Company NameMaple Lodge (Baguley) Management Company Limited
DirectorRebecca Joy Hanberry
Company StatusActive
Company Number02400175
CategoryPrivate Limited Company
Incorporation Date1 July 1989(34 years, 10 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 NameMs Rebecca Joy Hanberry
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(28 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RolePR & Events Coordinator
Country of ResidenceEngland
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Secretary NameEdge Property Management Company Limited (Corporation)
StatusCurrent
Appointed01 November 2021(32 years, 4 months after company formation)
Appointment Duration2 years, 5 months
Correspondence AddressStiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMr John Mark Holt
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years after company formation)
Appointment Duration5 months (resigned 03 December 1991)
RoleComputer Programmer
Correspondence Address16 Maple Lodge
Manchester
Lancashire
M23 9HJ
Secretary NameMrs Sheena Roberts
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years after company formation)
Appointment Duration8 months (resigned 03 March 1992)
RoleCompany Director
Correspondence Address19 Mayors Road
Altrincham
Cheshire
WA15 9RW
Director NameMrs Marion Hewitt
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(2 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 October 2000)
RoleRetired Civil Servant
Correspondence AddressFlat 10 Maple Lodge
Manchester
Lancashire
M23 9HJ
Secretary NameMr Cyril Satterthwaite
NationalityBritish
StatusResigned
Appointed03 March 1992(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 1993)
RoleRetired
Correspondence AddressFlat 4 Maple Lodge
Manchester
Lancashire
M23 9HJ
Secretary NameMr Eric Albert Darnell
NationalityBritish
StatusResigned
Appointed06 April 1993(3 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 January 2004)
RoleCompany Director
Correspondence AddressFlat 18 Maple Lodge
Brooklands Road
Manchester
Lancashire
M23 9HJ
Director NameJulie Catherine Lawrence
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(11 years after company formation)
Appointment Duration6 years, 11 months (resigned 12 July 2007)
RoleRegeneration Manager
Correspondence AddressFlat 4 Maple Lodge
Brooklands Road
Manchester
Lancashire
M23 9HJ
Director NameRachel Ann Francis
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2000(11 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 February 2004)
RoleSolicitor
Correspondence AddressFlat 2 Maple Lodge
Brooklands Road
Manchester
M23 9HJ
Director NameLawrence Denton
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2004)
RoleRetired
Correspondence Address5 Cecil Avenue
Sale
Cheshire
M33 5BW
Director NameJeanne Hince
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(16 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 July 2009)
RoleCompany Director
Correspondence Address12 Maple Lodge
Maple Road Brooklands
Manchester
Lancashire
M23 9HJ
Director NameMr Howard Dennis Jones
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(17 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 2008)
RoleProperty Manager Director
Country of ResidenceEngland
Correspondence AddressOakland
Bolshaw Farm Lane Heald Green
Cheadle
Cheshire
SK8 3PP
Director NameMr Peter Norman Hewitt
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(19 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Wadebridge Avenue
Baguley
Manchester
M23 9LS
Director NameJames Francis Collinson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(21 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 August 2017)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFairbairn House Ashton Lane
Sale
Manchester
M33 6WP
Secretary NameMr Roger William Dean
StatusResigned
Appointed01 December 2012(23 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 October 2021)
RoleCompany Director
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Secretary NameMain And Main Developments Limited (Corporation)
StatusResigned
Appointed12 January 2004(14 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2007)
Correspondence Address252a Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QD
Secretary NameBraemar Estates (Residential) Limited (Corporation)
StatusResigned
Appointed01 November 2007(18 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2011)
Correspondence AddressRichmond House
Heath Road
Hale Altrincham
Cheshire
WA14 2XP
Secretary NameOakland Residential Management Ltd (Corporation)
StatusResigned
Appointed01 July 2011(22 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2012)
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Secretary NameOakland Residential Management Limited (Corporation)
StatusResigned
Appointed01 July 2011(22 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2012)
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD

Location

Registered AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Carol Wynne Fowler
10.00%
Ordinary
1 at £1J.f. Collinson
10.00%
Ordinary
1 at £1Jasvinder Singh & Harminder Singh
10.00%
Ordinary
1 at £1Mr Kerry Andrew Lee & Mrs Lee
10.00%
Ordinary
1 at £1Mr M. Wilkes
10.00%
Ordinary
1 at £1Mr Morley & Mrs Morley
10.00%
Ordinary
1 at £1Mr Peter Norman Hewitt
10.00%
Ordinary
1 at £1Mrs Farmang Afsarpour
10.00%
Ordinary
1 at £1Nicholas Drummond Tomkinson
10.00%
Ordinary
1 at £1S. Graham
10.00%
Ordinary

Financials

Year2014
Net Worth£9,483
Cash£6,387
Current Liabilities£410

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

12 December 2017Appointment of Ms Rebecca Joy Hanberry as a director on 5 December 2017 (2 pages)
2 October 2017Termination of appointment of James Francis Collinson as a director on 9 August 2017 (1 page)
3 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
1 April 2016Termination of appointment of Peter Norman Hewitt as a director on 1 April 2016 (1 page)
18 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10
(5 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10
(5 pages)
17 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10
(5 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10
(5 pages)
31 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
4 July 2013Termination of appointment of Oakland Residential Management Ltd as a secretary (1 page)
4 July 2013Appointment of Mr Roger William Dean as a secretary (1 page)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 March 2013Registered office address changed from 20a Victoria Road Hale Manchester England and Wales WA15 9AD United Kingdom on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 20a Victoria Road Hale Manchester England and Wales WA15 9AD United Kingdom on 1 March 2013 (1 page)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 October 2011Appointment of Oakland Residential Management Ltd as a secretary (2 pages)
18 October 2011Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
1 July 2011Registered office address changed from Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom on 1 July 2011 (1 page)
8 June 2011Appointment of James Francis Collinson as a director (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
15 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
14 July 2010Termination of appointment of Mr Hewitt as a director (1 page)
13 July 2010Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 13 July 2010 (1 page)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 July 2009Appointment terminated director jeanne hince (1 page)
16 July 2009Return made up to 01/07/09; full list of members (6 pages)
16 July 2009Director appointed mr hewitt (1 page)
3 July 2009Director appointed peter norman hewitt (1 page)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
13 August 2008Appointment terminated director howard jones (1 page)
9 July 2008Return made up to 01/07/08; full list of members (6 pages)
8 February 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (1 page)
25 July 2007Return made up to 01/07/07; full list of members (11 pages)
25 July 2007Director resigned (1 page)
14 May 2007New director appointed (2 pages)
11 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
2 August 2006Return made up to 01/07/06; full list of members (11 pages)
25 May 2006New director appointed (2 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
10 July 2005Return made up to 01/07/05; full list of members (10 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
22 March 2005Director resigned (1 page)
22 September 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 September 2004Director resigned (1 page)
31 January 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004Secretary resigned (1 page)
21 July 2003Return made up to 01/07/03; full list of members (10 pages)
19 December 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
9 December 2002New director appointed (3 pages)
17 August 2002Return made up to 01/07/02; full list of members (10 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
20 July 2001Return made up to 01/07/01; full list of members (11 pages)
16 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
30 October 2000Director resigned (1 page)
21 July 2000Return made up to 01/07/00; full list of members (9 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
7 July 1999Return made up to 01/07/99; full list of members (5 pages)
24 November 1998Accounts for a small company made up to 30 June 1998 (3 pages)
21 August 1998Return made up to 01/07/98; full list of members (6 pages)
8 January 1998Accounts for a small company made up to 30 June 1997 (3 pages)
16 December 1996Accounts for a small company made up to 30 June 1996 (3 pages)
29 July 1996Return made up to 01/07/96; full list of members (6 pages)
22 April 1996Accounts for a small company made up to 30 June 1995 (3 pages)
16 August 1995Registered office changed on 16/08/95 from: colchester house 38/42 peter street manchester M2 5GP (1 page)
31 March 1995Accounts for a small company made up to 30 June 1994 (3 pages)