Alexander Lodge Management Company Limited BOURNEMOUTH


Founded in 1993, Alexander Lodge Management Company, classified under reg no. 02862799 is an active company. Currently registered at Alexander Lodge 17 BH5 1EB, Bournemouth the company has been in the business for thirty one years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 3 directors, namely Karen B., Donna W. and Michael B.. Of them, Michael B. has been with the company the longest, being appointed on 1 June 2017 and Karen B. and Donna W. have been with the company for the least time - from 3 November 2023. 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.

Alexander Lodge Management Company Limited Address / Contact

Office Address Alexander Lodge 17
Office Address2 Argyll Road
Town Bournemouth
Post code BH5 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02862799
Date of Incorporation Fri, 15th Oct 1993
Industry Residents property management
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (56 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Karen B.

Position: Director

Appointed: 03 November 2023

Donna W.

Position: Director

Appointed: 03 November 2023

Michael B.

Position: Director

Appointed: 01 June 2017

Catherine P.

Position: Secretary

Resigned: 01 March 2002

Initiative Property Management Ltd

Position: Corporate Secretary

Appointed: 01 February 2021

Resigned: 30 September 2023

Donna W.

Position: Director

Appointed: 03 July 2017

Resigned: 12 October 2023

Peter J.

Position: Director

Appointed: 11 May 2015

Resigned: 12 May 2017

Anne B.

Position: Director

Appointed: 07 May 2015

Resigned: 12 May 2017

Peter M.

Position: Secretary

Appointed: 23 February 2009

Resigned: 01 February 2021

Karen B.

Position: Director

Appointed: 31 January 2006

Resigned: 12 May 2017

Margaret T.

Position: Director

Appointed: 01 February 2005

Resigned: 12 July 2013

Helene B.

Position: Secretary

Appointed: 27 November 2003

Resigned: 23 February 2009

Lynne S.

Position: Director

Appointed: 01 October 2003

Resigned: 08 February 2006

Carol C.

Position: Director

Appointed: 22 March 2002

Resigned: 12 May 2017

Carol C.

Position: Secretary

Appointed: 22 March 2002

Resigned: 27 November 2003

Eileen R.

Position: Director

Appointed: 19 December 1997

Resigned: 15 October 2009

Helene B.

Position: Director

Appointed: 04 August 1994

Resigned: 12 May 2017

Nellie H.

Position: Director

Appointed: 04 August 1994

Resigned: 21 October 2001

Violet K.

Position: Director

Appointed: 04 August 1994

Resigned: 19 December 1997

Simon R.

Position: Director

Appointed: 04 August 1994

Resigned: 29 April 2015

David W.

Position: Director

Appointed: 04 August 1994

Resigned: 01 October 2003

Keith A.

Position: Director

Appointed: 16 May 1994

Resigned: 16 October 2015

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 15 October 1993

Resigned: 15 October 1993

Catherine P.

Position: Director

Appointed: 15 October 1993

Resigned: 22 March 2002

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 1993

Resigned: 15 October 1993

Joseph K.

Position: Director

Appointed: 15 October 1993

Resigned: 04 August 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth12 92919 00327 179     
Balance Sheet
Current Assets13 50921 37529 51677777
Net Assets Liabilities  1 9211 9211 921777
Net Assets Liabilities Including Pension Asset Liability12 92919 00327 179     
Reserves/Capital
Shareholder Funds12 92919 00327 179     
Other
Creditors     1 9141 9141 914
Fixed Assets1 9141 9141 9141 9141 9141 9141 9141 914
Net Current Assets Liabilities13 08419 15827 33477777
Total Assets Less Current Liabilities14 99821 07229 2481 9211 9211 9211 9211 921
Creditors Due After One Year2 0692 0692 069     
Creditors Due Within One Year4252 2172 182     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on September 30, 2022
filed on: 27th, February 2023
Free Download (3 pages)

Company search