UKBizDB.co.uk

ALDERLEY LODGE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alderley Lodge Management Company Limited. The company was founded 17 years ago and was given the registration number 05958601. The firm's registered office is in MANCHESTER. You can find them at Unit 4, Royal Mills, 17 Redhill Street, Manchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ALDERLEY LODGE MANAGEMENT COMPANY LIMITED
Company Number:05958601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 4, Royal Mills, 17 Redhill Street, Manchester, United Kingdom, M4 5BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, Sir Matt Busby Way, Old Trafford, Manchester, United Kingdom, M16 0QG

Director15 August 2016Active
Beaumont House, 455 Chester Road, Manchester, United Kingdom, M16 9HA

Director19 May 2022Active
Beaumont House, 455 Chester Road, Manchester, United Kingdom, M16 9HA

Secretary28 January 2021Active
Unit 4, Royal Mills, 17 Redhill Street, Manchester, United Kingdom, M4 5BA

Secretary09 August 2007Active
22 St John Street, Manchester, M3 4EB

Corporate Secretary06 October 2006Active
Alpha House, 4 Greek Street, Stockport, United Kingdom, SK3 8AB

Director26 November 2015Active
Alpha House, 4 Greek Street, Stockport, United Kingdom, SK3 8AB

Director26 November 2015Active
Flat 6 Alderley Lodge, Hazel Road, Cheadle Hulme, Cheadle, England, SK8 7FX

Director26 November 2015Active
Beaumont House, 455 Chester Road, Manchester, United Kingdom, M16 9HA

Director04 May 2021Active
Beaumont House, 455 Chester Road, Manchester, United Kingdom, M16 9HA

Director09 August 2007Active
Beaumont House, 455 Chester Road, Manchester, United Kingdom, M16 9HA

Director04 May 2021Active
22 St John Street, Manchester, M3 4EB

Corporate Director06 October 2006Active

People with Significant Control

Mrs Karen Khan
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, Sir Matt Busby Way, Manchester, United Kingdom, M16 0QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Salim Mahmud Khan
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, Sir Matt Busby Way, Manchester, United Kingdom, M16 0QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Address

Change registered office address company with date old address new address.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination secretary company with name termination date.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-08-15Address

Change registered office address company with date old address new address.

Download
2022-11-23Accounts

Change account reference date company current extended.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-06-02Accounts

Accounts with accounts type dormant.

Download
2021-12-29Resolution

Resolution.

Download
2021-12-16Capital

Capital allotment shares.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Capital

Capital allotment shares.

Download
2021-08-28Incorporation

Memorandum articles.

Download
2021-08-28Resolution

Resolution.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-02-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.