This company is commonly known as Didsbury Lodge Management Company Limited. The company was founded 23 years ago and was given the registration number 04169569. The firm's registered office is in MANCHESTER. You can find them at 10 James Nasmyth Way, Eccles, Manchester, . This company's SIC code is 98000 - Residents property management.
Name | : | DIDSBURY LODGE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04169569 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2001 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 James Nasmyth Way, Eccles, Manchester, England, M30 0SF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Discovery House, Crossley Road, Stockport, England, SK4 5BH | Corporate Secretary | 29 November 2022 | Active |
Discovery House, Crossley Road, Stockport, England, SK4 5BH | Director | 01 March 2019 | Active |
Discovery House, Crossley Road, Stockport, England, SK4 5BH | Director | 02 March 2020 | Active |
Flat 27 Tall Trees, Mersey Road West Didsbury, Manchester, M20 2PE | Director | 01 March 2003 | Active |
Discovery House, Crossley Road, Stockport, England, SK4 5BH | Director | 15 February 2020 | Active |
10 James Nasmyth Way, Eccles, Manchester, England, M30 0SF | Secretary | 01 March 2019 | Active |
7 Green Pastures, Heaton Mersey, Stockport, SK4 3RB | Secretary | 28 February 2001 | Active |
10, James Nasmyth Way, Eccles, Manchester, England, M30 0SF | Corporate Secretary | 02 March 2020 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 28 February 2001 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Corporate Secretary | 12 May 2016 | Active |
721, Wilmslow Road, Didsbury, Manchester, England, M20 6WF | Corporate Secretary | 19 February 2015 | Active |
696, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2DN | Corporate Secretary | 04 March 2003 | Active |
Alpha House, 4 Greek Street, Stockport, England, SK3 8AB | Director | 01 October 2014 | Active |
Alpha House, 4 Greek Street, Stockport, England, SK3 8AB | Director | 18 March 2014 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 04 November 2014 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 28 February 2001 | Active |
Apartment 5 Biddulph Grange, Mansion Grange Road, Biddulph, ST8 7GZ | Director | 01 December 2006 | Active |
10 James Nasmyth Way, Eccles, Manchester, England, M30 0SF | Director | 18 March 2019 | Active |
Discovery House, Crossley Road, Stockport, England, SK4 5BH | Director | 02 March 2020 | Active |
7 Green Pastures, Heaton Mersey, Stockport, SK4 3RB | Director | 28 February 2001 | Active |
8 Didsbury Lodge, 132 Palatine Road Didsbury, Manchester, M20 3ZA | Director | 31 March 2003 | Active |
Flat 1, 132 Palatine Road, Didsbury, Manchester, United Kingdom, M20 3ZA | Director | 30 September 2014 | Active |
4 Didsbury Lodge, 132 Palatine Road Didsbury, Manchester, M20 3ZA | Director | 31 March 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 28 February 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Officers | Appoint corporate secretary company with name date. | Download |
2022-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-01 | Address | Change registered office address company with date old address new address. | Download |
2022-07-01 | Officers | Termination secretary company with name termination date. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-18 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2020-03-20 | Officers | Appoint person director company with name date. | Download |
2020-03-20 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Officers | Appoint corporate secretary company with name date. | Download |
2020-03-02 | Officers | Termination secretary company with name termination date. | Download |
2019-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2019-03-04 | Officers | Appoint person secretary company with name date. | Download |
2019-03-01 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.