Stuart Lodge Management Limited WIMBORNE


Founded in 2004, Stuart Lodge Management, classified under reg no. 05015573 is an active company. Currently registered at 7 The Square BH21 1JA, Wimborne the company has been in the business for 21 years. Its financial year was closed on June 23 and its latest financial statement was filed on 23rd June 2023.

At the moment there are 5 directors in the the firm, namely Terence P., Audrey H. and Beryl R. and others. In addition one secretary - Minster M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Peter M. who worked with the the firm until 14 January 2025.

Stuart Lodge Management Limited Address / Contact

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

Company Information / Profile

Registration Number 05015573
Date of Incorporation Wed, 14th Jan 2004
Industry Residents property management
End of financial Year 23rd June
Company age 21 years old
Account next due date Sun, 23rd Mar 2025 (110 days after)
Account last made up date Fri, 23rd Jun 2023
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Minster M.

Position: Secretary

Appointed: 14 January 2025

Terence P.

Position: Director

Appointed: 04 November 2024

Audrey H.

Position: Director

Appointed: 28 October 2019

Beryl R.

Position: Director

Appointed: 28 October 2019

Muriel B.

Position: Director

Appointed: 04 October 2011

Michael H.

Position: Director

Appointed: 03 June 2010

John N.

Position: Director

Appointed: 17 December 2019

Resigned: 18 June 2024

Charles H.

Position: Director

Appointed: 01 November 2017

Resigned: 21 October 2019

Marie E.

Position: Director

Appointed: 03 June 2010

Resigned: 27 November 2019

Barbara H.

Position: Director

Appointed: 28 May 2010

Resigned: 08 April 2024

Malcolm E.

Position: Director

Appointed: 24 March 2010

Resigned: 10 February 2017

Simon J.

Position: Director

Appointed: 14 February 2007

Resigned: 24 March 2010

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 2004

Resigned: 14 January 2004

Peter M.

Position: Secretary

Appointed: 14 January 2004

Resigned: 14 January 2025

Colin S.

Position: Director

Appointed: 14 January 2004

Resigned: 14 February 2007

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 14 January 2004

Resigned: 14 January 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-212016-06-232017-06-232018-06-232019-06-232020-06-232021-06-232022-06-232023-06-232024-06-23
Net Worth19 16517 34417 877       
Balance Sheet
Current Assets22 06320 32818 857100100100100100100100
Net Assets Liabilities  100100100100100100100100
Cash Bank In Hand21 02418 530        
Debtors1 0391 798        
Net Assets Liabilities Including Pension Asset Liability19 16517 34417 877       
Reserves/Capital
Called Up Share Capital100100        
Shareholder Funds19 16517 34417 877       
Other
Net Current Assets Liabilities19 16517 34418 857100100100100100100100
Total Assets Less Current Liabilities19 16517 34418 857100100100100100100100
Creditors Due After One Year 2 984980       
Creditors Due Within One Year2 8982 984        
Other Aggregate Reserves19 06517 244        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers
On 14th January 2025, company appointed a new person to the position of a secretary
filed on: 14th, January 2025
Free Download (2 pages)

Company search

Advertisements