Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Chandon Lodge (Freehold) Limited
Chandon Lodge (Freehold) Limited is an active company incorporated on 22 January 2009 with the registered office located in Reigate, Surrey. Chandon Lodge (Freehold) Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06799095
Private limited by guarantee without share capital
Age
16 years
Incorporated
22 January 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 January 2025
(7 months ago)
Next confirmation dated
22 January 2026
Due by
5 February 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
24 Dec
⟶
23 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
23 December 2025
Due by
23 September 2026
(1 year remaining)
Learn more about Chandon Lodge (Freehold) Limited
Contact
Address
58 Castle Walk
Reigate
RH2 9PX
England
Address changed on
7 Sep 2023
(2 years ago)
Previous address was
Octagon House 20 Hook Road Epsom Surrey KT19 8TR England
Companies in RH2 9PX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Emma Louise Johnson
Director • Nurse • British • Lives in UK • Born in May 1987
Oliver Charles Wright
Director • Account Manager • British • Lives in England • Born in Feb 1984
Paul Michael Bellingham
Director • Retired • British • Lives in England • Born in Jun 1952
St Walsh LLP
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chandon Lodge Management Company Limited
Emma Louise Johnson, St Walsh LLP, and 1 more are mutual people.
Active
Mulgravia (Maintenance) Limited
St Walsh LLP is a mutual person.
Active
Elmhurst Lodge Lessees Limited
St Walsh LLP is a mutual person.
Active
Glencroft Court Management Limited
St Walsh LLP is a mutual person.
Active
Braewood Management Limited
St Walsh LLP is a mutual person.
Active
Juniper Court Management (Sutton) Limited
St Walsh LLP is a mutual person.
Active
Garol Management Company (Sutton) Limited
St Walsh LLP is a mutual person.
Active
Wilson House Management Limited
St Walsh LLP is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
23 Dec 2024
For period
23 Dec
⟶
23 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£29.63K
Decreased by £184 (-1%)
Total Liabilities
-£803
Decreased by £184 (-19%)
Net Assets
£28.82K
Same as previous period
Debt Ratio (%)
3%
Decreased by 0.6% (-18%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
4 Months Ago on 7 May 2025
Mr Paul Michael Bellingham Appointed
4 Months Ago on 6 May 2025
Emma Louise Johnson Resigned
4 Months Ago on 22 Apr 2025
Confirmation Submitted
7 Months Ago on 6 Feb 2025
Micro Accounts Submitted
1 Year 3 Months Ago on 28 May 2024
St Walsh Llp Appointed
1 Year 6 Months Ago on 3 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 20 Feb 2024
Bianca Michelle Holmes Resigned
1 Year 10 Months Ago on 10 Nov 2023
Micro Accounts Submitted
1 Year 11 Months Ago on 21 Sep 2023
Registered Address Changed
2 Years Ago on 7 Sep 2023
Get Alerts
Get Credit Report
Discover Chandon Lodge (Freehold) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 23 December 2024
Submitted on 7 May 2025
Appointment of Mr Paul Michael Bellingham as a director on 6 May 2025
Submitted on 6 May 2025
Termination of appointment of Emma Louise Johnson as a director on 22 April 2025
Submitted on 6 May 2025
Confirmation statement made on 22 January 2025 with no updates
Submitted on 6 Feb 2025
Micro company accounts made up to 23 December 2023
Submitted on 28 May 2024
Appointment of St Walsh Llp as a secretary on 3 March 2024
Submitted on 3 Apr 2024
Confirmation statement made on 22 January 2024 with no updates
Submitted on 20 Feb 2024
Termination of appointment of Bianca Michelle Holmes as a director on 10 November 2023
Submitted on 13 Nov 2023
Micro company accounts made up to 23 December 2022
Submitted on 21 Sep 2023
Registered office address changed from Octagon House 20 Hook Road Epsom Surrey KT19 8TR England to 58 Castle Walk Reigate RH2 9PX on 7 September 2023
Submitted on 7 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs