Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EGERTON LODGE LIMITED
Company Information for

EGERTON LODGE LIMITED

RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
Company Registration Number
02120551
Private Limited Company
In Administration

Company Overview

About Egerton Lodge Ltd
EGERTON LODGE LIMITED was founded on 1987-04-07 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Egerton Lodge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EGERTON LODGE LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
IRWELL STREET
MANCHESTER
M3 5EN
Other companies in LE13
 
Filing Information
Company Number 02120551
Company ID Number 02120551
Date formed 1987-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:14:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EGERTON LODGE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LEONARD CURTIS & CO. LIMITED   L C RISK MANAGEMENT LTD   L C RECEIVABLES LTD   LEONARD CURTIS LIMITED   LEONARD CURTIS RECOVERY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EGERTON LODGE LIMITED

Current Directors
Officer Role Date Appointed
HANSA ODEDRA
Director 2015-10-21
RAJENDRA KUMAR ODEDRA
Director 2015-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA KATHRYN WELLS
Company Secretary 2000-11-13 2015-10-21
CLOE LOUISE WELLS
Director 2013-09-27 2015-10-21
JOYCE WELLS
Director 1991-07-26 2015-10-21
ELAINE SUSAN HINDS
Director 2012-06-29 2013-09-20
JOYCE WELLS
Company Secretary 1996-11-30 2000-11-13
FIONA KAREN BRADLEY
Director 1998-12-03 2000-11-13
STEPHEN VALENTINE WELLS
Director 1991-07-26 1998-12-03
JOHN COLETTA
Company Secretary 1995-03-31 1996-11-30
JOYCE WELLS
Company Secretary 1991-07-26 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HANSA ODEDRA INVESTREE LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
HANSA ODEDRA INVESTGLOBE LIMITED Director 2012-08-07 CURRENT 2012-08-07 Active
HANSA ODEDRA ATLANTICARE LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
HANSA ODEDRA WELDGLOBE LIMITED Director 2001-03-02 CURRENT 2001-01-22 Active
RAJENDRA KUMAR ODEDRA INVESTREE LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
RAJENDRA KUMAR ODEDRA INVESTGLOBE LIMITED Director 2012-08-07 CURRENT 2012-08-07 Active
RAJENDRA KUMAR ODEDRA ATLANTICARE LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
RAJENDRA KUMAR ODEDRA WELDGLOBE LIMITED Director 2001-03-02 CURRENT 2001-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29Administrator's progress report
2023-10-04CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-09-18Notice of deemed approval of proposals
2023-08-31Statement of administrator's proposal
2023-07-14Appointment of an administrator
2023-07-14REGISTERED OFFICE CHANGED ON 14/07/23 FROM 8th Floor, 167 Fleet Street London EC4A 2EA England
2022-08-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-02-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2019-10-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-08-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2016-11-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 021205510009
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 167 8TH FLOOR 167 FLEET STREET LONDON EC4A 2EA ENGLAND
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2015 FROM EGERTON LODGE WILTON ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0UL
2015-11-02AP01DIRECTOR APPOINTED MRS HANSA ODEDRA
2015-11-02AP01DIRECTOR APPOINTED MR RAJENDRA KUMAR ODEDRA
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE WELLS
2015-11-02TM02Termination of appointment of Laura Kathryn Wells on 2015-10-21
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CLOE WELLS
2015-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 021205510008
2015-09-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-20AR0126/07/15 ANNUAL RETURN FULL LIST
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-29AR0126/07/14 ANNUAL RETURN FULL LIST
2014-07-29CH01Director's details changed for Mrs Joyce Wells on 2013-11-18
2014-06-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE HINDS
2013-10-04AP01DIRECTOR APPOINTED MISS CLOE LOUISE WELLS
2013-10-04AR0126/07/13 FULL LIST
2013-09-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-19MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 5
2013-03-19MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / LAURA KATHRYN WELLS / 03/12/2012
2012-09-05AR0126/07/12 FULL LIST
2012-07-16AP01DIRECTOR APPOINTED MRS ELAINE SUSAN HINDS
2011-09-06AR0126/07/11 FULL LIST
2011-08-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-17AR0126/07/10 FULL LIST
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-21363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-29363sRETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-23363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-24363(288)SECRETARY'S PARTICULARS CHANGED
2005-10-24363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-20363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-21363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-23363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-23363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-03-19395PARTICULARS OF MORTGAGE/CHARGE
2002-03-13395PARTICULARS OF MORTGAGE/CHARGE
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-19363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-19288bSECRETARY RESIGNED
2001-01-19288bDIRECTOR RESIGNED
2000-11-20288aNEW SECRETARY APPOINTED
2000-11-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-13363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-04-20169£ IC 100/60 25/02/00 £ SR 40@1=40
2000-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-09-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-09-07363sRETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS
1999-05-25395PARTICULARS OF MORTGAGE/CHARGE
1999-05-25395PARTICULARS OF MORTGAGE/CHARGE
1999-05-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-10288bDIRECTOR RESIGNED
1998-12-10288aNEW DIRECTOR APPOINTED
1998-08-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-08-18363sRETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-06363sRETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS
1997-02-20288bSECRETARY RESIGNED
1997-02-20363aRETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to EGERTON LODGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2023-07-07
Fines / Sanctions
No fines or sanctions have been issued against EGERTON LODGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-11 Outstanding LLOYDS BANK PLC
2015-10-21 Outstanding LLOYDS BANK PLC
DEBENTURE 2002-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-03-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-05-17 Satisfied LLOYDS BANK PLC
MORTGAGE 1999-05-17 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1995-01-08 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-01-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-07-14 Satisfied THE ROYAL BANK OF SCOTTLAND PLC.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EGERTON LODGE LIMITED

Intangible Assets
Patents
We have not found any records of EGERTON LODGE LIMITED registering or being granted any patents
Domain Names

EGERTON LODGE LIMITED owns 1 domain names.

egertonlodge.co.uk  

Trademarks
We have not found any records of EGERTON LODGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EGERTON LODGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Peterborough City Council 2013-12 GBP £1,056
Rutland County Council 2012-12 GBP £2,300 TPP - Residental Care
Rutland County Council 2012-11 GBP £2,300 TPP - Residental Care
Rutland County Council 2012-10 GBP £2,300 TPP - Residental Care
Wandsworth Council 2012-9 GBP £5,274
London Borough of Wandsworth 2012-9 GBP £2,238 EXTERNAL RESIDENTIAL CARE
Rutland County Council 2012-9 GBP £2,300 TPP - Residental Care
Wandsworth Council 2012-8 GBP £5,274
London Borough of Wandsworth 2012-8 GBP £2,238 EXTERNAL RESIDENTIAL CARE
Rutland County Council 2012-8 GBP £2,300 TPP - Residental Care
Wandsworth Council 2012-7 GBP £5,178
London Borough of Wandsworth 2012-7 GBP £2,334 EXTERNAL RESIDENTIAL CARE
Rutland County Council 2012-7 GBP £1,150 TPP - Residental Care
Wandsworth Council 2012-6 GBP £2,637
London Borough of Wandsworth 2012-6 GBP £1,119 EXTERNAL RESIDENTIAL CARE
Rutland County Council 2012-6 GBP £2,300 TPP - Residental Care
Rutland County Council 2012-5 GBP £2,300 TPP - Residental Care
Rutland County Council 2012-4 GBP £2,300 TPP - Residental Care
Rutland County Council 2012-2 GBP £1,150 TPP - Residental Care
Rutland County Council 2012-1 GBP £2,300 TPP - Residental Care
Rutland County Council 2011-12 GBP £3,450 TPP - Residental Care
Rutland County Council 2011-11 GBP £2,300 TPP - Residental Care
Rutland County Council 2011-10 GBP £2,300 TPP - Residental Care
Rutland County Council 2011-9 GBP £2,300 TPP - Residental Care
Rutland County Council 2011-8 GBP £2,300 TPP - Residental Care
Rutland County Council 2011-7 GBP £2,300 TPP - Residental Care
Rutland County Council 2011-6 GBP £3,450 TPP - Residental Care
Rutland County Council 2011-5 GBP £2,300 TPP - Residental Care
Rutland County Council 2011-4 GBP £2,300 TPP - Residental Care
Rutland County Council 2011-3 GBP £2,300 TPP - Residental Care
Rutland County Council 2011-2 GBP £2,300 TPP - Residental Care
Rutland County Council 2011-1 GBP £2,300 TPP - Residental Care
Rutland County Council 2010-12 GBP £3,450 TPP - Residental Care
Rutland County Council 2010-11 GBP £2,300 Third Party Payments - Residental Care
Rutland County Council 2010-10 GBP £2,300 TPP - Residental Care
Rutland County Council 2010-9 GBP £2,300 TPP - Residental Care
Rutland County Council 2010-8 GBP £2,300 TPP - Residental Care
Rutland County Council 2010-7 GBP £3,450 TPP - Residental Care
Rutland County Council 2010-6 GBP £2,300 TPP - Residental Care
Rutland County Council 2010-5 GBP £2,300 TPP - Residental Care
Rutland County Council 2010-4 GBP £2,300 TPP - Residental Care

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EGERTON LODGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EGERTON LODGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EGERTON LODGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.