The Lodge (oxford) Residents Association Limited KIDLINGTON


The Lodge (oxford) Residents Association started in year 2011 as Private Limited Company with registration number 07572615. The The Lodge (oxford) Residents Association company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Kidlington at 1 Court Farm Barns Medcroft Road. Postal code: OX5 3AL.

The company has 4 directors, namely Richard O., Peta D. and Jack T. and others. Of them, Barry B. has been with the company the longest, being appointed on 22 March 2011 and Richard O. has been with the company for the least time - from 13 June 2015. As of 23 April 2024, there were 4 ex directors - Howard G., Julie A. and others listed below. There were no ex secretaries.

The Lodge (oxford) Residents Association Limited Address / Contact

Office Address 1 Court Farm Barns Medcroft Road
Office Address2 Tackley
Town Kidlington
Post code OX5 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07572615
Date of Incorporation Tue, 22nd Mar 2011
Industry Residents property management
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Richard O.

Position: Director

Appointed: 13 June 2015

Peta D.

Position: Director

Appointed: 13 September 2011

Jack T.

Position: Director

Appointed: 07 September 2011

Peerless Properties (oxford) Ltd

Position: Corporate Secretary

Appointed: 07 September 2011

Barry B.

Position: Director

Appointed: 22 March 2011

Howard G.

Position: Director

Appointed: 13 September 2011

Resigned: 17 January 2018

Julie A.

Position: Director

Appointed: 13 September 2011

Resigned: 27 June 2022

Stanley T.

Position: Director

Appointed: 13 September 2011

Resigned: 21 July 2017

Barry W.

Position: Director

Appointed: 22 March 2011

Resigned: 22 March 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312017-03-312018-03-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth26 54126 15677     
Balance Sheet
Current Assets385     26 15626 156 
Net Assets Liabilities   777777
Debtors385        
Net Assets Liabilities Including Pension Asset Liability26 54126 15677     
Tangible Fixed Assets26 15626 156       
Reserves/Capital
Called Up Share Capital77       
Shareholder Funds26 54126 15677     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset       26 15626 156
Creditors   26 14926 14926 14926 14926 14926 149
Fixed Assets26 15626 15626 15626 15626 15626 15626 156  
Net Current Assets Liabilities385     26 15626 156 
Total Assets Less Current Liabilities26 54126 15626 15626 15626 15626 15626 15626 15626 156
Creditors Due After One Year  26 14926 149     
Number Shares Allotted 7       
Other Aggregate Reserves26 53426 149       
Par Value Share 1       
Share Capital Allotted Called Up Paid77       
Tangible Fixed Assets Cost Or Valuation26 15626 156       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 5th, May 2023
Free Download (3 pages)

Company search

Advertisements