Background WavePink WaveYellow Wave

DEERLODGE LIMITED (02362658)

DEERLODGE LIMITED (02362658) is an active UK company. incorporated on 17 March 1989. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DEERLODGE LIMITED has been registered for 37 years. Current directors include SCHIMMEL, Benjamin Dimitri.

Company Number
02362658
Status
active
Type
ltd
Incorporated
17 March 1989
Age
37 years
Address
Devonshire House, Stanmore, HA7 1JS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHIMMEL, Benjamin Dimitri
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEERLODGE LIMITED

DEERLODGE LIMITED is an active company incorporated on 17 March 1989 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DEERLODGE LIMITED was registered 37 years ago.(SIC: 68100)

Status

active

Active since 37 years ago

Company No

02362658

LTD Company

Age

37 Years

Incorporated 17 March 1989

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

Devonshire House 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

121 Princes Park Avenue London NW11 0JS England
From: 17 November 2015To: 2 February 2024
Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
From: 1 September 2014To: 17 November 2015
Suite 137, Devonshire House Honeypot Lane Stanmore Middlesex HA7 1JS England
From: 1 September 2014To: 1 September 2014
54/56 Euston Street London NW1 2ES
From: 17 March 1989To: 1 September 2014
Timeline

14 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Mar 10
Director Left
Oct 10
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
New Owner
Jun 18
New Owner
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Capital Update
Jan 25
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SCHIMMEL, Benjamin Dimitri

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born December 1989
Director
Appointed 21 Aug 2017

SCHIMMEL, Jacob

Resigned
582 Honeypot Lane, StanmoreHA7 1JS
Secretary
Appointed N/A
Resigned 20 Dec 2024

GUGGENHEIM, Hayley

Resigned
LondonNW11 0JS
Born October 1968
Director
Appointed N/A
Resigned 21 Aug 2017

SCHIMMEL, Abraham Moses

Resigned
Raeburn Close, LondonNW11 6UG
Born April 1964
Director
Appointed N/A
Resigned 01 Mar 2010

SCHIMMEL, Eliane

Resigned
17 Highfield Gardens, LondonNW11 9HD
Born October 1967
Director
Appointed N/A
Resigned 29 Oct 2010

SCHIMMEL, Jacob

Resigned
582 Honeypot Lane, StanmoreHA7 1JS
Born December 1962
Director
Appointed N/A
Resigned 20 Dec 2024

SCHIMMEL, Nathaniel Eugene

Resigned
582 Honeypot Lane, StanmoreHA7 1JS
Born February 1995
Director
Appointed 21 Aug 2017
Resigned 20 Dec 2024

SCHIMMEL, Verette

Resigned
LondonNW11 0JS
Born July 1964
Director
Appointed N/A
Resigned 21 Aug 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Benjamin Dimitri Schimmel

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born December 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2024

Hayley Schimmel

Ceased
Netzah Yerushalayim, Efrat90435
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2024

Mrs Verette Schimmel

Ceased
Princes Park Avenue, LondonNW11 0JS
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2024
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 January 2025
SH19Statement of Capital
Legacy
8 January 2025
CAP-SSCAP-SS
Resolution
8 January 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
15 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
12 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
5 February 2009
363aAnnual Return
Legacy
5 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2003
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2002
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
22 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
10 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
19 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
18 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
26 January 1993
225(1)225(1)
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
30 April 1992
363b363b
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
18 October 1991
363aAnnual Return
Legacy
25 May 1989
288288
Legacy
23 May 1989
287Change of Registered Office
Memorandum Articles
23 May 1989
MEM/ARTSMEM/ARTS
Legacy
23 May 1989
224224
Legacy
19 May 1989
88(2)Return of Allotment of Shares
Resolution
19 May 1989
RESOLUTIONSResolutions
Legacy
19 May 1989
123Notice of Increase in Nominal Capital
Incorporation Company
17 March 1989
NEWINCIncorporation