Schomberg Lodge Limited BELFAST


Founded in 1982, Schomberg Lodge, classified under reg no. NI016337 is an active company. Currently registered at Apt 3 Schomberg Lodge, 308 Belmont Road, Belfast BT4 2HD, Belfast the company has been in the business for fourty two years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Thursday 31st August 2023.

Currently there are 4 directors in the the company, namely Michael A., Irene D. and Margaret S. and others. In addition one secretary - Kathleen O. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Lisa G. who worked with the the company until 31 August 2022.

Schomberg Lodge Limited Address / Contact

Office Address Apt 3 Schomberg Lodge, 308 Belmont Road, Belfast
Office Address2 Belmont Road
Town Belfast
Post code BT4 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number NI016337
Date of Incorporation Tue, 21st Dec 1982
Industry Dormant Company
Industry Residents property management
End of financial Year 31st August
Company age 42 years old
Account next due date Sat, 31st May 2025 (401 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Michael A.

Position: Director

Appointed: 22 September 2019

Irene D.

Position: Director

Appointed: 03 July 2013

Margaret S.

Position: Director

Appointed: 31 May 2001

Kathleen O.

Position: Director

Appointed: 21 December 1982

Kathleen O.

Position: Secretary

Appointed: 21 December 1982

Lisa G.

Position: Secretary

Appointed: 29 March 2022

Resigned: 31 August 2022

Rebecca T.

Position: Director

Appointed: 05 September 2013

Resigned: 22 October 2015

Elizabeth R.

Position: Director

Appointed: 06 August 1999

Resigned: 07 November 2012

Frederick B.

Position: Director

Appointed: 06 August 1999

Resigned: 31 May 2001

Lena H.

Position: Director

Appointed: 21 December 1982

Resigned: 03 May 2012

Henry L.

Position: Director

Appointed: 21 December 1982

Resigned: 30 May 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Sonia M. The abovementioned PSC has significiant influence or control over this company,.

Sonia M.

Notified on 29 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth4444      
Balance Sheet
Cash Bank On Hand   4444444
Net Assets Liabilities   4444444
Cash Bank In Hand4444      
Net Assets Liabilities Including Pension Asset Liability4444      
Reserves/Capital
Shareholder Funds4444      
Other
Number Shares Allotted 444444444
Par Value Share 111111111
Share Capital Allotted Called Up Paid4444      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers
Dormant company accounts reported for the period up to Thursday 31st August 2023
filed on: 20th, October 2023
Free Download (2 pages)

Company search