Albert Lodge Limited BRISTOL


Founded in 1998, Albert Lodge, classified under reg no. 03531229 is an active company. Currently registered at Albert Lodge Victoria Square BS8 4ET, Bristol the company has been in the business for 26 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Kate P., Thomas P.. Of them, Kate P., Thomas P. have been with the company the longest, being appointed on 16 March 1998. Currenlty, the firm lists one former director, whose name is John P. and who left the the firm on 23 September 2009. In addition, there is one former secretary - John P. who worked with the the firm until 23 September 2009.

Albert Lodge Limited Address / Contact

Office Address Albert Lodge Victoria Square
Office Address2 Clifton
Town Bristol
Post code BS8 4ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 03531229
Date of Incorporation Mon, 16th Mar 1998
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Kate P.

Position: Director

Appointed: 16 March 1998

Thomas P.

Position: Director

Appointed: 16 March 1998

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 1998

Resigned: 16 March 1998

John P.

Position: Secretary

Appointed: 16 March 1998

Resigned: 23 September 2009

John P.

Position: Director

Appointed: 16 March 1998

Resigned: 23 September 2009

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Kate P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Thomas P. This PSC owns 25-50% shares and has 25-50% voting rights.

Kate P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Thomas P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand152 810168 187184 908206 237165 437
Current Assets162 825174 783186 194213 255175 325
Debtors10 0156 5961 2867 0189 888
Net Assets Liabilities1 504 2171 577 3061 641 9901 657 9472 029 698
Other Debtors10 0156 5961 286811908
Other
Average Number Employees During Period  222
Bank Borrowings Overdrafts341 983332 195330 784290 647293 807
Corporation Tax Payable15 83419 58616 48312 77011 284
Creditors341 983332 195330 784290 647293 807
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    431 525
Investment Property2 270 9752 270 9752 270 9752 270 9752 702 500
Investment Property Fair Value Model2 270 9752 270 9752 270 9752 270 9752 702 500
Net Current Assets Liabilities-354 149-282 539-219 266-218 519-167 252
Other Creditors501 140437 736388 977419 004331 293
Provisions For Liabilities Balance Sheet Subtotal70 62678 93578 935103 862211 743
Total Assets Less Current Liabilities1 916 8261 988 4362 051 7092 052 4562 535 248
Trade Debtors Trade Receivables   6 2078 980

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 24th, November 2023
Free Download (9 pages)

Company search

Advertisements