Judges Lodgings Management Company Limited WELLS


Founded in 1978, Judges Lodgings Management Company, classified under reg no. 01355130 is an active company. Currently registered at Judges Lodgings BA5 2LD, Wells the company has been in the business for fourty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 8 directors, namely Maria P., Mary M. and Christopher D. and others. Of them, Deirdre M., Hilary O., Zoe M., Terry M., David C. have been with the company the longest, being appointed on 25 September 2021 and Maria P. has been with the company for the least time - from 16 March 2024. 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.

Judges Lodgings Management Company Limited Address / Contact

Office Address Judges Lodgings
Office Address2 19 New Street
Town Wells
Post code BA5 2LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01355130
Date of Incorporation Wed, 1st Mar 1978
Industry Residents property management
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Maria P.

Position: Director

Appointed: 16 March 2024

Mary M.

Position: Director

Appointed: 20 January 2023

Christopher D.

Position: Director

Appointed: 20 January 2023

Deirdre M.

Position: Director

Appointed: 25 September 2021

Hilary O.

Position: Director

Appointed: 25 September 2021

Zoe M.

Position: Director

Appointed: 25 September 2021

Terry M.

Position: Director

Appointed: 25 September 2021

David C.

Position: Director

Appointed: 25 September 2021

Nigel F.

Position: Director

Appointed: 25 September 2021

Resigned: 06 November 2022

Michele B.

Position: Director

Appointed: 20 September 2013

Resigned: 08 January 2024

Nigel F.

Position: Director

Appointed: 23 September 2011

Resigned: 01 September 2018

Deirdre M.

Position: Director

Appointed: 23 May 2010

Resigned: 20 September 2013

Jeremy B.

Position: Director

Appointed: 03 June 2007

Resigned: 31 May 2010

Jeremy B.

Position: Secretary

Appointed: 06 January 2007

Resigned: 27 August 2010

Joy C.

Position: Director

Appointed: 05 June 2005

Resigned: 03 June 2007

Alan W.

Position: Director

Appointed: 16 May 2003

Resigned: 16 October 2017

Brian B.

Position: Director

Appointed: 28 May 1999

Resigned: 16 May 2003

Patrick H.

Position: Secretary

Appointed: 26 May 1995

Resigned: 06 January 2007

Robin O.

Position: Director

Appointed: 26 May 1995

Resigned: 01 April 2005

Patrick H.

Position: Director

Appointed: 24 August 1991

Resigned: 26 May 1995

Pamela M.

Position: Director

Appointed: 24 August 1991

Resigned: 28 May 1999

Margaret C.

Position: Secretary

Appointed: 24 August 1991

Resigned: 26 May 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 8949 55913 99113 21812 280       
Balance Sheet
Cash Bank On Hand    13 16416 22915 66818 81619 10420 34319 86518 479
Net Assets Liabilities    12 28013 00515 54618 56119 12619 88019 71118 158
Property Plant Equipment    975975975975975975975975
Cash Bank In Hand5 7778 46812 10312 44913 164       
Current Assets6 4419 49313 56712 98113 164       
Debtors6641 0251 464532        
Net Assets Liabilities Including Pension Asset Liability6 8949 55913 99113 21812 280       
Tangible Fixed Assets975975975975975       
Reserves/Capital
Called Up Share Capital88888       
Profit Loss Account Reserve6 8869 55113 98313 21012 272       
Shareholder Funds6 8949 55913 99113 21812 280       
Other
Version Production Software        2 0202 022  
Accrued Liabilities    220220220227234241250257
Creditors    1 8594 1991 0971 2309531 4381 1291 296
Net Current Assets Liabilities5 9198 58413 01612 24311 30512 03014 57117 58618 15118 90518 73617 183
Other Creditors    1 6393 9798771 0037191 1978791 039
Property Plant Equipment Gross Cost    975975975975975975975975
Creditors Due Within One Year5229095517381 859       
Fixed Assets975975975975975       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 28th, June 2023
Free Download (7 pages)

Company search

Advertisements