Company NamePark Lodge Salford (Management Company) Limited
DirectorsRodney Field and Ian Howard Lachs
Company StatusActive
Company Number01713812
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 April 1983(41 years 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 NameMr Rodney Field
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2023(39 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarry Sager & Co Ltd 249 North, Lynnfield House
Church Street
Altrincham
WA14 4DZ
Director NameMr Ian Howard Lachs
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2023(39 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarry Sager & Co Ltd 249 North, Lynnfield House
Church Street
Altrincham
WA14 4DZ
Director NameGolda Gadian
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(8 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 02 July 2008)
RoleCompany Director
Correspondence AddressPark Lodge 30 Park Street
Salford
Lancashire
M7 4NE
Director NameToby Celia Klyne
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(8 years, 3 months after company formation)
Appointment Duration20 years, 1 month (resigned 25 August 2011)
RoleCompany Director
Correspondence AddressPark Lodge 30 Park Street
Salford
Lancashire
M7 4NE
Director NameChariotte Schwatz
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(8 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 October 1999)
RoleHousewife
Correspondence AddressPark Lodge 30 Park Street
Salford
Lancashire
M7 4NE
Director NameSidney Suppree
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(8 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 August 2003)
RoleCompany Director
Correspondence AddressPark Lodge 30 Park Street
Salford
Lancashire
M7 4NE
Secretary NameSidney Suppree
NationalityBritish
StatusResigned
Appointed28 July 1991(8 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 August 2003)
RoleCompany Director
Correspondence AddressPark Lodge 30 Park Street
Salford
Lancashire
M7 4NE
Director NameMrs Ruth Lachs
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(17 years, 4 months after company formation)
Appointment Duration22 years, 9 months (resigned 09 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Lodge
4/30 Park Street
Salford
Lancashire
M7 4NE
Director NameJoan Suppree
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(20 years, 5 months after company formation)
Appointment Duration19 years (resigned 04 October 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Park Lodge
30 Park Street
Salford
M7 4NE
Secretary NameJoan Suppree
NationalityBritish
StatusResigned
Appointed23 September 2003(20 years, 5 months after company formation)
Appointment Duration19 years (resigned 04 October 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Park Lodge
30 Park Street
Salford
M7 4NE
Director NameMr Robert Mark Suppree
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(31 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 August 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address69 Middleton Road
Crumpsall
Manchester
M8 4JY

Location

Registered AddressHarry Sager & Co Ltd 249 North, Lynnfield House
Church Street
Altrincham
WA14 4DZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£7,220
Net Worth£17,535
Cash£15,931
Current Liabilities£755

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

13 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
7 July 2020Director's details changed for Mr Robert Mark Suppree on 6 July 2020 (2 pages)
7 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
11 September 2017Notification of Robert Mark Suppree as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
11 September 2017Notification of Robert Mark Suppree as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
26 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
10 August 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
10 August 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
24 September 2015Annual return made up to 28 July 2015 no member list (5 pages)
24 September 2015Annual return made up to 28 July 2015 no member list (5 pages)
21 July 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
21 July 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
20 October 2014Appointment of Mr Robert Mark Suppree as a director on 1 October 2014 (2 pages)
20 October 2014Appointment of Mr Robert Mark Suppree as a director on 1 October 2014 (2 pages)
20 October 2014Appointment of Mr Robert Mark Suppree as a director on 1 October 2014 (2 pages)
13 October 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
13 October 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
20 August 2014Annual return made up to 28 July 2014 no member list (4 pages)
20 August 2014Annual return made up to 28 July 2014 no member list (4 pages)
13 August 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
13 August 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
7 August 2013Director's details changed for Joan Suppree on 28 July 2013 (2 pages)
7 August 2013Director's details changed for Joan Suppree on 28 July 2013 (2 pages)
7 August 2013Annual return made up to 28 July 2013 no member list (4 pages)
7 August 2013Annual return made up to 28 July 2013 no member list (4 pages)
15 August 2012Annual return made up to 28 July 2012 (14 pages)
15 August 2012Annual return made up to 28 July 2012 (14 pages)
25 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
25 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
8 September 2011Termination of appointment of Toby Celia Klyne as a director on 25 August 2011 (2 pages)
8 September 2011Termination of appointment of Toby Celia Klyne as a director on 25 August 2011 (2 pages)
23 August 2011Annual return made up to 28 July 2011 (21 pages)
23 August 2011Annual return made up to 28 July 2011 (21 pages)
10 June 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
10 June 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
13 August 2010Annual return made up to 28 July 2010 (15 pages)
13 August 2010Annual return made up to 28 July 2010 (15 pages)
13 May 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
13 May 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
8 August 2009Annual return made up to 28/07/09 (5 pages)
8 August 2009Annual return made up to 28/07/09 (5 pages)
20 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
20 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
12 September 2008Annual return made up to 28/07/08 (4 pages)
12 September 2008Annual return made up to 28/07/08 (4 pages)
18 August 2008Appointment terminated director golda gadian (1 page)
18 August 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
18 August 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
18 August 2008Appointment terminated director golda gadian (1 page)
22 August 2007Annual return made up to 28/07/07 (5 pages)
22 August 2007Annual return made up to 28/07/07 (5 pages)
25 July 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
25 July 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
13 July 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
13 July 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
8 August 2006Annual return made up to 28/07/06 (5 pages)
8 August 2006Annual return made up to 28/07/06 (5 pages)
6 June 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
6 June 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
18 August 2005Annual return made up to 28/07/05 (5 pages)
18 August 2005Annual return made up to 28/07/05 (5 pages)
6 June 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
6 June 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
4 August 2004Annual return made up to 28/07/04 (5 pages)
4 August 2004Annual return made up to 28/07/04 (5 pages)
29 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
29 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
1 October 2003Annual return made up to 28/07/03
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
1 October 2003New secretary appointed;new director appointed (2 pages)
1 October 2003Registered office changed on 01/10/03 from: flat 2 park lodge 30 park street salford 7 (1 page)
1 October 2003Annual return made up to 28/07/03
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
1 October 2003New secretary appointed;new director appointed (2 pages)
1 October 2003Registered office changed on 01/10/03 from: flat 2 park lodge 30 park street salford 7 (1 page)
28 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
28 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
6 August 2002Annual return made up to 28/07/02 (5 pages)
6 August 2002Annual return made up to 28/07/02 (5 pages)
1 May 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
1 May 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
6 September 2001Annual return made up to 28/07/01 (4 pages)
6 September 2001Annual return made up to 28/07/01 (4 pages)
11 May 2001Full accounts made up to 31 March 2001 (6 pages)
11 May 2001Full accounts made up to 31 March 2001 (6 pages)
23 August 2000Annual return made up to 28/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 August 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000Annual return made up to 28/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 August 2000New director appointed (2 pages)
2 June 2000Full accounts made up to 31 March 2000 (6 pages)
2 June 2000Full accounts made up to 31 March 2000 (6 pages)
8 September 1999Annual return made up to 28/07/99 (4 pages)
8 September 1999Annual return made up to 28/07/99 (4 pages)
23 May 1999Full accounts made up to 31 March 1999 (6 pages)
23 May 1999Full accounts made up to 31 March 1999 (6 pages)
2 September 1998Full accounts made up to 31 March 1998 (6 pages)
2 September 1998Annual return made up to 28/07/98 (4 pages)
2 September 1998Annual return made up to 28/07/98 (4 pages)
2 September 1998Full accounts made up to 31 March 1998 (6 pages)
3 August 1997Annual return made up to 28/07/97 (4 pages)
3 August 1997Annual return made up to 28/07/97 (4 pages)
25 May 1997Full accounts made up to 31 March 1997 (6 pages)
25 May 1997Full accounts made up to 31 March 1997 (6 pages)
28 August 1996Annual return made up to 28/07/96 (4 pages)
28 August 1996Annual return made up to 28/07/96 (4 pages)
10 July 1996Full accounts made up to 31 March 1996 (6 pages)
10 July 1996Full accounts made up to 31 March 1996 (6 pages)
15 August 1995Annual return made up to 28/07/95 (4 pages)
15 August 1995Annual return made up to 28/07/95 (4 pages)
13 June 1995Full accounts made up to 31 March 1995 (7 pages)
13 June 1995Full accounts made up to 31 March 1995 (7 pages)