UKBizDB.co.uk

GATLEY LODGE DEVELOPMENTS LIMITED

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

This company is commonly known as Gatley Lodge Developments Limited. The company was founded 21 years ago and was given the registration number 04663491. The firm's registered office is in MANCHESTER. You can find them at Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GATLEY LODGE DEVELOPMENTS LIMITED
Company Number:04663491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England, M26 2BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Millbank Road, Templepatrick, Antrim, Northern Ireland, BT39 0AS

Director23 May 2018Active
Southfield Farm, Station Road, Styal, SK9 4HD

Secretary11 February 2003Active
31a Hale Road, Altrincham, WA14 2EY

Secretary28 November 2007Active
2, Hampton Grove, Timperley, Altrincham, WA14 5AW

Secretary28 November 2007Active
9 Abbey Square, Chester, CH1 2HU

Corporate Nominee Secretary11 February 2003Active
9 Abbey Square, Chester, CH1 2HU

Nominee Director11 February 2003Active
Court House Farm, Stockport Road, Mottram-In-Longdendale, Hyde, SK14 3AP

Director28 November 2007Active
55 Millbank Road, Templepatrick, Ballyclare, BT39 0AS

Director28 November 2007Active
Ap 3 Heather Lea Green Walk, Bowden, WA14 2SJ

Director01 August 2005Active
Southfield Farm, Station Road, Styal, SK9 4HD

Director11 February 2003Active
2, Hampton Grove, Timperley, Altrincham, WA14 5AW

Director28 November 2007Active
Jenny Heyes, Heyes Lane, Alderley Edge, SK9 7LH

Director11 February 2003Active

People with Significant Control

Mi Veda Properties Limited
Notified on:01 May 2016
Status:Active
Country of residence:United Kingdom
Address:55, Millbank Road, Ballyclare, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-02-08Officers

Change person director company with change date.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Change account reference date company previous shortened.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Mortgage

Mortgage satisfy charge full.

Download
2020-02-27Mortgage

Mortgage satisfy charge full.

Download
2020-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Accounts

Change account reference date company previous shortened.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-05-23Officers

Appoint person director company with name date.

Download
2018-04-12Mortgage

Mortgage satisfy charge full.

Download
2018-04-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.