UKBizDB.co.uk

CROWN LODGE INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3 Marco Polo, Cook Way, Taunton, England, TA2 6BJ

Secretary16 October 2014Active
3 Marco Polo, Cook Way, Taunton, England, TA2 6BJ

Director16 October 2014Active
43 Hartland Road, Morden, SM4 6LZ

Secretary07 November 2001Active
32, Curzon Way, Chelmer Village, Chelmsford, United Kingdom, CM2 6PF

Secretary12 August 2004Active
10b Beulah Hill, Upper Norwood, London, SE19 3LS

Secretary26 April 1995Active
231 Waldegrave Road, Strawberry Hill, Twickenham, TW1 4TA

Secretary25 June 1998Active
44 Stratford Road, Watford, WD17 4NZ

Secretary07 August 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary25 April 1995Active
120 East Road, London, N1 6AA

Nominee Director25 April 1995Active
Gouray Lodge Mont Du Gouray, Grouville, JE3 9GH

Director25 June 1998Active
20 Richmond Mansions, 250 Old Brompton Road, London, SW5 9HN

Director04 July 2001Active
20 Richmond Mansions, 250 Old Brompton Road, London, SW5 9HN

Director26 April 1995Active
Beukenhof, Tite Hill, Englefield Green, TW20 0NJ

Director10 November 1998Active
79 Seal Hollow Road, Sevenoaks, TN13 3RY

Director25 June 1998Active
10b Beulah Hill, Upper Norwood, London, SE19 3LS

Director25 June 1998Active
231 Waldegrave Road, Strawberry Hill, Twickenham, TW1 4TA

Director25 June 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Address

Change registered office address company with date old address new address.

Download
2023-02-17Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Officers

Change person secretary company with change date.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-10-29Accounts

Change account reference date company previous extended.

Download
2020-10-29Address

Change registered office address company with date old address new address.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Officers

Change person director company with change date.

Download
2019-02-26Officers

Change person director company.

Download
2019-02-25Persons with significant control

Change to a person with significant control.

Download
2019-02-22Address

Change registered office address company with date old address new address.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Persons with significant control

Notification of a person with significant control.

Download
2017-10-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.