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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN | Secretary | 01 July 2022 | Active |
1 Glastonbury Mews, Stockton Heath, Warrington, WA4 2YA | Director | 07 February 2000 | Active |
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN | Director | 11 June 2019 | Active |
Willow Green House, Willow Green Lane, Little Leigh, CW8 4RE | Secretary | 19 October 2007 | Active |
Hamiton House, King Street, Irlams O' Th' Height, Salford, England, M6 7GY | Secretary | 04 April 2014 | Active |
14 Glastonbury Mews, Stockton Heath, Warrington, WA4 2YA | Secretary | 29 May 1998 | Active |
Askham House 129 Main Street, Askham Bryan, York, YO23 3QS | Secretary | 31 May 1996 | Active |
23 Duncombe Road, Busbridge, Godalming, GU7 1SF | Secretary | 28 September 1994 | Active |
8 Glastonbury Mews, Stockton Heath, Warrington, WA4 2YA | Secretary | 25 November 1996 | Active |
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN | Secretary | 23 May 2019 | Active |
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN | Director | 28 May 2019 | Active |
9 Village Road, Nannerch, Mold, CH7 5RD | Director | 29 March 1996 | Active |
5 Glastonbury Mews, Stockton Heath, Warrington, WA4 2YA | Director | 22 January 2008 | Active |
14 Glastonbury Mews, Stockton Heath, Warrington, WA4 2YA | Director | 25 November 1996 | Active |
42 Banastre Drive, Newton Le Willows, WA12 8BE | Director | 29 March 1996 | Active |
16 Glastonbury Mews, Fairfield Road, Stockton Heath, WA4 2YA | Director | 04 June 2001 | Active |
Bethel House Cefn Bychan Road, Pantymwyn, Mold, CH7 5EN | Director | 28 September 1994 | Active |
6 Glastonbury Mews, Stockton Heath, Warrington, WA4 2YA | Director | 25 November 1996 | Active |
34 Victoria Avenue, Grappenhall, Warrington, WA4 2PD | Director | 07 February 2000 | Active |
Hamilton House, King Street, Irlams O' Th' Height, Salford, England, M6 7GY | Director | 01 February 2012 | Active |
Hamilton House, King Street, Irlams O' Th' Height, Salford, England, M6 7GY | Director | 01 February 2012 | Active |
11 Rushes Meadow, Lymm, WA13 9RJ | Director | 01 September 1998 | Active |
16 Glastonbury Mews, Warrington, WA4 2YA | Director | 18 September 2000 | Active |
17 Crown Dale, Edgworth, Bolton, BL7 0QY | Director | 28 September 1994 | Active |
18 Lowstern Close Off Darwen Road, Dunscar, Bolton, BL7 9XW | Director | 28 September 1994 | Active |
8 Glastonbury Mews, Stockton Heath, Warrington, WA4 2YA | Director | 25 November 1996 | Active |
5 Glastonbury Mews, Stockton Heath, Warrington, WA4 2YA | Director | 19 August 2003 | Active |
Dene Hay, 2 Broad Lane, Grappenhall, Warrington, WA4 3ER | Director | 10 August 1998 | Active |
16 Glastonbury Mews, Stockton Heath, Warrington, WA4 2YA | Director | 25 November 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Officers | Appoint person secretary company with name date. | Download |
2022-07-04 | Officers | Termination secretary company with name termination date. | Download |
2022-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Officers | Appoint person director company with name date. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
2019-05-23 | Officers | Appoint person secretary company with name date. | Download |
2019-05-23 | Officers | Termination secretary company with name termination date. | Download |
2019-05-23 | Address | Change registered office address company with date old address new address. | Download |
2019-03-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-18 | Officers | Termination director company with name termination date. | Download |
2018-10-18 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.