This company is commonly known as Chatham Lodge Property Management Company Limited. The company was founded 22 years ago and was given the registration number 04384948. The firm's registered office is in STOCKPORT. You can find them at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester. This company's SIC code is 98000 - Residents property management.
Name | : | CHATHAM LODGE PROPERTY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04384948 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 2002 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England, SK4 5BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Discovery House, Crossley Road, Stockport, England, SK4 5BH | Corporate Secretary | 21 June 2005 | Active |
Ground Floor, Discovery House, Crossley Road, Stockport, England, SK4 5BH | Director | 04 November 2008 | Active |
128 Wellington Road North, Stockport, SK4 2LL | Secretary | 04 July 2002 | Active |
Didsbury House, 748 Wilmslow Road, Didsbury, Manchester, M20 2DW | Secretary | 01 March 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 01 March 2002 | Active |
2 Chatham Lodge, 148 Barlow Moor Road, West Didsbury, M20 2UT | Director | 07 March 2005 | Active |
Apt 2 Chatham Lodge, 148 Barlow Moor Road, Didsbury, M20 2UT | Director | 29 July 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 01 March 2002 | Active |
150 Barlow Moor Road, Manchester, M20 2UT | Director | 01 March 2002 | Active |
51 Goulden Road, Didsbury, Manchester, M20 4YF | Director | 01 March 2002 | Active |
Flat 1 Chatham Lodge, 148 Barlow Moor Road Didsbury, Manchester, M20 2UT | Director | 08 June 2006 | Active |
Ground Floor, Discovery House, Crossley Road, Stockport, England, SK4 5BH | Director | 21 March 2018 | Active |
Flat 4 148 Barlow Moor Road, Manchester, M20 2UT | Director | 29 July 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 01 March 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-05 | Officers | Appoint person director company with name date. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-09 | Officers | Change corporate secretary company with change date. | Download |
2016-09-09 | Officers | Change person director company with change date. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-23 | Officers | Change person director company with change date. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-21 | Officers | Change corporate secretary company with change date. | Download |
2016-03-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.