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

LODGEWELL PROPERTIES LIMITED

SUMMIT HOUSE, HORSECROFT ROAD, HARLOW, ESSEX, CM19 5BN,
Company Registration Number
05626695
Private Limited Company
Active

Company Overview

About Lodgewell Properties Ltd
LODGEWELL PROPERTIES LIMITED was founded on 2005-11-17 and has its registered office in Harlow. The organisation's status is listed as "Active". Lodgewell Properties Limited is a Private Limited Company registered in ENGLAND 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
LODGEWELL PROPERTIES LIMITED
 
Legal Registered Office
SUMMIT HOUSE
HORSECROFT ROAD
HARLOW
ESSEX
CM19 5BN
Other companies in E11
 
Filing Information
Company Number 05626695
Company ID Number 05626695
Date formed 2005-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:22:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LODGEWELL PROPERTIES 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.
Companies with same name LODGEWELL PROPERTIES LIMITED
The following companies were found which have the same name as LODGEWELL PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LODGEWELL PROPERTIES 2 LTD 17 WOODFORD ROAD LONDON E18 2EL Active Company formed on the 2017-04-06
LODGEWELL PROPERTIES LLC 3 GREENWAY PLZ STE 1320 HOUSTON TX 77046 Forfeited Company formed on the 2022-01-18

Company Officers of LODGEWELL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GUNWENT BANCE
Director 2016-08-26
PRABDITH BANCE
Director 2014-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
PRITPAL BANCE
Director 2013-06-14 2014-06-16
VALLI MOHMED DELAWALA
Director 2005-12-16 2013-06-14
ABEDA HANSLOD
Company Secretary 2005-12-16 2011-03-31
HCS SECRETARIAL LIMITED
Nominated Secretary 2005-11-17 2005-12-16
HANOVER DIRECTORS LIMITED
Nominated Director 2005-11-17 2005-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUNWENT BANCE TALLVIEW LTD Director 2016-09-02 CURRENT 2016-05-12 Dissolved 2017-10-24
PRABDITH BANCE GLOBAL PRODUCTS CORPORATION LTD Director 2017-06-26 CURRENT 2013-11-07 Dissolved 2018-01-16
PRABDITH BANCE LB HOLDINGS LTD Director 2015-08-04 CURRENT 2015-08-04 Dissolved 2017-01-17
PRABDITH BANCE HOLD CORPORATIONS LIMITED Director 2014-10-05 CURRENT 2013-07-11 Active - Proposal to Strike off
PRABDITH BANCE MAYFAIR LINK LTD Director 2014-10-03 CURRENT 2013-09-13 Dissolved 2017-02-28
PRABDITH BANCE NOLAR LIMITED Director 2014-06-16 CURRENT 2012-08-03 Dissolved 2016-11-29
PRABDITH BANCE JACKSON BANCE RECORDS LIMITED Director 2010-10-15 CURRENT 2010-02-15 Dissolved 2014-09-30

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
2024-01-30Amended account full exemption
2024-01-3030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-2930/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-29REGISTERED OFFICE CHANGED ON 29/01/24 FROM 80 Nightingale Lane London E11 2EZ England
2024-01-29REGISTERED OFFICE CHANGED ON 29/01/24 FROM Summit House Horsecroft Road Harlow Essex CM19 5BN England
2023-02-11Compulsory strike-off action has been suspended
2023-01-10FIRST GAZETTE notice for compulsory strike-off
2023-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-01-04REGISTERED OFFICE CHANGED ON 04/01/23 FROM 15 Hermon Hill London E11 2AR
2023-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/23 FROM 15 Hermon Hill London E11 2AR
2022-11-02DISS40Compulsory strike-off action has been discontinued
2022-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2021-11-17DISS40Compulsory strike-off action has been discontinued
2021-11-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GUNWENT BANCE
2020-05-24CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056266950008
2019-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 056266950009
2018-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 056266950008
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 056266950006
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-06-14RM02Notice of ceasing to act as receiver or manager
2017-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 056266950004
2017-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 056266950005
2017-01-30RM01Liquidation appointment of receiver
2016-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/15
2016-08-26AP01DIRECTOR APPOINTED MRS GUNWANT BANCE
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-28AR0128/01/16 ANNUAL RETURN FULL LIST
2015-10-01AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-19AR0116/06/15 ANNUAL RETURN FULL LIST
2014-09-10CH01Director's details changed for Mr Prabdit Bance on 2014-09-10
2014-09-09AP01DIRECTOR APPOINTED MR PRABDIT BANCE
2014-09-01AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-16AR0116/06/14 ANNUAL RETURN FULL LIST
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PRITPAL BANCE
2013-09-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0109/07/13 ANNUAL RETURN FULL LIST
2013-07-30AP01DIRECTOR APPOINTED MR PRITPAL BANCE
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR VALLI DELAWALA
2012-11-28DISS40DISS40 (DISS40(SOAD))
2012-11-27AA30/11/11 TOTAL EXEMPTION SMALL
2012-11-27GAZ1FIRST GAZETTE
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-10AR0109/07/12 FULL LIST
2012-04-02AR0117/11/11 FULL LIST
2011-12-29AR0117/11/10 FULL LIST
2011-12-29TM02APPOINTMENT TERMINATED, SECRETARY ABEDA HANSLOD
2011-12-09AA30/11/10 TOTAL EXEMPTION FULL
2011-03-31AR0117/11/09 FULL LIST
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / VALLI MOHMED DELAWALA / 17/11/2009
2011-03-31TM02APPOINTMENT TERMINATED, SECRETARY ABEDA HANSLOD
2011-03-08AA30/11/09 TOTAL EXEMPTION SMALL
2010-04-17DISS40DISS40 (DISS40(SOAD))
2010-04-15AA30/11/08 TOTAL EXEMPTION SMALL
2010-02-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2009
2010-01-05GAZ1FIRST GAZETTE
2009-08-27405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-04-09363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2009-03-25405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2008-11-02AA30/11/07 TOTAL EXEMPTION SMALL
2008-10-14363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-11363sRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-05-13395PARTICULARS OF MORTGAGE/CHARGE
2006-03-29395PARTICULARS OF MORTGAGE/CHARGE
2006-03-27288bDIRECTOR RESIGNED
2006-03-27288bSECRETARY RESIGNED
2006-03-20288aNEW DIRECTOR APPOINTED
2006-03-20288aNEW SECRETARY APPOINTED
2005-12-22288bDIRECTOR RESIGNED
2005-12-22288bSECRETARY RESIGNED
2005-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LODGEWELL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-11-27
Proposal to Strike Off2010-01-05
Fines / Sanctions
No fines or sanctions have been issued against LODGEWELL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-02 Outstanding B M SAMUELS FINANCE GROUP PLC
2017-06-02 Outstanding B M SAMUELS FINANCE GROUP PLC
DEBENTURE 2012-07-27 Satisfied BRIDGECO LIMITED
LEGAL CHARGE 2006-04-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-03-23 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-12-01 £ 833,866
Creditors Due Within One Year 2011-12-01 £ 4,688
Provisions For Liabilities Charges 2011-12-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 LODGEWELL PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1
Cash Bank In Hand 2011-12-01 £ 10,722
Current Assets 2011-12-01 £ 10,722
Debtors 2011-12-01 £ 0
Fixed Assets 2011-12-01 £ 994,500
Shareholder Funds 2011-12-01 £ 166,668
Stocks Inventory 2011-12-01 £ 0
Tangible Fixed Assets 2011-12-01 £ 994,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LODGEWELL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LODGEWELL PROPERTIES LIMITED
Trademarks
We have not found any records of LODGEWELL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LODGEWELL PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as LODGEWELL PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LODGEWELL PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLODGEWELL PROPERTIES LIMITEDEvent Date2012-11-27
 
Initiating party Event TypeProposal to Strike Off
Defending partyLODGEWELL PROPERTIES LIMITEDEvent Date2010-01-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LODGEWELL PROPERTIES 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 LODGEWELL PROPERTIES 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.