Hope Lodge (management) Limited WIMBORNE


Hope Lodge (management) started in year 1959 as Private Limited Company with registration number 00618459. The Hope Lodge (management) company has been functioning successfully for 65 years now and its status is active. The firm's office is based in Wimborne at Richards Sfh Management Ltd 147 Wareham Road. Postal code: BH21 3LA.

At present there are 3 directors in the the company, namely Elizabeth D., Sally F. and Jaqueline J.. In addition one secretary - Jason S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hope Lodge (management) Limited Address / Contact

Office Address Richards Sfh Management Ltd 147 Wareham Road
Office Address2 Corfe Mullen
Town Wimborne
Post code BH21 3LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00618459
Date of Incorporation Thu, 8th Jan 1959
Industry Residents property management
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Jason S.

Position: Secretary

Appointed: 15 January 2024

Elizabeth D.

Position: Director

Appointed: 03 February 2023

Sally F.

Position: Director

Appointed: 10 November 2021

Jaqueline J.

Position: Director

Appointed: 24 May 1991

Stuart D.

Position: Director

Appointed: 10 November 2018

Resigned: 10 January 2022

Tom K.

Position: Director

Appointed: 12 November 2014

Resigned: 07 October 2021

Sheela H.

Position: Director

Appointed: 07 August 2014

Resigned: 15 January 2024

Q1 Professional Services Limited

Position: Corporate Secretary

Appointed: 04 February 2014

Resigned: 01 October 2018

Kay T.

Position: Director

Appointed: 06 August 2013

Resigned: 15 November 2018

Naomi W.

Position: Director

Appointed: 06 August 2013

Resigned: 15 January 2024

Catherine D.

Position: Director

Appointed: 10 December 2008

Resigned: 12 November 2014

Zillah B.

Position: Director

Appointed: 04 April 2008

Resigned: 07 August 2014

Anthony F.

Position: Secretary

Appointed: 17 July 2007

Resigned: 04 February 2014

Barry D.

Position: Director

Appointed: 01 May 2005

Resigned: 19 July 2007

Timothy T.

Position: Secretary

Appointed: 04 March 2004

Resigned: 23 April 2007

Siobhan M.

Position: Director

Appointed: 17 May 2002

Resigned: 17 December 2004

Marguerite W.

Position: Director

Appointed: 11 February 2002

Resigned: 02 January 2011

Alan D.

Position: Director

Appointed: 31 January 2002

Resigned: 15 November 2018

Sarah B.

Position: Director

Appointed: 31 January 2001

Resigned: 23 August 2012

Timothy M.

Position: Director

Appointed: 17 December 1998

Resigned: 31 January 2001

Duschea B.

Position: Director

Appointed: 05 November 1997

Resigned: 31 January 2002

Duncan M.

Position: Director

Appointed: 30 July 1996

Resigned: 17 December 1998

Dennis L.

Position: Director

Appointed: 03 February 1994

Resigned: 17 October 1997

Stephen O.

Position: Secretary

Appointed: 24 May 1993

Resigned: 04 March 2004

Siobhan O.

Position: Director

Appointed: 14 July 1991

Resigned: 17 May 2002

Robert B.

Position: Director

Appointed: 24 May 1991

Resigned: 24 May 1993

Stephen O.

Position: Secretary

Appointed: 24 May 1991

Resigned: 14 July 1991

Robert H.

Position: Director

Appointed: 24 May 1991

Resigned: 14 July 1991

Samuel W.

Position: Director

Appointed: 24 May 1991

Resigned: 15 July 1996

Kenneth C.

Position: Director

Appointed: 24 May 1991

Resigned: 18 May 2005

Arthur W.

Position: Director

Appointed: 24 May 1991

Resigned: 11 February 2002

Robert H.

Position: Director

Appointed: 30 January 1989

Resigned: 03 February 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth66      
Balance Sheet
Current Assets 6666666
Debtors 66666  
Net Assets Liabilities 7777777
Property Plant Equipment 11111  
Other Debtors    66  
Net Assets Liabilities Including Pension Asset Liability66      
Reserves/Capital
Shareholder Funds66      
Other
Fixed Assets 1111111
Net Current Assets Liabilities 6666666
Property Plant Equipment Gross Cost 1111   
Total Assets Less Current Liabilities 7777777
Average Number Employees During Period    55  
Number Shares Issued Fully Paid     7  
Par Value Share 1   1  
Called Up Share Capital Not Paid Not Expressed As Current Asset66      
Number Shares Allotted 6      
Share Capital Allotted Called Up Paid66      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 21st, September 2023
Free Download (2 pages)

Company search