Background WavePink WaveYellow Wave

CEDAR LODGE FREEHOLD COMPANY LIMITED (03231490)

CEDAR LODGE FREEHOLD COMPANY LIMITED (03231490) is an active UK company. incorporated on 30 July 1996. with registered office in Tunbridge Wells. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CEDAR LODGE FREEHOLD COMPANY LIMITED has been registered for 29 years. Current directors include BLACKLEE, James Wilton, CASTLE, John.

Company Number
03231490
Status
active
Type
ltd
Incorporated
30 July 1996
Age
29 years
Address
73 Woodhill Park, Tunbridge Wells, TN2 4NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BLACKLEE, James Wilton, CASTLE, John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDAR LODGE FREEHOLD COMPANY LIMITED

CEDAR LODGE FREEHOLD COMPANY LIMITED is an active company incorporated on 30 July 1996 with the registered office located in Tunbridge Wells. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CEDAR LODGE FREEHOLD COMPANY LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03231490

LTD Company

Age

29 Years

Incorporated 30 July 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

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

73 Woodhill Park Pembury Tunbridge Wells, TN2 4NP,

Previous Addresses

773 Woodhill Park Pembury Tunbridge Wells TN2 4NP England
From: 13 September 2023To: 13 September 2023
48 Mount Ephraim Tunbridge Wells Kent TN4 8AU United Kingdom
From: 23 August 2022To: 13 September 2023
19 Braeburn Road Great Horkesley Colchester CO6 4FH England
From: 5 June 2021To: 23 August 2022
C/O Mch Management Services Ltd 15 Roedean Heights Roedean Road Tunbridge Wells Kent TN2 5JY England
From: 23 September 2015To: 5 June 2021
12 Roedean Heights Roedean Road Tunbridge Wells Kent TN2 5JY
From: 27 February 2013To: 23 September 2015
10 Cedar Lodge Mount Ephraim Tunbridge Wells Kent TN4 8BT United Kingdom
From: 8 February 2012To: 27 February 2013
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 8 June 2011To: 8 February 2012
9 Cedar Lodge Mount Ephraim Tunbridge Wells Kent TN48BT Uk
From: 30 July 1996To: 8 June 2011
Timeline

16 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Mar 10
Director Joined
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Feb 13
Director Left
Dec 13
Director Left
Apr 15
Funding Round
Apr 16
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 23
Director Joined
Apr 25
Director Left
May 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

LABRUM, John

Active
Woodhill Park, Tunbridge WellsTN2 4NP
Secretary
Appointed 16 Aug 2023

BLACKLEE, James Wilton

Active
Woodhill Park, Tunbridge WellsTN2 4NP
Born February 1987
Director
Appointed 27 Jan 2021

CASTLE, John

Active
Woodhill Park, Tunbridge WellsTN2 4NP
Born January 1953
Director
Appointed 10 Apr 2025

DUNNING, Barrie John

Resigned
33 Broadwater Rise, Tunbridge WellsTN2 5UD
Secretary
Appointed 30 Jul 1996
Resigned 04 Sept 2000

LEE, Giles

Resigned
Flat 10 Cedar Lodge, Tunbridge WellsTN4 8BT
Secretary
Appointed 04 Sept 2000
Resigned 28 Nov 2004

TOMLINSON, Eric

Resigned
Flat 9 Cedar Lodge, Tunbridge WellsTN4 8BT
Secretary
Appointed 28 Nov 2004
Resigned 06 Jun 2011

ALEXANDRE BOYES MAN LTD

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Corporate secretary
Appointed 01 Jul 2022
Resigned 16 Aug 2023

FORBES SECRETARIES LIMITED

Resigned
8-10 Half Moon Court, LondonEC1A 7HE
Corporate nominee secretary
Appointed 30 Jul 1996
Resigned 30 Jul 1996

HML COMPANY SECRETARIAL SERVICES LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Jun 2011
Resigned 01 Nov 2011

MCH MANAGEMENT SERVICES LTD

Resigned
Braeburn Road, ColchesterCO6 4FH
Corporate secretary
Appointed 21 Jan 2013
Resigned 01 Jul 2022

BARR, Roger Martin, Dr

Resigned
7 The Sadlers, ChichesterPO18 0PR
Born June 1945
Director
Appointed 14 Dec 2008
Resigned 24 Feb 2010

CURRY, David William

Resigned
Roedean Heights, Tunbridge WellsTN2 5JY
Born July 1955
Director
Appointed 06 Dec 2010
Resigned 11 Dec 2013

DUNNING, Barrie John

Resigned
33 Broadwater Rise, Tunbridge WellsTN2 5UD
Born November 1953
Director
Appointed 30 Jul 1996
Resigned 28 Feb 2000

HOLME, Richard Henry Basden

Resigned
Cedar Lodge, Tunbridge WellsTN4 8BT
Born February 1955
Director
Appointed 06 Dec 2010
Resigned 27 Jan 2021

LEE, Giles

Resigned
Flat 10 Cedar Lodge, Tunbridge WellsTN4 8BT
Born October 1970
Director
Appointed 04 Sept 2000
Resigned 28 Nov 2004

MEEK, Jane

Resigned
Woodhill Park, Tunbridge WellsTN2 4NP
Born October 1957
Director
Appointed 13 Jan 2023
Resigned 26 May 2025

SHAW, Hugh Firth

Resigned
8 Cedar Lodge, Tunbridge WellsTN4 8BT
Born February 1922
Director
Appointed 24 Aug 1998
Resigned 27 May 2009

TOMLINSON, Eric

Resigned
Cedar Lodge, Tunbridge WellsTN4 8BT
Born August 1935
Director
Appointed 06 Jun 2011
Resigned 16 Jun 2011

TOMLINSON, Eric

Resigned
Flat 9 Cedar Lodge, Tunbridge WellsTN4 8BT
Born August 1935
Director
Appointed 15 Aug 1996
Resigned 06 Jun 2011

WICKENDEN, John Arthur

Resigned
Flat 1 Cedar Lodge, Tunbridge WellsTN4 8BT
Born June 1932
Director
Appointed 15 Aug 1996
Resigned 23 Apr 2015

FORBES NOMINEES LIMITED

Resigned
8-10 Half Moon Court, LondonEC1A 7HE
Corporate nominee director
Appointed 30 Jul 1996
Resigned 30 Jul 1996
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Micro Entity
11 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2023
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
16 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2023
TM02Termination of Secretary
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 August 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 June 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 October 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2013
AAAnnual Accounts
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
27 February 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
8 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Termination Secretary Company With Name
16 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
9 June 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2010
AAAnnual Accounts
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
363sAnnual Return (shuttle)
Legacy
4 August 2008
363aAnnual Return
Legacy
1 August 2008
353353
Legacy
1 August 2008
287Change of Registered Office
Legacy
1 August 2008
190190
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2006
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 August 2005
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
10 August 2005
288cChange of Particulars
Legacy
10 August 2005
288cChange of Particulars
Legacy
23 December 2004
287Change of Registered Office
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 August 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 August 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 August 2001
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
287Change of Registered Office
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
14 March 2000
287Change of Registered Office
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288cChange of Particulars
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
5 July 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 March 1999
AAAnnual Accounts
Legacy
25 January 1999
88(2)R88(2)R
Legacy
29 December 1998
88(2)R88(2)R
Legacy
1 September 1998
288aAppointment of Director or Secretary
Resolution
13 August 1998
RESOLUTIONSResolutions
Legacy
13 August 1998
123Notice of Increase in Nominal Capital
Legacy
4 August 1998
363aAnnual Return
Accounts With Accounts Type Dormant
20 April 1998
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
2 June 1997
287Change of Registered Office
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Incorporation Company
30 July 1996
NEWINCIncorporation