Elmhurst Lodge Lessees Limited REIGATE


Founded in 1964, Elmhurst Lodge Lessees, classified under reg no. 00827395 is an active company. Currently registered at Ground Floor, 58 RH2 9PX, Reigate the company has been in the business for 60 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 5 directors, namely Ahilan R., Philip H. and Emma L. and others. Of them, Michael D. has been with the company the longest, being appointed on 13 June 2014 and Ahilan R. has been with the company for the least time - from 11 January 2024. Currently 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.

Elmhurst Lodge Lessees Limited Address / Contact

Office Address Ground Floor, 58
Office Address2 Castle Walk
Town Reigate
Post code RH2 9PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00827395
Date of Incorporation Mon, 16th Nov 1964
Industry Residents property management
End of financial Year 31st March
Company age 60 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Ahilan R.

Position: Director

Appointed: 11 January 2024

Philip H.

Position: Director

Appointed: 12 February 2019

Emma L.

Position: Director

Appointed: 11 January 2019

Steven E.

Position: Director

Appointed: 29 September 2015

Michael D.

Position: Director

Appointed: 13 June 2014

Barbara F.

Position: Secretary

Resigned: 01 January 1993

Mark W.

Position: Secretary

Appointed: 09 December 2016

Resigned: 11 May 2021

Sascha K.

Position: Director

Appointed: 16 March 2012

Resigned: 16 May 2014

Gabriel D.

Position: Director

Appointed: 18 July 2011

Resigned: 21 October 2015

Razia K.

Position: Director

Appointed: 10 October 2009

Resigned: 04 April 2014

Sascha K.

Position: Director

Appointed: 28 October 2008

Resigned: 29 November 2011

Rosemarie C.

Position: Director

Appointed: 14 November 2006

Resigned: 15 October 2018

Sheila S.

Position: Secretary

Appointed: 01 July 2004

Resigned: 09 December 2016

Matthew T.

Position: Director

Appointed: 01 January 2004

Resigned: 14 November 2006

Michael D.

Position: Director

Appointed: 20 February 2003

Resigned: 28 September 2010

Kathleen R.

Position: Director

Appointed: 03 October 2002

Resigned: 05 November 2012

Kevin M.

Position: Director

Appointed: 15 August 2001

Resigned: 04 April 2002

Raymond H.

Position: Director

Appointed: 18 August 1999

Resigned: 31 May 2001

Ronald P.

Position: Director

Appointed: 18 August 1999

Resigned: 31 December 2002

Allan P.

Position: Director

Appointed: 22 April 1998

Resigned: 23 February 2000

William P.

Position: Director

Appointed: 01 March 1995

Resigned: 19 February 1998

Pamela P.

Position: Secretary

Appointed: 01 January 1993

Resigned: 01 July 2004

Albert P.

Position: Director

Appointed: 12 September 1992

Resigned: 31 December 2003

Maureen W.

Position: Director

Appointed: 12 September 1992

Resigned: 08 July 1999

Barbara F.

Position: Director

Appointed: 12 September 1992

Resigned: 31 December 2003

Alan P.

Position: Director

Appointed: 12 September 1992

Resigned: 18 February 1999

Peter C.

Position: Director

Appointed: 12 September 1992

Resigned: 26 August 1994

Pamela P.

Position: Director

Appointed: 12 September 1992

Resigned: 10 September 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand24 02740 23854 59033 873
Current Assets32 06544 51359 47551 867
Debtors8 0384 2754 88517 994
Other Debtors4 6393 7174 1725 056
Other
Creditors8 4457 29310 87623 868
Net Current Assets Liabilities23 62037 22048 59927 999
Other Creditors7 2156 91510 05223 713
Trade Creditors Trade Payables1 230378824155
Trade Debtors Trade Receivables3 39955871312 938

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, October 2023
Free Download (7 pages)

Company search