The Lodge Management Company Limited CHESTER


Founded in 2010, The Lodge Management Company, classified under reg no. 07336446 is an active company. Currently registered at 14 Park Avenue CH4 9AS, Chester the company has been in the business for fourteen years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 2 directors, namely Peter P., Penelope L.. Of them, Penelope L. has been with the company the longest, being appointed on 1 March 2018 and Peter P. has been with the company for the least time - from 30 March 2018. As of 28 April 2024, there were 2 ex directors - Philipe L., Carl B. and others listed below. There were no ex secretaries.

The Lodge Management Company Limited Address / Contact

Office Address 14 Park Avenue
Office Address2 Higher Kinnerton
Town Chester
Post code CH4 9AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07336446
Date of Incorporation Thu, 5th Aug 2010
Industry Residents property management
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Peter P.

Position: Director

Appointed: 30 March 2018

Penelope L.

Position: Director

Appointed: 01 March 2018

Philipe L.

Position: Director

Appointed: 01 March 2018

Resigned: 01 February 2023

Carl B.

Position: Director

Appointed: 05 August 2010

Resigned: 28 March 2018

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we researched, there is Peter P. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Carl B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Carl B., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Peter P.

Notified on 19 August 2018
Nature of control: significiant influence or control

Carl B.

Notified on 6 April 2016
Ceased on 28 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Carl B.

Notified on 6 April 2016
Ceased on 28 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-302015-08-302015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth1 9522 1672 1672 650       
Balance Sheet
Current Assets1 9522 1672 1672 6503 3003 2694 5685 4642 9193 3264 584
Net Assets Liabilities   2 6503 3003 2694 5215 1512 9523 3264 584
Net Assets Liabilities Including Pension Asset Liability1 9522 1672 1672 650       
Reserves/Capital
Shareholder Funds1 9522 1672 1672 650       
Other
Version Production Software       2 0222 0212 022 
Accrued Liabilities Not Expressed Within Creditors Subtotal      47313-33  
Net Current Assets Liabilities1 9522 1672 1672 6503 3003 2694 5685 4642 9193 3264 584
Total Assets Less Current Liabilities1 9522 1672 1672 6503 3003 2694 5685 4642 9193 3264 584

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Address change date: Thu, 11th Apr 2024. New Address: Northview Oldcastle Lane Threapwood Cheshire SY14 7AY. Previous address: 14 Park Avenue Higher Kinnerton Chester Flintshire CH4 9AS Wales
filed on: 11th, April 2024
Free Download (1 page)

Company search