Gatley Lodge Developments Limited MANCHESTER


Gatley Lodge Developments started in year 2003 as Private Limited Company with registration number 04663491. The Gatley Lodge Developments company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Manchester at Unit 55 Bealey Industrial Estate, Dumers Lane. Postal code: M26 2BD. Since 2005/08/23 Gatley Lodge Developments Limited is no longer carrying the name Cheshire Land Projects.

The firm has one director. Darran D., appointed on 23 May 2018. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gatley Lodge Developments Limited Address / Contact

Office Address Unit 55 Bealey Industrial Estate, Dumers Lane
Office Address2 Radcliffe
Town Manchester
Post code M26 2BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04663491
Date of Incorporation Tue, 11th Feb 2003
Industry Development of building projects
End of financial Year 30th December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Darran D.

Position: Director

Appointed: 23 May 2018

Kieran M.

Position: Secretary

Appointed: 28 November 2007

Resigned: 06 October 2010

Oliver L.

Position: Secretary

Appointed: 28 November 2007

Resigned: 28 November 2007

Paul C.

Position: Director

Appointed: 28 November 2007

Resigned: 28 November 2007

Kieran M.

Position: Director

Appointed: 28 November 2007

Resigned: 06 October 2010

Darran D.

Position: Director

Appointed: 28 November 2007

Resigned: 23 May 2018

Barry L.

Position: Director

Appointed: 01 August 2005

Resigned: 28 November 2007

Neil W.

Position: Director

Appointed: 11 February 2003

Resigned: 01 August 2005

North West Registration Services (1994) Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2003

Resigned: 11 February 2003

Marc L.

Position: Secretary

Appointed: 11 February 2003

Resigned: 28 November 2007

Marc L.

Position: Director

Appointed: 11 February 2003

Resigned: 28 November 2007

Christine A.

Position: Nominee Director

Appointed: 11 February 2003

Resigned: 11 February 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Mi Veda Properties Limited from Ballyclare, United Kingdom. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Mi Veda Properties Limited

55 Millbank Road, Templepatrick, Ballyclare, Antrim, United Kingdom

Legal authority Limited Liability
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland Registry
Registration number 06412281
Notified on 1 May 2016
Nature of control: 75,01-100% shares

Company previous names

Cheshire Land Projects August 23, 2005
Opel Properties August 13, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282018-12-312019-12-31
Net Worth-109 362-194 442    
Balance Sheet
Current Assets161 92983 94083 674200 000200 000200 000
Net Assets Liabilities  196 53883 65356 83157 371
Debtors266266    
Net Assets Liabilities Including Pension Asset Liability-109 362-194 442    
Stocks Inventory161 66383 674    
Reserves/Capital
Called Up Share Capital404404    
Profit Loss Account Reserve-109 766-194 846    
Shareholder Funds-109 362-194 442    
Other
Average Number Employees During Period    11
Creditors  280 212283 653256 831257 371
Net Current Assets Liabilities-109 362-194 442196 53883 65356 83157 371
Total Assets Less Current Liabilities-109 362-194 442196 53883 65356 83157 371
Creditors Due Within One Year271 291278 382    
Number Shares Allotted 404    
Par Value Share 1    
Share Capital Allotted Called Up Paid404404    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 29th, September 2023
Free Download (4 pages)

Company search

Advertisements