Active
Company Information for FLEET LODGE FARM LIMITED
4th Floor 140 Aldersgate Street, London, EC1A 4HY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
FLEET LODGE FARM LIMITED | |
Legal Registered Office | |
4th Floor 140 Aldersgate Street London EC1A 4HY | |
Company Number | 09953310 | |
---|---|---|
Company ID Number | 09953310 | |
Date formed | 2016-01-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-09-22 | |
Return next due | 2025-10-06 | |
Type of accounts | SMALL |
Last Datalog update: | 2025-02-25 12:00:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ASHLEY JOHN KING |
||
JANE KING |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COWLEY PARK (DONINGTON) MANAGEMENT COMPANY LIMITED | Director | 2018-05-11 | CURRENT | 2018-05-11 | Active | |
LOWTHER AVENUE (MOULTON) MANAGEMENT COMPANY LIMITED | Director | 2017-08-16 | CURRENT | 2017-08-16 | Active | |
ABBEY WALK (SWINESHEAD) MANAGEMENT COMPANY LIMITED | Director | 2017-07-18 | CURRENT | 2017-07-18 | Active | |
TUDOR HOMES (HOLBEACH MEADOWS) LIMITED | Director | 2016-12-07 | CURRENT | 2016-12-07 | Active - Proposal to Strike off | |
TUDOR HOMES (HILL) LIMITED | Director | 2016-10-28 | CURRENT | 2016-10-28 | Active - Proposal to Strike off | |
TUDOR HOMES (DEVELOPMENTS) LIMITED | Director | 2016-10-27 | CURRENT | 2016-10-27 | Active - Proposal to Strike off | |
THE ROOSTINGS (CROWLAND) MANAGEMENT COMPANY LIMITED | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active | |
KING BROS. (BUTCHERS) LIMITED | Director | 2015-09-04 | CURRENT | 1978-05-08 | Active | |
HOLBEACH FARMS LIMITED | Director | 2015-06-02 | CURRENT | 2015-06-02 | Active | |
ASHLEY KING GROUP LIMITED | Director | 2015-06-02 | CURRENT | 2015-06-02 | Active | |
THE ROOSTINGS MANAGEMENT COMPANY LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-19 | Dissolved 2017-10-24 | |
CLAY LAKE MANAGEMENT COMPANY LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-19 | Dissolved 2017-11-07 | |
GATEWAY SOUTH MANAGEMENT LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
CHURCH STREET SURGERY LIMITED | Director | 2014-10-08 | CURRENT | 2014-10-08 | Dissolved 2016-06-14 | |
KING PARTNERSHIP HOMES LIMITED | Director | 2012-12-03 | CURRENT | 2012-12-03 | Dissolved 2016-04-05 | |
JOHN KING AND SONS LIMITED | Director | 2010-10-16 | CURRENT | 1997-03-03 | Active | |
MARBLESHIELD LIMITED | Director | 2008-02-14 | CURRENT | 2008-02-13 | Active - Proposal to Strike off | |
PINKSWAN LIMITED | Director | 2008-01-11 | CURRENT | 2007-12-06 | Active | |
HELMGUARD LIMITED | Director | 2007-09-18 | CURRENT | 2007-09-18 | Active - Proposal to Strike off | |
VIEWCLIFF LIMITED | Director | 2007-09-18 | CURRENT | 2007-09-18 | Active - Proposal to Strike off | |
COURTSCREEN LIMITED | Director | 2007-09-06 | CURRENT | 2007-09-05 | Active - Proposal to Strike off | |
TALLSTEED LIMITED | Director | 2007-09-06 | CURRENT | 2007-08-31 | Active - Proposal to Strike off | |
SAXONDUNE LIMITED | Director | 2007-09-06 | CURRENT | 2007-09-05 | Active - Proposal to Strike off | |
POAS (SPALDING) LIMITED | Director | 2006-05-23 | CURRENT | 2006-05-23 | Active - Proposal to Strike off | |
WILDERNESS RESOURCES LIMITED | Director | 2005-02-23 | CURRENT | 2005-02-18 | Active - Proposal to Strike off | |
ASHWOOD HOMES LIMITED | Director | 2001-06-27 | CURRENT | 2001-06-27 | Active | |
TUDOR HOMES (HOLBEACH MEADOWS) LIMITED | Director | 2016-12-07 | CURRENT | 2016-12-07 | Active - Proposal to Strike off | |
TUDOR HOMES (HILL) LIMITED | Director | 2016-10-28 | CURRENT | 2016-10-28 | Active - Proposal to Strike off | |
TUDOR HOMES (DEVELOPMENTS) LIMITED | Director | 2016-10-27 | CURRENT | 2016-10-27 | Active - Proposal to Strike off | |
POAS (SPALDING) LIMITED | Director | 2016-08-22 | CURRENT | 2006-05-23 | Active - Proposal to Strike off | |
ASHWOOD HOMES LIMITED | Director | 2016-07-04 | CURRENT | 2001-06-27 | Active | |
HOLBEACH FARMS LIMITED | Director | 2015-06-02 | CURRENT | 2015-06-02 | Active | |
ASHLEY KING GROUP LIMITED | Director | 2015-06-02 | CURRENT | 2015-06-02 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 11/11/24 FROM Oakwell House Pontefract Road Barnsley S71 1HG England | ||
CONFIRMATION STATEMENT MADE ON 22/09/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
Appointment of Apex Group Secretaries (Uk) Limited as company secretary on 2024-04-04 | ||
Director's details changed for William Forde Ridley on 2024-01-26 | ||
Director's details changed for Andrew Lawrence Hunt on 2024-01-26 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS HATTERSLEY | ||
DIRECTOR APPOINTED ANDREW LAWRENCE HUNT | ||
DIRECTOR APPOINTED WILLIAM FORDE RIDLEY | ||
Current accounting period extended from 30/06/23 TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 099533100002 | ||
CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES | ||
Change of details for F.H.Bowser,Limited as a person with significant control on 2023-03-13 | ||
Compulsory strike-off action has been discontinued | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099533100001 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 27/10/22 | |
PSC02 | Notification of F.H.Bowser,Limited as a person with significant control on 2022-10-18 | |
PSC07 | CESSATION OF ASHLEY KING GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE KING | |
AP01 | DIRECTOR APPOINTED MR JOHN NICHOLAS HATTERSLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/22 FROM 1 Goodison Road Lincs Gateway Business Park Spalding Lincolnshire PE12 6FY England | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Ashley John King on 2020-12-08 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES | |
AD02 | Register inspection address changed from 3 Castlegate Grantham Lincolnshire England to 3 Castlegate Grantham NG31 6SF | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of 3 Castlegate Grantham Lincolnshire | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Ashley King Group Limited as a person with significant control on 2018-01-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/18 FROM Manor Farm Fen Road Holbeach Spalding Lincolnshire PE12 8QA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN KING / 27/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE KING / 27/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN KING / 13/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE KING / 13/06/2017 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099533100001 | |
AA01 | Previous accounting period shortened from 31/01/17 TO 30/06/16 | |
AD03 | Registers moved to registered inspection location of 3 Castlegate Grantham Lincolnshire | |
AD02 | Register inspection address changed to 3 Castlegate Grantham Lincolnshire | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 200 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
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 FLEET LODGE FARM LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FLEET LODGE FARM LIMITED are:
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. |