Shirley Lodge Mansions Limited BECKENHAM


Shirley Lodge Mansions started in year 2003 as Private Limited Company with registration number 04822924. The Shirley Lodge Mansions company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Beckenham at 137-139 High Street. Postal code: BR3 1AG.

The firm has 2 directors, namely Stephanie A., Zara M.. Of them, Zara M. has been with the company the longest, being appointed on 15 May 2015 and Stephanie A. has been with the company for the least time - from 7 July 2021. At present 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.

Shirley Lodge Mansions Limited Address / Contact

Office Address 137-139 High Street
Town Beckenham
Post code BR3 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04822924
Date of Incorporation Sun, 6th Jul 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Vfm Procurement Limited

Position: Corporate Secretary

Appointed: 01 May 2023

Stephanie A.

Position: Director

Appointed: 07 July 2021

Zara M.

Position: Director

Appointed: 15 May 2015

Maëva G.

Position: Director

Appointed: 24 April 2017

Resigned: 27 May 2022

Cecpm Limited

Position: Corporate Secretary

Appointed: 01 June 2015

Resigned: 01 May 2023

Michelle C.

Position: Director

Appointed: 29 April 2015

Resigned: 01 July 2020

Andrew C.

Position: Secretary

Appointed: 01 October 2007

Resigned: 01 June 2015

Elizabeth S.

Position: Secretary

Appointed: 16 July 2007

Resigned: 01 October 2007

Elizabeth S.

Position: Director

Appointed: 06 February 2006

Resigned: 12 October 2023

Jonathan C.

Position: Director

Appointed: 18 November 2003

Resigned: 20 August 2005

Roy O.

Position: Director

Appointed: 06 July 2003

Resigned: 12 June 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 2003

Resigned: 06 July 2003

Claire W.

Position: Director

Appointed: 06 July 2003

Resigned: 12 January 2013

Jacqueline G.

Position: Secretary

Appointed: 06 July 2003

Resigned: 28 November 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-31
Balance Sheet
Cash Bank On Hand17 82213 09315 385
Current Assets21 19326 00717 773
Debtors3 37112 9142 388
Net Assets Liabilities1 7443 96211 013
Other Debtors 10 124 
Other
Average Number Employees During Period 44
Balances With Banks17 82213 09315 385
Creditors19 44922 0456 760
Deferred Income12 8162 770 
Number Shares Issued Fully Paid101010
Other Creditors3 6933 693 
Other Payables Accrued Expenses2 9404 1926 760
Par Value Share 11
Prepayments757524799
Taxation Social Security Payable 11 390 
Trade Debtors Trade Receivables2 6142 2661 589

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Change of registered address from Provident House Burrell Row Beckenham BR3 1AT England on Fri, 22nd Sep 2023 to 137-139 High Street Beckenham BR3 1AG
filed on: 22nd, September 2023
Free Download (1 page)

Company search