Carshalton Lodge Residents (oatlands) Limited HEMEL HEMPSTEAD


Founded in 1986, Carshalton Lodge Residents (oatlands), classified under reg no. 02031279 is an active company. Currently registered at Vantage Point HP2 7DN, Hemel Hempstead the company has been in the business for thirty eight years. Its financial year was closed on Sun, 23rd Jun and its latest financial statement was filed on Thursday 23rd June 2022.

The company has one director. Sukhvinder D., appointed on 24 September 2015. There are currently no secretaries appointed. Currently 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.

Carshalton Lodge Residents (oatlands) Limited Address / Contact

Office Address Vantage Point
Office Address2 23 Mark Road
Town Hemel Hempstead
Post code HP2 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02031279
Date of Incorporation Wed, 25th Jun 1986
Industry Residents property management
End of financial Year 23rd June
Company age 38 years old
Account next due date Sat, 23rd Mar 2024 (53 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Sukhvinder D.

Position: Director

Appointed: 24 September 2015

Trinity Nominees (1) Limited

Position: Corporate Secretary

Appointed: 25 August 2015

Simon A.

Position: Director

Appointed: 24 September 2015

Resigned: 21 April 2022

Claire N.

Position: Director

Appointed: 12 November 2012

Resigned: 04 March 2015

Gcs Property Management Limited

Position: Corporate Secretary

Appointed: 01 November 2011

Resigned: 25 August 2015

Edward T.

Position: Director

Appointed: 30 October 2011

Resigned: 05 April 2013

Anthony L.

Position: Director

Appointed: 30 October 2011

Resigned: 09 September 2015

Robert H.

Position: Secretary

Appointed: 26 February 2010

Resigned: 01 November 2011

J J Homes Properties Ltd

Position: Corporate Secretary

Appointed: 11 March 2008

Resigned: 26 February 2010

Edward T.

Position: Director

Appointed: 26 January 2006

Resigned: 01 January 2008

Peter W.

Position: Director

Appointed: 26 January 2006

Resigned: 31 October 2011

Richard B.

Position: Secretary

Appointed: 23 May 2001

Resigned: 20 March 2008

Valerie D.

Position: Director

Appointed: 22 May 2000

Resigned: 09 April 2001

Derrik B.

Position: Director

Appointed: 16 October 1999

Resigned: 23 May 2001

Derrik B.

Position: Secretary

Appointed: 25 May 1993

Resigned: 23 May 2001

Philip O.

Position: Director

Appointed: 18 December 1991

Resigned: 29 October 1999

Dorothy S.

Position: Director

Appointed: 18 December 1991

Resigned: 22 April 2014

John J.

Position: Secretary

Appointed: 18 December 1991

Resigned: 25 May 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-232015-06-232016-06-232017-06-232018-06-232019-06-232020-06-232021-06-232022-06-232023-06-23
Net Worth300300300300      
Balance Sheet
Net Assets Liabilities   300300300300300300300
Debtors300300        
Net Assets Liabilities Including Pension Asset Liability 300300300      
Tangible Fixed Assets 82 97882 978       
Reserves/Capital
Called Up Share Capital300300300       
Shareholder Funds300300300300      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 300300300300300300300300300
Creditors   82 97882 97882 97882 97882 97882 97882 978
Fixed Assets 82 97882 97882 97882 97882 97882 97882 97882 97882 978
Net Current Assets Liabilities   82 97882 978 82 97882 978  
Total Assets Less Current Liabilities30030083 27883 27830083 27830030083 27883 278
Called Up Share Capital Not-paid Current Asset300300        
Number Shares Allotted 1212       
Par Value Share 2525       
Creditors Due After One Year 82 97882 97882 978      
Share Capital Allotted Called Up Paid300300300       
Tangible Fixed Assets Cost Or Valuation 82 97882 978       
Tangible Fixed Assets Depreciation 82 978        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 23rd June 2023
filed on: 24th, April 2024
Free Download (3 pages)

Company search

Advertisements