Corrie Lodge Residents Limited EASTBOURNE


Corrie Lodge Residents started in year 1989 as Private Limited Company with registration number 02395529. The Corrie Lodge Residents company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Eastbourne at Flat 2 Corrie Lodge. Postal code: BN20 7AT.

At present there are 3 directors in the the company, namely Stephen C., Caroline P. and Aleida M.. In addition one secretary - Jane C. - is with the firm. At present 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.

Corrie Lodge Residents Limited Address / Contact

Office Address Flat 2 Corrie Lodge
Office Address2 45 Silverdale Road
Town Eastbourne
Post code BN20 7AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02395529
Date of Incorporation Thu, 15th Jun 1989
Industry Residents property management
End of financial Year 30th September
Company age 35 years old
Account next due date Mon, 30th Jun 2025 (458 days left)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Stephen C.

Position: Director

Appointed: 22 February 2014

Jane C.

Position: Secretary

Appointed: 22 February 2014

Caroline P.

Position: Director

Appointed: 25 January 2007

Aleida M.

Position: Director

Appointed: 26 April 2006

Margaret S.

Position: Secretary

Resigned: 10 September 2002

Reginald D.

Position: Director

Appointed: 06 January 2006

Resigned: 22 February 2014

Gillian D.

Position: Secretary

Appointed: 06 January 2006

Resigned: 22 February 2014

Martina M.

Position: Director

Appointed: 06 January 2006

Resigned: 25 January 2007

Steven G.

Position: Secretary

Appointed: 01 May 2004

Resigned: 06 January 2006

Steven G.

Position: Director

Appointed: 18 February 2003

Resigned: 03 March 2006

Valerie S.

Position: Secretary

Appointed: 10 September 2002

Resigned: 01 April 2004

Valerie S.

Position: Director

Appointed: 15 June 1991

Resigned: 06 February 2005

Margaret S.

Position: Director

Appointed: 15 June 1991

Resigned: 31 March 2003

Donald C.

Position: Director

Appointed: 15 June 1991

Resigned: 10 February 2006

Diana K.

Position: Director

Appointed: 15 June 1991

Resigned: 07 August 1997

Hazel L.

Position: Director

Appointed: 15 June 1991

Resigned: 16 March 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Stephen C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Aleida M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Caroline P., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen C.

Notified on 10 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Aleida M.

Notified on 10 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Caroline P.

Notified on 10 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Debtors273273273  
Other Debtors273273273  
Property Plant Equipment1 7551 7551 755  
Current Assets  273514336
Net Assets Liabilities  2 0282 0282 097
Other
Net Current Assets Liabilities273273273273336
Number Shares Issued Fully Paid 66  
Par Value Share 11  
Property Plant Equipment Gross Cost1 7551 755   
Total Assets Less Current Liabilities2 0282 0282 0282 0282 097
Called Up Share Capital Not Paid Not Expressed As Current Asset   66
Fixed Assets  1 7551 7551 755

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on September 30, 2023
filed on: 20th, October 2023
Free Download (3 pages)

Company search

Advertisements