Consort Lodge Management Limited SURBITON


Consort Lodge Management started in year 1993 as Private Limited Company with registration number 02777678. The Consort Lodge Management company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Surbiton at 52 Brighton Road. Postal code: KT6 5PL.

The company has one director. David M., appointed on 11 December 2017. There are currently no secretaries appointed. At the moment 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.

Consort Lodge Management Limited Address / Contact

Office Address 52 Brighton Road
Town Surbiton
Post code KT6 5PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02777678
Date of Incorporation Thu, 7th Jan 1993
Industry Residents property management
End of financial Year 25th April
Company age 31 years old
Account next due date Thu, 25th Jan 2024 (110 days after)
Account last made up date Mon, 25th Apr 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

David M.

Position: Director

Appointed: 11 December 2017

Poonam K.

Position: Director

Appointed: 17 December 2010

Resigned: 11 December 2017

David F.

Position: Secretary

Appointed: 16 March 2009

Resigned: 20 July 2011

Michael S.

Position: Director

Appointed: 05 January 2009

Resigned: 14 March 2009

Solomon U.

Position: Director

Appointed: 22 November 2007

Resigned: 17 December 2010

Mark G.

Position: Secretary

Appointed: 15 October 2007

Resigned: 13 March 2009

P.a. Registrars Limited

Position: Corporate Secretary

Appointed: 12 September 2007

Resigned: 18 October 2007

Bahram S.

Position: Director

Appointed: 30 July 2007

Resigned: 15 November 2023

Roland B.

Position: Secretary

Appointed: 05 May 2006

Resigned: 12 September 2007

Afsaneh H.

Position: Director

Appointed: 05 May 2006

Resigned: 27 July 2007

Rhona R.

Position: Director

Appointed: 05 May 2006

Resigned: 22 November 2007

Martha M.

Position: Secretary

Appointed: 26 January 1993

Resigned: 21 April 2006

David M.

Position: Director

Appointed: 26 January 1993

Resigned: 20 April 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 January 1993

Resigned: 26 January 1993

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 January 1993

Resigned: 26 January 1993

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Bahram S. This PSC and has 50,01-75% shares.

Bahram S.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-252020-04-252021-04-252022-04-252023-04-25
Balance Sheet
Current Assets2 7663 8414 9169 99111 012
Net Assets Liabilities67 49468 55769 63274 65375 632
Other
Average Number Employees During Period224  
Creditors9139259259791 021
Fixed Assets65 64165 64165 64165 64165 641
Net Current Assets Liabilities1 8532 9163 9919 0129 991
Total Assets Less Current Liabilities67 49468 55769 63274 65375 632

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-04-25
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements