Hadleigh Lodge Owners Limited WOODFORD GREEN


Founded in 2000, Hadleigh Lodge Owners, classified under reg no. 04023159 is an active company. Currently registered at 4 Monkhams Avenue IG8 0HB, Woodford Green the company has been in the business for twenty four years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 4 directors in the the firm, namely Peter G., Joanna P. and Jane D. and others. In addition one secretary - Jane D. - is with the company. 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.

Hadleigh Lodge Owners Limited Address / Contact

Office Address 4 Monkhams Avenue
Town Woodford Green
Post code IG8 0HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04023159
Date of Incorporation Fri, 23rd Jun 2000
Industry Residents property management
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Peter G.

Position: Director

Appointed: 08 October 2017

Joanna P.

Position: Director

Appointed: 26 October 2016

Jane D.

Position: Director

Appointed: 01 October 2015

Jane D.

Position: Secretary

Appointed: 31 December 2013

John D.

Position: Director

Appointed: 24 May 2001

Luis S.

Position: Director

Appointed: 11 November 2013

Resigned: 02 August 2016

Joanna P.

Position: Director

Appointed: 09 November 2013

Resigned: 12 April 2015

Peter G.

Position: Director

Appointed: 25 June 2011

Resigned: 01 October 2017

William G.

Position: Director

Appointed: 22 April 2009

Resigned: 10 September 2011

Bill W.

Position: Director

Appointed: 25 July 2007

Resigned: 23 June 2011

Bernard G.

Position: Secretary

Appointed: 31 March 2006

Resigned: 29 December 2013

Ellen G.

Position: Director

Appointed: 31 March 2006

Resigned: 06 May 2010

Frederick G.

Position: Director

Appointed: 14 December 2005

Resigned: 16 March 2006

Jane D.

Position: Director

Appointed: 14 December 2005

Resigned: 06 May 2010

Frederick G.

Position: Secretary

Appointed: 04 September 2001

Resigned: 16 March 2006

Bernard G.

Position: Director

Appointed: 24 May 2001

Resigned: 06 January 2014

Esther C.

Position: Director

Appointed: 23 June 2000

Resigned: 05 February 2007

Brian E.

Position: Director

Appointed: 23 June 2000

Resigned: 01 November 2003

Frederick G.

Position: Director

Appointed: 23 June 2000

Resigned: 24 May 2001

Alexander K.

Position: Director

Appointed: 23 June 2000

Resigned: 24 May 2001

Gaynor D.

Position: Secretary

Appointed: 23 June 2000

Resigned: 04 September 2001

Anne-Marie C.

Position: Director

Appointed: 23 June 2000

Resigned: 01 March 2005

Gaynor D.

Position: Director

Appointed: 23 June 2000

Resigned: 30 June 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is John D. This PSC has significiant influence or control over this company,.

John D.

Notified on 2 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth65 62176 184     
Balance Sheet
Current Assets67 89179 14839 50344 34051 31640 46440 566
Net Assets Liabilities 76 18436 25841 08548 95337 06537 304
Cash Bank In Hand67 44678 686     
Debtors445462     
Net Assets Liabilities Including Pension Asset Liability65 62176 184     
Reserves/Capital
Called Up Share Capital1818     
Profit Loss Account Reserve65 60376 166     
Shareholder Funds65 62176 184     
Other
Creditors 2 9643 2453 2552 3633 3993 262
Net Current Assets Liabilities65 62176 18436 25841 08548 95337 06537 304
Total Assets Less Current Liabilities65 62176 18436 25841 08548 95337 06537 304
Creditors Due Within One Year2 2702 964     
Number Shares Allotted 18     
Par Value Share 1     
Share Capital Allotted Called Up Paid1818     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/09/30
filed on: 20th, June 2023
Free Download (3 pages)

Company search

Advertisements