Background WavePink WaveYellow Wave

OLD LODGE ESTATES 2 LIMITED (11123873)

OLD LODGE ESTATES 2 LIMITED (11123873) is an active UK company. incorporated on 22 December 2017. with registered office in Leamington Spa. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OLD LODGE ESTATES 2 LIMITED has been registered for 8 years. Current directors include HUSSAIN, Irfan Javeed.

Company Number
11123873
Status
active
Type
ltd
Incorporated
22 December 2017
Age
8 years
Address
Fulford House, Leamington Spa, CV32 4EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUSSAIN, Irfan Javeed
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD LODGE ESTATES 2 LIMITED

OLD LODGE ESTATES 2 LIMITED is an active company incorporated on 22 December 2017 with the registered office located in Leamington Spa. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OLD LODGE ESTATES 2 LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11123873

LTD Company

Age

8 Years

Incorporated 22 December 2017

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 September 2025 (7 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

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

Fulford House Newbold Terrace Leamington Spa, CV32 4EA,

Previous Addresses

1 Kings Avenue London N21 3NA United Kingdom
From: 22 December 2017To: 4 June 2019
Timeline

8 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Jul 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Nov 22
Loan Secured
Nov 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HUSSAIN, Irfan Javeed

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born June 1980
Director
Appointed 22 Dec 2017

Persons with significant control

1

Mr Irfan Hussain

Active
Kings Avenue, 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 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 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
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
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
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 December 2018
PSC04Change of PSC Details
Incorporation Company
22 December 2017
NEWINCIncorporation