Lodgehill Park Management Limited HARROW ON THE HILL


Founded in 1988, Lodgehill Park Management, classified under reg no. 02251464 is an active company. Currently registered at Woodward Estate Agents The Old Fire Station HA1 3LG, Harrow On The Hill the company has been in the business for 36 years. Its financial year was closed on 24th March and its latest financial statement was filed on March 24, 2023.

The company has 3 directors, namely Philip A., Andrew P. and Prabhulal M.. Of them, Philip A., Andrew P., Prabhulal M. have been with the company the longest, being appointed on 29 March 2001. 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.

Lodgehill Park Management Limited Address / Contact

Office Address Woodward Estate Agents The Old Fire Station
Office Address2 90 High Street
Town Harrow On The Hill
Post code HA1 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02251464
Date of Incorporation Wed, 4th May 1988
Industry Residents property management
End of financial Year 24th March
Company age 36 years old
Account next due date Tue, 24th Dec 2024 (191 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Stephen J Woodward Limited

Position: Corporate Secretary

Appointed: 28 June 2019

Philip A.

Position: Director

Appointed: 29 March 2001

Andrew P.

Position: Director

Appointed: 29 March 2001

Prabhulal M.

Position: Director

Appointed: 29 March 2001

Norman T.

Position: Director

Appointed: 03 April 2003

Resigned: 12 March 2004

Phillip A.

Position: Secretary

Appointed: 24 June 2002

Resigned: 27 June 2019

David S.

Position: Secretary

Appointed: 24 April 2001

Resigned: 14 June 2002

David S.

Position: Director

Appointed: 24 April 2001

Resigned: 14 June 2002

Renate C.

Position: Director

Appointed: 14 July 2000

Resigned: 05 October 2011

Renate C.

Position: Secretary

Appointed: 27 July 1995

Resigned: 24 April 2001

James O.

Position: Director

Appointed: 20 April 1995

Resigned: 18 March 2011

Jonathan P.

Position: Director

Appointed: 08 July 1994

Resigned: 14 July 2000

David K.

Position: Director

Appointed: 10 July 1991

Resigned: 08 July 1994

David K.

Position: Secretary

Appointed: 10 July 1991

Resigned: 08 July 1995

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Prabhulal M. This PSC and has 25-50% shares.

Prabhulal M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-242023-03-242024-03-24
Balance Sheet
Cash Bank On Hand35 67137 00751 954
Debtors28 0209 6009 350
Other
Administrative Expenses37 55438 00430 163
Average Number Employees During Period 33
Creditors26 4273 4894 201
Gross Profit Loss36 75043 75043 750
Net Current Assets Liabilities 43 11857 103
Number Shares Allotted 875875
Operating Profit Loss-8045 74613 587
Par Value Share 11
Profit Loss-8005 85413 985
Total Assets Less Current Liabilities37 26443 11857 103
Turnover Revenue36 75043 75043 750

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 24, 2024
filed on: 7th, May 2024
Free Download (10 pages)

Company search