Mayfield Lodge (salford) Management Co. Limited SALE


Mayfield Lodge (salford) Management started in year 1977 as Private Limited Company with registration number 01323128. The Mayfield Lodge (salford) Management company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Sale at Code Property Management Ltd. Postal code: M33 6RH.

The company has 2 directors, namely David J., Damian C.. Of them, David J., Damian C. have been with the company the longest, being appointed on 30 November 2004. Currently 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.

Mayfield Lodge (salford) Management Co. Limited Address / Contact

Office Address Code Property Management Ltd
Office Address2 176 Washway Road
Town Sale
Post code M33 6RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01323128
Date of Incorporation Wed, 27th Jul 1977
Industry Residents property management
End of financial Year 30th September
Company age 47 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Code Property Management Ltd

Position: Corporate Secretary

Appointed: 31 December 2021

David J.

Position: Director

Appointed: 30 November 2004

Damian C.

Position: Director

Appointed: 30 November 2004

Brent P.

Position: Secretary

Appointed: 20 February 2021

Resigned: 30 December 2021

Elizabeth P.

Position: Secretary

Appointed: 14 June 2018

Resigned: 17 January 2020

Emma R.

Position: Secretary

Appointed: 30 November 2008

Resigned: 14 June 2018

Alan R.

Position: Director

Appointed: 24 April 2007

Resigned: 14 June 2018

Zonera K.

Position: Secretary

Appointed: 05 December 2006

Resigned: 30 November 2008

Jane C.

Position: Secretary

Appointed: 13 July 2004

Resigned: 05 December 2006

Alan R.

Position: Director

Appointed: 06 November 2001

Resigned: 01 January 2005

Geoffrey C.

Position: Director

Appointed: 06 November 2001

Resigned: 14 June 2018

Joan H.

Position: Director

Appointed: 23 April 2001

Resigned: 24 October 2003

Betty L.

Position: Director

Appointed: 20 February 1997

Resigned: 06 November 2001

Jack D.

Position: Director

Appointed: 07 December 1995

Resigned: 01 August 1998

Gillian C.

Position: Director

Appointed: 30 March 1994

Resigned: 20 February 1997

Gary C.

Position: Director

Appointed: 30 March 1994

Resigned: 07 December 1995

David R.

Position: Director

Appointed: 29 March 1993

Resigned: 12 April 1999

Georgeene E.

Position: Director

Appointed: 29 March 1993

Resigned: 20 February 1997

Barbara F.

Position: Director

Appointed: 29 March 1993

Resigned: 29 March 1995

Enid J.

Position: Secretary

Appointed: 31 December 1991

Resigned: 13 July 2004

David B.

Position: Director

Appointed: 31 December 1991

Resigned: 13 December 1996

Eric C.

Position: Director

Appointed: 31 December 1991

Resigned: 29 March 1993

Angela C.

Position: Director

Appointed: 31 December 1991

Resigned: 30 September 1993

Stephen C.

Position: Director

Appointed: 31 December 1991

Resigned: 30 September 1993

Ronald B.

Position: Director

Appointed: 31 December 1991

Resigned: 23 April 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-232021-09-302022-09-30
Net Worth46464646      
Balance Sheet
Cash Bank On Hand   464646    
Net Assets Liabilities   46464646464646
Cash Bank In Hand46464646      
Net Assets Liabilities Including Pension Asset Liability46464646      
Reserves/Capital
Shareholder Funds46464646      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset      46464646
Number Shares Allotted 46 464646 46 46
Par Value Share 1 111 1 1
Share Capital Allotted Called Up Paid46464646      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 23rd, May 2023
Free Download (2 pages)

Company search