Company NameFortunelodge Limited
DirectorsLinzi Sara Parkinson and Richard Christopher William Parkinson
Company StatusActive
Company Number02674849
CategoryPrivate Limited Company
Incorporation Date31 December 1991(32 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Linzi Sara Parkinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2000(8 years, 8 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Kennedy Street
Manchester
M2 4BY
Secretary NameMr Richard Christopher William Parkinson
NationalityBritish
StatusCurrent
Appointed08 September 2000(8 years, 8 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Kennedy Street
Manchester
M2 4BY
Director NameMr Richard Christopher William Parkinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2014(22 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Kennedy Street
Manchester
M2 4BY
Director NameMr Michael Benjamin Lopian
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address36 Singleton Road
Salford
Manchester
Lancashire
M7 4LN
Secretary NameMr Anthony Warren Wagner
NationalityBritish
StatusResigned
Appointed31 December 1991(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Pinewood
Park Road
Bowdon
Cheshire
WA14 3JQ
Director NameIan Simon Paul
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(3 weeks, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 26 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House
8 Higher Downs
Altrincham
Cheshire
WA14 2QL
Director NameMr Anthony Warren Wagner
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(3 weeks, 2 days after company formation)
Appointment Duration8 years, 7 months (resigned 08 September 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Pinewood
Park Road
Bowdon
Cheshire
WA14 3JQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 December 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 December 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteparsonagechambers.co.uk

Location

Registered Address14 Kennedy Street
Manchester
M2 4BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

300 at £1Parsonage Chambers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,453,353
Cash£93,429
Current Liabilities£760,690

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

1 December 2003Delivered on: 5 December 2003
Persons entitled: Svenska Handelsbanken Ab

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 the parsonage manchester M3 2HW title absolute t/n GM913873 all buildings erections and structures and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 December 2003Delivered on: 5 December 2003
Persons entitled: Svenska Handelsbanken Ab

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 October 2001Delivered on: 18 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a parsonage chambers 3 the parsonage t/n GM411380. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 September 2000Delivered on: 5 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as parsonage chambers 3 the parsonage manchester title number GM411380. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
2 November 2000Delivered on: 8 November 2000
Satisfied on: 21 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
29 July 1999Delivered on: 11 August 1999
Satisfied on: 14 November 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a parsonage chambers 3 the parsonane manchester. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
29 July 1999Delivered on: 11 August 1999
Satisfied on: 14 February 2001
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 January 1992Delivered on: 16 January 1992
Satisfied on: 14 February 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property k/a parsonage chambers, 3 the parsonage, manchester and a fixed charge on all plant machinery fixtures fittings furniture equipment implements and utensils.
Fully Satisfied

Filing History

12 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
8 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
9 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
26 August 2021Secretary's details changed for Mr Richard Christopher William Parkinson on 26 August 2021 (1 page)
26 August 2021Director's details changed for Mrs Linzi Sara Parkinson on 26 August 2021 (2 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 September 2018Registered office address changed from C/O C/O Wrigley Partington Chartered Accountants Sterling House Middleton Road Chadderton Oldham OL9 9LY to 14 Kennedy Street Manchester M2 4BY on 5 September 2018 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 300
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 300
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 300
(5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 300
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 September 2014Appointment of Mr Richard Christopher William Parkinson as a director on 11 August 2014 (2 pages)
16 September 2014Appointment of Mr Richard Christopher William Parkinson as a director on 11 August 2014 (2 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 300
(4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 300
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 October 2013Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA on 21 October 2013 (1 page)
21 October 2013Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA on 21 October 2013 (1 page)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
1 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Linzi Sara Parkinson on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Linzi Sara Parkinson on 16 February 2010 (2 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
9 July 2008Return made up to 31/12/07; no change of members (6 pages)
9 July 2008Return made up to 31/12/07; no change of members (6 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
3 April 2007Return made up to 31/12/06; full list of members (7 pages)
3 April 2007Return made up to 31/12/06; full list of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 October 2006Declaration of satisfaction of mortgage/charge (1 page)
21 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 March 2006Return made up to 31/12/05; full list of members (6 pages)
17 March 2006Return made up to 31/12/05; full list of members (6 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
8 June 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
5 April 2004Return made up to 31/12/03; full list of members (6 pages)
5 April 2004Return made up to 31/12/03; full list of members (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
5 December 2003Particulars of mortgage/charge (8 pages)
5 December 2003Particulars of mortgage/charge (7 pages)
5 December 2003Particulars of mortgage/charge (7 pages)
5 December 2003Particulars of mortgage/charge (8 pages)
14 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
30 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 October 2001Particulars of mortgage/charge (4 pages)
18 October 2001Particulars of mortgage/charge (4 pages)
21 February 2001Return made up to 31/12/00; full list of members (7 pages)
21 February 2001Return made up to 31/12/00; full list of members (7 pages)
14 February 2001Declaration of satisfaction of mortgage/charge (1 page)
14 February 2001Declaration of satisfaction of mortgage/charge (1 page)
14 February 2001Declaration of satisfaction of mortgage/charge (1 page)
14 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (1 page)
14 November 2000Declaration of satisfaction of mortgage/charge (1 page)
8 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
26 September 2000New director appointed (3 pages)
26 September 2000Registered office changed on 26/09/00 from: harvester house 37 peter street manchester M2 5QD (1 page)
26 September 2000New secretary appointed (1 page)
26 September 2000Director resigned (1 page)
26 September 2000Registered office changed on 26/09/00 from: harvester house 37 peter street manchester M2 5QD (1 page)
26 September 2000New director appointed (3 pages)
26 September 2000Secretary resigned;director resigned (1 page)
26 September 2000Director resigned (1 page)
26 September 2000New secretary appointed (1 page)
26 September 2000Secretary resigned;director resigned (1 page)
15 August 2000Return made up to 31/12/99; full list of members (6 pages)
15 August 2000Return made up to 31/12/99; full list of members (6 pages)
5 June 2000Ad 03/04/00--------- £ si 295@1=295 £ ic 3/298 (2 pages)
5 June 2000Ad 03/04/00--------- £ si 295@1=295 £ ic 3/298 (2 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 May 1997Return made up to 31/12/96; no change of members (4 pages)
20 May 1997Return made up to 31/12/96; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 June 1996Return made up to 31/12/95; full list of members (6 pages)
4 June 1996Return made up to 31/12/95; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 31 March 1995 (6 pages)
3 May 1996Accounts for a small company made up to 31 March 1995 (6 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
31 December 1991Incorporation (14 pages)
31 December 1991Incorporation (14 pages)