Marlyn Lodge Management Company Limited ESHER


Marlyn Lodge Management Company started in year 1983 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01710262. The Marlyn Lodge Management Company company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Esher at Holmwood, Oaken Drive. Postal code: KT10 0DL.

At the moment there are 6 directors in the the firm, namely Robert E., Andrew E. and Samantha H. and others. In addition one secretary - Barry F. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David C. who worked with the the firm until 27 July 1992.

Marlyn Lodge Management Company Limited Address / Contact

Office Address Holmwood, Oaken Drive
Office Address2 Claygate
Town Esher
Post code KT10 0DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01710262
Date of Incorporation Mon, 28th Mar 1983
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Robert E.

Position: Director

Appointed: 01 January 2020

Andrew E.

Position: Director

Appointed: 01 January 2016

Samantha H.

Position: Director

Appointed: 31 March 2012

Bernard H.

Position: Director

Appointed: 11 March 1998

Michael E.

Position: Director

Appointed: 17 July 1996

Barry F.

Position: Secretary

Appointed: 27 July 1992

Barry F.

Position: Director

Appointed: 20 June 1991

Peter K.

Position: Director

Resigned: 22 May 2023

David C.

Position: Secretary

Resigned: 27 July 1992

Christopher R.

Position: Secretary

Appointed: 18 October 2008

Resigned: 01 January 2012

Michelle E.

Position: Director

Appointed: 03 April 2006

Resigned: 01 January 2016

Alan G.

Position: Director

Appointed: 27 February 2001

Resigned: 01 January 2017

Robert E.

Position: Director

Appointed: 09 September 1999

Resigned: 29 March 2006

Derrick B.

Position: Director

Appointed: 18 June 1993

Resigned: 01 April 2015

John B.

Position: Director

Appointed: 18 June 1993

Resigned: 10 October 1997

James M.

Position: Director

Appointed: 20 June 1991

Resigned: 01 April 1995

Irvin T.

Position: Director

Appointed: 20 June 1991

Resigned: 09 September 1999

Clive B.

Position: Director

Appointed: 20 June 1991

Resigned: 02 November 1993

David C.

Position: Director

Appointed: 20 June 1991

Resigned: 14 August 2000

Michael H.

Position: Director

Appointed: 20 June 1991

Resigned: 18 June 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth656556      
Balance Sheet
Current Assets 5656565656565656
Net Assets Liabilities  56565656565656
Net Assets Liabilities Including Pension Asset Liability655656      
Reserves/Capital
Shareholder Funds656556      
Other
Average Number Employees During Period     1   
Net Current Assets Liabilities 5656565656565656
Total Assets Less Current Liabilities 5656565656565656
Called Up Share Capital Not Paid Not Expressed As Current Asset6565 5656 5656 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 25th, September 2023
Free Download (3 pages)

Company search

Advertisements