Aldeburgh Lodge Management Company Limited SAXMUNDHAM


Aldeburgh Lodge Management Company started in year 1980 as Private Limited Company with registration number 01483113. The Aldeburgh Lodge Management Company company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Saxmundham at Blyth House. Postal code: IP17 1WA.

Currently there are 6 directors in the the firm, namely James B., Stewart A. and John C. and others. In addition one secretary - Richard B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aldeburgh Lodge Management Company Limited Address / Contact

Office Address Blyth House
Office Address2 Rendham Road
Town Saxmundham
Post code IP17 1WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01483113
Date of Incorporation Wed, 5th Mar 1980
Industry Residents property management
End of financial Year 30th November
Company age 44 years old
Account next due date Sat, 31st Aug 2024 (116 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Richard B.

Position: Secretary

Appointed: 01 June 2023

James B.

Position: Director

Appointed: 03 August 2022

Stewart A.

Position: Director

Appointed: 15 March 2022

John C.

Position: Director

Appointed: 08 May 2019

Kathrin P.

Position: Director

Appointed: 17 August 2017

Susan K.

Position: Director

Appointed: 25 June 2005

Kenneth H.

Position: Director

Appointed: 24 March 1991

Stephen W.

Position: Director

Resigned: 07 February 2018

Mark G.

Position: Director

Appointed: 01 October 2021

Resigned: 31 March 2022

Edward W.

Position: Secretary

Appointed: 30 May 2017

Resigned: 31 May 2023

Kevin O.

Position: Director

Appointed: 22 January 2011

Resigned: 15 March 2022

Raymond D.

Position: Director

Appointed: 29 October 2005

Resigned: 21 December 2020

Business Management Consultants Limited

Position: Corporate Secretary

Appointed: 07 February 2005

Resigned: 30 May 2017

Susanna M.

Position: Director

Appointed: 11 February 2003

Resigned: 05 March 2005

Michael L.

Position: Director

Appointed: 11 February 2003

Resigned: 05 March 2005

Raymond D.

Position: Director

Appointed: 18 September 2002

Resigned: 05 March 2005

Malcolm G.

Position: Director

Appointed: 02 July 2001

Resigned: 26 March 2002

Francoise C.

Position: Director

Appointed: 17 April 2001

Resigned: 05 March 2005

Kathrin P.

Position: Director

Appointed: 06 November 2000

Resigned: 05 March 2005

Malcolm C.

Position: Director

Appointed: 21 August 2000

Resigned: 05 March 2005

Barbara D.

Position: Director

Appointed: 14 April 2000

Resigned: 20 June 2001

Ian S.

Position: Director

Appointed: 02 February 1999

Resigned: 27 November 2019

Graham V.

Position: Director

Appointed: 12 October 1998

Resigned: 05 March 2005

Richard T.

Position: Director

Appointed: 09 September 1998

Resigned: 01 December 2014

Ronald T.

Position: Director

Appointed: 28 April 1998

Resigned: 12 March 2011

Molly J.

Position: Director

Appointed: 07 February 1998

Resigned: 05 March 2005

Stephen C.

Position: Director

Appointed: 14 December 1996

Resigned: 04 April 2002

Timothy G.

Position: Director

Appointed: 28 October 1996

Resigned: 05 March 2005

Bridget O.

Position: Director

Appointed: 14 August 1996

Resigned: 05 March 2005

Andrew J.

Position: Director

Appointed: 12 April 1995

Resigned: 05 March 2005

Margaret P.

Position: Director

Appointed: 12 April 1995

Resigned: 28 November 2003

Valerie O.

Position: Director

Appointed: 12 April 1995

Resigned: 05 March 2005

Carole M.

Position: Director

Appointed: 23 March 1995

Resigned: 29 October 2005

Elizabeth E.

Position: Director

Appointed: 05 May 1993

Resigned: 30 May 1997

Donald S.

Position: Director

Appointed: 02 March 1993

Resigned: 05 March 2005

Clara T.

Position: Director

Appointed: 20 March 1992

Resigned: 16 November 1998

Deborah B.

Position: Director

Appointed: 19 July 1991

Resigned: 05 February 2001

Frederick H.

Position: Director

Appointed: 24 March 1991

Resigned: 19 December 2001

Elizabeth F.

Position: Director

Appointed: 24 March 1991

Resigned: 11 February 2003

Randolph F.

Position: Director

Appointed: 24 March 1991

Resigned: 23 September 1999

Doreen K.

Position: Director

Appointed: 24 March 1991

Resigned: 19 July 1991

Beverly L.

Position: Director

Appointed: 24 March 1991

Resigned: 27 August 1996

Kenneth L.

Position: Director

Appointed: 24 March 1991

Resigned: 25 June 2005

Effie L.

Position: Director

Appointed: 24 March 1991

Resigned: 01 May 1997

Joyce D.

Position: Director

Appointed: 24 March 1991

Resigned: 14 January 2005

Katherine C.

Position: Director

Appointed: 24 March 1991

Resigned: 09 September 1998

Richard S.

Position: Director

Appointed: 24 March 1991

Resigned: 23 March 1995

Eileen C.

Position: Director

Appointed: 24 March 1991

Resigned: 18 August 1993

Arthur S.

Position: Director

Appointed: 24 March 1991

Resigned: 05 March 2005

Alexandra S.

Position: Director

Appointed: 24 March 1991

Resigned: 05 March 2005

John S.

Position: Director

Appointed: 24 March 1991

Resigned: 24 April 1995

Alice S.

Position: Director

Appointed: 24 March 1991

Resigned: 15 December 1997

Edward W.

Position: Secretary

Appointed: 24 March 1991

Resigned: 07 February 2005

Michael B.

Position: Director

Appointed: 24 March 1991

Resigned: 05 March 2005

Yuette A.

Position: Director

Appointed: 24 March 1991

Resigned: 21 November 1996

Patricia T.

Position: Director

Appointed: 24 March 1991

Resigned: 05 March 2005

Christopher B.

Position: Director

Appointed: 24 March 1991

Resigned: 19 June 2014

Nora W.

Position: Director

Appointed: 24 March 1991

Resigned: 28 April 1993

Michael W.

Position: Director

Appointed: 24 March 1991

Resigned: 27 June 1997

Daphne B.

Position: Director

Appointed: 24 March 1991

Resigned: 05 March 2005

Van V.

Position: Director

Appointed: 24 March 1991

Resigned: 05 March 2005

Clive M.

Position: Director

Appointed: 24 March 1991

Resigned: 12 October 1998

Bridget O.

Position: Director

Appointed: 24 March 1991

Resigned: 20 May 1994

Margaret A.

Position: Director

Appointed: 24 March 1991

Resigned: 04 May 1993

Ann J.

Position: Director

Appointed: 24 March 1991

Resigned: 05 March 2005

Paul D.

Position: Director

Appointed: 24 March 1991

Resigned: 05 March 2005

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we identified, there is Stewart A. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is John C. This PSC has significiant influence or control over the company,. The third one is Ian S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Stewart A.

Notified on 13 January 2023
Nature of control: significiant influence or control

John C.

Notified on 24 January 2020
Ceased on 13 January 2023
Nature of control: significiant influence or control

Ian S.

Notified on 6 April 2016
Ceased on 27 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand46 65846 08949 51853 65747 68545 64848 871
Current Assets51 39850 79757 51658 80952 16451 35758 761
Debtors4 7404 7087 9985 1524 4795 7099 890
Other Debtors4 6254 7087 9985 1524 4795 7099 890
Property Plant Equipment8 6378 7378 6778 6178 5778 5778 577
Other
Accumulated Depreciation Impairment Property Plant Equipment871199259319359359 
Average Number Employees During Period   6666
Creditors4 1633 6609 7784 6583 8844 1816 543
Increase From Depreciation Charge For Year Property Plant Equipment 80606040  
Net Current Assets Liabilities47 23547 13747 73854 15148 28047 17652 218
Number Shares Issued Fully Paid 3535    
Other Creditors3 0023 0625 2963 0232 9833 5375 266
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 752     
Other Disposals Property Plant Equipment 752     
Par Value Share 1010    
Property Plant Equipment Gross Cost9 5088 9368 9368 9368 9368 936 
Total Additions Including From Business Combinations Property Plant Equipment 180     
Total Assets Less Current Liabilities55 87255 87456 41562 76856 85755 75360 795
Trade Creditors Trade Payables1 1615984 4821 6359016441 277
Trade Debtors Trade Receivables115      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/11/30
filed on: 15th, February 2024
Free Download (7 pages)

Company search

Advertisements