Company NamePark Lodge 7-9 Alexandra Road Management Company Limited
DirectorDaniel George Pollard
Company StatusActive
Company Number04666464
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 1 month 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 Daniel George Pollard
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2016(12 years, 12 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameRealty Management Limited (Corporation)
StatusCurrent
Appointed21 June 2005(2 years, 4 months after company formation)
Appointment Duration18 years, 9 months
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Damian Gerard Clancy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressHanwood 23 Bower Road
Hale
Altrincham
Cheshire
WA15 9DR
Director NameMr Anthony Gerrard Ginty
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address13 Highfield Road
Bramhall
Stockport
Cheshire
SK7 3BE
Secretary NameAlexander Lawrie Dempster
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Secretary NameAlexander Lawrie Dempster
NationalityBritish
StatusResigned
Appointed12 August 2004(1 year, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Director NameAlexander Lawrie Dempster
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(1 year, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 09 February 2016)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameAngela Kay Harris
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(1 year, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 June 2015)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Director NameMr Fergus Beesley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(14 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 2019)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameFormation Nominees Limited (Corporation)
Date of BirthJanuary 1952 (Born 72 years ago)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
CF11 9LJ
Wales

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

Shareholders

1 at £1D. Owens
6.25%
Ordinary
1 at £1Darren Noguerol
6.25%
Ordinary
1 at £1Luke Hassett
6.25%
Ordinary
1 at £1Mahammed Nirodmand
6.25%
Ordinary
1 at £1Mr I.d. Pittam
6.25%
Ordinary
1 at £1Mr P.r. Hoyland
6.25%
Ordinary
1 at £1Mrs C. Antonia
6.25%
Ordinary
1 at £1Ms A. Sojka
6.25%
Ordinary
1 at £1Ms N. Montazeri
6.25%
Ordinary
1 at £1Ms Norma Brown
6.25%
Ordinary
1 at £1S.l. Rochford
6.25%
Ordinary
1 at £1Shohreh Niroomand
6.25%
Ordinary
2 at £1Bobby Singh
12.50%
Ordinary
2 at £1Josephine Walker
12.50%
Ordinary

Financials

Year2014
Turnover£13,047
Net Worth£1,677
Cash£1,869
Current Liabilities£2,802

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 February 2024 (1 month, 2 weeks ago)
Next Return Due23 February 2025 (11 months from now)

Filing History

20 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 February 2020Confirmation statement made on 9 February 2020 with updates (6 pages)
30 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 April 2019Termination of appointment of Fergus Beesley as a director on 25 April 2019 (1 page)
12 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
7 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 February 2018Confirmation statement made on 9 February 2018 with updates (6 pages)
10 January 2018Appointment of Mr Fergus Beesley as a director on 10 January 2018 (2 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
19 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
19 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
2 March 2016Current accounting period extended from 29 February 2016 to 31 March 2016 (1 page)
2 March 2016Current accounting period extended from 29 February 2016 to 31 March 2016 (1 page)
9 February 2016Appointment of Mr Daniel Pollard as a director on 9 February 2016 (2 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 16
(4 pages)
9 February 2016Termination of appointment of Alexander Lawrie Dempster as a director on 9 February 2016 (1 page)
9 February 2016Appointment of Mr Daniel Pollard as a director on 9 February 2016 (2 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 16
(4 pages)
9 February 2016Termination of appointment of Alexander Lawrie Dempster as a director on 9 February 2016 (1 page)
18 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 18 September 2015 (1 page)
18 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 18 September 2015 (1 page)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
17 September 2015Director's details changed for Alexander Lawrie Dempster on 17 September 2015 (2 pages)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
17 September 2015Director's details changed for Alexander Lawrie Dempster on 17 September 2015 (2 pages)
30 June 2015Director's details changed for Alexander Lawrie Dempster on 30 June 2015 (2 pages)
30 June 2015Termination of appointment of Angela Kay Harris as a director on 30 June 2015 (1 page)
30 June 2015Secretary's details changed for Realty Management Limited on 30 June 2015 (1 page)
30 June 2015Secretary's details changed for Realty Management Limited on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Angela Kay Harris as a director on 30 June 2015 (1 page)
30 June 2015Director's details changed for Angela Kay Harris on 30 June 2015 (2 pages)
30 June 2015Director's details changed for Alexander Lawrie Dempster on 30 June 2015 (2 pages)
30 June 2015Director's details changed for Angela Kay Harris on 30 June 2015 (2 pages)
27 April 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
27 April 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
6 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 16
(6 pages)
6 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 16
(6 pages)
13 May 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
13 May 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
3 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 16
(6 pages)
3 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 16
(6 pages)
20 May 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
20 May 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
30 March 2012Total exemption full accounts made up to 28 February 2012 (9 pages)
30 March 2012Total exemption full accounts made up to 28 February 2012 (9 pages)
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
19 April 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
19 April 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
19 April 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
19 April 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (11 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (11 pages)
23 February 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
5 June 2009Return made up to 14/02/09; no change of members (5 pages)
5 June 2009Return made up to 14/02/09; no change of members (5 pages)
22 April 2009Director's change of particulars / angela harris / 01/06/2008 (1 page)
22 April 2009Director's change of particulars / angela harris / 01/06/2008 (1 page)
16 April 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
16 April 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
22 July 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
22 July 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
25 February 2008Return made up to 13/02/08; change of members (7 pages)
25 February 2008Return made up to 13/02/08; change of members (7 pages)
23 April 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
23 April 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
26 February 2007Return made up to 13/02/07; full list of members (12 pages)
26 February 2007Return made up to 13/02/07; full list of members (12 pages)
22 June 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
22 June 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
19 April 2006Return made up to 13/02/06; full list of members (12 pages)
19 April 2006Return made up to 13/02/06; full list of members (12 pages)
14 October 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
14 October 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
14 February 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
22 November 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
22 November 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
3 September 2004New director appointed (2 pages)
3 September 2004Registered office changed on 03/09/04 from: 24 oswald road chorlton cum hardy manchester greater manchester M21 9LP (1 page)
3 September 2004Registered office changed on 03/09/04 from: 24 oswald road chorlton cum hardy manchester greater manchester M21 9LP (1 page)
3 September 2004New secretary appointed (2 pages)
3 September 2004New secretary appointed (2 pages)
3 September 2004New director appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
25 March 2004Return made up to 13/02/04; full list of members (7 pages)
25 March 2004Return made up to 13/02/04; full list of members (7 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Registered office changed on 12/03/03 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Registered office changed on 12/03/03 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
13 February 2003Incorporation (14 pages)
13 February 2003Incorporation (14 pages)