Lodge Gardens Residents Association Limited(the) GOSPORT


Founded in 1967, Lodge Gardens Residents Association (the), classified under reg no. 00904002 is an active company. Currently registered at 3 Lodge Gardens PO12 3PY, Gosport the company has been in the business for fifty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Simon R., Andrew M.. Of them, Andrew M. has been with the company the longest, being appointed on 1 July 2022 and Simon R. has been with the company for the least time - from 7 November 2023. 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.

Lodge Gardens Residents Association Limited(the) Address / Contact

Office Address 3 Lodge Gardens
Town Gosport
Post code PO12 3PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00904002
Date of Incorporation Wed, 19th Apr 1967
Industry Residents property management
End of financial Year 31st March
Company age 57 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Simon R.

Position: Director

Appointed: 07 November 2023

Andrew M.

Position: Director

Appointed: 01 July 2022

Marcus G.

Position: Director

Appointed: 01 July 2022

Resigned: 07 July 2023

Helen T.

Position: Director

Appointed: 29 January 2022

Resigned: 04 November 2022

Julie M.

Position: Director

Appointed: 01 April 2021

Resigned: 03 August 2021

Julie M.

Position: Secretary

Appointed: 01 April 2021

Resigned: 01 April 2021

Tracey P.

Position: Director

Appointed: 01 April 2021

Resigned: 29 January 2022

Cara G.

Position: Director

Appointed: 01 April 2021

Resigned: 07 July 2023

Joseph R.

Position: Secretary

Appointed: 06 July 2020

Resigned: 14 July 2020

Joseph R.

Position: Director

Appointed: 06 July 2020

Resigned: 21 January 2021

Sue F.

Position: Director

Appointed: 24 June 2016

Resigned: 07 June 2021

John W.

Position: Director

Appointed: 24 June 2016

Resigned: 23 June 2018

Lindzi N.

Position: Director

Appointed: 19 June 2015

Resigned: 24 June 2016

Christopher W.

Position: Director

Appointed: 19 June 2015

Resigned: 26 February 2021

Yvonne W.

Position: Director

Appointed: 13 June 2014

Resigned: 24 June 2016

Janet C.

Position: Director

Appointed: 05 June 2011

Resigned: 13 June 2014

Gillian S.

Position: Director

Appointed: 04 June 2010

Resigned: 19 June 2015

Jean B.

Position: Director

Appointed: 13 October 2007

Resigned: 04 June 2010

Keith T.

Position: Director

Appointed: 19 April 2007

Resigned: 24 June 2016

Doreen K.

Position: Director

Appointed: 20 March 2005

Resigned: 13 October 2007

Evelyn M.

Position: Director

Appointed: 29 June 1991

Resigned: 05 June 2011

Hilda H.

Position: Director

Appointed: 29 June 1991

Resigned: 03 May 2007

Donald B.

Position: Director

Appointed: 29 June 1991

Resigned: 19 March 2005

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Andrew M. This PSC. The second entity in the PSC register is Cara G. This PSC has significiant influence or control over the company,. Then there is Sue F., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Andrew M.

Notified on 28 November 2023
Nature of control: right to appoint and remove directors

Cara G.

Notified on 12 June 2021
Ceased on 7 July 2023
Nature of control: significiant influence or control

Sue F.

Notified on 24 June 2016
Ceased on 7 June 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 97111 0519 718     
Balance Sheet
Cash Bank On Hand     18 10514 066 
Current Assets9 97111 0519 61812 89816 73118 00514 06612 876
Net Assets Liabilities  9 71812 99816 83118 10514 16612 976
Cash Bank In Hand9 97111 051      
Net Assets Liabilities Including Pension Asset Liability9 97111 0519 718     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve9 87110 9519 618     
Shareholder Funds9 97111 0519 718     
Other
Cost Sales     8 44412 576 
Gross Profit Loss     1 043-4 040 
Net Current Assets Liabilities9 97111 0519 61812 89816 73118 00514 06612 876
Operating Profit Loss     1 043-4 040 
Other Interest Receivable Similar Income Finance Income     3311 
Profit Loss On Ordinary Activities After Tax     1 374-4 039 
Profit Loss On Ordinary Activities Before Tax     1 374-4 039 
Total Assets Less Current Liabilities9 97111 0519 71812 99816 83118 10514 16612 976
Turnover Revenue     9 4878 536 
Called Up Share Capital Not Paid Not Expressed As Current Asset 100100   100100
Fixed Assets  100100100100  
Number Shares Allotted 25      
Par Value Share 4      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, March 2024
Free Download (3 pages)

Company search