Erleigh Lodge Management Company Limited BERKS


Founded in 1978, Erleigh Lodge Management Company, classified under reg no. 01381038 is an active company. Currently registered at 19 Erleigh Road RG1 5LR, Berks the company has been in the business for 46 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 5 directors in the the firm, namely Lucy P., Adele C. and Anne K. and others. In addition one secretary - Michael H. - is with the company. As of 6 May 2024, there were 17 ex directors - Sarah M., Francesca D. and others listed below. There were no ex secretaries.

Erleigh Lodge Management Company Limited Address / Contact

Office Address 19 Erleigh Road
Office Address2 Reading
Town Berks
Post code RG1 5LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01381038
Date of Incorporation Fri, 28th Jul 1978
Industry Residents property management
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Lucy P.

Position: Director

Appointed: 07 August 2015

Adele C.

Position: Director

Appointed: 10 May 2013

Anne K.

Position: Director

Appointed: 08 December 2006

Michael H.

Position: Secretary

Appointed: 01 January 1996

Michael H.

Position: Director

Appointed: 31 December 1991

Surya K.

Position: Director

Appointed: 31 December 1991

Edward C.

Position: Secretary

Resigned: 01 January 1996

Sarah M.

Position: Director

Appointed: 07 August 2015

Resigned: 27 October 2022

Francesca D.

Position: Director

Appointed: 01 March 2011

Resigned: 10 May 2013

Psabin L.

Position: Director

Appointed: 01 December 2010

Resigned: 31 January 2011

Shane G.

Position: Director

Appointed: 08 December 2006

Resigned: 05 July 2016

Katherine R.

Position: Director

Appointed: 20 September 2006

Resigned: 07 August 2015

James B.

Position: Director

Appointed: 20 September 2006

Resigned: 21 November 2011

Paul L.

Position: Director

Appointed: 01 February 2005

Resigned: 08 December 2006

Joyce R.

Position: Director

Appointed: 24 October 2003

Resigned: 20 September 2006

Miriam V.

Position: Director

Appointed: 19 February 2002

Resigned: 01 February 2005

Benjamin V.

Position: Director

Appointed: 19 February 2002

Resigned: 01 February 2005

John P.

Position: Director

Appointed: 09 March 2000

Resigned: 01 December 2010

Torbjorn N.

Position: Director

Appointed: 02 June 1999

Resigned: 19 February 2002

Kirsten N.

Position: Director

Appointed: 02 June 1999

Resigned: 19 February 2002

Shohreh H.

Position: Director

Appointed: 05 January 1993

Resigned: 02 June 1999

Kevin O.

Position: Director

Appointed: 31 December 1991

Resigned: 24 October 2003

Anthony M.

Position: Director

Appointed: 31 December 1991

Resigned: 15 December 1991

Edward C.

Position: Director

Appointed: 31 December 1991

Resigned: 09 March 2000

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we researched, there is Michael H. This PSC.

Michael H.

Notified on 31 December 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 9951 4478221 378
Net Assets Liabilities3 6723 6723 6723 672
Other
Creditors3 0991 5519261 482
Fixed Assets3 7763 7763 7763 776
Net Current Assets Liabilities104104104104
Total Assets Less Current Liabilities3 6723 6723 6723 672

Company filings

Filing category
Accounts Annual return Confirmation statement Miscellaneous Officers
Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements