North Lodge Limited POOLE


North Lodge started in year 1980 as Private Limited Company with registration number 01470826. The North Lodge company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Poole at 111 North Road. Postal code: BH14 0LU.

At the moment there are 2 directors in the the firm, namely Hugo B. and Carol T.. In addition one secretary - Carol T. - is with the company. At the moment there is 1 former director listed by the firm - James M., who left the firm on 31 December 2004. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

North Lodge Limited Address / Contact

Office Address 111 North Road
Office Address2 Parkstone
Town Poole
Post code BH14 0LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01470826
Date of Incorporation Thu, 3rd Jan 1980
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 44 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Hugo B.

Position: Director

Appointed: 31 March 2023

Carol T.

Position: Secretary

Appointed: 15 May 2022

Carol T.

Position: Director

Appointed: 24 February 1993

Raymond B.

Position: Secretary

Appointed: 31 December 2004

Resigned: 15 May 2022

Carol T.

Position: Secretary

Appointed: 31 December 1990

Resigned: 31 December 2006

James M.

Position: Director

Appointed: 31 December 1990

Resigned: 31 December 2004

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we discovered, there is Carol T. This PSC. Another entity in the persons with significant control register is Raymond B. This PSC has significiant influence or control over the company,.

Carol T.

Notified on 15 May 2022
Nature of control: right to appoint and remove directors

Raymond B.

Notified on 31 December 2016
Ceased on 15 May 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand 1241128 724420335
Net Assets Liabilities392 201418 701418 245426 453418 230417 096
Property Plant Equipment 470 000470 000470 000470 000470 000
Current Assets2 696124    
Other
Average Number Employees During Period 11112
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 77 25077 25077 25077 25077 250
Creditors5 8725 6546 0986 4916 4107 459
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   19  
Income Tax Expense Credit On Components Other Comprehensive Income -28 854    
Net Current Assets Liabilities3 1765 530-5 9862 233-5 990-7 124
Other Creditors 1313131334
Property Plant Equipment Gross Cost 470 000470 000470 000470 000470 000
Provisions For Liabilities Balance Sheet Subtotal74 62345 76945 76945 78045 78045 780
Taxation Social Security Payable 5 6416 0856 4786 3977 425
Total Assets Less Current Liabilities466 824464 470464 014472 233464 010462 876
Fixed Assets470 000470 000    

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 5th, June 2023
Free Download (6 pages)

Company search

Advertisements