Park Lodge Salford (management Company) Limited MANCHESTER


Park Lodge Salford (management Company) started in year 1983 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01713812. The Park Lodge Salford (management Company) company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Manchester at 69 Middleton Road. Postal code: M8 4JY.

The firm has 2 directors, namely Ian L., Rodney F.. Of them, Ian L., Rodney F. have been with the company the longest, being appointed on 17 March 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Joan S. who worked with the the firm until 4 October 2022.

Park Lodge Salford (management Company) Limited Address / Contact

Office Address 69 Middleton Road
Office Address2 Crumpsall
Town Manchester
Post code M8 4JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01713812
Date of Incorporation Mon, 11th Apr 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Ian L.

Position: Director

Appointed: 17 March 2023

Rodney F.

Position: Director

Appointed: 17 March 2023

Robert S.

Position: Director

Appointed: 01 October 2014

Resigned: 10 August 2023

Joan S.

Position: Secretary

Appointed: 23 September 2003

Resigned: 04 October 2022

Joan S.

Position: Director

Appointed: 23 September 2003

Resigned: 04 October 2022

Ruth L.

Position: Director

Appointed: 15 August 2000

Resigned: 09 May 2023

Sidney S.

Position: Director

Appointed: 28 July 1991

Resigned: 29 August 2003

Golda G.

Position: Director

Appointed: 28 July 1991

Resigned: 02 July 2008

Toby K.

Position: Director

Appointed: 28 July 1991

Resigned: 25 August 2011

Chariotte S.

Position: Director

Appointed: 28 July 1991

Resigned: 01 October 1999

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Robert S. This PSC has significiant influence or control over the company,.

Robert S.

Notified on 6 April 2016
Ceased on 16 April 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth18 56418 868      
Balance Sheet
Current Assets18 31918 47118 22513 42610 95611 2969 2984 823
Net Assets Liabilities 18 86818 43413 60411 13711 7619 3906 840
Net Assets Liabilities Including Pension Asset Liability18 56418 868      
Reserves/Capital
Shareholder Funds18 56418 868      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 8408408408408401 020 
Creditors 792831 2164122041 5421 082
Net Current Assets Liabilities18 56418 86819 27414 44411 97712 6019 3906 840
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 4131 3161 3321 3941 4331 5092 6543 099
Total Assets Less Current Liabilities18 56418 86819 27413 60411 97712 60110 4106 840
Creditors Due Within One Year1 168919      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 16th, August 2023
Free Download (3 pages)

Company search

Advertisements