You are here: bizstats.co.uk > a-z index > E list > EN list

Enmore Lodge Limited EPSOM


Enmore Lodge started in year 1985 as Private Limited Company with registration number 01971158. The Enmore Lodge company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Epsom at 495 Chessington Road. Postal code: KT19 9JF.

At the moment there are 2 directors in the the firm, namely Joseph A. and Lourdes A.. In addition one secretary - Lourdes A. - is with the company. As of 30 April 2024, there were 2 ex secretaries - Deborah J., Joseph A. and others listed below. There were no ex directors.

Enmore Lodge Limited Address / Contact

Office Address 495 Chessington Road
Town Epsom
Post code KT19 9JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01971158
Date of Incorporation Fri, 13th Dec 1985
Industry Other human health activities
End of financial Year 30th March
Company age 39 years old
Account next due date Sat, 30th Dec 2023 (122 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Lourdes A.

Position: Secretary

Appointed: 09 February 1999

Joseph A.

Position: Director

Appointed: 21 October 1996

Lourdes A.

Position: Director

Appointed: 20 September 1991

Deborah J.

Position: Secretary

Appointed: 24 October 1995

Resigned: 09 February 1999

Joseph A.

Position: Secretary

Appointed: 01 January 1992

Resigned: 24 October 1995

Cr Secretaries Limited

Position: Corporate Secretary

Appointed: 20 September 1991

Resigned: 01 January 1992

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Joseph A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Lourdes A. This PSC owns 25-50% shares and has 25-50% voting rights.

Joseph A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lourdes A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-302022-03-302023-03-30
Net Worth835 151815 035782 453745 606703 485       
Balance Sheet
Cash Bank On Hand    18 7296 9316 6282 2551 022 539986 921802 719749 449
Current Assets172 685152 414117 91881 46227 091306 931307 854302 2551 022 539988 575805 013749 815
Debtors1 414761441 8 362300 000301 226300 000 1 6542 294366
Net Assets Liabilities     1 297 6261 281 6991 265 715978 799954 217802 813748 165
Other Debtors     300 000300 000300 000    
Property Plant Equipment    676 3941 004 0841 003 4301 002 881    
Cash Bank In Hand171 271151 653117 47781 46218 729       
Net Assets Liabilities Including Pension Asset Liability835 151815 035          
Tangible Fixed Assets680 619679 543678 342677 320676 394       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve835 051814 935782 353745 506703 385       
Shareholder Funds835 151815 035782 453745 606703 485       
Other
Accrued Liabilities Deferred Income      990720    
Accumulated Depreciation Impairment Property Plant Equipment    70 68570 39671 05071 599    
Average Number Employees During Period        2222
Comprehensive Income Expense     607 299      
Corporation Tax Payable     562567     
Creditors    -8 36113 38929 08938 89743 74034 3582 2001 650
Dividend Declared Payable     3 1583 1583 158    
Dividends Paid     13 158      
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax     532 214      
Increase From Depreciation Charge For Year Property Plant Equipment     778654549    
Net Current Assets Liabilities154 532135 492104 11168 28627 091293 542278 765263 358978 799954 217802 813748 165
Number Shares Issued Fully Paid     100      
Other Creditors    -8 3619 66924 37435 019    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 067      
Other Disposals Property Plant Equipment     204 813      
Par Value Share 11111      
Prepayments Accrued Income      1 226     
Profit Loss     75 085-15 927     
Property Plant Equipment Gross Cost    747 0791 074 4801 074 480     
Provisions For Liabilities Balance Sheet Subtotal      496524    
Total Assets Less Current Liabilities835 151815 035782 453745 606703 4851 297 6261 282 1951 266 239978 799954 217802 813748 165
Total Increase Decrease From Revaluations Property Plant Equipment     532 214      
Trade Debtors Trade Receivables    1       
Creditors Due Within One Year18 15316 92213 80713 176        
Number Shares Allotted 100100100100       
Fixed Assets680 619679 543          
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 315          
Tangible Fixed Assets Cost Or Valuation749 489749 804          
Tangible Fixed Assets Depreciation68 87070 261          
Tangible Fixed Assets Depreciation Charged In Period 1 391          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Previous accounting period shortened to 30th March 2021
filed on: 31st, December 2021
Free Download (1 page)

Company search