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

WARDOUR LODGE ESTATES LIMITED

87 NEW ROAD, EAST HAGBOURNE, DIDCOT, OX11 9LB,
Company Registration Number
00482438
Private Limited Company
Active

Company Overview

About Wardour Lodge Estates Ltd
WARDOUR LODGE ESTATES LIMITED was founded on 1950-05-20 and has its registered office in Didcot. The organisation's status is listed as "Active". Wardour Lodge Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WARDOUR LODGE ESTATES LIMITED
 
Legal Registered Office
87 NEW ROAD
EAST HAGBOURNE
DIDCOT
OX11 9LB
 
Filing Information
Company Number 00482438
Company ID Number 00482438
Date formed 1950-05-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 05:27:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WARDOUR LODGE ESTATES 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 WARDOUR LODGE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ALISOUN ESTHER BILOUS
Company Secretary 1992-08-24
ALISOUN ESTHER BILOUS
Director 1992-08-24
BARBARA GEORGINA GRANT-ADAMSON
Director 1991-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PETER GRANT-ADAMSON
Director 1997-10-16 2017-12-19
BARBARA GEORGINA GRANT-ADAMSON
Company Secretary 1991-07-12 1999-04-05
ETHEL LOUISE PARROTT
Director 1991-07-12 1992-06-26

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
2023-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2023-08-14CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-08-14CS01CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2022-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-11-30TM02Termination of appointment of Alisoun Esther Bilous on 2022-11-23
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2022-05-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER PETER GRANT-ADAMSON
2022-01-04MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2022-01-04CESSATION OF BARBARA GEORGINA GRANT ADAMSON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04PSC07CESSATION OF BARBARA GEORGINA GRANT ADAMSON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA GEORGINA GRANT-ADAMSON
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2020-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2020-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/20 FROM 3 Berry Lane Blewbury Didcot Oxfordshire OX11 9QJ England
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-03-03AP01DIRECTOR APPOINTED MRS ALEXANDRA KATHERINE GOSDEN
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2018-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRANT-ADAMSON
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRANT-ADAMSON
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-06-22CH03Secretary's details changed
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-06-21CH01Director's details changed for Mrs Alisoun Esther Gort on 2017-06-20
2017-06-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS ALISOUN ESTHER GORT on 2017-06-20
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-27AR0118/06/16 ANNUAL RETURN FULL LIST
2016-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/16 FROM The Mews Wardour Lodge Rise Road Sunningdale Ascot Berks Sl5 Oda
2016-06-15AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-02AR0118/06/15 ANNUAL RETURN FULL LIST
2015-06-10AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-24AR0118/06/14 ANNUAL RETURN FULL LIST
2014-07-24CH01Director's details changed for Mrs Alisoun Esther Gort on 2014-07-01
2014-07-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS ALISOUN ESTHER GORT on 2014-07-01
2013-06-25AR0118/06/13 ANNUAL RETURN FULL LIST
2013-06-18AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-20AR0118/06/12 ANNUAL RETURN FULL LIST
2012-05-16AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-28AR0118/06/11 ANNUAL RETURN FULL LIST
2011-06-09AA05/04/11 TOTAL EXEMPTION SMALL
2010-08-02AR0118/06/10 FULL LIST
2010-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER GRANT-ADAMSON / 01/10/2009
2010-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA GEORGINA GRANT-ADAMSON / 01/10/2009
2010-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISOUN ESTHER GORT / 01/10/2009
2010-06-29AA05/04/10 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-08-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALISOUN GORT / 01/06/2009
2009-07-01AA05/04/09 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-07-18AA05/04/08 TOTAL EXEMPTION SMALL
2007-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-06-29363sRETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-07-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-04363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-06-28363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2004-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-08-18363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2003-07-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-02363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2002-06-27363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01
2001-06-29363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2000-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-06-22363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
1999-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-06-30363(288)SECRETARY RESIGNED
1999-06-30363sRETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS
1998-07-27363sRETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS
1998-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1997-10-28288aNEW DIRECTOR APPOINTED
1997-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-07-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-31363sRETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS
1996-09-10363sRETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS
1996-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1995-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-07-13363sRETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS
1995-06-27ORES01ALTER MEM AND ARTS 31/03/95
1994-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-09-16AUDAUDITOR'S RESIGNATION
1994-08-01363sRETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS
1994-08-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1993-07-14363sRETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS
1992-10-08287REGISTERED OFFICE CHANGED ON 08/10/92 FROM: CHISHILL DRY ARCH ROAD SUNNINGDALE BERKS SL5 0DB
1992-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92
1992-10-01288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-08-04363sRETURN MADE UP TO 24/06/92; NO CHANGE OF MEMBERS
1991-07-16363aRETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS
1991-07-16AAFULL ACCOUNTS MADE UP TO 05/04/91
1991-02-19AAFULL ACCOUNTS MADE UP TO 05/04/90
1990-12-19363RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to WARDOUR LODGE ESTATES 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 WARDOUR LODGE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WARDOUR LODGE ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Intangible Assets
Patents
We have not found any records of WARDOUR LODGE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WARDOUR LODGE ESTATES LIMITED
Trademarks
We have not found any records of WARDOUR LODGE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WARDOUR LODGE ESTATES 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 (55900 - Other accommodation) as WARDOUR LODGE ESTATES LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where WARDOUR LODGE ESTATES 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 WARDOUR LODGE ESTATES 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 WARDOUR LODGE ESTATES 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1