Benton Lodge Management Company Limited EASTBOURNE


Founded in 1974, Benton Lodge Management Company, classified under reg no. 01165569 is an active company. Currently registered at Flat 5 Benton Lodge BN20 7AH, Eastbourne the company has been in the business for fifty years. Its financial year was closed on Wednesday 25th December and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - Lianne F., appointed on 6 July 2015. In addition, a secretary was appointed - Mark S., appointed on 18 May 2009. At present 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.

Benton Lodge Management Company Limited Address / Contact

Office Address Flat 5 Benton Lodge
Office Address2 2-4 Southcliff Avenue
Town Eastbourne
Post code BN20 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01165569
Date of Incorporation Wed, 3rd Apr 1974
Industry Residents property management
End of financial Year 25th December
Company age 50 years old
Account next due date Wed, 25th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Lianne F.

Position: Director

Appointed: 06 July 2015

Mark S.

Position: Secretary

Appointed: 18 May 2009

Angie T.

Position: Director

Appointed: 01 September 2009

Resigned: 30 June 2015

Yvonne M.

Position: Director

Appointed: 09 October 2002

Resigned: 01 September 2009

Lucy P.

Position: Secretary

Appointed: 12 March 2002

Resigned: 18 May 2009

Joanna R.

Position: Secretary

Appointed: 28 October 2000

Resigned: 12 March 2002

Martin P.

Position: Director

Appointed: 28 October 2000

Resigned: 09 October 2002

Joan J.

Position: Secretary

Appointed: 04 May 1999

Resigned: 28 October 2000

Charles J.

Position: Director

Appointed: 04 May 1999

Resigned: 28 October 2000

Vincent B.

Position: Director

Appointed: 27 May 1992

Resigned: 04 May 1999

Felicity B.

Position: Secretary

Appointed: 27 May 1992

Resigned: 04 May 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth8 66511 8305 9387 208       
Balance Sheet
Cash Bank In Hand8 48411 6256 5487 492       
Current Assets8 78311 9976 597        
Debtors299372493       
Net Assets Liabilities    6 7919 22510 96814 41116 8853 7157 148
Tangible Fixed Assets1 2191 2191 2191 219       
Trade Debtors299372493       
Reserves/Capital
Called Up Share Capital 145145145       
Profit Loss Account Reserve7 30110 4664 5745 844       
Shareholder Funds8 66511 8305 9387 208       
Other
Creditors    -1 536-270-270-270-600-1 198-650
Creditors Due Within One Year1 3371 3861 8781 506       
Net Current Assets Liabilities7 44610 6114 719-270-1 5369 35111 09413 59216 1442 4965 929
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests145145145        
Number Shares Allotted 1 4501 4501 450       
Other Reserves1 2191 2191 2191 219       
Par Value Share 000       
Share Capital Allotted Called Up Paid145145145145       
Tangible Fixed Assets Cost Or Valuation1 2191 2191 219        
Total Assets Less Current Liabilities8 66511 8305 9387 2256 79110 57012 31314 81117 3633 7157 148

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 6th, September 2023
Free Download (2 pages)

Company search

Advertisements