Pine Lodge (bramhall) Limited STOCKPORT


Pine Lodge (bramhall) started in year 1970 as Private Limited Company with registration number 00975507. The Pine Lodge (bramhall) company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Stockport at 17 Bean Leach Avenue. Postal code: SK2 5JA.

At the moment there are 3 directors in the the company, namely Dean P., Judith P. and Alan J.. In addition one secretary - Peter G. - is with the firm. At the moment 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.

Pine Lodge (bramhall) Limited Address / Contact

Office Address 17 Bean Leach Avenue
Town Stockport
Post code SK2 5JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00975507
Date of Incorporation Tue, 24th Mar 1970
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Dean P.

Position: Director

Appointed: 21 July 2021

Judith P.

Position: Director

Appointed: 20 February 2017

Pg Accounts Limited

Position: Corporate Secretary

Appointed: 07 May 2014

Peter G.

Position: Secretary

Appointed: 07 May 2014

Alan J.

Position: Director

Appointed: 11 March 2014

Gail M.

Position: Director

Appointed: 04 August 2021

Resigned: 19 October 2023

John M.

Position: Director

Appointed: 29 May 2018

Resigned: 11 December 2019

Peter H.

Position: Director

Appointed: 16 May 2017

Resigned: 19 October 2023

Arjang S.

Position: Director

Appointed: 20 February 2017

Resigned: 28 June 2021

Suzanne W.

Position: Director

Appointed: 20 February 2017

Resigned: 22 July 2021

Gary W.

Position: Director

Appointed: 24 March 2015

Resigned: 28 June 2022

Betty T.

Position: Director

Appointed: 17 March 2008

Resigned: 25 July 2014

Joan S.

Position: Director

Appointed: 17 March 2008

Resigned: 11 March 2014

Frances D.

Position: Director

Appointed: 22 March 2005

Resigned: 24 March 2015

Betty T.

Position: Director

Appointed: 12 March 2003

Resigned: 25 July 2005

Beatrice O.

Position: Director

Appointed: 11 March 2002

Resigned: 17 March 2008

Rita J.

Position: Director

Appointed: 11 March 2002

Resigned: 21 January 2003

John P.

Position: Secretary

Appointed: 01 July 2000

Resigned: 01 May 2014

Audrey G.

Position: Director

Appointed: 23 March 1999

Resigned: 28 July 2021

Audrey G.

Position: Secretary

Appointed: 23 March 1999

Resigned: 23 March 1999

John R.

Position: Director

Appointed: 10 March 1997

Resigned: 12 March 2003

Christine B.

Position: Director

Appointed: 10 March 1997

Resigned: 18 January 2006

Dorothy B.

Position: Director

Appointed: 17 March 1993

Resigned: 05 January 2007

Charles K.

Position: Director

Appointed: 02 April 1991

Resigned: 11 March 2002

Alexander C.

Position: Director

Appointed: 02 April 1991

Resigned: 10 March 1997

Isabel C.

Position: Director

Appointed: 02 April 1991

Resigned: 07 March 1996

Graham P.

Position: Secretary

Appointed: 02 April 1991

Resigned: 01 July 2000

Harold S.

Position: Director

Appointed: 02 April 1991

Resigned: 17 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth11 36014 63319 4586 44314 527     
Balance Sheet
Current Assets13 01416 29520 9326 50415 03323 14428 02630 99218 61420 988
Net Assets Liabilities    14 52720 01225 95327 92616 22019 734
Cash Bank In Hand11 46214 41318 7506 493      
Debtors1 5521 8822 1821 968      
Net Assets Liabilities Including Pension Asset Liability11 36014 63319 4586 44314 527     
Reserves/Capital
Called Up Share Capital18181818      
Profit Loss Account Reserve11 34214 61519 4406 425      
Shareholder Funds11 36014 63319 4586 44314 527     
Other
Creditors    2 5953 1322 0733 0662 3941 254
Net Current Assets Liabilities11 36014 63319 4586 44315 50020 01225 95327 92616 22019 734
Total Assets Less Current Liabilities11 36014 63319 4587 36815 50020 01225 95327 92616 22019 734
Accruals Deferred Income   925973     
Creditors Due Within One Year1 6541 6621 4742 0181 622     
Number Shares Allotted 181818      
Par Value Share 111      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 9572 089     
Share Capital Allotted Called Up Paid18181818      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements