Stewart Lodge Management Company Limited WIMBORNE


Founded in 2004, Stewart Lodge Management Company, classified under reg no. 05269780 is an active company. Currently registered at Minster Property Management BH21 1JA, Wimborne the company has been in the business for 20 years. Its financial year was closed on 28th September and its latest financial statement was filed on Wednesday 28th September 2022. Since Monday 22nd November 2004 Stewart Lodge Management Company Limited is no longer carrying the name Rolco 223.

Currently there are 5 directors in the the company, namely Corma H., David C. and Roger K. and others. In addition one secretary - Peter M. - 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 - Andrew C. who worked with the the company until 25 July 2007.

Stewart Lodge Management Company Limited Address / Contact

Office Address Minster Property Management
Office Address2 7 The Square
Town Wimborne
Post code BH21 1JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05269780
Date of Incorporation Tue, 26th Oct 2004
Industry Residents property management
End of financial Year 28th September
Company age 20 years old
Account next due date Fri, 28th Jun 2024 (91 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Corma H.

Position: Director

Appointed: 22 February 2021

David C.

Position: Director

Appointed: 05 April 2017

Roger K.

Position: Director

Appointed: 28 March 2017

Georgina C.

Position: Director

Appointed: 16 April 2009

Monica I.

Position: Director

Appointed: 12 August 2008

Peter M.

Position: Secretary

Appointed: 25 July 2007

Joanna T.

Position: Director

Appointed: 06 December 2012

Resigned: 05 September 2016

Glenn P.

Position: Director

Appointed: 01 June 2010

Resigned: 19 December 2016

John H.

Position: Director

Appointed: 12 August 2008

Resigned: 22 February 2021

Warren K.

Position: Director

Appointed: 25 July 2007

Resigned: 04 May 2012

Richard C.

Position: Director

Appointed: 25 July 2007

Resigned: 01 December 2008

Arthur H.

Position: Director

Appointed: 25 July 2007

Resigned: 07 May 2010

Noel M.

Position: Director

Appointed: 25 July 2007

Resigned: 07 December 2007

Ian H.

Position: Director

Appointed: 23 November 2004

Resigned: 03 March 2009

Adrian O.

Position: Director

Appointed: 23 November 2004

Resigned: 25 July 2008

Andrew C.

Position: Secretary

Appointed: 23 November 2004

Resigned: 25 July 2007

Rollits Company Secretaries Limited

Position: Corporate Secretary

Appointed: 26 October 2004

Resigned: 23 November 2004

Rollits Company Formations Limited

Position: Director

Appointed: 26 October 2004

Resigned: 23 November 2004

Company previous names

Rolco 223 November 22, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-282016-09-282017-09-282018-09-28
Net Worth11 67612 9626 003 
Balance Sheet
Current Assets12 25214 69210 8615
Net Assets Liabilities  55
Net Assets Liabilities Including Pension Asset Liability11 67612 9626 003 
Reserves/Capital
Shareholder Funds11 67612 9626 003 
Other
Net Current Assets Liabilities11 67614 69210 8615
Total Assets Less Current Liabilities11 67614 69210 8615
Creditors Due After One Year 1 7304 858 
Creditors Due Within One Year5761 730  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Thursday 28th September 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search