Court Lodge (management) Limited BRIGHTON


Court Lodge (management) started in year 1999 as Private Limited Company with registration number 03887164. The Court Lodge (management) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Brighton at Lees House. Postal code: BN1 3FE.

The company has 2 directors, namely Michael P., David L.. Of them, David L. has been with the company the longest, being appointed on 4 June 2014 and Michael P. has been with the company for the least time - from 8 April 2021. 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.

Court Lodge (management) Limited Address / Contact

Office Address Lees House
Office Address2 21-33 Dyke Road
Town Brighton
Post code BN1 3FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03887164
Date of Incorporation Wed, 1st Dec 1999
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Hobdens Property Management Ltd

Position: Corporate Secretary

Appointed: 01 March 2023

Michael P.

Position: Director

Appointed: 08 April 2021

David L.

Position: Director

Appointed: 04 June 2014

Stiles Harold Williams Llp

Position: Corporate Secretary

Appointed: 21 November 2016

Resigned: 04 May 2023

Stiles Harold Williams

Position: Corporate Secretary

Appointed: 01 January 2015

Resigned: 21 November 2016

Michael P.

Position: Director

Appointed: 05 May 2013

Resigned: 24 November 2016

Sheila S.

Position: Director

Appointed: 14 April 2011

Resigned: 02 November 2012

Daniel G.

Position: Director

Appointed: 14 April 2011

Resigned: 17 March 2014

Jean A.

Position: Director

Appointed: 02 June 2009

Resigned: 14 April 2011

Kathleen V.

Position: Director

Appointed: 25 May 2007

Resigned: 02 June 2009

David B.

Position: Director

Appointed: 25 May 2007

Resigned: 18 November 2010

Lionel L.

Position: Director

Appointed: 26 May 2004

Resigned: 25 May 2007

Muriel K.

Position: Director

Appointed: 07 May 2003

Resigned: 25 May 2007

David B.

Position: Director

Appointed: 05 September 2001

Resigned: 26 May 2004

Carol P.

Position: Secretary

Appointed: 05 September 2001

Resigned: 31 December 2014

Derek D.

Position: Director

Appointed: 05 September 2001

Resigned: 08 April 2021

Mary T.

Position: Director

Appointed: 05 September 2001

Resigned: 07 May 2003

First Directors Limited

Position: Corporate Nominee Director

Appointed: 01 December 1999

Resigned: 01 December 1999

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 1999

Resigned: 01 December 1999

Stephen B.

Position: Secretary

Appointed: 01 December 1999

Resigned: 05 September 2001

Ian F.

Position: Director

Appointed: 01 December 1999

Resigned: 05 September 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1010       
Balance Sheet
Current Assets 1010101010101010
Cash Bank In Hand1010       
Reserves/Capital
Called Up Share Capital1010       
Shareholder Funds1010       
Other
Net Current Assets Liabilities 1010101010101010
Number Shares Allotted 10       
Par Value Share 1       
Share Capital Allotted Called Up Paid1010       
Total Assets Less Current Liabilities1010       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2022-12-31
filed on: 8th, June 2023
Free Download (4 pages)

Company search