This company is commonly known as Bridgewater Lodge Residents Company Limited. The company was founded 24 years ago and was given the registration number 03842839. The firm's registered office is in MANCHESTER. You can find them at Scanlans Property Management Llp 3rd Floor Rear Suite Boulton House, Chorlton Street, Manchester, . This company's SIC code is 98000 - Residents property management.
Name | : | BRIDGEWATER LODGE RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 03842839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Scanlans Property Management Llp 3rd Floor Rear Suite Boulton House, Chorlton Street, Manchester, England, M1 3HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Scanlans Property Management Llp, 3rd Floor Rear Suite Boulton House, Chorlton Street, Manchester, England, M1 3HY | Corporate Secretary | 08 April 2021 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 17 February 2023 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 17 February 2023 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 07 February 2023 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 13 September 1999 | Active |
4 The Beeches, Helsby, WA6 0QL | Secretary | 05 February 2002 | Active |
41 Cloverfields, Haslington, Cheshire, CW1 5AL | Secretary | 13 September 1999 | Active |
Boulton House, 17-21 Chorlton Street, 3rd Floor, Manchester, England, M1 3HY | Secretary | 01 September 2001 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 28 June 2012 | Active |
Apartment 15 Thorn Bank Lodge, 150 Heaton Moor Road, Stockport, SK4 4LA | Director | 20 December 2001 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 13 September 1999 | Active |
Parkside Cottage Mereside Road, Mere, Knutsford, WA16 6QQ | Director | 11 July 2001 | Active |
6 Thirlmere Lodge, Rectory Lane, Lymm, WA13 0AQ | Director | 08 October 2003 | Active |
24 Heatherleigh, Rainhill, St. Helens, WA9 5SU | Director | 13 September 1999 | Active |
4 Thirlmere Lodge, Rectory Lane Lymm, Warrington, WA13 0AQ | Director | 08 October 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-27 | Officers | Appoint person director company with name date. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2023-02-15 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-08 | Officers | Appoint corporate secretary company with name date. | Download |
2021-04-08 | Officers | Termination secretary company with name termination date. | Download |
2021-04-08 | Officers | Change person secretary company with change date. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Officers | Termination director company with name termination date. | Download |
2019-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.