Hope Lodge(2 High Road,woodford)limited WOODFORD GREEN


Founded in 1961, Hope Lodge(2 High Road,woodford), classified under reg no. 00706298 is an active company. Currently registered at 269 St. Barnabas Road IG8 7DW, Woodford Green the company has been in the business for 63 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Alan N. and Janet T.. In addition one secretary - Alan N. - is with the firm. At the moment 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(2 High Road,woodford)limited Address / Contact

Office Address 269 St. Barnabas Road
Town Woodford Green
Post code IG8 7DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00706298
Date of Incorporation Tue, 24th Oct 1961
Industry Residents property management
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Alan N.

Position: Secretary

Appointed: 10 July 2012

Alan N.

Position: Director

Appointed: 02 April 2005

Janet T.

Position: Director

Appointed: 08 October 1996

Helen B.

Position: Secretary

Appointed: 31 May 2004

Resigned: 10 July 2012

Helen B.

Position: Director

Appointed: 19 July 2002

Resigned: 10 July 2012

Simon P.

Position: Director

Appointed: 01 July 2002

Resigned: 15 February 2005

Felipa T.

Position: Director

Appointed: 01 May 2000

Resigned: 09 February 2001

Gemma C.

Position: Director

Appointed: 01 May 2000

Resigned: 31 October 2001

Geoffrey C.

Position: Director

Appointed: 01 May 2000

Resigned: 31 October 2001

Luba K.

Position: Director

Appointed: 01 May 2000

Resigned: 19 July 2002

Janet T.

Position: Secretary

Appointed: 10 February 1998

Resigned: 31 May 2004

Maurice S.

Position: Director

Appointed: 09 October 1996

Resigned: 01 May 2000

Wendy M.

Position: Secretary

Appointed: 08 October 1996

Resigned: 06 February 1998

Colin C.

Position: Director

Appointed: 24 February 1995

Resigned: 08 October 1996

Jonathan H.

Position: Secretary

Appointed: 24 February 1995

Resigned: 08 October 1996

Jonathan H.

Position: Director

Appointed: 24 February 1995

Resigned: 08 October 1996

Lee C.

Position: Director

Appointed: 31 December 1991

Resigned: 24 February 1995

Alison C.

Position: Secretary

Appointed: 31 December 1991

Resigned: 24 February 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 80811 68614 02714 33215 573
Current Assets10 58712 70614 97915 40916 687
Debtors7791 0209521 0771 114
Other Debtors6649049221 0771 029
Other
Administrative Expenses12 66410 129   
Creditors10 56312 68214 95515 38516 663
Net Current Assets Liabilities2424242424
Other Creditors10 56312 68214 93515 36516 663
Trade Creditors Trade Payables  2020 
Trade Debtors Trade Receivables11511630 85
Turnover Revenue12 66410 129   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (6 pages)

Company search

Advertisements