St John's Lodge Management Limited ST JOHN'S ROAD


Founded in 1988, St John's Lodge Management, classified under reg no. 02288418 is an active company. Currently registered at Flat 6 IG10 1RZ, St John's Road the company has been in the business for thirty six years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 2 directors in the the firm, namely Royston L. and Judith P.. In addition one secretary - Sonia B. - is with the company. 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.

St John's Lodge Management Limited Address / Contact

Office Address Flat 6
Office Address2 St John's Lodge
Town St John's Road
Post code IG10 1RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02288418
Date of Incorporation Fri, 19th Aug 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Sonia B.

Position: Secretary

Appointed: 18 July 2022

Royston L.

Position: Director

Appointed: 14 July 2012

Judith P.

Position: Director

Appointed: 01 May 2010

Royston L.

Position: Secretary

Appointed: 16 April 2020

Resigned: 18 July 2022

Colin B.

Position: Secretary

Appointed: 14 July 2012

Resigned: 16 December 2019

Donald S.

Position: Secretary

Appointed: 01 May 2010

Resigned: 14 July 2012

Judith P.

Position: Secretary

Appointed: 17 March 2004

Resigned: 01 May 2010

Horace S.

Position: Director

Appointed: 17 March 2004

Resigned: 01 May 2010

Jamie N.

Position: Director

Appointed: 31 October 1998

Resigned: 31 July 2011

Ronald B.

Position: Director

Appointed: 10 May 1995

Resigned: 15 June 2015

Horace S.

Position: Secretary

Appointed: 01 April 1993

Resigned: 17 March 2004

Frank D.

Position: Director

Appointed: 01 April 1993

Resigned: 10 May 1995

Judith P.

Position: Director

Appointed: 01 April 1993

Resigned: 21 June 2004

James C.

Position: Director

Appointed: 01 April 1993

Resigned: 05 August 1998

Michael J.

Position: Director

Appointed: 31 March 1991

Resigned: 01 April 1993

Peter S.

Position: Director

Appointed: 31 March 1991

Resigned: 01 April 1993

Pamela C.

Position: Secretary

Appointed: 31 March 1991

Resigned: 01 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand60 16731 00243 78054 95342 990
Other
Creditors60 16731 00243 78054 95342 990
Other Creditors  43 78054 95342 990

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 10th, August 2023
Free Download (6 pages)

Company search

Advertisements