Priestgate Lodge Management Company Limited BEVERLEY


Priestgate Lodge Management Company started in year 2006 as Private Limited Company with registration number 05839545. The Priestgate Lodge Management Company company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Beverley at 18 North Bar Within. Postal code: HU17 8AX.

The company has one director. Christine H., appointed on 25 July 2022. There are currently no secretaries appointed. Currently 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.

Priestgate Lodge Management Company Limited Address / Contact

Office Address 18 North Bar Within
Town Beverley
Post code HU17 8AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05839545
Date of Incorporation Wed, 7th Jun 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (162 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Rpms Block & Facilities Management Ltd

Position: Corporate Secretary

Appointed: 01 December 2022

Christine H.

Position: Director

Appointed: 25 July 2022

Ridings Property Management Services Ltd

Position: Corporate Secretary

Appointed: 10 October 2016

Resigned: 01 December 2022

Geoffrey S.

Position: Director

Appointed: 16 October 2008

Resigned: 01 December 2017

Alison B.

Position: Secretary

Appointed: 16 October 2008

Resigned: 22 June 2016

Corinna H.

Position: Director

Appointed: 16 October 2008

Resigned: 25 July 2022

Steven V.

Position: Director

Appointed: 07 June 2006

Resigned: 17 October 2008

Steven V.

Position: Secretary

Appointed: 07 June 2006

Resigned: 17 October 2008

Peter L.

Position: Director

Appointed: 07 June 2006

Resigned: 17 October 2008

Howard T.

Position: Nominee Secretary

Appointed: 07 June 2006

Resigned: 07 June 2006

William T.

Position: Nominee Director

Appointed: 07 June 2006

Resigned: 09 June 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 3033 8042 115       
Balance Sheet
Cash Bank In Hand3 0363 3982 246       
Cash Bank On Hand  2 2462 3971 3471 061    
Current Assets3 9034 4092 7492 6392 2761 8321 6271 1722 2952 190
Debtors8671 011503242929771    
Other Debtors  4444    
Net Assets Liabilities     1 2971 183712327544
Reserves/Capital
Called Up Share Capital666       
Profit Loss Account Reserve3 2973 7982 109       
Shareholder Funds3 3033 8042 115       
Other
Accrued Liabilities Deferred Income  530534527535    
Creditors  6345375625354444601 9681 646
Creditors Due Within One Year600605634       
Net Current Assets Liabilities3 3033 8042 1152 1021 7141 2971 183712327544
Number Shares Allotted 66       
Number Shares Issued Fully Paid     6    
Par Value Share 11  1    
Prepayments  341257371338    
Share Capital Allotted Called Up Paid666       
Total Assets Less Current Liabilities3 3033 8042 1152 1021 7141 2971 183712327544
Trade Creditors Trade Payables  104335     
Trade Debtors Trade Receivables  158-19554429    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 7th, December 2023
Free Download (3 pages)

Company search

Advertisements