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

DATCHET LODGE RESIDENTS COMPANY LIMITED

45 ST. LEONARDS ROAD, WINDSOR, BERKSHIRE, SL4 3BP,
Company Registration Number
02938340
Private Limited Company
Active

Company Overview

About Datchet Lodge Residents Company Ltd
DATCHET LODGE RESIDENTS COMPANY LIMITED was founded on 1994-06-13 and has its registered office in Windsor. The organisation's status is listed as "Active". Datchet Lodge Residents Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DATCHET LODGE RESIDENTS COMPANY LIMITED
 
Legal Registered Office
45 ST. LEONARDS ROAD
WINDSOR
BERKSHIRE
SL4 3BP
Other companies in RG12
 
Filing Information
Company Number 02938340
Company ID Number 02938340
Date formed 1994-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 15:31:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATCHET 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 DATCHET LODGE RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARSHALLS SECRETARIES LIMITED
Company Secretary 2016-04-01
IAN CARTLIDGE
Director 2014-05-07
GARRY HAMMOND
Director 2015-09-18
ROBERT MARK HAVERCROFT
Director 1996-12-20
SPENCER GLEN JORDAN
Director 2008-12-03
DOROTHY ANN MUNRO
Director 1999-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CARTLIDGE
Director 2006-10-03 2016-07-04
MORTIMER SECRETARIES LIMITED
Company Secretary 2004-09-28 2016-04-01
ROY BERNARD CALLER
Director 2008-12-03 2009-04-03
WENDY MAUREEN CALLER
Company Secretary 2002-06-25 2005-05-26
MATTHEW BURNHAM
Director 2000-07-10 2005-05-26
WENDY MAUREEN CALLER
Director 2001-10-10 2005-05-26
MATTHEW BURNHAM
Company Secretary 2000-07-10 2002-06-25
MARTIN JEREMY CRAIGS
Director 1996-12-20 2001-03-30
MAGID SAIED
Company Secretary 1999-04-19 2000-07-10
MAGID SAIED
Director 1999-04-19 2000-07-10
DOROTHY ANN MUNRO
Company Secretary 1996-12-20 1999-04-19
SUZANNE HUNTER
Company Secretary 1994-06-13 1996-12-20
SUZANNE KNIGHTON
Company Secretary 1994-06-13 1996-12-20
SUZANNE HUNTER
Director 1994-06-13 1996-12-20
SUZANNE KNIGHTON
Director 1994-06-13 1996-12-20
GERARD NOCK
Director 1994-06-13 1996-12-20
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-06-13 1994-06-13
COMBINED NOMINEES LIMITED
Nominated Director 1994-06-13 1994-06-13
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-06-13 1994-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARSHALLS SECRETARIES LIMITED DUDLEY COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-05-01 CURRENT 1965-05-25 Active
MARSHALLS SECRETARIES LIMITED CAMPERDOWN HOUSE(17-24)RTM COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 2009-03-26 Active
MARSHALLS SECRETARIES LIMITED CAMPERDOWN HOUSE LIMITED Company Secretary 2016-04-01 CURRENT 1974-07-30 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
2023-06-15CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2023-05-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31APPOINTMENT TERMINATED, DIRECTOR NEIL DODSON
2023-02-28APPOINTMENT TERMINATED, DIRECTOR GARRY HAMMOND
2022-09-01DIRECTOR APPOINTED MS LINDSAY JOAN MAIN PIPER
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMPSON STEPHEN
2022-03-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES
2021-03-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11AP01DIRECTOR APPOINTED MR SIMPSON STEPHEN
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN CARTLIDGE
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2020-06-15CH01Director's details changed for Robert Mark Havercroft on 2020-06-10
2020-04-24AP01DIRECTOR APPOINTED MR NEIL DODSON
2020-02-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-02-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 6
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCER GLEN JORDAN / 19/06/2018
2018-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCER GLEN JORDAN / 19/06/2018
2018-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK HAVERCROFT / 19/06/2018
2018-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK HAVERCROFT / 19/06/2018
2018-04-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 6
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-05-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 6
2016-07-04AR0113/06/16 ANNUAL RETURN FULL LIST
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CARTLIDGE
2016-06-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-04TM02Termination of appointment of Mortimer Secretaries Limited on 2016-04-01
2016-04-04AP04Appointment of Marshalls Secretaries Limited as company secretary on 2016-04-01
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM C O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE
2016-01-19AP01DIRECTOR APPOINTED MR GARRY HAMMOND
2015-06-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 6
2015-06-15AR0113/06/15 ANNUAL RETURN FULL LIST
2014-06-27AP01DIRECTOR APPOINTED MR IAN CARTLIDGE
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 6
2014-06-13AR0113/06/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-13AR0113/06/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-14AR0113/06/12 ANNUAL RETURN FULL LIST
2012-05-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-20AR0113/06/11 FULL LIST
2011-03-02AA31/12/10 TOTAL EXEMPTION FULL
2010-06-16AR0113/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ANN MUNRO / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCER GLEN JORDAN / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK HAVERCROFT / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CARTLIDGE / 01/10/2009
2010-06-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER SECRETARIES LIMITED / 01/10/2009
2010-04-16AA31/12/09 TOTAL EXEMPTION FULL
2009-06-18363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR ROY CALLER
2009-02-26AA31/12/08 TOTAL EXEMPTION FULL
2009-02-13288aDIRECTOR APPOINTED SPENCER JORDAN
2009-01-06288aDIRECTOR APPOINTED ROY BERNARD CALLER
2008-06-13363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-06-13190LOCATION OF DEBENTURE REGISTER
2008-06-13353LOCATION OF REGISTER OF MEMBERS
2008-06-13287REGISTERED OFFICE CHANGED ON 13/06/2008 FROM JOHN MORTIMER PROPERTY MANAGEMENT LTD BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 9SE
2008-03-08AA31/12/07 TOTAL EXEMPTION FULL
2007-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-11363(288)SECRETARY'S PARTICULARS CHANGED
2007-07-11363sRETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: NO. 1 RECTORY ROW RECTORY LANE EASTHAMPSTAED BRACKNELL BERKSHIRE RG12 7BN
2006-12-01288aNEW DIRECTOR APPOINTED
2006-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-06288bDIRECTOR RESIGNED
2006-07-04363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2005-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-04363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-06-07288bDIRECTOR RESIGNED
2005-06-07288bSECRETARY RESIGNED
2004-10-26288aNEW SECRETARY APPOINTED
2004-10-19287REGISTERED OFFICE CHANGED ON 19/10/04 FROM: JOHN MORTIMER PROPERTY MANAGEMENT LT 1 RECTORY ROW RECTORY LANE EASTHAMPSTEAD BRACKNELL BERKSHIRE RG12 7BN
2004-07-08287REGISTERED OFFICE CHANGED ON 08/07/04 FROM: 1ST FLOOR ENTERPRISE HOUSE FOUNDRY LANE HORSHAM WEST SUSSEX RH13 5PX
2004-06-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-30363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-07-21363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-07-25287REGISTERED OFFICE CHANGED ON 25/07/02 FROM: MALINS MANAGEMENT ALEXANDRA HOUSE 11 QUEEN STREET HORSHAM WEST SUSSEX RH13 5AA
2002-07-25353LOCATION OF REGISTER OF MEMBERS
2002-07-10288aNEW SECRETARY APPOINTED
2002-07-02363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2002-07-02288bSECRETARY RESIGNED
2002-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-13288aNEW DIRECTOR APPOINTED
2001-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-10363sRETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS
2001-07-05288bDIRECTOR RESIGNED
2000-07-26288aNEW DIRECTOR APPOINTED
2000-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-26363sRETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS
2000-07-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-12288cDIRECTOR'S PARTICULARS CHANGED
2000-06-21AAFULL ACCOUNTS MADE UP TO 31/12/99
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 DATCHET 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 DATCHET 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
DATCHET LODGE RESIDENTS COMPANY 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
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DATCHET LODGE RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of DATCHET LODGE RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DATCHET LODGE RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of DATCHET LODGE RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATCHET 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 (98000 - Residents property management) as DATCHET LODGE RESIDENTS COMPANY 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 DATCHET 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 DATCHET 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 DATCHET 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.