Ashley Lodge Limited NORTHWOOD HILLS


Founded in 1978, Ashley Lodge, classified under reg no. 01381272 is an active company. Currently registered at Suite 1b1, Argyle House Northside HA6 1NW, Northwood Hills the company has been in the business for fourty six years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 5 directors in the the company, namely Margaret L., Charlotte S. and Brant T. and others. In addition one secretary - Ian T. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Margaret L. who worked with the the company until 10 May 2000.

Ashley Lodge Limited Address / Contact

Office Address Suite 1b1, Argyle House Northside
Office Address2 Joel Street
Town Northwood Hills
Post code HA6 1NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01381272
Date of Incorporation Mon, 31st Jul 1978
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Margaret L.

Position: Director

Resigned:

Charlotte S.

Position: Director

Appointed: 09 October 2015

Brant T.

Position: Director

Appointed: 09 February 2004

Alice C.

Position: Director

Appointed: 31 May 2001

Ian T.

Position: Secretary

Appointed: 10 May 2000

Ian T.

Position: Director

Appointed: 25 April 1992

Mark B.

Position: Director

Appointed: 30 March 2001

Resigned: 09 February 2004

Sheila W.

Position: Director

Appointed: 30 March 2001

Resigned: 09 February 2004

Janet G.

Position: Director

Appointed: 05 February 1999

Resigned: 31 May 2001

Michael M.

Position: Director

Appointed: 02 September 1998

Resigned: 30 March 2001

Rachel B.

Position: Director

Appointed: 25 September 1995

Resigned: 02 September 1998

Steven K.

Position: Director

Appointed: 05 May 1995

Resigned: 09 October 2015

Peter H.

Position: Director

Appointed: 21 April 1994

Resigned: 25 September 1995

Jeanette H.

Position: Director

Appointed: 25 April 1992

Resigned: 05 May 1995

Nicola J.

Position: Director

Appointed: 25 April 1992

Resigned: 05 February 1999

Edward N.

Position: Director

Appointed: 25 April 1992

Resigned: 21 April 1994

Margaret L.

Position: Secretary

Appointed: 25 April 1992

Resigned: 10 May 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 8705 6966 11810 69814 3721 91010 081
Current Assets6 3438 1417 03411 52316 6693 36311 822
Debtors2 4732 4459168252 2971 4531 741
Other
Average Number Employees During Period   5555
Creditors6 3438 1417 03411 52316 1692 74711 099
Total Assets Less Current Liabilities   -766500616723

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 13th, June 2017
Free Download (8 pages)

Company search