You are here: bizstats.co.uk > a-z index > O list > OX list

Oxshott Lodge Management Co Limited DORKING


Oxshott Lodge Management started in year 2013 as Private Limited Company with registration number 08544167. The Oxshott Lodge Management company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Dorking at 171 High Street. Postal code: RH4 1AD.

The company has 3 directors, namely Raymond G., Anne C. and Peter L.. Of them, Anne C., Peter L. have been with the company the longest, being appointed on 30 October 2015 and Raymond G. has been with the company for the least time - from 10 April 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Susan G. who worked with the the company until 17 July 2023.

Oxshott Lodge Management Co Limited Address / Contact

Office Address 171 High Street
Town Dorking
Post code RH4 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08544167
Date of Incorporation Fri, 24th May 2013
Industry Residents property management
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Hes Estate Management Limited

Position: Corporate Secretary

Appointed: 01 January 2024

Raymond G.

Position: Director

Appointed: 10 April 2019

Anne C.

Position: Director

Appointed: 30 October 2015

Peter L.

Position: Director

Appointed: 30 October 2015

Patrick Gardner Management Co Ltd

Position: Corporate Secretary

Appointed: 28 July 2023

Resigned: 31 December 2023

Susan G.

Position: Secretary

Appointed: 12 January 2021

Resigned: 17 July 2023

Wildheart Residential Management Limited

Position: Corporate Secretary

Appointed: 13 December 2017

Resigned: 01 March 2021

Karen S.

Position: Director

Appointed: 30 October 2015

Resigned: 15 March 2019

Aziz E.

Position: Director

Appointed: 24 May 2013

Resigned: 30 October 2015

Khalid E.

Position: Director

Appointed: 24 May 2013

Resigned: 30 October 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312015-12-312016-12-312017-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth111010     
Balance Sheet
Debtors11101010    
Other Debtors 1101010    
Current Assets1 1010 101016 28814 040
Net Assets Liabilities     101016 28814 040
Net Assets Liabilities Including Pension Asset Liability1 1010     
Reserves/Capital
Called Up Share Capital1110      
Shareholder Funds111010     
Other
Net Current Assets Liabilities1 101010101016 28814 040
Total Assets Less Current Liabilities1 101010101016 28814 040
Number Shares Allotted 110      
Par Value Share  1      
Share Capital Allotted Called Up Paid -1-10      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
On January 1, 2024 - new secretary appointed
filed on: 17th, January 2024
Free Download (2 pages)

Company search