West Lodge Property Development Limited CROOK


Founded in 2006, West Lodge Property Development, classified under reg no. 05706244 is an active company. Currently registered at West Lodge Care Home Peases West DL15 9SY, Crook the company has been in the business for eighteen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 4 directors, namely Julie P., Nigel H. and Andrew H. and others. Of them, Cynthia H. has been with the company the longest, being appointed on 8 March 2006 and Julie P. and Nigel H. and Andrew H. have been with the company for the least time - from 25 February 2022. At the moment 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.

West Lodge Property Development Limited Address / Contact

Office Address West Lodge Care Home Peases West
Office Address2 Billy Row
Town Crook
Post code DL15 9SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05706244
Date of Incorporation Mon, 13th Feb 2006
Industry Development of building projects
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Julie P.

Position: Director

Appointed: 25 February 2022

Nigel H.

Position: Director

Appointed: 25 February 2022

Andrew H.

Position: Director

Appointed: 25 February 2022

Cynthia H.

Position: Director

Appointed: 08 March 2006

Julie P.

Position: Secretary

Appointed: 06 December 2013

Resigned: 09 May 2015

Simon H.

Position: Director

Appointed: 06 December 2013

Resigned: 28 May 2016

Anton P.

Position: Director

Appointed: 04 February 2011

Resigned: 31 October 2013

Anton P.

Position: Secretary

Appointed: 04 February 2011

Resigned: 06 December 2013

Michael H.

Position: Director

Appointed: 08 March 2006

Resigned: 20 December 2010

Cynthia H.

Position: Secretary

Appointed: 08 March 2006

Resigned: 06 December 2013

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 13 February 2006

Resigned: 13 February 2006

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 13 February 2006

Resigned: 13 February 2006

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is West Lodge Holdings Limited from Crook, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

West Lodge Holdings Limited

West Lodge Care Home Peases West, Billy Row, Crook, County Durham, DL15 9SY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06033066
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand262 986197 956142 648178 70294 26288 651
Current Assets 288 208531 077729 308214 46589 651
Debtors2 74190 252388 429550 606120 2031 000
Net Assets Liabilities 595 500985 1091 257 552937 594795 300
Other Debtors1 0001 0001 0001 0001 0001 000
Property Plant Equipment3 893 4033 815 5033 737 6033 659 7033 426 0033 348 103
Other
Accumulated Depreciation Impairment Property Plant Equipment816 174894 074971 9741 049 8741 283 5741 361 474
Amounts Owed By Related Parties1 74189 252387 429549 606  
Bank Borrowings Overdrafts3 247 1163 074 6042 996 5442 879 6842 467 3002 364 949
Corporation Tax Payable34 26439 51549 11631 689  
Creditors354 987271 6072 996 5442 879 6842 467 3002 364 949
Increase From Depreciation Charge For Year Property Plant Equipment 77 90077 90077 900 77 900
Net Current Assets Liabilities 16 601244 050477 533-21 109-187 854
Number Shares Issued Fully Paid  1 000   
Other Creditors81 82163 99823 1715 3464 3834 382
Par Value Share  1   
Property Plant Equipment Gross Cost4 709 5774 709 5774 709 577 4 709 577 
Provisions For Liabilities Balance Sheet Subtotal 162 000    
Total Assets Less Current Liabilities 3 832 1043 981 6534 137 2363 404 8943 160 249
Trade Creditors Trade Payables105 3263 660    
Amounts Owed By Group Undertakings    119 203 
Amounts Owed To Group Undertakings     102 076
Bank Borrowings     2 528 738
Other Taxation Social Security Payable    5 9647 258

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
Free Download (7 pages)

Company search

Advertisements