Background WavePink WaveYellow Wave

BADEN LODGE LIMITED (10617886)

BADEN LODGE LIMITED (10617886) is an active UK company. incorporated on 14 February 2017. with registered office in Eastbourne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BADEN LODGE LIMITED has been registered for 9 years. Current directors include CAVALLARI, Christina, MILLER, Marcel Philippe, TROUTT, Chloe Isobel.

Company Number
10617886
Status
active
Type
ltd
Incorporated
14 February 2017
Age
9 years
Address
Flat 1, Baden Lodge, 9, Eastbourne, BN20 7NS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAVALLARI, Christina, MILLER, Marcel Philippe, TROUTT, Chloe Isobel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BADEN LODGE LIMITED

BADEN LODGE LIMITED is an active company incorporated on 14 February 2017 with the registered office located in Eastbourne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BADEN LODGE LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10617886

LTD Company

Age

9 Years

Incorporated 14 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Flat 1, Baden Lodge, 9 Milnthorpe Road Eastbourne, BN20 7NS,

Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
New Owner
Nov 25
Owner Exit
Nov 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CAVALLARI, Christina

Active
Milnthorpe Road, EastbourneBN20 7NS
Born May 1971
Director
Appointed 14 Feb 2017

MILLER, Marcel Philippe

Active
Milnthorpe Road, EastbourneBN20 7NS
Born November 1968
Director
Appointed 14 Feb 2017

TROUTT, Chloe Isobel

Active
Milnthorpe Road, EastbourneBN20 7NS
Born July 1974
Director
Appointed 01 Aug 2025

HUNT, Susan

Resigned
Milnthorpe Road, EastbourneBN20 7NS
Born September 1964
Director
Appointed 14 Feb 2017
Resigned 01 Aug 2025

Persons with significant control

5

3 Active
2 Ceased

Ms Chloe Isobel Troutt

Ceased
Milnthorpe Road, EastbourneBN20 7NS
Born July 2025

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2025
Ceased 25 Nov 2025

Ms Chloe Isobel Troutt

Active
Milnthorpe Road, EastbourneBN20 7NS
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2025

Susan Hunt

Ceased
Milnthorpe Road, EastbourneBN20 7NS
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2017
Ceased 01 Aug 2025

Mrs Christina Cavallari

Active
Milnthorpe Road, EastbourneBN20 7NS
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2017

Mr Marcel Philippe Miller

Active
Milnthorpe Road, EastbourneBN20 7NS
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2017
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Incorporation Company
14 February 2017
NEWINCIncorporation