OAK LODGE (BRAMHALL) LIMITED - STOCKPORT


Company Profile Company Filings

Overview

OAK LODGE (BRAMHALL) LIMITED is a Private Limited Company from STOCKPORT ENGLAND and has the status: Active.
OAK LODGE (BRAMHALL) LIMITED was incorporated 54 years ago on 24/03/1970 and has the registered number: 00975413. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2025.

OAK LODGE (BRAMHALL) LIMITED - STOCKPORT

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2023 30/06/2025

Registered Office

85 ABINGDON ROAD
STOCKPORT
SK7 3EZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/11/2023 14/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL RICHARD FURMSTON Mar 1958 British Director 2022-03-06 CURRENT
MR JAMES MCDONOUGH Nov 1957 British Director 2022-11-01 CURRENT
MRS TERESA NIKKHAH Jun 1965 British Director 2022-11-01 CURRENT
MS PAULA CLARKSON Secretary 2019-03-29 CURRENT
MR FRANK ALBISTON Jun 1941 British Director 2018-07-04 CURRENT
MRS KATHARINE SYLVIA COWLE Jan 1949 English Director 2017-02-01 CURRENT
CATHERINE MARY GOALEN Dec 1941 British Director 1993-12-08 UNTIL 1996-05-23 RESIGNED
MR PETER GICHERO Secretary 2014-05-07 UNTIL 2019-03-29 RESIGNED
MR CHRISTOPHER ROSSALL Feb 1941 British Director 2018-07-04 UNTIL 2020-11-05 RESIGNED
MISTER GRAHAM NORMAN POINTER English Secretary RESIGNED
JOHN PUDDIFOOT Jun 1946 British Secretary 2000-07-01 UNTIL 2014-05-01 RESIGNED
LILY CRAWFORD Mar 1923 British Director 2003-03-31 UNTIL 2011-02-01 RESIGNED
CYNTHIA SHERLOCK May 1934 British Director 2011-02-01 UNTIL 2017-02-01 RESIGNED
STUART HOWARD PRESTON Jun 1973 British Director 1994-12-16 UNTIL 1998-12-03 RESIGNED
MRS PAULA GRAHAM Oct 1959 British Director 2018-07-04 UNTIL 2019-03-29 RESIGNED
MRS ALICE MARGARET HOWARTH Jun 1914 British Director 1992-12-09 UNTIL 1997-12-15 RESIGNED
OWEN MINSHALL Oct 1922 British Director 2000-11-06 UNTIL 2003-03-31 RESIGNED
PETER DONALD MOFFATT Apr 1940 British Director 1994-12-16 UNTIL 2000-11-06 RESIGNED
MR IAN MICHAEL BINNER Oct 1954 British Director 2017-02-01 UNTIL 2018-01-31 RESIGNED
BARBARA MARY DIBBEN Jul 1918 British Director 1997-12-15 UNTIL 2000-04-26 RESIGNED
SHERENE BARTON Mar 1938 British Director 1998-12-03 UNTIL 2019-03-29 RESIGNED
MR JAMES BELL Sep 1948 British Director 2020-12-01 UNTIL 2023-12-01 RESIGNED
MRS EDITH SARAH COCKERILL May 1911 British Director RESIGNED
MISTER MICHAEL AINSWORTH Feb 1940 British Director RESIGNED
PG ACCOUNTS LIMITED Corporate Secretary 2014-09-25 UNTIL 2019-11-06 RESIGNED
CAROL SMITH Mar 1962 British Director 1994-12-16 UNTIL 1997-12-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Christopher Rossall 2018-07-04 - 2020-08-03 2/1941 Stockport   Significant influence or control
Mrs Paula Graham 2018-07-04 - 2019-03-29 10/1959 Stockport   Significant influence or control
Mr Frank Albiston 2018-07-04 6/1941 Stockport   Significant influence or control
Mr Ian Michael Binner 2017-02-02 - 2018-01-31 10/1954 Stockport   Cheshire Significant influence or control
Mrs Katharine Sylvia Cowle 2017-02-02 1/1949 Stockport   Significant influence or control
Mrs Sherene Barton 2016-04-06 - 2019-03-29 3/1938 Stockport   Significant influence or control
Mrs Cynthia Sherlock 2016-04-06 - 2017-02-02 5/1934 Stockport   Cheshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CEDAR LODGE (BRAMHALL) LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED ST ALBANS ... TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITED DAVENTRY ENGLAND Dissolved... TOTAL EXEMPTION FULL 74901 - Environmental consulting activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - OAK LODGE (BRAMHALL) LIMITED 2023-11-09 30-09-2023 £14,982 equity
Micro-entity Accounts - OAK LODGE (BRAMHALL) LIMITED 2022-11-04 30-09-2022 £17,227 equity
Micro-entity Accounts - OAK LODGE (BRAMHALL) LIMITED 2022-07-12 30-09-2021 £24,766 equity
Micro-entity Accounts - OAK LODGE (BRAMHALL) LIMITED 2020-11-04 30-09-2020 £17,437 equity
Micro-entity Accounts - OAK LODGE (BRAMHALL) LIMITED 2019-11-09 30-09-2019 £12,557 equity
Micro-entity Accounts - OAK LODGE (BRAMHALL) LIMITED 2019-03-14 30-09-2018 £31,027 equity
Micro-entity Accounts - OAK LODGE (BRAMHALL) LIMITED 2018-06-19 30-09-2017 £28,849 Cash £25,667 equity
Abbreviated Company Accounts - OAK LODGE (BRAMHALL) LIMITED 2017-06-22 30-09-2016 £25,998 Cash £26,746 equity
Abbreviated Company Accounts - OAK LODGE (BRAMHALL) LIMITED 2016-06-02 30-09-2015 £24,295 Cash £24,692 equity
Abbreviated Company Accounts - OAK LODGE (BRAMHALL) LIMITED 2015-06-09 30-09-2014 £20,452 Cash £20,971 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FROST & FARRELL LIMITED STOCKPORT Active MICRO ENTITY 43220 - Plumbing, heat and air-conditioning installation
MEDES (UK) LTD STOCKPORT ENGLAND Active MICRO ENTITY 45310 - Wholesale trade of motor vehicle parts and accessories
MILLI AND AIR LIMITED STOCKPORT Active DORMANT 93130 - Fitness facilities
RUBBERDUCKIE LTD STOCKPORT ENGLAND Active NO ACCOUNTS FILED 46420 - Wholesale of clothing and footwear