Corfton Lodge Residents Company Limited LONDON


Founded in 1969, Corfton Lodge Residents Company, classified under reg no. 00954137 is an active company. Currently registered at 19 Sunnyside Road W5 5HT, London the company has been in the business for 55 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 3 directors, namely Paul G., Frank K. and Andrew P.. Of them, Andrew P. has been with the company the longest, being appointed on 8 December 1998 and Paul G. has been with the company for the least time - from 11 November 2015. At the moment 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.

Corfton Lodge Residents Company Limited Address / Contact

Office Address 19 Sunnyside Road
Town London
Post code W5 5HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00954137
Date of Incorporation Wed, 14th May 1969
Industry Other accommodation
End of financial Year 30th September
Company age 55 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Paul G.

Position: Director

Appointed: 11 November 2015

Frank K.

Position: Director

Appointed: 18 March 2014

Yellowstone Properties Ltd

Position: Corporate Secretary

Appointed: 01 May 2013

Andrew P.

Position: Director

Appointed: 08 December 1998

Marjorie R.

Position: Secretary

Resigned: 28 April 1998

Alan E.

Position: Director

Appointed: 06 December 2011

Resigned: 31 October 2012

Tina M.

Position: Director

Appointed: 14 December 2010

Resigned: 09 July 2013

Alan B.

Position: Director

Appointed: 28 November 2006

Resigned: 06 December 2011

Elizabeth W.

Position: Director

Appointed: 23 November 2005

Resigned: 18 March 2014

Lesley S.

Position: Director

Appointed: 23 November 2005

Resigned: 27 May 2006

Nigel R.

Position: Secretary

Appointed: 27 November 2003

Resigned: 04 September 2012

Nigel R.

Position: Director

Appointed: 08 December 1998

Resigned: 01 September 2012

Lesley S.

Position: Secretary

Appointed: 28 April 1998

Resigned: 27 November 2003

Paul L.

Position: Director

Appointed: 03 December 1997

Resigned: 23 November 2005

Stephen C.

Position: Director

Appointed: 06 December 1995

Resigned: 03 December 1997

David H.

Position: Director

Appointed: 13 December 1994

Resigned: 06 December 1995

Lesley S.

Position: Director

Appointed: 09 December 1993

Resigned: 27 November 2003

Dorota S.

Position: Director

Appointed: 28 December 1990

Resigned: 31 October 2012

David O.

Position: Director

Appointed: 28 December 1990

Resigned: 09 December 1993

Ian A.

Position: Director

Appointed: 28 December 1990

Resigned: 13 December 1994

Marjorie R.

Position: Director

Appointed: 28 December 1990

Resigned: 10 December 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth140140140140     
Balance Sheet
Current Assets14014014014014063 44080 71397 830140
Net Assets Liabilities   14014047 97065 73384 976140
Debtors140140       
Net Assets Liabilities Including Pension Asset Liability140140140140     
Reserves/Capital
Called Up Share Capital140140       
Shareholder Funds140140140140     
Other
Creditors    14 87315 47014 98012 854 
Net Current Assets Liabilities140140140140105 56447 97065 733140140
Total Assets Less Current Liabilities14014014014014047 97065 733140140

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Micro company accounts made up to 30th September 2022
filed on: 6th, June 2023
Free Download (3 pages)

Company search

Advertisements