Edenthorpe Lodge Limited EASTBOURNE


Founded in 1998, Edenthorpe Lodge, classified under reg no. 03630321 is an active company. Currently registered at 1 Edenthorpe Lodge BN20 7JA, Eastbourne the company has been in the business for twenty six years. Its financial year was closed on 25th March and its latest financial statement was filed on 2022-03-25.

At the moment there are 6 directors in the the company, namely Stephanie G., Jim C. and Elaine C. and others. In addition one secretary - Brian M. - is with the firm. 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.

Edenthorpe Lodge Limited Address / Contact

Office Address 1 Edenthorpe Lodge
Office Address2 7 St. Johns Road
Town Eastbourne
Post code BN20 7JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03630321
Date of Incorporation Fri, 11th Sep 1998
Industry Residents property management
End of financial Year 25th March
Company age 26 years old
Account next due date Mon, 25th Dec 2023 (123 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Brian M.

Position: Secretary

Appointed: 10 September 2023

Stephanie G.

Position: Director

Appointed: 26 June 2020

Jim C.

Position: Director

Appointed: 12 March 2020

Elaine C.

Position: Director

Appointed: 12 March 2020

Susan C.

Position: Director

Appointed: 25 June 2019

Annalisa B.

Position: Director

Appointed: 20 September 2013

Phillip J.

Position: Director

Appointed: 06 September 2005

Shirley T.

Position: Director

Appointed: 19 October 2016

Resigned: 24 July 2020

Claire M.

Position: Director

Appointed: 30 November 2015

Resigned: 12 March 2020

Marie-Paule Z.

Position: Director

Appointed: 02 September 2011

Resigned: 19 October 2016

Pamela W.

Position: Director

Appointed: 11 October 2010

Resigned: 25 June 2019

Donald F.

Position: Director

Appointed: 11 October 2010

Resigned: 25 June 2019

Daniel U.

Position: Director

Appointed: 09 October 2006

Resigned: 30 November 2015

Natasha K.

Position: Director

Appointed: 09 October 2006

Resigned: 30 November 2015

Mark R.

Position: Director

Appointed: 28 May 2004

Resigned: 02 September 2011

Darren C.

Position: Director

Appointed: 16 March 2004

Resigned: 11 October 2010

Kristie D.

Position: Director

Appointed: 16 March 2004

Resigned: 11 October 2010

Phillip J.

Position: Secretary

Appointed: 26 February 2004

Resigned: 10 September 2023

Helen D.

Position: Director

Appointed: 28 October 2003

Resigned: 06 September 2005

Claire J.

Position: Director

Appointed: 15 November 2001

Resigned: 28 May 2004

Jay S.

Position: Director

Appointed: 15 November 2001

Resigned: 28 May 2004

Joan M.

Position: Secretary

Appointed: 13 August 2001

Resigned: 11 October 2003

Daniel R.

Position: Director

Appointed: 11 September 1998

Resigned: 15 November 2001

Alpha Secretarial Limited

Position: Nominee Secretary

Appointed: 11 September 1998

Resigned: 11 September 1998

Constance C.

Position: Director

Appointed: 11 September 1998

Resigned: 20 September 2013

Constance C.

Position: Secretary

Appointed: 11 September 1998

Resigned: 13 August 2001

Paul H.

Position: Director

Appointed: 11 September 1998

Resigned: 23 November 2021

John D.

Position: Director

Appointed: 11 September 1998

Resigned: 28 October 2003

Mavis P.

Position: Director

Appointed: 11 September 1998

Resigned: 16 March 2004

Pamela T.

Position: Director

Appointed: 11 September 1998

Resigned: 09 October 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-252020-03-252021-03-252022-03-252023-03-25
Balance Sheet
Cash Bank On Hand2909292 9341 766504
Current Assets1 2485 4956 3505 6828 616
Debtors9584 5663 4163 9168 112
Property Plant Equipment6 3706 3706 3706 3706 370
Other
Creditors7 0927 9387 4876 9658 855
Net Current Assets Liabilities-5 844-2 443-1 137-1 283-239
Other Creditors6 7026 6886 8456 9658 855
Property Plant Equipment Gross Cost6 3706 3706 3706 370 
Total Assets Less Current Liabilities5263 9275 2335 0876 131
Trade Creditors Trade Payables3901 250642  
Trade Debtors Trade Receivables9584 5663 4163 9168 112

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-25
filed on: 8th, November 2023
Free Download (7 pages)

Company search