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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85-87, Market Street, Westhoughton, Bolton, England, BL5 3AA | Corporate Secretary | 22 March 2022 | Active |
27, Monton Green, Eccles, Manchester, England, M30 9LL | Director | 03 November 2021 | Active |
27, Monton Green, Eccles, Manchester, England, M30 9LL | Director | 03 November 2021 | Active |
27, Monton Green, Eccles, Manchester, England, M30 9LL | Director | 03 November 2021 | Active |
27, Monton Green, Eccles, Manchester, England, M30 9LL | Director | 03 November 2021 | Active |
13 Regency Lodge, St. Anns Road, Prestwich, Manchester, England, M25 9GB | Director | 02 November 2021 | Active |
210, Folly Lane, Swinton, Manchester, England, M27 0DD | Secretary | 01 August 2015 | Active |
28, Beckley Avenue, Prestwich, Manchester, M25 9RR | Secretary | 29 May 2008 | Active |
1 Church Hill, Knutsford, WA16 6DH | Secretary | 01 October 2008 | Active |
2 Regency Lodge, Saint Anns Road, Prestwich, M25 9GB | Secretary | 17 April 2007 | Active |
210, Folly Lane, Swinton, Manchester, England, M27 0DD | Corporate Secretary | 20 January 2021 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 12 May 2014 | Active |
1, Church Hill, Knutsford, Cheshire, United Kingdom, WA16 6DH | Corporate Secretary | 28 February 2012 | Active |
27, Monton Green, Eccles, Manchester, England, M30 9LL | Corporate Secretary | 15 May 2021 | Active |
C/O Hml Guthrie, 4-6 Princess Street, Knutsford, United Kingdom, WA16 6DD | Director | 01 December 2008 | Active |
Boundary House, 210 Folly Lane, Swinton, United Kingdom, M27 0DD | Director | 26 July 2012 | Active |
Boundary House, 210 Folly Lane, Swinton, United Kingdom, M27 0DD | Director | 26 September 2019 | Active |
Boundary House, 210 Folly Lane, Swinton, United Kingdom, M27 0DD | Director | 29 May 2008 | Active |
71, Greendale Drive, Radcliffe, Manchester, United Kingdom, M22 4RW | Director | 27 August 2013 | Active |
2 Regency Lodge, Saint Anns Road, Prestwich, M25 9GB | Director | 17 April 2007 | Active |
2 Regency Lodge, St Ann's Road, Prestwich, Manchester, M25 9GB | Director | 17 April 2007 | Active |
C/O Hml Guthrie, 4-6 Princess Street, Knutsford, United Kingdom, WA16 6DD | Director | 01 October 2008 | Active |
1, Church Hill, Knutsford, WA16 6DH | Director | 01 October 2008 | Active |
Boundary House, 210 Folly Lane, Swinton, United Kingdom, M27 0DD | Director | 17 September 2014 | Active |
Boundary House, 210 Folly Lane, Swinton, United Kingdom, M27 0DD | Director | 17 September 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Address | Change registered office address company with date old address new address. | Download |
2023-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Address | Change registered office address company with date old address new address. | Download |
2022-03-22 | Officers | Appoint corporate secretary company with name date. | Download |
2022-03-22 | Officers | Termination secretary company with name termination date. | Download |
2021-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-07 | Officers | Change person director company with change date. | Download |
2021-12-07 | Officers | Change person director company with change date. | Download |
2021-12-07 | Officers | Change person director company with change date. | Download |
2021-12-07 | Address | Change registered office address company with date old address new address. | Download |
2021-12-07 | Officers | Change person director company with change date. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Officers | Appoint person secretary company with name date. | Download |
2021-12-03 | Officers | Termination secretary company with name termination date. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.