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

CODENHAM LODGE (CHELTENHAM) LIMITED

CROWE, 4TH FLOOR, ST JAMES HOUSE, ST. JAMES SQUARE, CHELTENHAM, GL50 3PR,
Company Registration Number
01338153
Private Limited Company
Active

Company Overview

About Codenham Lodge (cheltenham) Ltd
CODENHAM LODGE (CHELTENHAM) LIMITED was founded on 1977-11-09 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Codenham Lodge (cheltenham) 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
CODENHAM LODGE (CHELTENHAM) LIMITED
 
Legal Registered Office
CROWE, 4TH FLOOR, ST JAMES HOUSE
ST. JAMES SQUARE
CHELTENHAM
GL50 3PR
Other companies in GL50
 
Filing Information
Company Number 01338153
Company ID Number 01338153
Date formed 1977-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2024
Account next due 24/12/2025
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts DORMANT
Last Datalog update: 2025-02-06 01:01:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CODENHAM LODGE (CHELTENHAM) 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 CODENHAM LODGE (CHELTENHAM) LIMITED

Current Directors
Officer Role Date Appointed
HARPER SHELDON LIMITED
Company Secretary 2011-11-25
PATRICIA BUCKERIDGE
Director 2007-09-26
DONALD JOHN CHIDGEY
Director 2005-05-18
GEORGE KOUMI
Director 2005-05-18
ANNETTE MARIE RAYMOND
Director 2017-09-21
RICHARD SKINNER
Director 2010-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL CHARLES LOCKWOOD
Director 2013-10-31 2017-09-21
DOROTHY ANNE BAXTER
Director 2005-05-18 2014-11-04
JOHN PETER WILLIAMS
Director 2004-06-08 2012-09-20
CECIL ROY SANDERSON
Company Secretary 2003-11-26 2011-11-07
MICHAEL JOHN DAVIES
Director 2007-09-26 2008-07-04
HEIDI LOUISE AITKEN
Director 2005-01-19 2007-07-09
MARK RICHARD GLEESON
Director 2005-01-19 2007-07-09
JAMES ROBERT LINCOLN SMITH
Director 2003-06-26 2005-05-18
SYLVIA MARY BROOKS
Director 2004-06-08 2004-12-19
JEFFREY HOWARD BOULT
Company Secretary 2003-06-01 2003-09-18
JEFFREY HOWARD BOULT
Director 1999-11-18 2003-09-18
BERYL MAUD BAILEY
Company Secretary 1999-12-19 2003-05-31
BERYL MAUD BAILEY
Director 1996-06-24 2003-05-31
GERALD ANTHONY LAWRENCE
Company Secretary 1998-02-25 1999-12-20
KATHLEEN MARGARET BAILLIE
Director 1998-03-23 1999-11-18
BERYL MAUD BAILEY
Company Secretary 1996-09-27 1998-02-26
PETER EDWIN SMITH
Company Secretary 1991-09-26 1996-09-27
KENNETH CHARLES HOPKINS
Director 1991-10-31 1996-06-24
SOPHIE JOAN MEADE-KING
Director 1991-09-26 1991-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARPER SHELDON LIMITED BRADWELL VILLAGE MANAGEMENT LIMITED Company Secretary 2018-04-06 CURRENT 1997-03-11 Active
HARPER SHELDON LIMITED 108 ALBERT ROAD LIMITED Company Secretary 2017-04-24 CURRENT 2014-12-02 Active
HARPER SHELDON LIMITED BERKELEY LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-11 CURRENT 2011-08-30 Active
HARPER SHELDON LIMITED ROTHEMAY LIMITED Company Secretary 2015-12-01 CURRENT 1974-03-22 Active
HARPER SHELDON LIMITED QUEEN'S ROAD COURT (CHELTENHAM) LIMITED Company Secretary 2015-11-30 CURRENT 1987-12-30 Active
HARPER SHELDON LIMITED THE RESIDENTS OF NO.12 LIMITED Company Secretary 2015-10-29 CURRENT 1993-06-02 Active
HARPER SHELDON LIMITED ABBOTSDENE MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-27 CURRENT 1992-12-09 Active
HARPER SHELDON LIMITED LYPIATT MEWS RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-06-05 CURRENT 1993-08-23 Active
HARPER SHELDON LIMITED 80 LONDON ROAD MANAGEMENT SERVICE COMPANY LIMITED Company Secretary 2015-01-20 CURRENT 1985-05-02 Active
HARPER SHELDON LIMITED ANNECY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-24 CURRENT 2006-03-01 Active
HARPER SHELDON LIMITED MORCOTE AND ST MARTINS PROPERTY LIMITED Company Secretary 2013-07-29 CURRENT 2012-01-26 Active
HARPER SHELDON LIMITED THE PAVILIONS (CHELTENHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2013-07-24 CURRENT 1990-05-25 Active
HARPER SHELDON LIMITED BATHVILLE MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-10 CURRENT 1982-11-09 Active
HARPER SHELDON LIMITED FINCHCROFT COURT MANAGEMENT COMPANY LIMITED Company Secretary 2012-10-03 CURRENT 1996-08-02 Active
HARPER SHELDON LIMITED SCORITON LIMITED Company Secretary 2012-08-22 CURRENT 1985-05-07 Active
HARPER SHELDON LIMITED IMPERIAL APARTMENTS CHELTENHAM (MANAGEMENT) COMPANY LIMITED Company Secretary 2012-04-20 CURRENT 1996-10-23 Active
HARPER SHELDON LIMITED BLEASBY HOUSE (MANAGERS) LIMITED Company Secretary 2012-03-27 CURRENT 1973-03-06 Active
HARPER SHELDON LIMITED REDGROVE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-23 CURRENT 1990-07-27 Active
HARPER SHELDON LIMITED MONTPELLIER PARADE (SERVICES) LIMITED Company Secretary 2012-02-02 CURRENT 1975-09-19 Active
HARPER SHELDON LIMITED 41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED Company Secretary 2012-01-13 CURRENT 1987-09-11 Active
HARPER SHELDON LIMITED THE WESTBOURNE HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2012-01-04 CURRENT 1999-09-10 Active
HARPER SHELDON LIMITED WELLESLEY COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2011-11-25 CURRENT 2001-02-26 Active
HARPER SHELDON LIMITED BLEASBY (2000) LIMITED Company Secretary 2011-11-01 CURRENT 1999-09-17 Active
HARPER SHELDON LIMITED ADRIANA LIMITED Company Secretary 2011-11-01 CURRENT 2001-04-11 Active
HARPER SHELDON LIMITED HERONDEN APARTMENTS MANAGEMENT COMPANY LIMITED Company Secretary 2011-11-01 CURRENT 1975-04-09 Active
HARPER SHELDON LIMITED PITTVILLE COURT (CHELTENHAM) LIMITED Company Secretary 2011-10-27 CURRENT 1980-07-30 Active
HARPER SHELDON LIMITED COPPICE GATE (MANAGEMENT) LIMITED Company Secretary 2011-09-01 CURRENT 1991-11-14 Active
HARPER SHELDON LIMITED SALVADOR HEALTHCARE LIMITED Company Secretary 2008-10-23 CURRENT 2008-02-26 Liquidation
HARPER SHELDON LIMITED SIMMS LIMITED Company Secretary 2007-02-15 CURRENT 2007-02-15 Active
HARPER SHELDON LIMITED NATURE'S NATURAL PRODUCTS LIMITED Company Secretary 2006-09-20 CURRENT 2006-06-01 Active - Proposal to Strike off
HARPER SHELDON LIMITED FEARNLEY ENGINEERING LIMITED Company Secretary 2005-03-08 CURRENT 2005-03-08 Active
HARPER SHELDON LIMITED X FACTOR EVENTS LTD Company Secretary 2004-11-17 CURRENT 2004-11-17 Active - Proposal to Strike off
ANNETTE MARIE RAYMOND RAYMOND & THOMAS CARE LIMITED Director 2006-06-30 CURRENT 2006-05-31 Active
ANNETTE MARIE RAYMOND RAYMOND & THOMAS LIMITED Director 2004-11-18 CURRENT 2004-11-09 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
2025-01-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/24
2024-10-04CONFIRMATION STATEMENT MADE ON 26/09/24, WITH UPDATES
2024-05-10DIRECTOR APPOINTED MR MICHAEL STEPHEN ZERILLI
2023-10-16CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES
2023-08-08APPOINTMENT TERMINATED, DIRECTOR PATRICIA BUCKERIDGE
2023-04-19DIRECTOR APPOINTED MRS JULIE KEYLOCK
2022-09-27CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/21 FROM C/O Crowe Clarke Whitehill Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
2021-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/21
2021-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-09-20AA01Current accounting period shortened from 31/07/20 TO 24/03/20
2019-09-20CH01Director's details changed for Mrs Annette Marie Raymond on 2019-09-19
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2017-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-09-28AP01DIRECTOR APPOINTED MRS ANNETTE MARIE RAYMOND
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CHARLES LOCKWOOD
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 7
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-09-26AD02Register inspection address changed from C/O Ths Accountants Limited the Old School House Leckhampton Rd Cheltenham Gloucestershire GL53 0AX United Kingdom to Midway House Herrick Way Staverton Technology Park, Staverton Cheltenham GL51 6TQ
2016-09-26CH04SECRETARY'S DETAILS CHNAGED FOR THS ACCOUNTANTS LIMITED on 2015-11-30
2015-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 7
2015-10-08AR0126/09/15 ANNUAL RETURN FULL LIST
2015-10-08CH01Director's details changed for George Koumi on 2015-09-25
2015-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY ANNE BAXTER
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 7
2014-09-30AR0126/09/14 ANNUAL RETURN FULL LIST
2014-01-02AP01DIRECTOR APPOINTED MR NIGEL CHARLES LOCKWOOD
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 7
2013-09-30AR0126/09/13 ANNUAL RETURN FULL LIST
2013-09-30CH01Director's details changed for Dorothy Anne Baxter on 2013-09-30
2013-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-10-08AR0126/09/12 FULL LIST
2012-10-08AD02SAIL ADDRESS CHANGED FROM: 4 LANSDOWN PARADE CHELTENHAM GLOUCESTERSHIRE GL50 2LH UNITED KINGDOM
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2011-11-25AP04CORPORATE SECRETARY APPOINTED THS ACCOUNTANTS LIMITED
2011-11-07TM02APPOINTMENT TERMINATED, SECRETARY CECIL SANDERSON
2011-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-09-26AR0126/09/11 FULL LIST
2011-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2011 FROM HORWATH SMALL BUSINESS CENTRE CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ
2010-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-11-04AP01DIRECTOR APPOINTED MR RICHARD SKINNER
2010-09-27AR0126/09/10 FULL LIST
2010-09-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-27AD02SAIL ADDRESS CREATED
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER WILLIAMS / 26/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KOUMI / 26/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOHN CHIDGEY / 26/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BUCKERIDGE / 26/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ANNE BAXTER / 26/09/2010
2009-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-09-28363aRETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM WILLIAM BURFORD HOUSE 27 LANSDOWN PLACE LANE CHELTENHAM GLOS GL50 2LB
2008-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-09-29363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DAVIES
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-09-26363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-07-10288bDIRECTOR RESIGNED
2007-07-10288bDIRECTOR RESIGNED
2006-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-09-28363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2005-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-09-27363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-06-06288aNEW DIRECTOR APPOINTED
2005-06-06288aNEW DIRECTOR APPOINTED
2005-06-06288aNEW DIRECTOR APPOINTED
2005-05-24353LOCATION OF REGISTER OF MEMBERS
2005-05-24287REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 6 CODENHAM LODGE SAINT STEPHENS ROAD CHELTENHAM GLOUCESTERSHIRE GL51 3AB
2005-05-23288bDIRECTOR RESIGNED
2005-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-19288bDIRECTOR RESIGNED
2004-10-13363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-06-15288aNEW DIRECTOR APPOINTED
2004-06-15288aNEW DIRECTOR APPOINTED
2004-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-12-02288aNEW SECRETARY APPOINTED
2003-10-28363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-28363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-07-03287REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 5 CODENHAM LODGE SAINT STEPHENS ROAD CHELTENHAM GLOUCESTERSHIRE GL51 5AB
2003-07-03288aNEW DIRECTOR APPOINTED
2003-07-03288aNEW SECRETARY APPOINTED
2003-05-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-05363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
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 CODENHAM LODGE (CHELTENHAM) 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 CODENHAM LODGE (CHELTENHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CODENHAM LODGE (CHELTENHAM) 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
2016-07-31
Annual Accounts
2015-07-31
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24
Annual Accounts
2022-03-24

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 CODENHAM LODGE (CHELTENHAM) LIMITED

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