Model Lodging House (management) Limited MANCHESTER


Model Lodging House (management) started in year 2001 as Private Limited Company with registration number 04195737. The Model Lodging House (management) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Manchester at 22 Church Street. Postal code: M30 0DF.

At present there are 4 directors in the the company, namely Felix M., Jason L. and Damien C. and others. In addition one secretary - Nwakaji E. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Model Lodging House (management) Limited Address / Contact

Office Address 22 Church Street
Office Address2 Eccles
Town Manchester
Post code M30 0DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04195737
Date of Incorporation Fri, 6th Apr 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Felix M.

Position: Director

Appointed: 05 September 2023

Jason L.

Position: Director

Appointed: 10 August 2023

Damien C.

Position: Director

Appointed: 24 July 2023

Caroline B.

Position: Director

Appointed: 23 April 2008

Nwakaji E.

Position: Secretary

Appointed: 01 August 2007

Sally F.

Position: Director

Appointed: 29 June 2010

Resigned: 14 September 2018

David W.

Position: Director

Appointed: 16 January 2007

Resigned: 02 October 2023

Nancy W.

Position: Director

Appointed: 11 April 2006

Resigned: 15 July 2016

Robert J.

Position: Director

Appointed: 11 April 2006

Resigned: 03 March 2008

Katherine F.

Position: Director

Appointed: 11 April 2006

Resigned: 11 March 2020

Neville P.

Position: Secretary

Appointed: 08 March 2006

Resigned: 31 July 2007

John L.

Position: Director

Appointed: 04 May 2001

Resigned: 11 April 2006

Christopher K.

Position: Secretary

Appointed: 04 May 2001

Resigned: 08 March 2006

Downs Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 2001

Resigned: 04 May 2001

Regent Road Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 April 2001

Resigned: 04 May 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth58 88363 43172 988      
Balance Sheet
Cash Bank In Hand59 22665 71372 562      
Current Assets73 84576 70386 55389 10594 09784 93191 05391 402108 760
Debtors14 61910 99013 991      
Reserves/Capital
Called Up Share Capital363636      
Profit Loss Account Reserve58 84763 39572 952      
Shareholder Funds58 88363 43172 988      
Other
Creditors  13 56514 13632 82318 25618 04416 78324 141
Creditors Due Within One Year14 96213 27213 565      
Net Current Assets Liabilities58 88363 43172 98874 96961 27466 67573 00974 61984 619
Number Shares Allotted 3636      
Par Value Share 11      
Share Capital Allotted Called Up Paid363636      
Total Assets Less Current Liabilities58 88363 43172 98874 96961 27466 67573 00974 61984 619

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on September 30, 2022
filed on: 2nd, March 2023
Free Download (5 pages)

Company search

Advertisements