UKBizDB.co.uk

GORDON LODGE LIMITED

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

This company is commonly known as Gordon Lodge Limited. The company was founded 24 years ago and was given the registration number 03931978. The firm's registered office is in LONDON. You can find them at Freemans, Solar House, 282 Chase Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GORDON LODGE LIMITED
Company Number:03931978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2000
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:Freemans, Solar House, 282 Chase Road, London, England, N14 6NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Freemans, Solar House, 282 Chase Road, London, England, N14 6NZ

Director01 November 2019Active
Freemans, Solar House, 282 Chase Road, London, England, N14 6NZ

Director01 November 2019Active
Freemans, Solar House, 282 Chase Road, London, England, N14 6NZ

Director01 November 2019Active
Freemans, Solar House, 282 Chase Road, London, England, N14 6NZ

Director01 November 2019Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary23 February 2000Active
26 Hambro Avenue, Hayes, Bromley, BR2 7LS

Secretary23 February 2000Active
9, Dreadnought Walk, Greenwich, London, England, SE10 9FP

Director23 February 2000Active
9, Dreadnought Walk, Greenwich, London, England, SE10 9FP

Director01 December 2009Active
9, Dreadnought Walk, Greenwich, London, England, SE10 9FP

Director01 December 2009Active
Fieldstock, Vicarage Road, Bexley, DA5 2AW

Nominee Director23 February 2000Active
65 Brabourne Rise, Beckenham, BR3 6SD

Director23 February 2000Active
55 Izane Road, Bexleyheath, DA6 8NU

Director23 February 2000Active
26 Hambro Avenue, Hayes, Bromley, BR2 7LS

Director23 February 2000Active
59 Crown Woods Way, London, SE9 2NL

Director23 February 2000Active
9, Dreadnought Walk, Greenwich, London, England, SE10 9FP

Director01 December 2009Active

People with Significant Control

Mead Holdings Limited
Notified on:01 November 2019
Status:Active
Country of residence:England
Address:Unit 29 The Io Centre, Hearle Way, Hatfield, England, AL10 9EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Thornbury Holdings Ltd
Notified on:01 November 2019
Status:Active
Country of residence:England
Address:Solar House, 282 Chase Road, London, England, N14 6NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Michael Withers Green
Notified on:10 May 2019
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:9, Dreadnought Walk, London, England, SE10 9FP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Michael Aylott
Notified on:20 February 2017
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:154, Wickham Way, Beckenham, England, BR3 3AS
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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Address

Change sail address company with old address new address.

Download
2020-03-26Address

Move registers to registered office company with new address.

Download
2020-03-26Address

Move registers to registered office company with new address.

Download
2020-03-25Persons with significant control

Notification of a person with significant control.

Download
2020-03-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-07Address

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

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.