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

CASTLE BAR LODGE (MANAGEMENT) LIMITED

FLAT 2 CASTLEBAR LODGE, 159 AUDLEY ROAD, LONDON, NW4 3EQ,
Company Registration Number
01519186
Private Limited Company
Active

Company Overview

About Castle Bar Lodge (management) Ltd
CASTLE BAR LODGE (MANAGEMENT) LIMITED was founded on 1980-09-26 and has its registered office in London. The organisation's status is listed as "Active". Castle Bar Lodge (management) 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
CASTLE BAR LODGE (MANAGEMENT) LIMITED
 
Legal Registered Office
FLAT 2 CASTLEBAR LODGE
159 AUDLEY ROAD
LONDON
NW4 3EQ
Other companies in NW4
 
Filing Information
Company Number 01519186
Company ID Number 01519186
Date formed 1980-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 11:45:03
Primary Source:Companies House
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 CASTLE BAR LODGE (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
WAKAAS NAJAM SAQIB
Company Secretary 2017-09-13
SANDRA THOMAS
Company Secretary 2008-12-02
JONATHAN MARK MILLER
Director 1998-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
BONNIE SO
Company Secretary 1992-01-01 2017-09-13
BONNIE SO
Director 1992-01-01 2017-09-13
MICHAEL COHEN
Director 1991-06-22 1998-12-01
MARCUS GLASER
Company Secretary 1991-06-22 1991-12-31
MARCUS GLASER
Director 1991-06-22 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK MILLER DAVID TANNEN SERVICES LIMITED Director 2018-03-26 CURRENT 1980-05-21 Active
JONATHAN MARK MILLER OXGRANGE LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
JONATHAN MARK MILLER F.H. & L. (TRUSTEES) LIMITED Director 2014-06-01 CURRENT 1970-06-17 Active
JONATHAN MARK MILLER FODBURY PROPERTIES LIMITED Director 2014-06-01 CURRENT 1972-04-07 Active
JONATHAN MARK MILLER MARDAN (BRISTOL) LIMITED Director 2014-06-01 CURRENT 1992-01-17 Active
JONATHAN MARK MILLER WHOLEMASTER LIMITED Director 2014-06-01 CURRENT 1992-04-03 Active
JONATHAN MARK MILLER TANNEN GROSVENOR GARDENS LIMITED Director 2014-06-01 CURRENT 1997-07-24 Active
JONATHAN MARK MILLER TANNEN MORLEY HOUSE LIMITED Director 2014-06-01 CURRENT 1998-07-30 Active
JONATHAN MARK MILLER TANNEN GROSVENOR LIMITED Director 2014-06-01 CURRENT 2000-08-25 Active
JONATHAN MARK MILLER TANNEN (MARSHALL) LIMITED Director 2014-06-01 CURRENT 2004-01-09 Active
JONATHAN MARK MILLER TANNEN GROSVENOR GARDENS (NO 2) LIMITED Director 2014-06-01 CURRENT 2006-11-07 Active
JONATHAN MARK MILLER MARDAN DEVELOPMENTS LIMITED Director 2014-06-01 CURRENT 1951-03-15 Active
JONATHAN MARK MILLER MARDAN SECURITIES LIMITED Director 2014-06-01 CURRENT 1988-05-11 Active
JONATHAN MARK MILLER MARDAN (STEVENAGE) LIMITED Director 2014-06-01 CURRENT 1989-07-07 Active
JONATHAN MARK MILLER HAVENRIDGE (BRITANNIA) LIMITED Director 2014-06-01 CURRENT 1991-04-02 Active
JONATHAN MARK MILLER MARDAN (HOLDINGS) LIMITED Director 2014-06-01 CURRENT 1998-12-10 Active
JONATHAN MARK MILLER HAVENRIDGE (STEVENAGE) LIMITED Director 2014-06-01 CURRENT 1999-05-26 Active
JONATHAN MARK MILLER MARDAN (WB) LIMITED Director 2014-06-01 CURRENT 2000-09-05 Active
JONATHAN MARK MILLER TENBY (LONDON) LIMITED Director 2014-06-01 CURRENT 1959-04-21 Active
JONATHAN MARK MILLER INVERWORTH LIMITED Director 2014-06-01 CURRENT 1986-07-15 Active
JONATHAN MARK MILLER HAFTON PROPERTIES LIMITED Director 2014-06-01 CURRENT 1961-12-04 Active
JONATHAN MARK MILLER MARDAN ESTATES LIMITED Director 2014-06-01 CURRENT 2000-10-24 Active
JONATHAN MARK MILLER TANNEN RICHMOND LIMITED Director 2014-06-01 CURRENT 2004-10-07 Active
JONATHAN MARK MILLER PIPERLINK LIMITED Director 2014-05-28 CURRENT 1997-05-15 Active
JONATHAN MARK MILLER MARDAN PROJECTS CONSTRUCTION LIMITED Director 2014-05-22 CURRENT 1990-03-28 Active
JONATHAN MARK MILLER FODBURY (BRISTOL) LIMITED Director 2014-04-01 CURRENT 1993-02-12 Active
JONATHAN MARK MILLER THE TRUSTEES OF THE J.S.S.M. Director 2014-03-03 CURRENT 1994-02-17 Active
JONATHAN MARK MILLER ROPETUNE LIMITED Director 2014-02-01 CURRENT 1994-04-15 Active
JONATHAN MARK MILLER ROPETUNE (BRISTOL) LIMITED Director 2014-02-01 CURRENT 1994-12-01 Active
JONATHAN MARK MILLER ROPETUNE (WOOLWICH) LIMITED Director 2014-02-01 CURRENT 1997-03-21 Active
JONATHAN MARK MILLER KINGWARD INVESTMENTS LIMITED Director 2013-07-05 CURRENT 1952-01-11 Active
JONATHAN MARK MILLER MARDAN (BRITANNIA) LIMITED Director 2013-05-03 CURRENT 1991-04-02 Active
JONATHAN MARK MILLER MARDAN (NORWICH) LIMITED Director 2013-03-18 CURRENT 1991-05-23 Active
JONATHAN MARK MILLER GREENSAVE PROPERTIES LIMITED Director 2012-08-29 CURRENT 1989-08-24 Active
JONATHAN MARK MILLER NEONHOME PROPERTIES LIMITED Director 2012-06-01 CURRENT 1991-06-07 Active
JONATHAN MARK MILLER CHROMEGROVE LIMITED Director 2012-06-01 CURRENT 1972-03-23 Active
JONATHAN MARK MILLER BRITVEN PROPERTIES LIMITED Director 2012-06-01 CURRENT 1969-11-11 Active
JONATHAN MARK MILLER MARDAN (COVENTRY) LIMITED Director 2010-03-23 CURRENT 2010-03-09 Active
JONATHAN MARK MILLER MARDAN (BEXHILL) LIMITED Director 2010-03-11 CURRENT 2005-04-15 Active
JONATHAN MARK MILLER OVALPOWER LIMITED Director 2008-03-05 CURRENT 2005-07-06 Active
JONATHAN MARK MILLER GLADEHURST (238) LIMITED Director 2007-12-11 CURRENT 2000-11-30 Active
JONATHAN MARK MILLER GLADEHURST (CITY) LIMITED Director 2007-12-11 CURRENT 1999-05-26 Active
JONATHAN MARK MILLER DORCHESTER PROPERTY INVESTMENTS (WOOLWICH) LIMITED Director 2007-11-15 CURRENT 2000-06-30 Active
JONATHAN MARK MILLER DORCHESTER PROPERTY INVESTMENTS LIMITED Director 2007-09-19 CURRENT 1998-03-25 Active
JONATHAN MARK MILLER MARDAN EUROPE (NO.17) LIMITED Director 2007-09-06 CURRENT 2007-09-06 Active
JONATHAN MARK MILLER MARDAN (HITCHIN) LIMITED Director 2007-09-05 CURRENT 2007-09-05 Active
JONATHAN MARK MILLER GLADEHURST PROPERTIES LIMITED Director 2007-07-25 CURRENT 1991-08-29 Active - Proposal to Strike off
JONATHAN MARK MILLER MARDAN EUROPE (NO.15) LIMITED Director 2007-06-04 CURRENT 2007-06-04 Active
JONATHAN MARK MILLER MARDAN EUROPE (NO.14) LIMITED Director 2007-06-01 CURRENT 2007-06-01 Active
JONATHAN MARK MILLER MARDAN (HEATHVIEW) LIMITED Director 2007-06-01 CURRENT 2007-06-01 Active
JONATHAN MARK MILLER MARDAN EUROPE (NO.12) LIMITED Director 2006-11-08 CURRENT 2006-11-08 Active
JONATHAN MARK MILLER MARDAN EUROPE (NO. 11) LIMITED Director 2006-11-07 CURRENT 2006-11-07 Active
JONATHAN MARK MILLER PRESSCREDIT (TITAN) LIMITED Director 2006-11-02 CURRENT 2006-11-02 Active
JONATHAN MARK MILLER DE LA WARR HEIGHTS RESIDENTS LIMITED Director 2006-09-26 CURRENT 2006-09-26 Active
JONATHAN MARK MILLER MARDAN EUROPE (NO.10) LIMITED Director 2006-08-17 CURRENT 2006-08-17 Active
JONATHAN MARK MILLER MARDAN (CROYDON) LIMITED Director 2006-08-17 CURRENT 2006-08-17 Active
JONATHAN MARK MILLER MARDAN EUROPE (NO.8) LIMITED Director 2006-08-16 CURRENT 2006-08-16 Active
JONATHAN MARK MILLER HAVENRIDGE LIMITED Director 2006-04-06 CURRENT 1985-02-20 Active
JONATHAN MARK MILLER MARDAN EUROPE (NO. 5) LIMITED Director 2005-11-03 CURRENT 2005-10-27 Active
JONATHAN MARK MILLER MARDAN (WOODFORD) LIMITED Director 2005-11-03 CURRENT 2005-10-27 Active
JONATHAN MARK MILLER ISOMOD REAL ESTATE LIMITED Director 2005-11-03 CURRENT 2005-10-27 Active
JONATHAN MARK MILLER LITTLE BURTON 1 (ASHFORD) MANAGEMENT COMPANY LIMITED Director 2005-09-05 CURRENT 2003-09-21 Active
JONATHAN MARK MILLER SOLENT AND MARINE COURT MANAGEMENT COMPANY LIMITED Director 2005-08-10 CURRENT 1979-07-30 Active
JONATHAN MARK MILLER TANNEN LEGAL 001 LIMITED Director 2005-08-08 CURRENT 2005-04-14 Active
JONATHAN MARK MILLER MARDAN EUROPE (NO. 4) LIMITED Director 2005-08-05 CURRENT 2005-04-28 Active
JONATHAN MARK MILLER MARDAN EUROPE (NO. 3) LIMITED Director 2005-07-08 CURRENT 2005-04-29 Active
JONATHAN MARK MILLER MARDAN EUROPE (NO. 2) LIMITED Director 2005-07-08 CURRENT 2005-04-29 Active
JONATHAN MARK MILLER MARDAN EUROPE (NO. 1) LIMITED Director 2005-07-08 CURRENT 2005-04-28 Active
JONATHAN MARK MILLER FINLAW 479 LIMITED Director 2005-04-15 CURRENT 2004-12-23 Active
JONATHAN MARK MILLER TANNEN (EUROPE) LIMITED Director 2005-04-14 CURRENT 2004-12-23 Active
JONATHAN MARK MILLER PRESSCREDIT (RUDLOE) LIMITED Director 2004-03-23 CURRENT 2004-01-09 Active
JONATHAN MARK MILLER PRESSCREDIT (CARDIFF) LIMITED Director 2004-02-12 CURRENT 2004-01-09 Active
JONATHAN MARK MILLER TANNEN DOME LIMITED Director 2003-09-22 CURRENT 2003-07-07 Active
JONATHAN MARK MILLER SILCHESTER COURT (CROYDON) MANAGEMENT COMPANY LIMITED Director 2003-06-10 CURRENT 1976-06-07 Active
JONATHAN MARK MILLER PRESSCREDIT (EWELL) LIMITED Director 2002-12-05 CURRENT 2002-12-05 Active
JONATHAN MARK MILLER PRESSCREDIT LIMITED Director 1999-02-17 CURRENT 1999-01-29 Active
JONATHAN MARK MILLER HOFFTONE LIMITED Director 1998-07-06 CURRENT 1998-06-25 Active
JONATHAN MARK MILLER DELUXEADD SERVICES LIMITED Director 1994-06-23 CURRENT 1994-03-31 Active
JONATHAN MARK MILLER D. T. F. LIMITED Director 1993-12-18 CURRENT 1980-02-06 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
2024-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-12-06REGISTERED OFFICE CHANGED ON 06/12/23 FROM C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree Hertfordshire WD6 4PJ United Kingdom
2023-08-09CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-02-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES
2021-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/21 FROM Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG England
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM 397 Hendon Way London NW4 3LH England
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-07-04PSC08Notification of a person with significant control statement
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/18 FROM 399 Hendon Way London NW4 3LH
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-13AP03Appointment of Mr Wakaas Najam Saqib as company secretary on 2017-09-13
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR BONNIE SO
2017-09-13TM02Termination of appointment of Bonnie So on 2017-09-13
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 140
2016-07-22AR0122/06/16 ANNUAL RETURN FULL LIST
2016-01-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 140
2015-07-14AR0122/06/15 ANNUAL RETURN FULL LIST
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 140
2014-07-01AR0122/06/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-09AR0122/06/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-17AR0122/06/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-19AR0122/06/11 ANNUAL RETURN FULL LIST
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BONNIE SO / 22/06/2011
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK MILLER / 22/06/2011
2011-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA THOMAS / 22/06/2011
2011-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BONNIE SO / 22/06/2011
2011-01-10AA31/03/10 TOTAL EXEMPTION FULL
2010-07-12AR0122/06/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BONNIE SO / 22/06/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION FULL
2009-07-13363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-02-01AA31/03/08 TOTAL EXEMPTION FULL
2008-12-04288aSECRETARY APPOINTED SANDRA THOMAS
2008-07-15363(287)REGISTERED OFFICE CHANGED ON 15/07/08
2008-07-15363sRETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-27363sRETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS
2007-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-23363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-30363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-28363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2003-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-19363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-22363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2001-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-08363(287)REGISTERED OFFICE CHANGED ON 08/08/01
2001-08-08363sRETURN MADE UP TO 22/06/01; CHANGE OF MEMBERS
2001-04-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-15363sRETURN MADE UP TO 22/06/00; NO CHANGE OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-29363sRETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS
1999-02-03288bDIRECTOR RESIGNED
1999-02-03288aNEW DIRECTOR APPOINTED
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-22363sRETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS
1998-01-15AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-22363sRETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS
1997-01-24AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-16363sRETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS
1996-01-03AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-10363sRETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS
1995-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-10363sRETURN MADE UP TO 22/06/94; CHANGE OF MEMBERS
1994-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-16287REGISTERED OFFICE CHANGED ON 16/07/93 FROM: 36 WATFORD WAY LONDON NW4 3AL
1993-07-14363sRETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS
1992-12-02AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-08-06363sRETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS
1992-01-19288NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-09-26AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-07-28363aRETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS
1991-01-17AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-12-13363RETURN MADE UP TO 07/03/90; NO CHANGE OF MEMBERS
1990-11-12AUDAUDITOR'S RESIGNATION
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 CASTLE BAR LODGE (MANAGEMENT) 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 CASTLE BAR LODGE (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASTLE BAR LODGE (MANAGEMENT) 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
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 CASTLE BAR LODGE (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of CASTLE BAR LODGE (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE BAR LODGE (MANAGEMENT) LIMITED
Trademarks
We have not found any records of CASTLE BAR LODGE (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE BAR LODGE (MANAGEMENT) 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 CASTLE BAR LODGE (MANAGEMENT) 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 CASTLE BAR LODGE (MANAGEMENT) 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 CASTLE BAR LODGE (MANAGEMENT) 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 CASTLE BAR LODGE (MANAGEMENT) 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.
    Other companies at postcode NW4 3EQ