Doric Lodge Residents Association Limited WESTCLIFF ON SEA


Founded in 1976, Doric Lodge Residents Association, classified under reg no. 01246760 is an active company. Currently registered at 6 Doric Lodge SS0 7NW, Westcliff On Sea the company has been in the business for 48 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 4 directors in the the firm, namely Kevin O., Julian L. and Barry C. and others. In addition one secretary - Walter L. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Phyllis T. who worked with the the firm until 29 April 1999.

Doric Lodge Residents Association Limited Address / Contact

Office Address 6 Doric Lodge
Office Address2 Wickford Road
Town Westcliff On Sea
Post code SS0 7NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01246760
Date of Incorporation Tue, 2nd Mar 1976
Industry Residents property management
End of financial Year 31st March
Company age 48 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Kevin O.

Position: Director

Appointed: 01 December 2020

Julian L.

Position: Director

Appointed: 03 March 2020

Barry C.

Position: Director

Appointed: 28 November 2019

Walter L.

Position: Director

Appointed: 19 April 1999

Walter L.

Position: Secretary

Appointed: 19 April 1999

Peter R.

Position: Director

Appointed: 15 July 2007

Resigned: 31 August 2019

Lucy C.

Position: Director

Appointed: 03 November 2003

Resigned: 21 February 2006

Hazel G.

Position: Director

Appointed: 17 May 2001

Resigned: 26 January 2002

Freda G.

Position: Director

Appointed: 18 May 2000

Resigned: 31 August 2019

Joseph C.

Position: Director

Appointed: 20 April 1999

Resigned: 19 December 2003

Derek M.

Position: Director

Appointed: 18 December 1997

Resigned: 19 April 1999

Freda H.

Position: Director

Appointed: 22 October 1992

Resigned: 24 October 2001

Stuart W.

Position: Director

Appointed: 28 December 1991

Resigned: 23 November 1994

Phyllis T.

Position: Secretary

Appointed: 28 December 1991

Resigned: 29 April 1999

George A.

Position: Director

Appointed: 28 December 1991

Resigned: 18 December 1997

Nathaniel B.

Position: Director

Appointed: 28 December 1991

Resigned: 22 October 1992

George H.

Position: Director

Appointed: 28 December 1991

Resigned: 13 October 1989

Lilian S.

Position: Director

Appointed: 28 December 1991

Resigned: 16 May 2001

Alan T.

Position: Director

Appointed: 28 December 1991

Resigned: 17 December 1998

Cyril G.

Position: Director

Appointed: 13 October 1989

Resigned: 18 May 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets17 18318 68421 94520 123
Net Assets Liabilities18 13519 63622 87920 545
Other
Creditors216216234746
Fixed Assets1 1681 1681 1681 168
Net Current Assets Liabilities16 96718 46821 71119 377
Total Assets Less Current Liabilities18 13519 63622 87920 545

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 30th, May 2023
Free Download (3 pages)

Company search

Advertisements