Background WavePink WaveYellow Wave

OLD LODGE ESTATES LIMITED (10861731)

OLD LODGE ESTATES LIMITED (10861731) is an active UK company. incorporated on 12 July 2017. with registered office in Leamington Spa. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OLD LODGE ESTATES LIMITED has been registered for 8 years. Current directors include HUSSAIN, Irfan Javeed.

Company Number
10861731
Status
active
Type
ltd
Incorporated
12 July 2017
Age
8 years
Address
Fulford House, Leamington Spa, CV32 4EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HUSSAIN, Irfan Javeed
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD LODGE ESTATES LIMITED

OLD LODGE ESTATES LIMITED is an active company incorporated on 12 July 2017 with the registered office located in Leamington Spa. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OLD LODGE ESTATES LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10861731

LTD Company

Age

8 Years

Incorporated 12 July 2017

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Fulford House Newbold Terrace Leamington Spa, CV32 4EA,

Previous Addresses

1 Kings Avenue London N21 3NA United Kingdom
From: 11 July 2018To: 4 June 2019
1 Kings Avenue London N1 3NA United Kingdom
From: 12 July 2017To: 11 July 2018
Timeline

4 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jul 17
New Owner
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

HUSSAIN, Irfan Javeed

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born June 1980
Director
Appointed 12 Jul 2017

Persons with significant control

1

Mr Irfan Javeed Hussain

Active
LondonN21 3NA
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2017
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 July 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Incorporation Company
12 July 2017
NEWINCIncorporation