This company is commonly known as Crown Lodge Investments Limited. The company was founded 29 years ago and was given the registration number 03049766. The firm's registered office is in POOLE. You can find them at 31/33 Commercial Road, , Poole, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CROWN LODGE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03049766 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1995 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31/33 Commercial Road, Poole, Dorset, United Kingdom, BH14 0HU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Marco Polo, Cook Way, Taunton, England, TA2 6BJ | Secretary | 16 October 2014 | Active |
3 Marco Polo, Cook Way, Taunton, England, TA2 6BJ | Director | 16 October 2014 | Active |
43 Hartland Road, Morden, SM4 6LZ | Secretary | 07 November 2001 | Active |
32, Curzon Way, Chelmer Village, Chelmsford, United Kingdom, CM2 6PF | Secretary | 12 August 2004 | Active |
10b Beulah Hill, Upper Norwood, London, SE19 3LS | Secretary | 26 April 1995 | Active |
231 Waldegrave Road, Strawberry Hill, Twickenham, TW1 4TA | Secretary | 25 June 1998 | Active |
44 Stratford Road, Watford, WD17 4NZ | Secretary | 07 August 2001 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 25 April 1995 | Active |
120 East Road, London, N1 6AA | Nominee Director | 25 April 1995 | Active |
Gouray Lodge Mont Du Gouray, Grouville, JE3 9GH | Director | 25 June 1998 | Active |
20 Richmond Mansions, 250 Old Brompton Road, London, SW5 9HN | Director | 04 July 2001 | Active |
20 Richmond Mansions, 250 Old Brompton Road, London, SW5 9HN | Director | 26 April 1995 | Active |
Beukenhof, Tite Hill, Englefield Green, TW20 0NJ | Director | 10 November 1998 | Active |
79 Seal Hollow Road, Sevenoaks, TN13 3RY | Director | 25 June 1998 | Active |
10b Beulah Hill, Upper Norwood, London, SE19 3LS | Director | 25 June 1998 | Active |
231 Waldegrave Road, Strawberry Hill, Twickenham, TW1 4TA | Director | 25 June 1998 | Active |
Hazelgate Holdings Ltd | ||
Notified on | : | 08 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 31-33, Commercial Road, Poole, United Kingdom, BH14 0HU |
Nature of control | : |
|
Mr Julian Sykes-Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Address | : | 5, Erin Close, London, SW6 1BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Address | Change registered office address company with date old address new address. | Download |
2023-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Officers | Change person secretary company with change date. | Download |
2020-12-07 | Officers | Change person director company with change date. | Download |
2020-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-29 | Accounts | Change account reference date company previous extended. | Download |
2020-10-29 | Address | Change registered office address company with date old address new address. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-26 | Officers | Change person director company with change date. | Download |
2019-02-26 | Officers | Change person director company. | Download |
2019-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-22 | Address | Change registered office address company with date old address new address. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.