UKBizDB.co.uk

FAIRFIELD LODGE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Fairfield Lodge Management Company Limited. The company was founded 29 years ago and was given the registration number 02971940. The firm's registered office is in CHEADLE. You can find them at Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FAIRFIELD LODGE MANAGEMENT COMPANY LIMITED
Company Number:02971940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1994
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Secretary01 July 2022Active
1 Glastonbury Mews, Stockton Heath, Warrington, WA4 2YA

Director07 February 2000Active
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Director11 June 2019Active
Willow Green House, Willow Green Lane, Little Leigh, CW8 4RE

Secretary19 October 2007Active
Hamiton House, King Street, Irlams O' Th' Height, Salford, England, M6 7GY

Secretary04 April 2014Active
14 Glastonbury Mews, Stockton Heath, Warrington, WA4 2YA

Secretary29 May 1998Active
Askham House 129 Main Street, Askham Bryan, York, YO23 3QS

Secretary31 May 1996Active
23 Duncombe Road, Busbridge, Godalming, GU7 1SF

Secretary28 September 1994Active
8 Glastonbury Mews, Stockton Heath, Warrington, WA4 2YA

Secretary25 November 1996Active
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Secretary23 May 2019Active
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Director28 May 2019Active
9 Village Road, Nannerch, Mold, CH7 5RD

Director29 March 1996Active
5 Glastonbury Mews, Stockton Heath, Warrington, WA4 2YA

Director22 January 2008Active
14 Glastonbury Mews, Stockton Heath, Warrington, WA4 2YA

Director25 November 1996Active
42 Banastre Drive, Newton Le Willows, WA12 8BE

Director29 March 1996Active
16 Glastonbury Mews, Fairfield Road, Stockton Heath, WA4 2YA

Director04 June 2001Active
Bethel House Cefn Bychan Road, Pantymwyn, Mold, CH7 5EN

Director28 September 1994Active
6 Glastonbury Mews, Stockton Heath, Warrington, WA4 2YA

Director25 November 1996Active
34 Victoria Avenue, Grappenhall, Warrington, WA4 2PD

Director07 February 2000Active
Hamilton House, King Street, Irlams O' Th' Height, Salford, England, M6 7GY

Director01 February 2012Active
Hamilton House, King Street, Irlams O' Th' Height, Salford, England, M6 7GY

Director01 February 2012Active
11 Rushes Meadow, Lymm, WA13 9RJ

Director01 September 1998Active
16 Glastonbury Mews, Warrington, WA4 2YA

Director18 September 2000Active
17 Crown Dale, Edgworth, Bolton, BL7 0QY

Director28 September 1994Active
18 Lowstern Close Off Darwen Road, Dunscar, Bolton, BL7 9XW

Director28 September 1994Active
8 Glastonbury Mews, Stockton Heath, Warrington, WA4 2YA

Director25 November 1996Active
5 Glastonbury Mews, Stockton Heath, Warrington, WA4 2YA

Director19 August 2003Active
Dene Hay, 2 Broad Lane, Grappenhall, Warrington, WA4 3ER

Director10 August 1998Active
16 Glastonbury Mews, Stockton Heath, Warrington, WA4 2YA

Director25 November 1996Active

People with Significant Control

Mr Ernest Hodgkinson
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Address:Hamilton House, King Street, Salford, M6 7GY
Nature of control:
  • Significant influence or control
Mrs Nira Hadfield Hodgkinson
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Address:Hamilton House, King Street, Salford, M6 7GY
Nature of control:
  • Significant influence or control
Mrs Melanie Anne Salzgeber
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Suite J The Courtyard, Earl Road, Cheadle, England, SK8 6GN
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type micro entity.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Officers

Appoint person secretary company with name date.

Download
2022-07-04Officers

Termination secretary company with name termination date.

Download
2022-01-13Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-05-23Officers

Appoint person secretary company with name date.

Download
2019-05-23Officers

Termination secretary company with name termination date.

Download
2019-05-23Address

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

Download
2019-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-18Persons with significant control

Cessation of a person with significant control.

Download
2018-10-18Persons with significant control

Cessation of a person with significant control.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.