UKBizDB.co.uk

ST ANN'S ROAD (REGENCY LODGE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as St Ann's Road (regency Lodge) Management Company Limited. The company was founded 17 years ago and was given the registration number 06216221. The firm's registered office is in SWINTON. You can find them at Boundary House, 210 Folly Lane, Swinton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST ANN'S ROAD (REGENCY LODGE) MANAGEMENT COMPANY LIMITED
Company Number:06216221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Boundary House, 210 Folly Lane, Swinton, United Kingdom, M27 0DD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85-87, Market Street, Westhoughton, Bolton, England, BL5 3AA

Corporate Secretary22 March 2022Active
27, Monton Green, Eccles, Manchester, England, M30 9LL

Director03 November 2021Active
27, Monton Green, Eccles, Manchester, England, M30 9LL

Director03 November 2021Active
27, Monton Green, Eccles, Manchester, England, M30 9LL

Director03 November 2021Active
27, Monton Green, Eccles, Manchester, England, M30 9LL

Director03 November 2021Active
13 Regency Lodge, St. Anns Road, Prestwich, Manchester, England, M25 9GB

Director02 November 2021Active
210, Folly Lane, Swinton, Manchester, England, M27 0DD

Secretary01 August 2015Active
28, Beckley Avenue, Prestwich, Manchester, M25 9RR

Secretary29 May 2008Active
1 Church Hill, Knutsford, WA16 6DH

Secretary01 October 2008Active
2 Regency Lodge, Saint Anns Road, Prestwich, M25 9GB

Secretary17 April 2007Active
210, Folly Lane, Swinton, Manchester, England, M27 0DD

Corporate Secretary20 January 2021Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary12 May 2014Active
1, Church Hill, Knutsford, Cheshire, United Kingdom, WA16 6DH

Corporate Secretary28 February 2012Active
27, Monton Green, Eccles, Manchester, England, M30 9LL

Corporate Secretary15 May 2021Active
C/O Hml Guthrie, 4-6 Princess Street, Knutsford, United Kingdom, WA16 6DD

Director01 December 2008Active
Boundary House, 210 Folly Lane, Swinton, United Kingdom, M27 0DD

Director26 July 2012Active
Boundary House, 210 Folly Lane, Swinton, United Kingdom, M27 0DD

Director26 September 2019Active
Boundary House, 210 Folly Lane, Swinton, United Kingdom, M27 0DD

Director29 May 2008Active
71, Greendale Drive, Radcliffe, Manchester, United Kingdom, M22 4RW

Director27 August 2013Active
2 Regency Lodge, Saint Anns Road, Prestwich, M25 9GB

Director17 April 2007Active
2 Regency Lodge, St Ann's Road, Prestwich, Manchester, M25 9GB

Director17 April 2007Active
C/O Hml Guthrie, 4-6 Princess Street, Knutsford, United Kingdom, WA16 6DD

Director01 October 2008Active
1, Church Hill, Knutsford, WA16 6DH

Director01 October 2008Active
Boundary House, 210 Folly Lane, Swinton, United Kingdom, M27 0DD

Director17 September 2014Active
Boundary House, 210 Folly Lane, Swinton, United Kingdom, M27 0DD

Director17 September 2014Active

People with Significant Control

Mr Michael David Rollinson
Notified on:12 November 2021
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:29 Lee Lane, Lee Lane, Bolton, England, BL6 7AY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Edward Freeman
Notified on:26 September 2019
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:Boundary House, 210 Folly Lane, Swinton, United Kingdom, M27 0DD
Nature of control:
  • Significant influence or control
Ms Lilian Christianna Franck
Notified on:01 May 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:United Kingdom
Address:Boundary House, 210 Folly Lane, Swinton, United Kingdom, M27 0DD
Nature of control:
  • Significant influence or control
Ms Christina Mary Wallman
Notified on:01 May 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:Boundary House, 210 Folly Lane, Swinton, United Kingdom, M27 0DD
Nature of control:
  • Significant influence or control
Mr Nigel David Craig
Notified on:01 May 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:Boundary House, 210 Folly Lane, Swinton, United Kingdom, M27 0DD
Nature of control:
  • Significant influence or control
Mrs Barbara Plumb
Notified on:01 May 2016
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:United Kingdom
Address:Boundary House, 210 Folly Lane, Swinton, United Kingdom, M27 0DD
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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type dormant.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Address

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

Download
2023-02-14Accounts

Accounts with accounts type dormant.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Address

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

Download
2022-03-22Officers

Appoint corporate secretary company with name date.

Download
2022-03-22Officers

Termination secretary company with name termination date.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-12-07Address

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

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Appoint person secretary company with name date.

Download
2021-12-03Officers

Termination secretary company with name termination date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.