Background WavePink WaveYellow Wave

COURT LODGE (THE WICKETS) MANAGEMENT LIMITED (07754235)

COURT LODGE (THE WICKETS) MANAGEMENT LIMITED (07754235) is an active UK company. incorporated on 26 August 2011. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in residents property management. COURT LODGE (THE WICKETS) MANAGEMENT LIMITED has been registered for 14 years. Current directors include ARISTIDOU, George Michael, RAWLINGS, Keith.

Company Number
07754235
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 August 2011
Age
14 years
Address
Lodge Barn The Wickets, Ashford, TN24 0FT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARISTIDOU, George Michael, RAWLINGS, Keith
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURT LODGE (THE WICKETS) MANAGEMENT LIMITED

COURT LODGE (THE WICKETS) MANAGEMENT LIMITED is an active company incorporated on 26 August 2011 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COURT LODGE (THE WICKETS) MANAGEMENT LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07754235

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 26 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Lodge Barn The Wickets Willesborough Ashford, TN24 0FT,

Previous Addresses

C/O Mr G Wright 69 High Street Ashford Kent TN24 8SF
From: 6 March 2014To: 13 September 2024
77 Bekesbourne Lane Littlebourne Canterbury Kent CT3 1UZ United Kingdom
From: 26 August 2011To: 6 March 2014
Timeline

11 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 20
Director Left
Jun 20
Director Joined
Jun 21
Director Left
Apr 22
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ARISTIDOU, George Michael

Active
The Wickets, AshfordTN24 0FT
Born March 1949
Director
Appointed 25 Mar 2024

RAWLINGS, Keith

Active
High Street, AshfordTN24 8SF
Born April 1940
Director
Appointed 31 Dec 2013

EVANS, Huw

Resigned
Bekesbourne Lane, CanterburyCT3 1UY
Secretary
Appointed 26 Aug 2011
Resigned 31 Dec 2013

WOOD, Michelle

Resigned
High Street, AshfordTN24 8SF
Secretary
Appointed 03 Jun 2014
Resigned 16 Jun 2020

DAVIS, Gary

Resigned
The Wickets, AshfordTN24 0FT
Born September 1969
Director
Appointed 09 Mar 2020
Resigned 25 Mar 2024

EVANS, Huw John

Resigned
Collar Makers Green, CanterburyCT3 2BB
Born February 1975
Director
Appointed 26 Aug 2011
Resigned 31 Dec 2013

HUTTON, Christopher James

Resigned
High Street, AshfordTN24 8SF
Born February 1977
Director
Appointed 08 Jun 2021
Resigned 07 Apr 2022

QUINN, Mark William

Resigned
Bekesbourne Lane, CanterburyCT3 1UZ
Born March 1974
Director
Appointed 26 Aug 2011
Resigned 31 Dec 2013

WRIGHT, Glenn

Resigned
High Street, AshfordTN24 8SF
Born March 1969
Director
Appointed 31 Dec 2013
Resigned 16 Jun 2020
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Accounts With Accounts Type Dormant
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
2 September 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
25 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Secretary Company With Name
6 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 September 2013
AR01AR01
Change Person Secretary Company With Change Date
10 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2012
AR01AR01
Incorporation Company
26 August 2011
NEWINCIncorporation