Background WavePink WaveYellow Wave

CARSHALTON LODGE RESIDENTS (OATLANDS) LIMITED (02031279)

CARSHALTON LODGE RESIDENTS (OATLANDS) LIMITED (02031279) is an active UK company. incorporated on 25 June 1986. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. CARSHALTON LODGE RESIDENTS (OATLANDS) LIMITED has been registered for 39 years.

Company Number
02031279
Status
active
Type
ltd
Incorporated
25 June 1986
Age
39 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARSHALTON LODGE RESIDENTS (OATLANDS) LIMITED

CARSHALTON LODGE RESIDENTS (OATLANDS) LIMITED is an active company incorporated on 25 June 1986 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CARSHALTON LODGE RESIDENTS (OATLANDS) LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02031279

LTD Company

Age

39 Years

Incorporated 25 June 1986

Size

N/A

Accounts

ARD: 23/6

Up to Date

1 year left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ
From: 3 December 2013To: 15 October 2015
Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ
From: 4 November 2011To: 3 December 2013
69 Victoria Road Surbiton Surrey KT6 4NX
From: 14 January 2010To: 4 November 2011
J J Homes Properties Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG
From: 25 June 1986To: 14 January 2010
Timeline

14 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Dec 11
Director Joined
Jan 12
Director Left
Oct 12
Director Joined
Feb 13
Director Left
Apr 13
Director Left
Jul 14
Director Left
Mar 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
Apr 22
Director Joined
Apr 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 November 2012
AAAnnual Accounts
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Termination Secretary Company With Name
8 November 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
4 November 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
4 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
287Change of Registered Office
Legacy
26 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 February 2008
AAAnnual Accounts
Legacy
9 January 2008
363sAnnual Return (shuttle)
Legacy
29 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2006
AAAnnual Accounts
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 December 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 September 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 September 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
12 November 2001
AAAnnual Accounts
Legacy
6 June 2001
287Change of Registered Office
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
8 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
8 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1997
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1995
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 December 1994
AAAnnual Accounts
Legacy
11 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Legacy
23 June 1993
288288
Accounts With Accounts Type Dormant
19 February 1993
AAAnnual Accounts
Legacy
26 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 1992
AAAnnual Accounts
Legacy
10 January 1992
363b363b
Accounts With Accounts Type Dormant
14 January 1991
AAAnnual Accounts
Legacy
14 January 1991
363363
Accounts With Accounts Type Dormant
20 January 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Accounts With Accounts Type Dormant
6 June 1989
AAAnnual Accounts
Legacy
2 December 1988
363363
Legacy
9 May 1988
288288
Legacy
27 October 1987
288288
Accounts With Accounts Type Full
27 October 1987
AAAnnual Accounts
Legacy
27 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
224224
Certificate Incorporation
25 June 1986
CERTINCCertificate of Incorporation