Hunters Lodge Management Company Limited CROWBOROUGH


Hunters Lodge Management Company started in year 1984 as Private Limited Company with registration number 01794419. The Hunters Lodge Management Company company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Crowborough at Jessops Argos Hill. Postal code: TN6 3QH.

At present there are 6 directors in the the company, namely Stuart M., Steven C. and Brian G. and others. In addition one secretary - Kay P. - 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.

Hunters Lodge Management Company Limited Address / Contact

Office Address Jessops Argos Hill
Office Address2 Rotherfield
Town Crowborough
Post code TN6 3QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01794419
Date of Incorporation Thu, 23rd Feb 1984
Industry Non-trading company
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (185 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

Stuart M.

Position: Director

Appointed: 07 July 2023

Steven C.

Position: Director

Appointed: 24 November 2021

Kay P.

Position: Secretary

Appointed: 24 November 2021

Brian G.

Position: Director

Appointed: 15 July 2021

Richard G.

Position: Director

Appointed: 16 May 2018

Gary M.

Position: Director

Appointed: 10 November 2011

Carol S.

Position: Director

Appointed: 06 May 2009

Sarah E.

Position: Director

Appointed: 11 June 2018

Resigned: 20 July 2020

Stuart W.

Position: Director

Appointed: 20 November 2017

Resigned: 20 August 2018

Stuart M.

Position: Director

Appointed: 30 April 2014

Resigned: 16 November 2017

Samuel C.

Position: Director

Appointed: 30 April 2013

Resigned: 27 April 2017

Clive D.

Position: Director

Appointed: 02 May 2012

Resigned: 08 June 2017

Philippa D.

Position: Director

Appointed: 06 May 2009

Resigned: 18 February 2014

Aurelie S.

Position: Director

Appointed: 13 November 2007

Resigned: 09 March 2012

Jamie P.

Position: Director

Appointed: 05 September 2006

Resigned: 04 May 2011

Kevin J.

Position: Secretary

Appointed: 21 February 2006

Resigned: 24 November 2021

Robert C.

Position: Director

Appointed: 17 May 2005

Resigned: 25 July 2007

Valerie D.

Position: Director

Appointed: 13 May 2003

Resigned: 08 April 2021

Paul K.

Position: Director

Appointed: 04 August 2000

Resigned: 23 May 2006

Ian B.

Position: Director

Appointed: 12 July 2000

Resigned: 30 March 2003

Michelle R.

Position: Director

Appointed: 22 June 1999

Resigned: 30 July 2001

Kirsty W.

Position: Director

Appointed: 22 June 1999

Resigned: 17 January 2001

David C.

Position: Director

Appointed: 15 July 1998

Resigned: 22 September 2000

Julie R.

Position: Director

Appointed: 03 June 1998

Resigned: 25 July 1999

John A.

Position: Director

Appointed: 03 June 1998

Resigned: 18 March 1999

Ronald B.

Position: Director

Appointed: 25 October 1992

Resigned: 04 May 2011

Christopher B.

Position: Director

Appointed: 31 December 1991

Resigned: 19 July 1996

Alexander A.

Position: Secretary

Appointed: 31 December 1991

Resigned: 21 February 2006

Geoffrey S.

Position: Secretary

Appointed: 10 April 1991

Resigned: 31 December 1991

Geoffrey S.

Position: Director

Appointed: 10 April 1991

Resigned: 31 December 1991

Yumi W.

Position: Director

Appointed: 31 December 1990

Resigned: 10 April 1991

Ronald B.

Position: Director

Appointed: 31 December 1990

Resigned: 24 February 1991

Peter F.

Position: Director

Appointed: 31 December 1990

Resigned: 22 May 1998

George W.

Position: Director

Appointed: 31 December 1990

Resigned: 31 December 1991

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
Balance Sheet
Current Assets3232323232323232
Other
Average Number Employees During Period    5   
Net Current Assets Liabilities3232323232323232

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: 10th, May 2023
Free Download (5 pages)

Company search