Formby Lodge Management Limited LIVERPOOL


Founded in 1981, Formby Lodge Management, classified under reg no. 01604557 is an active company. Currently registered at Blundellsands Property Ltd L23 8TH, Liverpool the company has been in the business for 43 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 Anne C., Linda B. and Jeanette E. and others. Of them, Mary H., Elsie D. have been with the company the longest, being appointed on 11 September 1992 and Anne C. has been with the company for the least time - from 10 October 2017. As of 28 April 2024, there were 10 ex directors - Daniel G., Catherine H. and others listed below. There were no ex secretaries.

Formby Lodge Management Limited Address / Contact

Office Address Blundellsands Property Ltd
Office Address2 Byron Road Crosby
Town Liverpool
Post code L23 8TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01604557
Date of Incorporation Wed, 16th Dec 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Anne C.

Position: Director

Appointed: 10 October 2017

Linda B.

Position: Director

Appointed: 28 January 2014

Jeanette E.

Position: Director

Appointed: 15 August 2007

Blundellsands Properties Limited

Position: Corporate Secretary

Appointed: 01 September 2000

Mary H.

Position: Director

Appointed: 11 September 1992

Elsie D.

Position: Director

Appointed: 11 September 1992

Daniel G.

Position: Director

Resigned: 14 January 2022

Catherine H.

Position: Director

Appointed: 12 September 1999

Resigned: 20 July 2007

R.e.a.l. Administration Limited

Position: Corporate Secretary

Appointed: 13 October 1997

Resigned: 01 September 2000

Blundellsands Properties Limited

Position: Corporate Secretary

Appointed: 11 September 1992

Resigned: 13 October 1997

Peter J.

Position: Director

Appointed: 11 September 1992

Resigned: 18 May 1999

Mary S.

Position: Director

Appointed: 11 September 1992

Resigned: 16 February 2004

Arthur S.

Position: Director

Appointed: 11 September 1992

Resigned: 19 June 2000

Dorothy A.

Position: Director

Appointed: 11 September 1992

Resigned: 05 May 2006

James T.

Position: Director

Appointed: 11 September 1992

Resigned: 20 June 2005

Anne U.

Position: Director

Appointed: 11 September 1992

Resigned: 09 January 2005

Jean W.

Position: Director

Appointed: 11 September 1992

Resigned: 31 July 2014

Gladys T.

Position: Director

Appointed: 11 September 1992

Resigned: 08 August 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 4 9893 9097 2853 5164 3939 317  
Current Assets7 2308 4747 43910 5805 0036 95910 94512 45815 032
Debtors3 4043 4853 5303 2951 4872 5661 628  
Net Assets Liabilities 10 7889 83312 9746 6258 17112 13715 45818 795
Other Debtors 1 2501 2501 2971 4872 5661 628  
Property Plant Equipment 2 6942 6942 6942 6942 6942 694  
Cash Bank In Hand3 8264 989       
Net Assets Liabilities Including Pension Asset Liability9 35910 788       
Tangible Fixed Assets2 6942 694       
Reserves/Capital
Called Up Share Capital99       
Profit Loss Account Reserve6 3807 809       
Other
Creditors 3803003001 0721 4821 5021 4421 531
Fixed Assets      2 6942 6942 694
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  -9552 000-4 015    
Net Current Assets Liabilities6 6658 0947 13910 2803 9315 4779 44312 76416 101
Other Creditors 380300300300300300  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      1 6281 7482 600
Property Plant Equipment Gross Cost 2 6942 6942 6942 6942 6942 694  
Total Assets Less Current Liabilities      12 13715 45818 795
Trade Creditors Trade Payables    7721 1821 202  
Trade Debtors Trade Receivables 2 2352 2801 998     
Capital Employed9 35910 788       
Creditors Due Within One Year565380       
Number Shares Allotted 9       
Par Value Share 1       
Revaluation Reserve2 9702 970       
Share Capital Allotted Called Up Paid99       
Tangible Fixed Assets Cost Or Valuation2 6942 694       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 20th, August 2023
Free Download (2 pages)

Company search

Advertisements