Lodge Farm Gardens Management Company Limited YORK


Founded in 2009, Lodge Farm Gardens Management Company, classified under reg no. 06874603 is an active company. Currently registered at Moorgate House YO30 4WY, York the company has been in the business for fifteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 5 directors in the the company, namely Nicola M., Mark M. and Ben P. and others. In addition one secretary - Nicholas H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lodge Farm Gardens Management Company Limited Address / Contact

Office Address Moorgate House
Office Address2 Clifton Moor Gate
Town York
Post code YO30 4WY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06874603
Date of Incorporation Thu, 9th Apr 2009
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Nicola M.

Position: Director

Appointed: 08 June 2023

Mark M.

Position: Director

Appointed: 09 June 2022

Nicholas H.

Position: Secretary

Appointed: 26 March 2021

Ben P.

Position: Director

Appointed: 30 May 2013

Gregory M.

Position: Director

Appointed: 15 June 2011

Nicholas H.

Position: Director

Appointed: 15 June 2011

Vaughan J.

Position: Director

Appointed: 09 June 2021

Resigned: 08 June 2023

Elaine F.

Position: Director

Appointed: 04 June 2015

Resigned: 26 March 2021

Ben P.

Position: Director

Appointed: 30 May 2013

Resigned: 14 May 2014

Ben P.

Position: Director

Appointed: 30 May 2013

Resigned: 14 May 2014

David C.

Position: Secretary

Appointed: 24 June 2011

Resigned: 26 March 2021

Derek H.

Position: Director

Appointed: 16 June 2011

Resigned: 10 November 2012

Brian F.

Position: Director

Appointed: 15 June 2011

Resigned: 31 March 2015

David C.

Position: Director

Appointed: 15 June 2011

Resigned: 09 June 2022

James L.

Position: Secretary

Appointed: 14 June 2011

Resigned: 27 June 2011

Barry W.

Position: Director

Appointed: 09 April 2009

Resigned: 09 April 2009

Anthony R.

Position: Secretary

Appointed: 09 April 2009

Resigned: 16 June 2011

Paul E.

Position: Director

Appointed: 09 April 2009

Resigned: 16 June 2011

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Nicholas H. This PSC has significiant influence or control over the company,. Another entity in the PSC register is David C. This PSC has significiant influence or control over the company,.

Nicholas H.

Notified on 26 March 2021
Nature of control: significiant influence or control

David C.

Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets10 65016 07611 08116 03817 39318 89823 15119 58828 65326 050
Cash Bank In Hand10 65016 07611 081       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 3593841 294874420440702
Creditors   14 67917 00917 70422 27719 16828 21325 348
Net Current Assets Liabilities  3601 3593841 294874420440702
Total Assets Less Current Liabilities  3601 3593841 294874420440702
Accruals Deferred Income  3601 359      
Creditors Due Within One Year10 65016 07611 08114 679      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Director appointment termination date: June 8, 2023
filed on: 9th, November 2023
Free Download (1 page)

Company search

Advertisements