Harris Lodge Management Company Limited BENFLEET


Founded in 1987, Harris Lodge Management Company, classified under reg no. 02133389 is an active company. Currently registered at Highfield House SS7 3LT, Benfleet the company has been in the business for 37 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 2 directors, namely Maria M., Dean R.. Of them, Dean R. has been with the company the longest, being appointed on 12 May 2001 and Maria M. has been with the company for the least time - from 8 August 2005. At present 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.

Harris Lodge Management Company Limited Address / Contact

Office Address Highfield House
Office Address2 Goldfinch Lane
Town Benfleet
Post code SS7 3LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02133389
Date of Incorporation Wed, 20th May 1987
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 37 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Maria M.

Position: Director

Appointed: 08 August 2005

Dean R.

Position: Director

Appointed: 12 May 2001

Jane L.

Position: Director

Appointed: 15 December 2014

Resigned: 10 May 2016

John D.

Position: Director

Appointed: 27 June 2014

Resigned: 20 September 2021

Lorna L.

Position: Director

Appointed: 14 February 2014

Resigned: 31 January 2018

Jodey A.

Position: Director

Appointed: 20 October 2009

Resigned: 14 February 2014

Jonathan L.

Position: Director

Appointed: 05 June 2000

Resigned: 20 February 2001

Simon T.

Position: Director

Appointed: 21 June 1999

Resigned: 30 December 2000

Christopher G.

Position: Secretary

Appointed: 15 May 1997

Resigned: 15 December 2014

Christopher G.

Position: Director

Appointed: 15 May 1997

Resigned: 15 May 1997

Christopher G.

Position: Director

Appointed: 03 May 1996

Resigned: 15 December 2014

Christine D.

Position: Director

Appointed: 28 March 1996

Resigned: 31 March 2000

Christine D.

Position: Secretary

Appointed: 28 March 1996

Resigned: 15 March 1997

Ian K.

Position: Director

Appointed: 28 February 1996

Resigned: 19 October 2009

Nigel L.

Position: Secretary

Appointed: 02 February 1995

Resigned: 28 February 1996

Nigel L.

Position: Director

Appointed: 29 October 1993

Resigned: 28 February 1996

Andrew C.

Position: Secretary

Appointed: 16 October 1993

Resigned: 02 February 1995

Andrew C.

Position: Director

Appointed: 30 June 1993

Resigned: 21 June 1999

Murray D.

Position: Director

Appointed: 06 September 1991

Resigned: 31 July 1991

Peter M.

Position: Director

Appointed: 06 September 1991

Resigned: 16 October 1993

Roland M.

Position: Director

Appointed: 06 September 1991

Resigned: 03 May 1996

Rose M.

Position: Director

Appointed: 06 September 1991

Resigned: 08 August 2005

Michael U.

Position: Director

Appointed: 06 September 1991

Resigned: 30 June 1993

Christine M.

Position: Director

Appointed: 31 July 1991

Resigned: 28 March 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand3 9273 7224 7764 987
Other
Number Shares Issued But Not Fully Paid 555
Par Value Share 111
Total Assets Less Current Liabilities3 9273 7224 7764 987

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 5th, January 2024
Free Download (7 pages)

Company search

Advertisements