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

CECIL LODGE (CHESSINGTON) LIMITED

338 HOOK ROAD, CHESSINGTON, KT9 1NU,
Company Registration Number
03813610
Private Limited Company
Active

Company Overview

About Cecil Lodge (chessington) Ltd
CECIL LODGE (CHESSINGTON) LIMITED was founded on 1999-07-26 and has its registered office in Chessington. The organisation's status is listed as "Active". Cecil Lodge (chessington) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CECIL LODGE (CHESSINGTON) LIMITED
 
Legal Registered Office
338 HOOK ROAD
CHESSINGTON
KT9 1NU
Other companies in KT9
 
Filing Information
Company Number 03813610
Company ID Number 03813610
Date formed 1999-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-07 03:17:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CECIL LODGE (CHESSINGTON) 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 CECIL LODGE (CHESSINGTON) LIMITED

Current Directors
Officer Role Date Appointed
PAUL WELLS
Company Secretary 2012-03-25
JUSTINE RAMSEY
Director 2014-02-12
SUSANNAH TURNER
Director 2014-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ANDREW COLLINGS
Director 2009-10-01 2017-06-16
SHARON READ
Director 2011-10-31 2017-06-12
CRAIG MILLARD
Director 2012-11-10 2014-08-25
JUSTINE RAMSEY
Director 2011-11-03 2013-06-24
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2009-02-17 2012-05-03
ROBERT JAMES FULTON MCEWEN
Director 2009-03-31 2012-03-24
DAVID JONATHAN WILLIS
Director 1999-08-11 2011-03-29
SHARON READ
Director 2008-10-08 2009-04-02
JULIE KAREN MURDOCH
Company Secretary 2008-01-31 2009-03-01
SHARON READ
Director 2008-03-27 2008-06-24
JANET CHRISTINE HAMILTON
Director 2005-12-08 2008-02-20
SUTHERLAND COMPANY SECRETARIAL LIMITED
Company Secretary 2004-07-01 2008-01-31
ROBERT WILLIAM JAMES CLINTON
Director 2004-07-14 2007-03-06
SHARON ROSE BAILEY
Director 2005-12-08 2006-10-03
GARY RAYMOND BAILEY
Director 2000-09-24 2004-08-04
MICHAEL ANTHONY STIERS
Company Secretary 2002-10-30 2004-07-01
RICHARD SCHOLEY
Director 2002-02-28 2004-07-01
CHERYL MAREE HUNT
Company Secretary 2002-02-28 2002-10-30
CHERYL MAREE HUNT
Director 2001-10-24 2002-10-30
JOHN MATTHEW STEPHENSON
Company Secretary 1999-08-11 2002-02-28
MICHAEL RICHARD WIGGINS
Director 1999-08-11 2002-02-28
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-07-26 1999-08-11
COMBINED NOMINEES LIMITED
Nominated Director 1999-07-26 1999-08-11
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-07-26 1999-08-11

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
2023-07-25APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES FULTON MCEWEN
2023-07-13CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2022-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-05CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY RACHEL EVANS
2021-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-07-30AP01DIRECTOR APPOINTED MR ROBERT JAMES FULTON MCEWEN
2021-07-09AP01DIRECTOR APPOINTED MS GLENDA PEARCE
2021-07-08AP01DIRECTOR APPOINTED MISS LINDSEY RACHEL EVANS
2021-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-24DISS40Compulsory strike-off action has been discontinued
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-10-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR SHARON READ
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COLLINGS
2017-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 16
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 16
2015-09-10AR0126/07/15 ANNUAL RETURN FULL LIST
2015-02-26AA01Current accounting period extended from 24/03/15 TO 31/03/15
2014-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 16
2014-08-29AR0126/07/14 ANNUAL RETURN FULL LIST
2014-08-29AP01DIRECTOR APPOINTED MRS JUSTINE RAMSEY
2014-08-29AP01DIRECTOR APPOINTED MRS SUSANNAH TURNER
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MILLARD
2013-12-19AA24/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-07AR0126/07/13 ANNUAL RETURN FULL LIST
2013-09-07CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL WELLS on 2013-06-01
2013-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/13 FROM 338 Hook Road Surbiton Surrey KT9 1NU England
2013-06-25AP01DIRECTOR APPOINTED MR CRAIG MILLARD
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE RAMSEY
2012-08-16AA24/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-15AR0126/07/12 FULL LIST
2012-07-14AP03SECRETARY APPOINTED MR PAUL WELLS
2012-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCEWEN
2012-05-03TM02APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2012 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG ENGLAND
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS
2012-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 07/02/2012
2011-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/11
2011-11-24AP01DIRECTOR APPOINTED JUSTINE RAMSEY
2011-11-11AP01DIRECTOR APPOINTED SHARON READ
2011-08-02AR0126/07/11 FULL LIST
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIS
2011-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/10
2010-08-04AR0126/07/10 FULL LIST
2010-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/09
2009-12-21MISCSECTION 519
2009-10-05AP01DIRECTOR APPOINTED PHILIP ANDREW COLLINGS
2009-08-12363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-05-21288aDIRECTOR APPOINTED ROBERT JAMES FULTON MCEWEN
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR SHARON READ
2009-03-27288bAPPOINTMENT TERMINATED SECRETARY JULIE MURDOCH
2009-03-27287REGISTERED OFFICE CHANGED ON 27/03/2009 FROM SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2RZ
2009-03-27288aSECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED
2009-01-27AAFULL ACCOUNTS MADE UP TO 24/03/08
2008-11-19363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-10-08288aDIRECTOR APPOINTED SHARON READ
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR JANET HAMILTON
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR SHARON BAILEY
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR SHARON READ
2008-04-21288aDIRECTOR APPOINTED SHARON READ
2008-03-05288bAPPOINTMENT TERMINATED SECRETARY SUTHERLAND COMPANY SECRETARIAL LIMITED
2008-03-05288aSECRETARY APPOINTED JULIE KAREN MURDOCH
2008-02-18AAFULL ACCOUNTS MADE UP TO 24/03/07
2007-09-21363sRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-07-26288bDIRECTOR RESIGNED
2007-03-28AAMDAMENDED FULL ACCOUNTS MADE UP TO 24/03/06
2007-01-20AAFULL ACCOUNTS MADE UP TO 24/03/06
2006-08-08363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-07-28AAFULL ACCOUNTS MADE UP TO 24/03/05
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-10288aNEW DIRECTOR APPOINTED
2005-08-31363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-01-10AAFULL ACCOUNTS MADE UP TO 24/03/04
2004-09-02363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-16288bDIRECTOR RESIGNED
2004-07-27288aNEW SECRETARY APPOINTED
2004-07-27288bSECRETARY RESIGNED
2004-07-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CECIL LODGE (CHESSINGTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CECIL LODGE (CHESSINGTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CECIL LODGE (CHESSINGTON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-24
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CECIL LODGE (CHESSINGTON) LIMITED

Intangible Assets
Patents
We have not found any records of CECIL LODGE (CHESSINGTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CECIL LODGE (CHESSINGTON) LIMITED
Trademarks
We have not found any records of CECIL LODGE (CHESSINGTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CECIL LODGE (CHESSINGTON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CECIL LODGE (CHESSINGTON) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CECIL LODGE (CHESSINGTON) 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 CECIL LODGE (CHESSINGTON) 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 CECIL LODGE (CHESSINGTON) 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3