Company NameHodkinson Lowe Property Management Limited
DirectorsMichael Ernest Hodkinson and Christopher Lowe
Company StatusActive
Company Number08948911
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 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 Michael Ernest Hodkinson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 5 And 6 Portwood Trading Estate
Carrington Road
Stockport
Cheshire
SK1 2JT
Director NameMr Christopher Lowe
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 5 And 6 Portwood Trading Estate
Carrington Road
Stockport
Cheshire
SK1 2JT

Location

Registered AddressUnits 5 And 6 Portwood Trading Estate
Carrington Road
Stockport
Cheshire
SK1 2JT
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Christopher Lowe
50.00%
Ordinary
50 at £1Michael Hodkinson
50.00%
Ordinary

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 Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Charges

22 May 2014Delivered on: 29 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 4 &5 portwood trading estate carrington road stockport.
Outstanding
15 April 2014Delivered on: 16 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 April 2024Confirmation statement made on 19 March 2024 with no updates (3 pages)
15 February 2024Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX to Units 5 and 6 Portwood Trading Estate Carrington Road Stockport Cheshire SK1 2JT on 15 February 2024 (1 page)
21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
29 September 2021Director's details changed for Christopher Lowe on 29 September 2021 (2 pages)
29 September 2021Change of details for Christopher Lowe as a person with significant control on 29 September 2021 (2 pages)
18 May 2021Director's details changed for Mr Michael Ernest Hodkinson on 18 May 2021 (2 pages)
18 May 2021Change of details for Mr Michael Ernest Hodkinson as a person with significant control on 18 May 2021 (2 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
6 February 2017Director's details changed for Mr Michael Ernest Hodkinson on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mr Michael Ernest Hodkinson on 6 February 2017 (2 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Director's details changed for Christopher Lowe on 1 January 2015 (2 pages)
6 May 2015Director's details changed for Michael Ernest Hodkinson on 1 January 2015 (2 pages)
6 May 2015Director's details changed for Michael Ernest Hodkinson on 1 January 2015 (2 pages)
6 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Director's details changed for Michael Ernest Hodkinson on 1 January 2015 (2 pages)
6 May 2015Director's details changed for Christopher Lowe on 1 January 2015 (2 pages)
6 May 2015Director's details changed for Christopher Lowe on 1 January 2015 (2 pages)
7 January 2015Registered office address changed from Suite S12, Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB United Kingdom to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 7 January 2015 (2 pages)
7 January 2015Registered office address changed from Suite S12, Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB United Kingdom to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 7 January 2015 (2 pages)
7 January 2015Registered office address changed from Suite S12, Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB United Kingdom to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 7 January 2015 (2 pages)
29 May 2014Registration of charge 089489110002 (10 pages)
29 May 2014Registration of charge 089489110002 (10 pages)
16 April 2014Registration of charge 089489110001 (8 pages)
16 April 2014Registration of charge 089489110001 (8 pages)
20 March 2014Director's details changed for Michael Hodkinson on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Christopher Lowe on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Michael Hodkinson on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Christopher Lowe on 20 March 2014 (2 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)