Westward Lodge Management Limited SEAFORD


Founded in 2004, Westward Lodge Management, classified under reg no. 05154910 is an active company. Currently registered at Wilson House BN25 2DX, Seaford the company has been in the business for 20 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

There is a single director in the firm at the moment - Sandra M., appointed on 29 June 2023. In addition, a secretary was appointed - Rowena C., appointed on 29 June 2023. 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.

Westward Lodge Management Limited Address / Contact

Office Address Wilson House
Office Address2 48 Brooklyn Road
Town Seaford
Post code BN25 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05154910
Date of Incorporation Wed, 16th Jun 2004
Industry Residents property management
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Rowena C.

Position: Secretary

Appointed: 29 June 2023

Sandra M.

Position: Director

Appointed: 29 June 2023

Niall D.

Position: Secretary

Appointed: 30 October 2019

Resigned: 29 June 2023

Rowena C.

Position: Director

Appointed: 01 May 2008

Resigned: 29 June 2023

Mavis B.

Position: Director

Appointed: 16 June 2004

Resigned: 01 May 2008

William T.

Position: Nominee Director

Appointed: 16 June 2004

Resigned: 16 June 2004

Philip S.

Position: Secretary

Appointed: 16 June 2004

Resigned: 30 October 2019

Howard T.

Position: Nominee Secretary

Appointed: 16 June 2004

Resigned: 16 June 2004

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Philip S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Christine S. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip S.

Notified on 6 April 2016
Ceased on 18 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Christine S.

Notified on 6 April 2016
Ceased on 18 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand8 39411 24611 40311 9781 7763 1394 751
Current Assets9 17211 52411 40311 9782 0763 7396 251
Debtors778278  3006001 500
Other Debtors2828  3006001 500
Property Plant Equipment25 41825 41825 41825 41825 41825 41825 418
Other
Accrued Liabilities Deferred Income8038158341 1259181 0801 050
Average Number Employees During Period 111111
Creditors8038158341 1259181 0801 050
Net Current Assets Liabilities8 36910 70910 56910 8531 1582 6595 201
Number Shares Issued But Not Fully Paid 25 41625 41625 41625 41625 41625 416
Par Value Share 111111
Property Plant Equipment Gross Cost25 41825 41825 41825 41825 41825 418 
Total Assets Less Current Liabilities33 78736 12735 98736 27126 57628 07730 619
Trade Debtors Trade Receivables750250     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 29th June 2023
filed on: 26th, July 2023
Free Download (1 page)

Company search

Advertisements