Oak Lodge (leigh-on-sea) Residents Association Limited LEIGH-ON-SEA


Founded in 1974, Oak Lodge (leigh-on-sea) Residents Association, classified under reg no. 01182587 is an active company. Currently registered at 57a Broadway SS9 1PE, Leigh-on-sea the company has been in the business for 50 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

At the moment there are 3 directors in the the company, namely Georgina B., Susan L. and Christopher D.. In addition one secretary - Christopher D. - is with the firm. At the moment 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.

Oak Lodge (leigh-on-sea) Residents Association Limited Address / Contact

Office Address 57a Broadway
Town Leigh-on-sea
Post code SS9 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01182587
Date of Incorporation Mon, 2nd Sep 1974
Industry Residents property management
End of financial Year 30th September
Company age 50 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Georgina B.

Position: Director

Appointed: 19 March 2015

Christopher D.

Position: Secretary

Appointed: 01 October 2009

Susan L.

Position: Director

Appointed: 05 January 2007

Christopher D.

Position: Director

Appointed: 23 March 2002

Norman A.

Position: Secretary

Resigned: 25 February 1999

Haylo Limited

Position: Corporate Secretary

Appointed: 01 May 2004

Resigned: 01 October 2009

Graham W.

Position: Secretary

Appointed: 01 February 2003

Resigned: 22 April 2004

Frederick C.

Position: Director

Appointed: 23 March 2002

Resigned: 21 December 2005

Joseph M.

Position: Director

Appointed: 23 February 2001

Resigned: 14 November 2013

Graham W.

Position: Director

Appointed: 23 February 2001

Resigned: 10 November 2012

Jean L.

Position: Director

Appointed: 23 February 2001

Resigned: 01 March 2008

Mary H.

Position: Director

Appointed: 05 November 2000

Resigned: 05 January 2007

Adam A.

Position: Director

Appointed: 25 February 2000

Resigned: 01 October 2009

Eileen J.

Position: Secretary

Appointed: 24 February 2000

Resigned: 22 March 2002

Peggy J.

Position: Secretary

Appointed: 26 February 1999

Resigned: 24 February 2000

Lynda B.

Position: Director

Appointed: 20 January 1998

Resigned: 30 September 2004

Dominic P.

Position: Director

Appointed: 21 January 1997

Resigned: 19 May 2000

Ruby S.

Position: Director

Appointed: 09 January 1996

Resigned: 18 October 1997

Maude P.

Position: Director

Appointed: 09 February 1993

Resigned: 10 January 2001

Gwynneth W.

Position: Director

Appointed: 19 April 1991

Resigned: 05 April 1997

Eric J.

Position: Director

Appointed: 28 February 1991

Resigned: 31 October 2003

Norman A.

Position: Director

Appointed: 28 February 1991

Resigned: 27 October 2000

Alan B.

Position: Director

Appointed: 28 February 1991

Resigned: 19 April 1991

Joan D.

Position: Director

Appointed: 28 February 1991

Resigned: 12 June 1999

Ronald P.

Position: Director

Appointed: 28 February 1991

Resigned: 26 December 1992

Phyllis P.

Position: Director

Appointed: 28 February 1991

Resigned: 25 November 1993

Ernest S.

Position: Director

Appointed: 28 February 1991

Resigned: 06 March 1995

Ethel C.

Position: Director

Appointed: 28 February 1991

Resigned: 08 September 1999

Irene C.

Position: Director

Appointed: 28 February 1991

Resigned: 27 December 1999

People with significant control

The list of PSCs that own or control the company includes 1 name. As we discovered, there is Christopher D. This PSC and has 50,01-75% shares.

Christopher D.

Notified on 12 February 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth9999     
Balance Sheet
Current Assets7 2499 36212 44011 5116 1396 8177 7918 0778 077
Net Assets Liabilities   999999
Cash Bank In Hand6 5098 622       
Debtors740740       
Net Assets Liabilities Including Pension Asset Liability9999     
Tangible Fixed Assets1 5631 563       
Reserves/Capital
Called Up Share Capital99       
Shareholder Funds9999     
Other
Average Number Employees During Period      111
Creditors   13 0657 6938 3719 3459 6319 631
Fixed Assets1 5631 5631 5631 5631 5631 5631 5631 5631 563
Net Current Assets Liabilities-1 554-1 554-1 554-1 5541 5541 5541 5541 5541 554
Total Assets Less Current Liabilities999999999
Creditors Due Within One Year8 80310 91613 99413 065     
Tangible Fixed Assets Cost Or Valuation1 5631 563       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-09-30
filed on: 20th, June 2023
Free Download (3 pages)

Company search

Advertisements