Stamford Lodge Limited HOVE


Founded in 2004, Stamford Lodge, classified under reg no. 05117256 is an active company. Currently registered at 43 Church Road BN3 2BE, Hove the company has been in the business for 20 years. Its financial year was closed on December 25 and its latest financial statement was filed on 2022/12/25.

The firm has 4 directors, namely Yu H., Carron M. and Richard D. and others. Of them, Joseph M. has been with the company the longest, being appointed on 29 March 2019 and Yu H. has been with the company for the least time - from 8 May 2023. 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.

Stamford Lodge Limited Address / Contact

Office Address 43 Church Road
Office Address2 Stamford Lodge Ltd, C/o Ellmans
Town Hove
Post code BN3 2BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05117256
Date of Incorporation Tue, 4th May 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 25th December
Company age 20 years old
Account next due date Wed, 25th Sep 2024 (180 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Yu H.

Position: Director

Appointed: 08 May 2023

Carron M.

Position: Director

Appointed: 16 January 2023

Richard D.

Position: Director

Appointed: 30 March 2019

Joseph M.

Position: Director

Appointed: 29 March 2019

Yuchen H.

Position: Director

Appointed: 16 January 2023

Resigned: 01 April 2023

Concepcion D.

Position: Director

Appointed: 09 March 2019

Resigned: 29 October 2022

Marjorie W.

Position: Director

Appointed: 09 March 2019

Resigned: 01 June 2021

Kevin W.

Position: Director

Appointed: 11 February 2017

Resigned: 23 October 2022

Peter C.

Position: Director

Appointed: 15 March 2014

Resigned: 26 March 2016

Anne D.

Position: Director

Appointed: 26 November 2011

Resigned: 01 March 2017

Steven M.

Position: Director

Appointed: 12 February 2011

Resigned: 26 November 2011

Carron M.

Position: Director

Appointed: 05 October 2007

Resigned: 30 March 2019

Alison L.

Position: Secretary

Appointed: 16 November 2006

Resigned: 05 September 2009

Anthony O.

Position: Director

Appointed: 21 October 2006

Resigned: 28 October 2022

Kevin W.

Position: Secretary

Appointed: 26 July 2005

Resigned: 16 November 2006

Kevin W.

Position: Director

Appointed: 04 May 2004

Resigned: 15 March 2014

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 04 May 2004

Resigned: 07 May 2004

Alison L.

Position: Director

Appointed: 04 May 2004

Resigned: 05 September 2009

Alison L.

Position: Secretary

Appointed: 04 May 2004

Resigned: 26 July 2005

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 04 May 2004

Resigned: 07 May 2004

Kevin B.

Position: Director

Appointed: 04 May 2004

Resigned: 05 October 2007

Matthew H.

Position: Director

Appointed: 04 May 2004

Resigned: 26 June 2006

Marjorie W.

Position: Director

Appointed: 04 May 2004

Resigned: 30 May 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Kevin W. This PSC.

Kevin W.

Notified on 11 February 2017
Ceased on 12 June 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-252015-12-252016-12-252017-12-252018-12-252019-12-252020-12-252021-12-252022-12-25
Net Worth3 40024 98426 899      
Balance Sheet
Current Assets56 50878 01281 19475 42966 73968 34358 30239 4379 680
Net Assets Liabilities      25 35925 513 
Cash Bank In Hand55 47875 59076 536      
Debtors1 0302 4224 658      
Net Assets Liabilities Including Pension Asset Liability3 40024 98426 899      
Tangible Fixed Assets153 812153 812153 812      
Reserves/Capital
Called Up Share Capital252525      
Profit Loss Account Reserve3 37524 95926 874      
Shareholder Funds3 40024 98426 899      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  960840587420840  
Average Number Employees During Period      665
Creditors  207 147199 414192 372195 193185 915167 736150 521
Fixed Assets 153 812153 812153 812153 812153 812153 812153 812153 812
Net Current Assets Liabilities3 410-128 828-126 913-123 985-125 633-126 850-127 613-128 299 
Total Assets Less Current Liabilities157 22224 98426 89929 82728 17926 96225 35925 513 
Creditors Due After One Year153 822153 822       
Creditors Due Within One Year53 098206 840208 107      
Number Shares Allotted 2525      
Par Value Share 11      
Share Capital Allotted Called Up Paid252525      
Tangible Fixed Assets Cost Or Valuation153 812153 812153 812      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/25
filed on: 22nd, September 2023
Free Download (4 pages)

Company search