Ashtead Lodge Management Co Limited EPSOM


Founded in 2007, Ashtead Lodge Management, classified under reg no. 06373696 is an active company. Currently registered at C/o Bridger Bell Commercial Bank Chambers KT19 8AJ, Epsom the company has been in the business for 17 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Rodney W., Sam S. and Susan F.. Of them, Susan F. has been with the company the longest, being appointed on 17 May 2022 and Rodney W. has been with the company for the least time - from 6 February 2023. 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.

Ashtead Lodge Management Co Limited Address / Contact

Office Address C/o Bridger Bell Commercial Bank Chambers
Office Address2 64 High Street
Town Epsom
Post code KT19 8AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06373696
Date of Incorporation Tue, 18th Sep 2007
Industry Residents property management
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Rodney W.

Position: Director

Appointed: 06 February 2023

Sam S.

Position: Director

Appointed: 23 December 2022

Bridger Bell Commercial Llp

Position: Corporate Secretary

Appointed: 01 August 2022

Susan F.

Position: Director

Appointed: 17 May 2022

Benjamin F.

Position: Secretary

Appointed: 01 June 2022

Resigned: 31 July 2022

Samuel S.

Position: Director

Appointed: 17 May 2022

Resigned: 01 June 2022

Barry G.

Position: Director

Appointed: 29 March 2017

Resigned: 17 May 2022

In Block Management Ltd

Position: Corporate Secretary

Appointed: 03 December 2016

Resigned: 01 June 2022

Pamela G.

Position: Director

Appointed: 13 October 2016

Resigned: 21 April 2017

Simon T.

Position: Secretary

Appointed: 31 May 2014

Resigned: 11 August 2014

Isabelle N.

Position: Director

Appointed: 04 December 2013

Resigned: 03 August 2016

Alana P.

Position: Secretary

Appointed: 01 July 2013

Resigned: 31 May 2014

Claire C.

Position: Director

Appointed: 19 March 2012

Resigned: 01 October 2014

Grant W.

Position: Director

Appointed: 08 June 2011

Resigned: 01 June 2012

Margaret H.

Position: Secretary

Appointed: 08 June 2011

Resigned: 01 July 2013

Judith W.

Position: Director

Appointed: 08 June 2011

Resigned: 17 May 2022

Margaret H.

Position: Director

Appointed: 21 December 2010

Resigned: 29 October 2013

Peter P.

Position: Secretary

Appointed: 21 December 2010

Resigned: 08 June 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 2007

Resigned: 18 September 2007

Gillian T.

Position: Director

Appointed: 18 September 2007

Resigned: 08 August 2011

Gillian T.

Position: Secretary

Appointed: 18 September 2007

Resigned: 31 January 2011

Craig H.

Position: Director

Appointed: 18 September 2007

Resigned: 01 December 2010

Swift Incorporations Limited

Position: Corporate Director

Appointed: 18 September 2007

Resigned: 18 September 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 September 2007

Resigned: 18 September 2007

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Judith W. This PSC has significiant influence or control over this company,.

Judith W.

Notified on 6 April 2016
Ceased on 1 May 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth19 56415 78421 826   
Balance Sheet
Cash Bank In Hand19 97316 03922 531   
Current Assets20 23816 26422 78624 89221 151 
Debtors265225255   
Net Assets Liabilities  21 82624 42421 15118 246
Net Assets Liabilities Including Pension Asset Liability 15 78421 826   
Reserves/Capital
Profit Loss Account Reserve19 56415 784    
Shareholder Funds19 56415 78421 826   
Other
Creditors Due Within One Year674480    
Net Current Assets Liabilities19 56416 26422 78624 89221 151 
Total Assets Less Current Liabilities19 56416 26422 78624 89221 15118 246
Accrued Liabilities Not Expressed Within Creditors Subtotal  960468  
Fixed Assets    21 15118 246
Accruals Deferred Income 480960   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 12th, September 2023
Free Download (3 pages)

Company search