ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crown Lodge Freehold Limited

Crown Lodge Freehold Limited is an active company incorporated on 19 May 1994 with the registered office located in London, Greater London. Crown Lodge Freehold Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02930562
Private limited company
Age
31 years
Incorporated 19 May 1994
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 September 2025 (1 month ago)
Next confirmation dated 30 September 2026
Due by 14 October 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
140 Tachbrook Street
London
SW1V 2NE
England
Address changed on 11 Feb 2025 (9 months ago)
Previous address was One Bartholomew Close London EC1A 7BL England
Telephone
02032060066
Email
Available in Endole App
People
Officers
13
Shareholders
100
Controllers (PSC)
1
Secretary • Secretary
Director • Chairman • British • Lives in England • Born in Nov 1946
Director • Queens Counsel • British • Lives in England • Born in Nov 1948
Director • Irish • Lives in UK • Born in Jan 1969
Director • British • Lives in England • Born in Mar 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crown Lodge Management Company Limited
Jonathan Donald Sherlock Dawson, Paul Joseph Douek, and 9 more are mutual people.
Active
Active
Ennismore House (Management) Limited
Fry & Co is a mutual person.
Active
Radnor Close Management Limited
Christopher Charles Zanardi-Landi is a mutual person.
Active
Witherspear Limited
Fry & Co is a mutual person.
Active
Twelve Rosary Gardens Management Limited
Fry & Co is a mutual person.
Active
Thrivecrest Limited
Fry & Co is a mutual person.
Active
Gorgeplan Limited
Fry & Co is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£405.19K
Increased by £9.94K (+3%)
Turnover
£3.63K
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£583.41K
Decreased by £77.28K (-12%)
Total Liabilities
-£185.89K
Increased by £14.06K (+8%)
Net Assets
£397.51K
Decreased by £91.33K (-19%)
Debt Ratio (%)
32%
Increased by 5.85% (+23%)
Latest Activity
Confirmation Submitted
1 Month Ago on 9 Oct 2025
Mr Eric Francois Loik Viet Appointed
1 Month Ago on 10 Sep 2025
Christopher Charles Zanardi-Landi Resigned
4 Months Ago on 16 Jun 2025
Registered Address Changed
9 Months Ago on 11 Feb 2025
Fry & Co Appointed
9 Months Ago on 20 Jan 2025
Adam Salusbury Humphryes Resigned
9 Months Ago on 15 Jan 2025
Small Accounts Submitted
10 Months Ago on 19 Dec 2024
Registered Address Changed
11 Months Ago on 6 Dec 2024
Confirmation Submitted
1 Year Ago on 10 Oct 2024
Mark Henry Lomas Resigned
1 Year 9 Months Ago on 31 Jan 2024
Get Credit Report
Discover Crown Lodge Freehold Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 September 2025 with updates
Submitted on 9 Oct 2025
Appointment of Mr Eric Francois Loik Viet as a director on 10 September 2025
Submitted on 8 Oct 2025
Termination of appointment of Christopher Charles Zanardi-Landi as a director on 16 June 2025
Submitted on 25 Jun 2025
Registered office address changed from One Bartholomew Close London EC1A 7BL England to 140 Tachbrook Street London SW1V 2NE on 11 February 2025
Submitted on 11 Feb 2025
Appointment of Fry & Co as a secretary on 20 January 2025
Submitted on 11 Feb 2025
Termination of appointment of Adam Salusbury Humphryes as a director on 15 January 2025
Submitted on 20 Jan 2025
Accounts for a small company made up to 31 March 2024
Submitted on 19 Dec 2024
Registered office address changed from Faraday Property Management 4th Floor 20 Red Lion Street London WC1R 4PS England to One Bartholomew Close London EC1A 7BL on 6 December 2024
Submitted on 6 Dec 2024
Confirmation statement made on 30 September 2024 with no updates
Submitted on 10 Oct 2024
Termination of appointment of Mark Henry Lomas as a director on 31 January 2024
Submitted on 9 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year