Herne Hill Lodge Limited BLACKPOOL


Herne Hill Lodge started in year 1987 as Private Limited Company with registration number 02161128. The Herne Hill Lodge company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Blackpool at 118 Highfield Road. Postal code: FY4 2JF.

Currently there are 9 directors in the the company, namely Margaret M., Graham R. and Howard E. and others. In addition one secretary - Jeremy H. - is with the firm. As of 6 May 2024, there were 20 ex directors - Evanne C., Barbara H. and others listed below. There were no ex secretaries.

Herne Hill Lodge Limited Address / Contact

Office Address 118 Highfield Road
Town Blackpool
Post code FY4 2JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02161128
Date of Incorporation Fri, 4th Sep 1987
Industry Activities of extraterritorial organizations and bodies
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Margaret M.

Position: Director

Appointed: 09 September 2020

Graham R.

Position: Director

Appointed: 19 December 2017

Howard E.

Position: Director

Appointed: 24 January 2016

Jeremy H.

Position: Secretary

Appointed: 01 October 2010

Barbara K.

Position: Director

Appointed: 26 February 2010

Julia T.

Position: Director

Appointed: 15 January 2010

Derek T.

Position: Director

Appointed: 05 December 2008

Gordon D.

Position: Director

Appointed: 19 August 2008

Kenneth G.

Position: Director

Appointed: 23 January 1993

Eileen C.

Position: Director

Appointed: 23 January 1993

Evanne C.

Position: Director

Appointed: 03 February 2020

Resigned: 09 September 2020

Barbara H.

Position: Director

Appointed: 25 February 2010

Resigned: 05 September 2022

William K.

Position: Director

Appointed: 29 November 2006

Resigned: 03 February 2010

John H.

Position: Director

Appointed: 28 April 2005

Resigned: 04 January 2010

Michael P.

Position: Director

Appointed: 14 May 2002

Resigned: 19 December 2017

Doris C.

Position: Director

Appointed: 25 March 2002

Resigned: 07 May 2008

Tonya A.

Position: Director

Appointed: 15 March 2002

Resigned: 07 May 2008

James B.

Position: Director

Appointed: 14 March 2002

Resigned: 07 May 2008

Harry W.

Position: Director

Appointed: 12 November 1998

Resigned: 01 August 2003

Homestead Consultancy Services Limited

Position: Corporate Secretary

Appointed: 10 July 1998

Resigned: 23 January 2011

June C.

Position: Director

Appointed: 30 June 1997

Resigned: 20 January 2000

John C.

Position: Director

Appointed: 24 June 1997

Resigned: 03 February 2020

James C.

Position: Director

Appointed: 01 February 1996

Resigned: 20 January 2000

Jane S.

Position: Director

Appointed: 23 January 1993

Resigned: 24 June 1997

Trevor W.

Position: Director

Appointed: 23 January 1993

Resigned: 10 July 2008

Arthur W.

Position: Director

Appointed: 23 January 1993

Resigned: 28 December 1995

Douglas N.

Position: Director

Appointed: 23 January 1993

Resigned: 31 July 1998

Eva K.

Position: Director

Appointed: 23 January 1993

Resigned: 16 November 2007

Jean T.

Position: Director

Appointed: 23 January 1993

Resigned: 30 June 1997

Gladys M.

Position: Director

Appointed: 23 January 1993

Resigned: 20 January 2000

Bertha P.

Position: Director

Appointed: 23 January 1993

Resigned: 04 September 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth10036 10232 102      
Balance Sheet
Cash Bank In Hand 22      
Cash Bank On Hand  2222222
Current Assets100102102102102102102102102
Debtors100100100100100100100100100
Other Debtors  100100100100100100100
Property Plant Equipment  32 00028 00024 00020 00016 00012 0008 000
Tangible Fixed Assets 36 00032 000      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve 36 00232 002      
Shareholder Funds10036 10232 102      
Other
Accumulated Depreciation Impairment Property Plant Equipment  8 00012 00016 00020 00024 00028 00032 000
Increase From Depreciation Charge For Year Property Plant Equipment   4 0004 0004 0004 0004 0004 000
Net Current Assets Liabilities100102102102102102102102102
Number Shares Allotted 100100      
Par Value Share 11      
Property Plant Equipment Gross Cost  40 00040 00040 00040 00040 00040 000 
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 40 000       
Tangible Fixed Assets Cost Or Valuation 40 000       
Tangible Fixed Assets Depreciation 4 0008 000      
Tangible Fixed Assets Depreciation Charged In Period 4 0004 000      
Total Assets Less Current Liabilities10036 10232 10228 10224 10220 10216 10212 1028 102

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Previous accounting period shortened from Wednesday 30th November 2022 to Friday 30th September 2022
filed on: 3rd, July 2023
Free Download (1 page)

Company search

Advertisements