Lodge Close (edgware) Limited WATFORD


Lodge Close (edgware) started in year 1996 as Private Limited Company with registration number 03226612. The Lodge Close (edgware) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Watford at Egale 1. Postal code: WD17 1DL.

The company has 3 directors, namely Michael B., Janice D. and Susan B.. Of them, Susan B. has been with the company the longest, being appointed on 17 July 2014 and Michael B. has been with the company for the least time - from 1 June 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Anita B. who worked with the the company until 14 April 1999.

Lodge Close (edgware) Limited Address / Contact

Office Address Egale 1
Office Address2 80 St Albans Road
Town Watford
Post code WD17 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03226612
Date of Incorporation Thu, 18th Jul 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Michael B.

Position: Director

Appointed: 01 June 2023

Janice D.

Position: Director

Appointed: 27 June 2019

Susan B.

Position: Director

Appointed: 17 July 2014

Bushey Secretaries And Registrars Limited

Position: Corporate Secretary

Appointed: 01 November 2008

Neil G.

Position: Director

Appointed: 07 July 2016

Resigned: 01 June 2023

Roland F.

Position: Director

Appointed: 25 June 2015

Resigned: 27 June 2019

Monty C.

Position: Director

Appointed: 01 July 2013

Resigned: 25 June 2015

Roland F.

Position: Director

Appointed: 01 July 2013

Resigned: 17 July 2014

Mint Secretarial Limited

Position: Corporate Secretary

Appointed: 17 July 2007

Resigned: 01 November 2008

Charles G.

Position: Director

Appointed: 31 March 2006

Resigned: 08 July 2016

Bushey Secretaries And Registrars Limited

Position: Corporate Secretary

Appointed: 29 October 2004

Resigned: 17 July 2007

Monty C.

Position: Director

Appointed: 29 July 2002

Resigned: 07 March 2013

Anita B.

Position: Director

Appointed: 03 November 1999

Resigned: 05 April 2004

Sydney S.

Position: Director

Appointed: 03 November 1999

Resigned: 26 June 2013

Wood Managements Limited

Position: Corporate Secretary

Appointed: 14 April 1999

Resigned: 29 October 2004

Bertram G.

Position: Director

Appointed: 16 April 1997

Resigned: 30 March 2000

Sidney F.

Position: Director

Appointed: 18 July 1996

Resigned: 29 July 2002

Nominee Directors Ltd

Position: Corporate Nominee Director

Appointed: 18 July 1996

Resigned: 18 July 1996

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 18 July 1996

Resigned: 18 July 1996

Anita B.

Position: Secretary

Appointed: 18 July 1996

Resigned: 14 April 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Roland F. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Neil G. This PSC has significiant influence or control over the company,. Then there is Susan B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Roland F.

Notified on 6 April 2016
Ceased on 5 July 2019
Nature of control: significiant influence or control

Neil G.

Notified on 6 April 2016
Ceased on 5 July 2019
Nature of control: significiant influence or control

Susan B.

Notified on 6 April 2016
Ceased on 5 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets55 25543 87634 498
Net Assets Liabilities7 7949 98110 834
Other
Creditors17 46213 89613 665
Fixed Assets111
Net Current Assets Liabilities37 79329 98020 833
Total Assets Less Current Liabilities37 79429 98120 834

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 16th, May 2023
Free Download (3 pages)

Company search

Advertisements