South Lodge (southbourne) Limited BOURNE END


South Lodge (southbourne) started in year 1995 as Private Limited Company with registration number 03088915. The South Lodge (southbourne) company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Bourne End at Thamesbourne Lodge. Postal code: SL8 5QH.

The firm has 2 directors, namely Barry A., Ruby F.. Of them, Ruby F. has been with the company the longest, being appointed on 8 August 1995 and Barry A. has been with the company for the least time - from 2 May 2013. Currently 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.

South Lodge (southbourne) Limited Address / Contact

Office Address Thamesbourne Lodge
Office Address2 Station Road
Town Bourne End
Post code SL8 5QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03088915
Date of Incorporation Tue, 8th Aug 1995
Industry Residents property management
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Q1 Professional Services Limited

Position: Corporate Secretary

Appointed: 04 February 2014

Barry A.

Position: Director

Appointed: 02 May 2013

Ruby F.

Position: Director

Appointed: 08 August 1995

David S.

Position: Director

Appointed: 21 November 2014

Resigned: 01 August 2020

Jonathan R.

Position: Director

Appointed: 08 March 2011

Resigned: 15 October 2015

Margaret S.

Position: Director

Appointed: 12 March 2010

Resigned: 07 December 2018

Olive E.

Position: Director

Appointed: 20 March 2007

Resigned: 26 November 2009

William G.

Position: Director

Appointed: 08 November 2005

Resigned: 18 September 2013

Christine R.

Position: Director

Appointed: 21 April 2005

Resigned: 30 August 2005

Anthony F.

Position: Secretary

Appointed: 01 November 2003

Resigned: 04 February 2014

Sylvia R.

Position: Director

Appointed: 22 January 1997

Resigned: 08 March 2011

Nina S.

Position: Director

Appointed: 09 November 1995

Resigned: 11 May 1996

Lisa C.

Position: Director

Appointed: 09 November 1995

Resigned: 17 June 2002

Thelma M.

Position: Director

Appointed: 09 November 1995

Resigned: 23 March 2012

Marjorie P.

Position: Director

Appointed: 09 November 1995

Resigned: 06 October 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 1995

Resigned: 08 August 1995

Ruby F.

Position: Secretary

Appointed: 08 August 1995

Resigned: 31 October 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 August 1995

Resigned: 08 August 1995

Margaret M.

Position: Director

Appointed: 08 August 1995

Resigned: 21 August 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-282017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets6666666
Debtors6666   
Net Assets Liabilities3 4563 4563 4563 4563 4563 4563 456
Property Plant Equipment3 4503 4503 4503 450   
Other
Fixed Assets3 4503 4503 4503 4503 4503 4503 450
Net Current Assets Liabilities6666666
Property Plant Equipment Gross Cost3 4503 4503 4503 450   
Total Assets Less Current Liabilities3 4563 4563 4563 4563 4563 4563 456

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/09/30
filed on: 20th, June 2023
Free Download (3 pages)

Company search

Advertisements