The Lodge (didsbury) Management Company Limited STOCKPORT


The Lodge (didsbury) Management Company started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04277455. The The Lodge (didsbury) Management Company company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Stockport at Ground Floor, Discovery House. Postal code: SK4 5BH.

The company has 8 directors, namely Philip D., Keith R. and Jonathan O. and others. Of them, Dean B. has been with the company the longest, being appointed on 2 August 2018 and Philip D. has been with the company for the least time - from 9 December 2022. 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.

The Lodge (didsbury) Management Company Limited Address / Contact

Office Address Ground Floor, Discovery House
Office Address2 Crossley Road
Town Stockport
Post code SK4 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04277455
Date of Incorporation Tue, 28th Aug 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Philip D.

Position: Director

Appointed: 09 December 2022

Keith R.

Position: Director

Appointed: 02 September 2021

Jonathan O.

Position: Director

Appointed: 05 February 2021

Tracy W.

Position: Director

Appointed: 08 January 2021

Malgosia J.

Position: Director

Appointed: 05 January 2021

David H.

Position: Director

Appointed: 16 December 2020

Zhongdong W.

Position: Director

Appointed: 15 January 2020

Dean B.

Position: Director

Appointed: 02 August 2018

David T.

Position: Director

Appointed: 05 February 2018

Resigned: 08 January 2021

Chris D.

Position: Director

Appointed: 10 November 2017

Resigned: 26 July 2022

Terence B.

Position: Director

Appointed: 24 April 2015

Resigned: 26 August 2020

Keith C.

Position: Director

Appointed: 21 September 2009

Resigned: 13 June 2014

Colin B.

Position: Director

Appointed: 29 May 2009

Resigned: 01 December 2009

Judith H.

Position: Director

Appointed: 24 June 2008

Resigned: 26 January 2018

Malgosia J.

Position: Director

Appointed: 24 June 2008

Resigned: 01 December 2009

Carlton H.

Position: Director

Appointed: 21 November 2005

Resigned: 02 December 2011

Terence B.

Position: Director

Appointed: 21 November 2005

Resigned: 02 August 2011

Nicholas W.

Position: Director

Appointed: 29 July 2004

Resigned: 12 December 2006

Peter B.

Position: Secretary

Appointed: 01 June 2004

Resigned: 10 August 2015

Nigel D.

Position: Director

Appointed: 24 February 2004

Resigned: 14 December 2021

Peter B.

Position: Director

Appointed: 24 February 2004

Resigned: 20 July 2015

James D.

Position: Director

Appointed: 24 February 2004

Resigned: 19 September 2007

Jonathan O.

Position: Director

Appointed: 24 February 2004

Resigned: 10 September 2012

Lydia P.

Position: Director

Appointed: 24 February 2004

Resigned: 21 November 2005

Alan T.

Position: Director

Appointed: 24 February 2004

Resigned: 31 May 2011

Cpm Asset Management Limited

Position: Corporate Director

Appointed: 26 January 2004

Resigned: 27 February 2004

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 January 2003

Resigned: 27 February 2004

Corporate Property Management Limited

Position: Director

Appointed: 22 July 2002

Resigned: 26 January 2004

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 22 July 2002

Resigned: 15 August 2004

Stephen W.

Position: Director

Appointed: 10 September 2001

Resigned: 22 July 2002

Denise B.

Position: Secretary

Appointed: 10 September 2001

Resigned: 07 January 2003

Malcolm B.

Position: Director

Appointed: 10 September 2001

Resigned: 22 July 2002

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 2001

Resigned: 10 September 2001

Corporate Property Management Limited

Position: Director

Appointed: 28 August 2001

Resigned: 10 September 2001

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 28 August 2001

Resigned: 10 September 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets30 12314 15930 32136 18541 813
Net Assets Liabilities54 73159 68467 03474 756 
Other
Creditors26 8213 7614 001 1 863
Fixed Assets51 42949 28640 71438 57138 571
Net Current Assets Liabilities3 30210 39826 32036 185 
Total Assets Less Current Liabilities54 73159 68467 03474 756 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 28th, September 2023
Free Download (4 pages)

Company search

Advertisements