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

CORFTON LODGE RESIDENTS COMPANY LIMITED

19 SUNNYSIDE ROAD, LONDON, W5 5HT,
Company Registration Number
00954137
Private Limited Company
Active

Company Overview

About Corfton Lodge Residents Company Ltd
CORFTON LODGE RESIDENTS COMPANY LIMITED was founded on 1969-05-14 and has its registered office in London. The organisation's status is listed as "Active". Corfton Lodge Residents Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CORFTON LODGE RESIDENTS COMPANY LIMITED
 
Legal Registered Office
19 SUNNYSIDE ROAD
LONDON
W5 5HT
Other companies in W5
 
Filing Information
Company Number 00954137
Company ID Number 00954137
Date formed 1969-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 12:19:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORFTON LODGE RESIDENTS COMPANY 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 CORFTON LODGE RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
YELLOWSTONE PROPERTIES LTD
Company Secretary 2013-05-01
PAUL GALATOLO
Director 2015-11-11
FRANK KAYAT
Director 2014-03-18
ANDREW JONATHAN CLARE PUTNAM
Director 1998-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH HELEN WARING
Director 2005-11-23 2014-03-18
TINA MELIKIAN
Director 2010-12-14 2013-07-09
ALAN GRAEME ELLIOTT
Director 2011-12-06 2012-10-31
DOROTA CZARKOWSKA STARZECKA
Director 1990-12-28 2012-10-31
NIGEL JOHN RICHARD READER
Company Secretary 2003-11-27 2012-09-04
NIGEL JOHN RICHARD READER
Director 1998-12-08 2012-09-01
ALAN RICHARD BATCHELOR
Director 2006-11-28 2011-12-06
LESLEY ANNE SIMPSON
Director 2005-11-23 2006-05-27
PAUL WILLIAM LE MESSURIER
Director 1997-12-03 2005-11-23
LESLEY ANNE SIMPSON
Company Secretary 1998-04-28 2003-11-27
LESLEY ANNE SIMPSON
Director 1993-12-09 2003-11-27
MARJORIE RUSSELL
Company Secretary 1990-12-28 1998-04-28
STEPHEN RONALD COOPER
Director 1995-12-06 1997-12-03
DAVID EDWARD HACK
Director 1994-12-13 1995-12-06
IAN JONATHAN ANDREWS
Director 1990-12-28 1994-12-13
DAVID WILLIAM OLLENDORFF
Director 1990-12-28 1993-12-09
MARJORIE RUSSELL
Director 1990-12-28 1992-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YELLOWSTONE PROPERTIES LTD NEWMOVE LIMITED Company Secretary 2018-07-17 CURRENT 1981-03-27 Active
YELLOWSTONE PROPERTIES LTD STANLEY COURT (EALING) MANAGEMENT COMPANY LIMITED Company Secretary 2012-08-15 CURRENT 1971-10-01 Active
PAUL GALATOLO TREDWELL LTD Director 2013-06-26 CURRENT 2013-06-26 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
2023-06-06MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-12-29CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-23CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2020-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-03-02AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 140
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-06-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-01AP01DIRECTOR APPOINTED MR PAUL GALATOLO
2015-12-28LATEST SOC28/12/15 STATEMENT OF CAPITAL;GBP 140
2015-12-28AR0121/12/15 ANNUAL RETURN FULL LIST
2015-12-28CH01Director's details changed for Andrew Jonathan Clare Putnam on 2015-12-20
2015-11-10AAMDAmended account small company full exemption
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 140
2014-12-31AR0121/12/14 ANNUAL RETURN FULL LIST
2014-12-31AP01DIRECTOR APPOINTED MR FRANK KAYAT
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HELEN WARING
2014-12-08AAMDAmended account small company full exemption
2014-07-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 140
2013-12-31AR0121/12/13 ANNUAL RETURN FULL LIST
2013-12-22AP04Appointment of corporate company secretary Yellowstone Properties Ltd
2013-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/13 FROM 43 St Stephens Road Ealing London W13 8HJ
2013-08-04TM01APPOINTMENT TERMINATED, DIRECTOR TINA MELIKIAN
2013-06-10AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-13AR0121/12/12 ANNUAL RETURN FULL LIST
2013-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL READER
2013-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DOROTA STARZECKA
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ELLIOTT
2012-10-15TM02APPOINTMENT TERMINATED, SECRETARY NIGEL READER
2012-02-02AP01DIRECTOR APPOINTED MR ALAN GRAEME ELLIOTT
2012-01-30AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-24AR0121/12/11 FULL LIST
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HELEN WARING / 06/12/2011
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BATCHELOR
2011-02-02AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-19AP01DIRECTOR APPOINTED MRS TINA MELIKIAN
2011-01-18AR0121/12/10 FULL LIST
2010-03-05AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-24AR0121/12/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HELEN WARING / 01/10/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTA CZARKOWSKA STARZECKA / 01/10/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN RICHARD READER / 01/10/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN CLARE PUTNAM / 01/10/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD BATCHELOR / 01/10/2009
2009-02-16AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-12-31363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-01-17AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-17363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2007-01-17288aNEW DIRECTOR APPOINTED
2007-01-17288bDIRECTOR RESIGNED
2006-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-10363(288)DIRECTOR RESIGNED
2006-01-10363sRETURN MADE UP TO 28/12/05; NO CHANGE OF MEMBERS
2006-01-06288aNEW DIRECTOR APPOINTED
2006-01-06288aNEW DIRECTOR APPOINTED
2005-04-15MISCMINUTES OF A MEETING 25/11/04
2005-03-23AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-17363sRETURN MADE UP TO 28/12/04; NO CHANGE OF MEMBERS
2004-01-28288aNEW SECRETARY APPOINTED
2004-01-28363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-01-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-05363sRETURN MADE UP TO 28/12/02; CHANGE OF MEMBERS
2003-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-01-29363sRETURN MADE UP TO 28/12/01; CHANGE OF MEMBERS
2002-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-03-29AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-26363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-04-13AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-10288aNEW DIRECTOR APPOINTED
2000-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-10363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-01-29288aNEW SECRETARY APPOINTED
1999-01-29AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-29288aNEW DIRECTOR APPOINTED
1999-01-29363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1999-01-29363sRETURN MADE UP TO 28/12/98; CHANGE OF MEMBERS
1998-02-17AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-02-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to CORFTON LODGE RESIDENTS COMPANY 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 CORFTON LODGE RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORFTON LODGE RESIDENTS COMPANY 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

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CORFTON LODGE RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CORFTON LODGE RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORFTON LODGE RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of CORFTON LODGE RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORFTON LODGE RESIDENTS COMPANY 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 CORFTON LODGE RESIDENTS COMPANY 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 CORFTON LODGE RESIDENTS COMPANY 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 CORFTON LODGE RESIDENTS COMPANY 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 CORFTON LODGE RESIDENTS COMPANY 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.