Temple Heath Lodge Management Limited EDGWARE


Temple Heath Lodge Management started in year 1992 as Private Limited Company with registration number 02741936. The Temple Heath Lodge Management company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Edgware at 42 Glengall Road. Postal code: HA8 8SX.

The company has 2 directors, namely Michelle N., Barry S.. Of them, Barry S. has been with the company the longest, being appointed on 31 January 2003 and Michelle N. has been with the company for the least time - from 22 May 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Temple Heath Lodge Management Limited Address / Contact

Office Address 42 Glengall Road
Town Edgware
Post code HA8 8SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02741936
Date of Incorporation Fri, 21st Aug 1992
Industry Residents property management
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Michelle N.

Position: Director

Appointed: 22 May 2023

Defries & Associates Limited

Position: Corporate Secretary

Appointed: 01 June 2008

Barry S.

Position: Director

Appointed: 31 January 2003

Carol B.

Position: Director

Appointed: 13 August 2021

Resigned: 22 May 2023

Brian B.

Position: Director

Appointed: 31 January 2003

Resigned: 13 August 2021

Shirley L.

Position: Secretary

Appointed: 31 January 2003

Resigned: 01 June 2008

Graham M.

Position: Director

Appointed: 09 February 1993

Resigned: 31 January 2003

Michael F.

Position: Secretary

Appointed: 09 February 1993

Resigned: 31 January 2003

Daniel R.

Position: Director

Appointed: 09 February 1993

Resigned: 31 August 1994

David S.

Position: Director

Appointed: 09 February 1993

Resigned: 24 June 1996

Michael F.

Position: Director

Appointed: 09 February 1993

Resigned: 31 January 2003

Gordon O.

Position: Director

Appointed: 15 September 1992

Resigned: 09 February 1993

Roxburghe House Registrars Limited

Position: Corporate Secretary

Appointed: 15 September 1992

Resigned: 09 February 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 1992

Resigned: 15 September 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 August 1992

Resigned: 15 September 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-302018-03-312019-03-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4444        
Balance Sheet
Net Assets Liabilities   444444444
Current Assets2 4644 420          
Debtors2 4644 420          
Net Assets Liabilities Including Pension Asset Liability4444        
Reserves/Capital
Called Up Share Capital44          
Shareholder Funds4444        
Other
Total Assets Less Current Liabilities2 4644 420  4 444444
Description Share Type  1         
Called Up Share Capital Not Paid Not Expressed As Current Asset 444 4      
Number Shares Allotted 444 4      
Par Value Share 111 1      
Accruals Deferred Income2 4604 416          
Net Current Assets Liabilities2 4644 420          
Share Capital Allotted Called Up Paid4444        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 8th, November 2023
Free Download (1 page)

Company search

Advertisements