Company NameAppleby Lodge Management Company Limited
Company StatusActive
Company Number00997206
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 December 1970(53 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSean Ashton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(39 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleTechnician
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Christopher Charles Odell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(45 years, 4 months after company formation)
Appointment Duration8 years
RoleCoordinator
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr David Alderson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(46 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMs Mary-Ann Crompton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(47 years, 4 months after company formation)
Appointment Duration6 years
RoleArchitect
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameRealty Management Limited (Corporation)
StatusCurrent
Appointed08 September 2010(39 years, 9 months after company formation)
Appointment Duration13 years, 7 months
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameAnna Maria Gibson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(20 years, 10 months after company formation)
Appointment Duration3 years (resigned 21 November 1994)
RoleTeacher
Correspondence Address33 Appleby Lodge
Wilmslow Road
Manchester
M14 6HQ
Director NameDr Harold William Kennedy Acheson
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(20 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 1998)
RoleMedical Practitioner
Correspondence AddressFlat 6 Appleby Lodge
Manchester
Lancashire
M14 6HZ
Director NameMiss Barbara Jayes
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(20 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 December 1991)
RoleUniversity Executive Office
Correspondence AddressFlat 50 Appleby Lodge
Manchester
Lancashire
M14 6HY
Director NameMr John Courtney
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(20 years, 10 months after company formation)
Appointment Duration2 months (resigned 31 December 1991)
RoleLinglist
Correspondence AddressFlat 5 Appleby Lodge
Manchester
Lancashire
M14 6HZ
Director NameMr Mark Casket
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(20 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 August 1992)
RoleJounalist
Correspondence Address2 Dronfield Road
Pendleton
Salford
Lancashire
M6 7FN
Secretary NameMrs Pauline Barry
NationalityBritish
StatusResigned
Appointed30 October 1991(20 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressFlat 11 Appleby Lodge
Manchester
Lancashire
M14 6HZ
Director NameMr Roger Graham Bigley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(20 years, 11 months after company formation)
Appointment Duration4 years (resigned 11 December 1995)
RoleMusic Lecturer
Correspondence Address19 Appleby Lodge
Manchester
Lancashire
M14 6HZ
Director NameMr Julius Piers Manduell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(21 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 1995)
RoleStockbroker
Correspondence Address66 Appleby Lodge
Wilmslow Road
Manchester
M14 6HY
Director NameKourosh Mehrabani
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(22 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 May 1996)
RoleAccountant
Correspondence Address6 Hunters Mews
Wilmslow
Cheshire
SK9 2AR
Director NameMr Alan Clarke
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(22 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 December 1996)
RoleEnvironmental Health Officer
Correspondence Address52 Appleby Lodge
Wilmslow Road
Manchester
M14 6HY
Director NameMr Colin Thomas Burke
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(24 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Heaton Road
Withington
Manchester
M20 4PU
Director NameKevin Brookes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(24 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 April 2001)
RoleCivil Service
Correspondence Address18 Appleby Lodge
Wilmslow Road
Manchester
M14 6HZ
Director NameNorman Alfred Bowman
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(24 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 1997)
RoleRetired
Correspondence Address59 Appleby Lodge
Wilmslow Road
Manchester
M14 6HY
Director NameAileen Hargreaves
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(24 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address3 Appleby Lodge
Wilmslow Road
Manchester
Lancashire
M14 6HZ
Director NameSimon Terence Duffy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(26 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 August 1997)
RoleLecturer
Correspondence AddressFlat 1 Appleby Lodge
Wilmslow Road
Manchester
M14 6HZ
Director NameDr Violet Leavers
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(26 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 January 2000)
RolePhysicist
Correspondence Address59 Appleby Lodge
Wilmslow Road
Manchester
Lancashire
M14 6HY
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed01 July 1998(27 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 October 2003)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameSue Eastwood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(27 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 October 2002)
RoleHeadteacher
Correspondence Address28 Appleby Lodge
Wilmslow Road Fallowfield
Manchester
M14 6HQ
Director NamePaula Davis
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(28 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 April 2001)
RoleTraining Manager
Correspondence Address71 Appleby Lodge
Wilmslow Road
Manchester
Lancashire
M14 6HY
Director NameMrs Susan Evans
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(29 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 February 2016)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameSimon Green
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(30 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 October 2004)
RoleArchitect
Correspondence Address75 Appleby Lodge
Wilmslow Road
Fallowfield
Manchester
M14 6HG
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed06 October 2003(32 years, 10 months after company formation)
Appointment Duration4 years (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameAlison Jay Charles
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(33 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 October 2009)
RoleAdministrator
Correspondence Address84 Appleby Lodge
Wilmslow Road
Fallowfield
Greater Manchester
M14 6HG
Director NameMartin John Blake
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(33 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 September 2007)
RoleLicensing Officer
Correspondence Address90 Appleby Lodge
Wilmslow Road
Fallowfield
Manchester
M14 6HZ
Director NameMr Martin John Blake
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(38 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2011)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address13 Norman Road
Manchester
Lancashire
M14 5LF
Director NameGavin Neil Childs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(38 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84a Appleby Lodge Wilmslow Road
Manchester
Greater Manchester
M14 6HG
Director NameJonathan Peter Funnell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(39 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Appleby Lodge Wilmslow Road
Manchester
M14 6HQ
Director NameMr James Wayne Fearns
Date of BirthApril 1981 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed09 September 2010(39 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 October 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address128 Wilmslow Road
Manchester
Greater Manchester
M14 6HY
Director NameMr Lee Brooke
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(43 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 10 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameDunlop Haywards Residential Limited (Corporation)
StatusResigned
Appointed15 October 2007(36 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 September 2008)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
CR0 2NW

Contact

Websiteapplebylodge.co.uk

Location

Registered AddressGround Floor, Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

13 February 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
30 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
7 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
1 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
15 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
4 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
26 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
10 August 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
9 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
5 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
2 July 2019Director's details changed for Mr David Alexander on 1 January 2019 (2 pages)
10 April 2019Termination of appointment of Lee Brooke as a director on 10 April 2019 (1 page)
12 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
12 April 2018Appointment of Ms Mary-Ann Crompton as a director on 10 April 2018 (2 pages)
18 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
8 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
29 September 2017Termination of appointment of Penelope Parker as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Penelope Parker as a director on 29 September 2017 (1 page)
21 July 2017Appointment of Mr David Alexander as a director on 19 July 2017 (2 pages)
21 July 2017Appointment of Mr David Alexander as a director on 19 July 2017 (2 pages)
13 December 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
13 December 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
2 November 2016Appointment of Mr Christopher Charles Odell as a director on 6 April 2016 (2 pages)
2 November 2016Appointment of Mr Christopher Charles Odell as a director on 6 April 2016 (2 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
1 September 2016Termination of appointment of Susan Elizabeth Shaw as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Susan Elizabeth Shaw as a director on 1 September 2016 (1 page)
8 June 2016Current accounting period extended from 23 June 2016 to 30 June 2016 (1 page)
8 June 2016Current accounting period extended from 23 June 2016 to 30 June 2016 (1 page)
3 February 2016Termination of appointment of Susan Evans as a director on 1 February 2016 (1 page)
3 February 2016Termination of appointment of Susan Evans as a director on 1 February 2016 (1 page)
6 December 2015Total exemption full accounts made up to 23 June 2015 (9 pages)
6 December 2015Total exemption full accounts made up to 23 June 2015 (9 pages)
11 November 2015Annual return made up to 30 October 2015 no member list (7 pages)
11 November 2015Annual return made up to 30 October 2015 no member list (7 pages)
29 October 2015Termination of appointment of Joanna Rachel Smalley as a director on 28 October 2015 (1 page)
29 October 2015Termination of appointment of Joanna Rachel Smalley as a director on 28 October 2015 (1 page)
19 October 2015Director's details changed for Mrs Susan Evans on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Ms Penelope Parker on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Mrs Susan Evans on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Sean Ashton on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Ms Penelope Parker on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Susan Elizabeth Shaw on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Susan Elizabeth Shaw on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Joanna Rachel Smalley on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Sean Ashton on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Joanna Rachel Smalley on 19 October 2015 (2 pages)
17 September 2015Secretary's details changed for Reality Management Limited on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 (1 page)
17 September 2015Secretary's details changed for Reality Management Limited on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 (1 page)
17 September 2015Director's details changed for Mr Lee Brooke on 17 September 2015 (2 pages)
17 September 2015Director's details changed for Mr Lee Brooke on 17 September 2015 (2 pages)
17 March 2015Current accounting period shortened from 30 June 2015 to 23 June 2015 (3 pages)
17 March 2015Current accounting period shortened from 30 June 2015 to 23 June 2015 (3 pages)
16 February 2015Termination of appointment of Sarah Turley as a director on 9 February 2015 (1 page)
16 February 2015Termination of appointment of Sarah Turley as a director on 9 February 2015 (1 page)
16 February 2015Termination of appointment of Sarah Turley as a director on 9 February 2015 (1 page)
27 November 2014Annual return made up to 30 October 2014 no member list (9 pages)
27 November 2014Annual return made up to 30 October 2014 no member list (9 pages)
28 October 2014Total exemption full accounts made up to 30 June 2014 (11 pages)
28 October 2014Total exemption full accounts made up to 30 June 2014 (11 pages)
7 October 2014Termination of appointment of Jonathan Peter Funnell as a director on 1 October 2014 (1 page)
7 October 2014Termination of appointment of Jonathan Peter Funnell as a director on 1 October 2014 (1 page)
7 October 2014Termination of appointment of Jonathan Peter Funnell as a director on 1 October 2014 (1 page)
29 May 2014Appointment of Ms Penelope Parker as a director (2 pages)
29 May 2014Appointment of Mr Lee Brooke as a director (2 pages)
29 May 2014Appointment of Miss Sarah Turley as a director (2 pages)
29 May 2014Appointment of Ms Penelope Parker as a director (2 pages)
29 May 2014Appointment of Miss Sarah Turley as a director (2 pages)
29 May 2014Appointment of Mr Lee Brooke as a director (2 pages)
13 November 2013Annual return made up to 30 October 2013 no member list (7 pages)
13 November 2013Annual return made up to 30 October 2013 no member list (7 pages)
24 September 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
24 September 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
16 November 2012Annual return made up to 30 October 2012 no member list (7 pages)
16 November 2012Annual return made up to 30 October 2012 no member list (7 pages)
7 November 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
7 November 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
17 October 2012Notice of completion of voluntary arrangement (13 pages)
17 October 2012Notice of completion of voluntary arrangement (13 pages)
29 June 2012Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
29 June 2012Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
17 February 2012Termination of appointment of Gavin Childs as a director (1 page)
17 February 2012Termination of appointment of Gavin Childs as a director (1 page)
1 November 2011Annual return made up to 30 October 2011 no member list (8 pages)
1 November 2011Annual return made up to 30 October 2011 no member list (8 pages)
25 May 2011Termination of appointment of Steven Smith as a director (1 page)
25 May 2011Termination of appointment of Steven Smith as a director (1 page)
21 March 2011Full accounts made up to 30 June 2010 (14 pages)
21 March 2011Full accounts made up to 30 June 2010 (14 pages)
1 February 2011Termination of appointment of Martin Blake as a director (1 page)
1 February 2011Termination of appointment of Martin Blake as a director (1 page)
30 November 2010Appointment of Mr Steven Russell Smith as a director (2 pages)
30 November 2010Appointment of Mr Steven Russell Smith as a director (2 pages)
26 November 2010Termination of appointment of Steven Smith as a director (1 page)
26 November 2010Termination of appointment of Steven Smith as a director (1 page)
3 November 2010Annual return made up to 30 October 2010 no member list (10 pages)
3 November 2010Annual return made up to 30 October 2010 no member list (10 pages)
2 November 2010Termination of appointment of James Fearns as a director (1 page)
2 November 2010Termination of appointment of James Fearns as a director (1 page)
22 October 2010Appointment of Mr James Wayne Fearns as a director (2 pages)
22 October 2010Director's details changed for Mr James Wayne Fearns on 20 October 2010 (2 pages)
22 October 2010Director's details changed for Mr James Wayne Fearns on 20 October 2010 (2 pages)
22 October 2010Appointment of Mr James Wayne Fearns as a director (2 pages)
21 September 2010Termination of appointment of Aissa Sabbagh Gomez as a director (1 page)
21 September 2010Termination of appointment of Aissa Sabbagh Gomez as a director (1 page)
16 September 2010Registered office address changed from Madisons Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from Madisons Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF on 16 September 2010 (2 pages)
16 September 2010Appointment of Reality Management Limited as a secretary (3 pages)
16 September 2010Appointment of Reality Management Limited as a secretary (3 pages)
21 April 2010Appointment of Sean Ashton as a director (3 pages)
21 April 2010Appointment of Sean Ashton as a director (3 pages)
13 April 2010Appointment of Jonathan Peter Funnell as a director (3 pages)
13 April 2010Termination of appointment of Christopher Odell as a director (2 pages)
13 April 2010Termination of appointment of Christopher Odell as a director (2 pages)
13 April 2010Appointment of Jonathan Peter Funnell as a director (3 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
20 November 2009Annual return made up to 30 October 2009 no member list (6 pages)
20 November 2009Director's details changed for Christopher Charles Odell on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Susan Elizabeth Shaw on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Martin John Blake on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Susan Evans on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Susan Elizabeth Shaw on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Susan Evans on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Christopher Charles Odell on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Martin John Blake on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Susan Evans on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Martin John Blake on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 30 October 2009 no member list (6 pages)
20 November 2009Director's details changed for Christopher Charles Odell on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Susan Elizabeth Shaw on 1 October 2009 (2 pages)
4 November 2009Termination of appointment of Alison Charles as a director (2 pages)
4 November 2009Termination of appointment of Paul Wiper as a director (2 pages)
4 November 2009Termination of appointment of Paul Wiper as a director (2 pages)
4 November 2009Appointment of Steven Russell Smith as a director (4 pages)
4 November 2009Appointment of Joanna Rachel Smalley as a director (3 pages)
4 November 2009Appointment of Gavin Neil Childs as a director (3 pages)
4 November 2009Appointment of Aissa Sabbagh Gomez as a director (3 pages)
4 November 2009Appointment of Joanna Rachel Smalley as a director (3 pages)
4 November 2009Appointment of Steven Russell Smith as a director (4 pages)
4 November 2009Appointment of Gavin Neil Childs as a director (3 pages)
4 November 2009Appointment of Aissa Sabbagh Gomez as a director (3 pages)
4 November 2009Termination of appointment of Alison Charles as a director (2 pages)
1 July 2009Director appointed paul wiper (2 pages)
1 July 2009Director appointed martin john blake (2 pages)
1 July 2009Director appointed susan elizabeth shaw (2 pages)
1 July 2009Director appointed paul wiper (2 pages)
1 July 2009Director appointed susan elizabeth shaw (2 pages)
1 July 2009Director appointed martin john blake (2 pages)
24 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
24 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
9 March 2009Appointment terminated director nigel muter (1 page)
9 March 2009Appointment terminated director nigel muter (1 page)
17 February 2009Registered office changed on 17/02/2009 from sutherland house 70-78 west hendon broadway london NW9 7BT (1 page)
17 February 2009Registered office changed on 17/02/2009 from sutherland house 70-78 west hendon broadway london NW9 7BT (1 page)
11 February 2009Annual return made up to 30/10/08 (5 pages)
11 February 2009Annual return made up to 30/10/08 (5 pages)
9 February 2009Director's change of particulars / christopher odell / 29/01/2009 (1 page)
9 February 2009Registered office changed on 09/02/2009 from charles rex 7 swallow place london W1B 2AG (1 page)
9 February 2009Director's change of particulars / christopher odell / 29/01/2009 (1 page)
9 February 2009Registered office changed on 09/02/2009 from charles rex 7 swallow place london W1B 2AG (1 page)
17 September 2008Registered office changed on 17/09/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
17 September 2008Registered office changed on 17/09/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
17 September 2008Appointment terminated secretary dunlop haywards residential LIMITED (1 page)
17 September 2008Appointment terminated secretary dunlop haywards residential LIMITED (1 page)
5 March 2008Total exemption full accounts made up to 30 June 2007 (21 pages)
5 March 2008Total exemption full accounts made up to 30 June 2007 (21 pages)
27 November 2007Annual return made up to 30/10/07 (2 pages)
27 November 2007Annual return made up to 30/10/07 (2 pages)
15 November 2007New secretary appointed (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Registered office changed on 15/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
15 November 2007Registered office changed on 15/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
15 November 2007New secretary appointed (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
24 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
24 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
1 December 2006Annual return made up to 30/10/06 (5 pages)
1 December 2006Annual return made up to 30/10/06 (5 pages)
6 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
6 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
23 November 2005Annual return made up to 30/10/05
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 23/11/05
(5 pages)
23 November 2005Annual return made up to 30/10/05
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 23/11/05
(5 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 February 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
23 February 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
8 February 2005Annual return made up to 30/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 February 2005Annual return made up to 30/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
16 November 2004Director's particulars changed (1 page)
16 November 2004Director's particulars changed (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
23 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
23 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
29 December 2003Annual return made up to 30/10/03
  • 363(287) ‐ Registered office changed on 29/12/03
(5 pages)
29 December 2003Annual return made up to 30/10/03
  • 363(287) ‐ Registered office changed on 29/12/03
(5 pages)
14 October 2003New secretary appointed (1 page)
14 October 2003New secretary appointed (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
14 October 2003Secretary resigned (1 page)
11 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
11 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
3 December 2002Annual return made up to 30/10/02 (5 pages)
3 December 2002Annual return made up to 30/10/02 (5 pages)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
25 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
25 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
6 November 2001Annual return made up to 30/10/01 (4 pages)
6 November 2001Annual return made up to 30/10/01 (4 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
3 April 2001Full accounts made up to 30 June 2000 (9 pages)
3 April 2001Full accounts made up to 30 June 2000 (9 pages)
27 November 2000Registered office changed on 27/11/00 from: howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page)
27 November 2000Registered office changed on 27/11/00 from: howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page)
10 November 2000Annual return made up to 30/10/00 (5 pages)
10 November 2000Annual return made up to 30/10/00 (5 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
13 March 2000Full accounts made up to 30 June 1999 (11 pages)
13 March 2000Full accounts made up to 30 June 1999 (11 pages)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
4 November 1999Annual return made up to 30/10/99 (5 pages)
4 November 1999Annual return made up to 30/10/99 (5 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
12 March 1999Full accounts made up to 30 June 1998 (14 pages)
12 March 1999Full accounts made up to 30 June 1998 (14 pages)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Annual return made up to 30/10/98
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Annual return made up to 30/10/98
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
5 November 1998New director appointed (2 pages)
5 November 1998New director appointed (2 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998Registered office changed on 26/10/98 from: flat 11 appleby lodge wilmslow road fallowfield manchester M14 6HZ (1 page)
26 October 1998New secretary appointed (2 pages)
26 October 1998Registered office changed on 26/10/98 from: flat 11 appleby lodge wilmslow road fallowfield manchester M14 6HZ (1 page)
11 February 1998Full accounts made up to 30 June 1997 (11 pages)
11 February 1998Full accounts made up to 30 June 1997 (11 pages)
3 November 1997Annual return made up to 30/10/97
  • 363(288) ‐ Director resigned
(8 pages)
3 November 1997Annual return made up to 30/10/97
  • 363(288) ‐ Director resigned
(8 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
9 January 1997Full accounts made up to 30 June 1996 (11 pages)
9 January 1997Full accounts made up to 30 June 1996 (11 pages)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
29 October 1996Annual return made up to 30/10/96
  • 363(288) ‐ Director resigned
(6 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Annual return made up to 30/10/96
  • 363(288) ‐ Director resigned
(6 pages)
29 October 1996New director appointed (2 pages)
23 June 1996Director resigned (1 page)
23 June 1996Director resigned (1 page)
20 November 1995Full accounts made up to 30 June 1995 (15 pages)
20 November 1995Full accounts made up to 30 June 1995 (15 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995Annual return made up to 30/10/95
  • 363(288) ‐ Director resigned
(6 pages)
1 November 1995New director appointed (2 pages)
1 November 1995Annual return made up to 30/10/95
  • 363(288) ‐ Director resigned
(6 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
18 April 1995Full accounts made up to 30 June 1994 (16 pages)
18 April 1995Full accounts made up to 30 June 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
15 December 1970Incorporation (8 pages)
15 December 1970Incorporation (8 pages)