Court Lodge Farm Management Company Limited MAIDSTONE


Court Lodge Farm Management Company started in year 1997 as Private Limited Company with registration number 03328134. The Court Lodge Farm Management Company company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Maidstone at Angler's Oast Church Lane. Postal code: ME15 0DT.

The firm has 5 directors, namely Melissa C., Christopher W. and Rosalind M. and others. Of them, Christopher B. has been with the company the longest, being appointed on 1 June 1999 and Melissa C. has been with the company for the least time - from 28 February 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Court Lodge Farm Management Company Limited Address / Contact

Office Address Angler's Oast Church Lane
Office Address2 West Farleigh
Town Maidstone
Post code ME15 0DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03328134
Date of Incorporation Wed, 5th Mar 1997
Industry Residents property management
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Melissa C.

Position: Director

Appointed: 28 February 2020

Christopher W.

Position: Director

Appointed: 17 September 2010

Rosalind M.

Position: Director

Appointed: 09 June 2010

Alan K.

Position: Director

Appointed: 13 January 2007

Christopher B.

Position: Director

Appointed: 01 June 1999

John B.

Position: Director

Appointed: 23 February 2012

Resigned: 28 February 2020

Graeme P.

Position: Director

Appointed: 19 January 2008

Resigned: 09 June 2010

Julie K.

Position: Secretary

Appointed: 26 November 2007

Resigned: 28 September 2014

John E.

Position: Secretary

Appointed: 12 May 2002

Resigned: 26 November 2007

Beverley H.

Position: Director

Appointed: 12 May 2002

Resigned: 20 December 2006

Jonathon K.

Position: Director

Appointed: 15 July 1999

Resigned: 18 August 1999

Stephen R.

Position: Director

Appointed: 01 June 1999

Resigned: 12 May 2002

Stephen R.

Position: Secretary

Appointed: 01 June 1999

Resigned: 12 May 2002

Margaret E.

Position: Director

Appointed: 01 June 1999

Resigned: 23 February 2012

Mary J.

Position: Director

Appointed: 01 June 1999

Resigned: 12 September 2007

Helen A.

Position: Director

Appointed: 01 June 1999

Resigned: 17 September 2010

William T.

Position: Nominee Director

Appointed: 05 March 1997

Resigned: 05 March 1997

Wig & Pen Services Limited

Position: Corporate Secretary

Appointed: 05 March 1997

Resigned: 18 August 1999

Jonathan T.

Position: Director

Appointed: 05 March 1997

Resigned: 13 July 1999

Howard T.

Position: Nominee Secretary

Appointed: 05 March 1997

Resigned: 05 March 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets22 20119 92421 09220 83519 85521 165
Net Assets Liabilities555555
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal13 283131313
Average Number Employees During Period  5555
Called Up Share Capital Not Paid Not Expressed As Current Asset555555
Creditors22 66421 37421 71221 16320 07621 544
Fixed Assets111111
Net Current Assets Liabilities22 67621 37321 99421 17520 08821 556
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4751 449902340233391
Total Assets Less Current Liabilities22 68221 37922 00021 18120 09421 562

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 30th, December 2023
Free Download (3 pages)

Company search

Advertisements