Kingswood Lodge Company Limited TEDDINGTON


Founded in 2006, Kingswood Lodge Company, classified under reg no. 05934940 is an active company. Currently registered at Bridge House TW11 8QT, Teddington the company has been in the business for 18 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

The firm has 2 directors, namely Diana M., Rosemary D.. Of them, Rosemary D. has been with the company the longest, being appointed on 27 January 2008 and Diana M. has been with the company for the least time - from 13 January 2022. At the moment 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.

Kingswood Lodge Company Limited Address / Contact

Office Address Bridge House
Office Address2 Broad Street
Town Teddington
Post code TW11 8QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05934940
Date of Incorporation Thu, 14th Sep 2006
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Diana M.

Position: Director

Appointed: 13 January 2022

Sneller Property Consultants Limited

Position: Corporate Secretary

Appointed: 08 December 2021

Rosemary D.

Position: Director

Appointed: 27 January 2008

Glenn D.

Position: Secretary

Appointed: 12 September 2011

Resigned: 08 December 2021

Perrywood Estates Ltd

Position: Corporate Secretary

Appointed: 01 April 2009

Resigned: 30 October 2010

Elizabeth B.

Position: Director

Appointed: 12 December 2007

Resigned: 13 January 2022

Huggins Edwards & Sharp

Position: Corporate Secretary

Appointed: 12 December 2007

Resigned: 12 September 2011

Mary L.

Position: Director

Appointed: 12 December 2007

Resigned: 29 August 2012

Ben J.

Position: Director

Appointed: 12 December 2007

Resigned: 15 September 2014

Alan L.

Position: Director

Appointed: 12 December 2007

Resigned: 25 July 2009

Charles P.

Position: Director

Appointed: 14 September 2006

Resigned: 12 December 2007

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 2006

Resigned: 14 September 2006

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 14 September 2006

Resigned: 14 September 2006

Maureen W.

Position: Secretary

Appointed: 14 September 2006

Resigned: 12 December 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand9 1335 0858 7005 8138 055   
Current Assets9 2655 2178 9026 9758 055   
Debtors1321322021 162    
Other Debtors132132202202    
Net Assets Liabilities    6666
Other
Creditors4 6699962 4381 537782   
Net Current Assets Liabilities4 5964 2216 4645 4387 273   
Number Shares Issued Fully Paid 66     
Other Creditors4 6699962 4381 537782   
Other Debtors Balance Sheet Subtotal 132202     
Par Value Share 11  111
Trade Debtors Trade Receivables   960    
Called Up Share Capital Not Paid Not Expressed As Current Asset    6666
Number Shares Allotted     666

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Accounts for a dormant company made up to 30th September 2023
filed on: 13th, February 2024
Free Download (2 pages)

Company search