Company NameHarewood Lodge Management Company Limited
Company StatusActive
Company Number03583705
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 June 1998(25 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 NamePeter Hayes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(15 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleAntique Clock Dealer
Country of ResidenceUnited Kingdom
Correspondence Address12 Temperance St
Broadbottom
Via Hyde
Cheshire
SK14 6AJ
Director NameDale Antony Thorpe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(15 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarewood Lodge Mottram Road
Broadbottom
Hyde
Cheshire
SK14 6BB
Director NameCathy Wears
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(15 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Wing Harewood Lodge Mottram Road
Broadbottom
Hyde
Cheshire
SK14 6BB
Director NameMrs Gillian Marjorie Charnock
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(22 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 3 Mottram Road
Broadbottom
Hyde
SK14 6BB
Director NameMrs Jennifer Elizabeth Dixson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(22 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressApartment 4 Harewood Lodge Mottram Road
Broadbottom
Hyde
SK14 6BB
Director NameMrs Jayne Thomason
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(23 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 2 Harewood Lodge Mottram Road
Broadbottom
Hyde
SK14 6BB
Director NameMr Stephen John Chidgey
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address4 Wool Road
Dobcross
Oldham
Lancashire
OL3 5NS
Secretary NameMrs Diane Muriel Chidgey
NationalityBritish
StatusResigned
Appointed18 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wool Road
Dobcross
Oldham
Lancashire
OL3 5NS
Director NameCharmian Wilby
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 2015)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 4 Harewood Lodge Mottram Road
Broadbottom
Hyde
Cheshire
SK14 6BB
Director NameAdrian Walker Johnston
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(15 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Church Road
Greenfield
Oldham
OL3 7LQ
Director NameRobert Dudley Jones
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(15 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3 Harewood Lodge Mottram Road
Broadbottom
Hyde
Cheshire
SK14 6BB
Director NameIan Boys
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(16 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 May 2021)
RolePostmaster
Country of ResidenceEngland
Correspondence Address50-52 Lower Market Street, Broadbottom Lower Marke
Broadbottom
Hyde
Cheshire
SK14 6AA
Director NameMr Paul Marcus O'Sullivan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(17 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 2, Harewood Lodge Mottram Road
Broadbottom
Hyde
Cheshire
SK14 6BB

Location

Registered AddressNorth Wing, Harewood Lodge Mottram Road
Broadbottom
Hyde
SK14 6BB
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardLongdendale
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£11,731
Cash£65

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 4 weeks from now)

Filing History

9 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 October 2020Appointment of Mrs Gillian Marjorie Charnock as a director on 23 October 2020 (2 pages)
27 October 2020Termination of appointment of Robert Dudley Jones as a director on 23 October 2020 (1 page)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
4 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
2 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
14 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
18 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
2 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
13 June 2016Annual return made up to 8 June 2016 no member list (7 pages)
13 June 2016Annual return made up to 8 June 2016 no member list (7 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 May 2016Appointment of Mr Paul Marcus O'sullivan as a director on 5 November 2015 (2 pages)
23 May 2016Termination of appointment of Adrian Walker Johnston as a director on 23 June 2015 (1 page)
23 May 2016Appointment of Mr Paul Marcus O'sullivan as a director on 5 November 2015 (2 pages)
23 May 2016Termination of appointment of Adrian Walker Johnston as a director on 23 June 2015 (1 page)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 June 2015Annual return made up to 8 June 2015 no member list (7 pages)
15 June 2015Annual return made up to 8 June 2015 no member list (7 pages)
15 June 2015Annual return made up to 8 June 2015 no member list (7 pages)
24 February 2015Appointment of Ian Boys as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of Ian Boys as a director on 24 February 2015 (2 pages)
3 February 2015Termination of appointment of Charmian Wilby as a director on 23 January 2015 (1 page)
3 February 2015Termination of appointment of Charmian Wilby as a director on 23 January 2015 (1 page)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 June 2014Annual return made up to 8 June 2014 no member list (7 pages)
17 June 2014Annual return made up to 8 June 2014 no member list (7 pages)
17 June 2014Annual return made up to 8 June 2014 no member list (7 pages)
16 June 2014Director's details changed for Cathy Wears on 1 June 2014 (2 pages)
16 June 2014Director's details changed for Cathy Wears on 1 June 2014 (2 pages)
16 June 2014Director's details changed for Cathy Wears on 1 June 2014 (2 pages)
22 April 2014Director's details changed for Charmain Wilby on 18 November 2013 (2 pages)
22 April 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
22 April 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
22 April 2014Director's details changed for Charmain Wilby on 18 November 2013 (2 pages)
21 February 2014Appointment of Dale Antony Thorpe as a director (4 pages)
21 February 2014Appointment of Dale Antony Thorpe as a director (4 pages)
22 January 2014Appointment of Adrian Walker Johnston as a director (3 pages)
22 January 2014Appointment of Adrian Walker Johnston as a director (3 pages)
15 January 2014Appointment of Peter Hayes as a director (3 pages)
15 January 2014Appointment of Peter Hayes as a director (3 pages)
7 January 2014Appointment of Robert Dudley Jones as a director (3 pages)
7 January 2014Appointment of Cathy Wears as a director (4 pages)
7 January 2014Appointment of Charmain Wilby as a director (3 pages)
7 January 2014Appointment of Charmain Wilby as a director (3 pages)
7 January 2014Appointment of Cathy Wears as a director (4 pages)
7 January 2014Appointment of Robert Dudley Jones as a director (3 pages)
6 January 2014Termination of appointment of Diane Chidgey as a secretary (2 pages)
6 January 2014Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY on 6 January 2014 (2 pages)
6 January 2014Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY on 6 January 2014 (2 pages)
6 January 2014Termination of appointment of Diane Chidgey as a secretary (2 pages)
6 January 2014Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY on 6 January 2014 (2 pages)
6 January 2014Termination of appointment of Stephen Chidgey as a director (2 pages)
6 January 2014Termination of appointment of Stephen Chidgey as a director (2 pages)
10 June 2013Annual return made up to 8 June 2013 no member list (3 pages)
10 June 2013Annual return made up to 8 June 2013 no member list (3 pages)
10 June 2013Annual return made up to 8 June 2013 no member list (3 pages)
28 May 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
28 May 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
11 June 2012Annual return made up to 8 June 2012 no member list (3 pages)
11 June 2012Annual return made up to 8 June 2012 no member list (3 pages)
11 June 2012Annual return made up to 8 June 2012 no member list (3 pages)
7 June 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
7 June 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
8 June 2011Annual return made up to 8 June 2011 no member list (3 pages)
8 June 2011Annual return made up to 8 June 2011 no member list (3 pages)
8 June 2011Annual return made up to 8 June 2011 no member list (3 pages)
25 May 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
25 May 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
25 June 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
25 June 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
8 June 2010Annual return made up to 8 June 2010 no member list (2 pages)
8 June 2010Annual return made up to 8 June 2010 no member list (2 pages)
8 June 2010Annual return made up to 8 June 2010 no member list (2 pages)
23 June 2009Annual return made up to 08/06/09 (4 pages)
23 June 2009Annual return made up to 08/06/09 (4 pages)
11 June 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
11 June 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
25 June 2008Annual return made up to 08/06/08 (3 pages)
25 June 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
25 June 2008Annual return made up to 08/06/08 (3 pages)
25 June 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
22 June 2007Annual return made up to 08/06/07 (3 pages)
22 June 2007Annual return made up to 08/06/07 (3 pages)
7 February 2007Registered office changed on 07/02/07 from: enterprise house 2 pass street oldham lancashire OL9 6HZ (1 page)
7 February 2007Registered office changed on 07/02/07 from: enterprise house 2 pass street oldham lancashire OL9 6HZ (1 page)
23 January 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
23 January 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
11 July 2006Annual return made up to 08/06/06 (3 pages)
11 July 2006Annual return made up to 08/06/06 (3 pages)
19 January 2006Accounts for a dormant company made up to 30 November 2005 (8 pages)
19 January 2006Accounts for a dormant company made up to 30 November 2005 (8 pages)
2 July 2005Annual return made up to 08/06/05 (3 pages)
2 July 2005Annual return made up to 08/06/05 (3 pages)
31 January 2005Accounts for a dormant company made up to 30 November 2004 (4 pages)
31 January 2005Accounts for a dormant company made up to 30 November 2004 (4 pages)
17 June 2004Annual return made up to 08/06/04 (3 pages)
17 June 2004Annual return made up to 08/06/04 (3 pages)
3 February 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
3 February 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
25 June 2003Annual return made up to 18/06/03 (3 pages)
25 June 2003Annual return made up to 18/06/03 (3 pages)
11 February 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
11 February 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
24 June 2002Annual return made up to 18/06/02 (3 pages)
24 June 2002Annual return made up to 18/06/02 (3 pages)
25 March 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
25 March 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
28 June 2001Annual return made up to 18/06/01 (3 pages)
28 June 2001Annual return made up to 18/06/01 (3 pages)
20 April 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
20 April 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
18 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 June 2000Annual return made up to 18/06/00
  • 363(287) ‐ Registered office changed on 28/06/00
(3 pages)
28 June 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
28 June 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
28 June 2000Annual return made up to 18/06/00
  • 363(287) ‐ Registered office changed on 28/06/00
(3 pages)
27 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 2000Registered office changed on 01/03/00 from: 12 stamford street stalybridge cheshire SK15 1LA (1 page)
1 March 2000Registered office changed on 01/03/00 from: 12 stamford street stalybridge cheshire SK15 1LA (1 page)
1 August 1999Annual return made up to 18/06/99 (4 pages)
1 August 1999Annual return made up to 18/06/99 (4 pages)
8 December 1998Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
8 December 1998Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
18 June 1998Incorporation (16 pages)
18 June 1998Incorporation (16 pages)