1938
Nationality:British
Country of residence:United Kingdom
Address:Court Lodge Farm, The Green, Maidstone, United Kingdom, ME18 5JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Jane Corfe
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:British
Country of residence:United Kingdom
Address:Court Lodge Farm, The Green, Maidstone, United Kingdom, ME18 5JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Persons with significant control

Change to a person with significant control.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Incorporation

Memorandum articles.

Download
2020-10-30Resolution

Resolution.

Download
2020-03-18Capital

Capital name of class of shares.

Download
2020-03-18Capital

Capital variation of rights attached to shares.

Download
2020-03-17Capital

Capital alter shares subdivision.

Download
2020-03-16Resolution

Resolution.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type micro entity.

Download
2017-11-21Accounts

Accounts with accounts type micro entity.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.