Cecil Lodge (chessington) Limited CHESSINGTON


Cecil Lodge (chessington) started in year 1999 as Private Limited Company with registration number 03813610. The Cecil Lodge (chessington) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Chessington at Chessington Business Centre Suite 7. Postal code: KT9 1SD.

The company has 3 directors, namely Glenda P., Justine R. and Susannah T.. Of them, Justine R., Susannah T. have been with the company the longest, being appointed on 12 February 2014 and Glenda P. has been with the company for the least time - from 1 July 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cecil Lodge (chessington) Limited Address / Contact

Office Address Chessington Business Centre Suite 7
Office Address2 Cox Lane
Town Chessington
Post code KT9 1SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03813610
Date of Incorporation Mon, 26th Jul 1999
Industry Residents property management
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Glenda P.

Position: Director

Appointed: 01 July 2021

Justine R.

Position: Director

Appointed: 12 February 2014

Susannah T.

Position: Director

Appointed: 12 February 2014

Robert M.

Position: Director

Appointed: 30 July 2021

Resigned: 11 July 2023

Lindsey E.

Position: Director

Appointed: 01 July 2021

Resigned: 09 March 2022

Craig M.

Position: Director

Appointed: 10 November 2012

Resigned: 25 August 2014

Paul W.

Position: Secretary

Appointed: 25 March 2012

Resigned: 01 November 2023

Justine R.

Position: Director

Appointed: 03 November 2011

Resigned: 24 June 2013

Sharon R.

Position: Director

Appointed: 31 October 2011

Resigned: 12 June 2017

Philip C.

Position: Director

Appointed: 01 October 2009

Resigned: 16 June 2017

Robert M.

Position: Director

Appointed: 31 March 2009

Resigned: 24 March 2012

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 17 February 2009

Resigned: 03 May 2012

Sharon R.

Position: Director

Appointed: 08 October 2008

Resigned: 02 April 2009

Sharon R.

Position: Director

Appointed: 27 March 2008

Resigned: 24 June 2008

Julie M.

Position: Secretary

Appointed: 31 January 2008

Resigned: 01 March 2009

Janet H.

Position: Director

Appointed: 08 December 2005

Resigned: 20 February 2008

Sharon B.

Position: Director

Appointed: 08 December 2005

Resigned: 03 October 2006

Robert C.

Position: Director

Appointed: 14 July 2004

Resigned: 06 March 2007

Sutherland Company Secretarial Limited

Position: Corporate Secretary

Appointed: 01 July 2004

Resigned: 31 January 2008

Michael S.

Position: Secretary

Appointed: 30 October 2002

Resigned: 01 July 2004

Cheryl H.

Position: Secretary

Appointed: 28 February 2002

Resigned: 30 October 2002

Richard S.

Position: Director

Appointed: 28 February 2002

Resigned: 01 July 2004

Cheryl H.

Position: Director

Appointed: 24 October 2001

Resigned: 30 October 2002

Gary B.

Position: Director

Appointed: 24 September 2000

Resigned: 04 August 2004

David W.

Position: Director

Appointed: 11 August 1999

Resigned: 29 March 2011

Michael W.

Position: Director

Appointed: 11 August 1999

Resigned: 28 February 2002

John S.

Position: Secretary

Appointed: 11 August 1999

Resigned: 28 February 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 26 July 1999

Resigned: 11 August 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 26 July 1999

Resigned: 11 August 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 1999

Resigned: 11 August 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-242014-03-242015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1616161616      
Balance Sheet
Net Assets Liabilities    16161616161616
Net Assets Liabilities Including Pension Asset Liability1616161616      
Reserves/Capital
Shareholder Funds1616161616      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1616161616161616161616
Number Shares Allotted 1616161616161616 16
Par Value Share 11111111 1
Share Capital Allotted Called Up Paid1616161616      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Officers
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 1st, November 2023
Free Download (2 pages)

Company search

Advertisements