Thessaly Lodge Limited CIRENCESTER


Founded in 1984, Thessaly Lodge, classified under reg no. 01836435 is an active company. Currently registered at Thessaly Lodge GL7 2LJ, Cirencester the company has been in the business for fourty years. Its financial year was closed on August 16 and its latest financial statement was filed on 16th August 2022.

At the moment there are 3 directors in the the firm, namely Gregory P., Nicholas O. and Stephen A.. In addition one secretary - Sally A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Thessaly Lodge Limited Address / Contact

Office Address Thessaly Lodge
Office Address2 Stratton
Town Cirencester
Post code GL7 2LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01836435
Date of Incorporation Fri, 27th Jul 1984
Industry Residents property management
End of financial Year 16th August
Company age 40 years old
Account next due date Thu, 16th May 2024 (19 days left)
Account last made up date Tue, 16th Aug 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Gregory P.

Position: Director

Appointed: 10 April 2021

Nicholas O.

Position: Director

Appointed: 10 April 2021

Sally A.

Position: Secretary

Appointed: 28 June 2020

Stephen A.

Position: Director

Appointed: 26 September 2001

Arthur F.

Position: Secretary

Resigned: 01 February 1992

Mark B.

Position: Director

Appointed: 10 August 2015

Resigned: 10 April 2021

Sonja S.

Position: Director

Appointed: 01 September 2014

Resigned: 29 June 2020

Sonja S.

Position: Secretary

Appointed: 01 September 2014

Resigned: 28 June 2020

Graeme M.

Position: Director

Appointed: 19 December 2009

Resigned: 10 August 2015

Rupert B.

Position: Director

Appointed: 26 May 2000

Resigned: 26 September 2001

Graham S.

Position: Secretary

Appointed: 21 August 1999

Resigned: 31 August 2014

Dan M.

Position: Director

Appointed: 20 November 1998

Resigned: 18 December 2009

Graham S.

Position: Director

Appointed: 29 September 1995

Resigned: 31 August 2014

David B.

Position: Secretary

Appointed: 01 February 1992

Resigned: 21 August 1999

David B.

Position: Director

Appointed: 01 February 1992

Resigned: 31 May 2000

Grace H.

Position: Director

Appointed: 06 November 1991

Resigned: 29 September 1995

Melissa B.

Position: Director

Appointed: 06 November 1991

Resigned: 26 May 2000

Arthur F.

Position: Director

Appointed: 06 November 1991

Resigned: 04 April 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-162019-08-162020-08-162021-08-162022-08-162023-08-16
Balance Sheet
Current Assets10 2076 5365 4356 2618682 006
Net Assets Liabilities444444
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -386-386-386
Creditors10 2048 1837 1478 1421 8743 149
Fixed Assets111111
Net Current Assets Liabilities3333389389
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 6501 7151 8841 3951 532
Total Assets Less Current Liabilities4444390390

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Resolution
Micro company accounts made up to 16th August 2022
filed on: 25th, April 2023
Free Download (5 pages)

Company search

Advertisements