Morva Lodge Management Company Limited MEOLS


Founded in 1991, Morva Lodge Management Company, classified under reg no. 02615969 is an active company. Currently registered at Flat 4 Morva Lodge CH47 5AF, Meols the company has been in the business for thirty three years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

At the moment there are 5 directors in the the firm, namely Stacey M., Perpetua G. and Joseph M. and others. In addition one secretary - June L. - is with the company. 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.

Morva Lodge Management Company Limited Address / Contact

Office Address Flat 4 Morva Lodge
Office Address2 55 Birkenhead Road
Town Meols
Post code CH47 5AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02615969
Date of Incorporation Fri, 31st May 1991
Industry Residents property management
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Stacey M.

Position: Director

Appointed: 04 October 2023

Perpetua G.

Position: Director

Appointed: 11 February 2022

Joseph M.

Position: Director

Appointed: 11 December 2020

Nico H.

Position: Director

Appointed: 24 April 2007

June L.

Position: Secretary

Appointed: 01 March 2007

June L.

Position: Director

Appointed: 12 January 2004

Maureen S.

Position: Director

Appointed: 01 June 2017

Resigned: 11 February 2022

Steven S.

Position: Director

Appointed: 31 May 2015

Resigned: 01 June 2017

Andrew W.

Position: Director

Appointed: 31 May 2015

Resigned: 11 December 2020

Allan B.

Position: Director

Appointed: 28 January 2013

Resigned: 31 May 2015

Charles B.

Position: Director

Appointed: 26 September 2007

Resigned: 11 December 2022

Natasha B.

Position: Director

Appointed: 23 September 2007

Resigned: 28 January 2013

Elizabeth H.

Position: Secretary

Appointed: 30 September 2005

Resigned: 01 March 2007

John C.

Position: Director

Appointed: 15 September 2005

Resigned: 08 June 2007

Robert H.

Position: Director

Appointed: 01 August 2002

Resigned: 15 September 2005

Stephanie L.

Position: Director

Appointed: 01 June 2002

Resigned: 10 May 2007

Elizabeth H.

Position: Director

Appointed: 15 September 2000

Resigned: 01 March 2007

Moira G.

Position: Secretary

Appointed: 15 September 2000

Resigned: 30 September 2005

John R.

Position: Director

Appointed: 01 November 1998

Resigned: 31 May 2002

Paul W.

Position: Director

Appointed: 01 June 1997

Resigned: 01 August 2002

Gail L.

Position: Director

Appointed: 01 June 1997

Resigned: 12 January 2004

Charlotte P.

Position: Secretary

Appointed: 01 December 1994

Resigned: 15 September 2000

Moira G.

Position: Director

Appointed: 01 December 1994

Resigned: 31 May 2015

Charlotte P.

Position: Director

Appointed: 01 December 1994

Resigned: 15 September 2000

Lorna M.

Position: Director

Appointed: 31 May 1992

Resigned: 01 December 1994

David P.

Position: Director

Appointed: 31 May 1992

Resigned: 01 December 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 5 names. As we established, there is Charles B. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Nico H. This PSC has significiant influence or control over the company,. The third one is June L., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Charles B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Nico H.

Notified on 6 April 2016
Nature of control: significiant influence or control

June L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew W.

Notified on 6 April 2016
Ceased on 11 December 2020
Nature of control: significiant influence or control

Steven S.

Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets1 3842 1302 5751 6819161 597
Other
Creditors8808818808819161 597
Net Current Assets Liabilities5041 2491 695800  
Total Assets Less Current Liabilities5041 2491 695800  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 30th September 2022
filed on: 10th, March 2023
Free Download (5 pages)

Company search

Advertisements