ASH LODGE (POYNTON) LIMITED - STOCKPORT


Company Profile Company Filings

Overview

ASH LODGE (POYNTON) LIMITED is a Private Limited Company from STOCKPORT ENGLAND and has the status: Active.
ASH LODGE (POYNTON) LIMITED was incorporated 53 years ago on 10/03/1971 and has the registered number: 01004326. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

ASH LODGE (POYNTON) LIMITED - STOCKPORT

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ASH LODGE (POYNTON) LTD.-REGISTERED OFFICE CHESTER ROAD
STOCKPORT
CHESHIRE
SK12 1EU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/01/2024 09/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS HILDA HALL Mar 1954 British Director 2022-09-29 CURRENT
MR RICHARD JOHN RAMSDEN Apr 1954 British Director CURRENT
MRS LYNDA ELIZABETH JAMES Feb 1945 British Director 1994-04-08 CURRENT
DR TINNEVELEY SUBRAMIAN ANANTHANARAYANAN Jun 1945 Indian Director CURRENT
MR RICHARD COLIN TONGE Apr 1948 British Director 2014-12-01 CURRENT
MRS DOROTHY LAWRENCE Jan 1949 British Director 2017-04-30 CURRENT
MR JASON RODGERS Apr 1982 British Director 2022-01-25 CURRENT
MR PAUL ALEXANDER PRIOR Nov 1975 British Director 2021-11-12 CURRENT
MR CHRISTOPHER KEITH POTTER Dec 1934 British Director 2012-09-19 CURRENT
RORY DEAN MACPHERSON May 1961 British Director 2005-09-21 CURRENT
KAREN MARGARET LEIGH Aug 1957 British Director 2001-08-20 CURRENT
MISS SUSAN JANET MCCONACHIE Jan 1971 British Director 1992-07-23 UNTIL 2001-09-17 RESIGNED
FREDERICK GOWAN STANLEY British Secretary 1992-02-21 UNTIL 1997-02-07 RESIGNED
MR IAN MCINTOSH Jul 1939 British Director 2012-09-26 UNTIL 2022-01-19 RESIGNED
MR DONALD GREEN Aug 1936 British Director 2014-11-01 UNTIL 2022-09-29 RESIGNED
MR PETER GREGORY MOLLOY Feb 1934 British Director RESIGNED
ANTHONY O'NEILL Jun 1943 British Director 1996-10-22 UNTIL 2005-09-21 RESIGNED
FREDERICK GOWAN STANLEY British Secretary 2002-03-11 UNTIL 2003-08-18 RESIGNED
MR HERBERT SINGLETON Dec 1918 British Director RESIGNED
MRS EVA PHYLLIS LAWSON Dec 1910 British Director RESIGNED
MRS DOROTHY JOANNA MCCONACHIE Nov 1938 British Director RESIGNED
MICHAEL HUCKSTEPP May 1934 British Director 2003-04-11 UNTIL 2021-08-31 RESIGNED
MRS KATHLEEN DANIELS May 1919 British Secretary RESIGNED
IVY STANLEY British Secretary 2004-02-27 UNTIL 2006-02-24 RESIGNED
MR DAVID REGINALD STUART WELCH British Secretary 2001-03-26 UNTIL 2002-03-11 RESIGNED
MR MARK PARMENTER British Secretary 2006-02-24 UNTIL 2012-09-17 RESIGNED
PHILIP GORST British Secretary 1997-01-31 UNTIL 2001-03-30 RESIGNED
MR PAUL JOSEPH RICKARD Aug 1957 British Director 2017-09-30 UNTIL 2021-11-09 RESIGNED
MR MARK PARMENTER British Director 1998-09-25 UNTIL 2012-09-17 RESIGNED
MRS DOROTHY AMELIA ROSS Oct 1915 British Director RESIGNED
BRIAN ROYLE Sep 1930 British Director 2001-03-30 UNTIL 2007-04-30 RESIGNED
ANTHONY PETER SINGLETON Apr 1943 British Director 1999-01-01 UNTIL 1999-12-10 RESIGNED
IVY STANLEY British Director 2003-08-18 UNTIL 2014-05-31 RESIGNED
FREDERICK GOWAN STANLEY British Director RESIGNED
MRS RHODA EILEEN ANNIE HOPWOOD Aug 1917 British Director RESIGNED
ESTATE OF ANN BRAITHWAITE Jun 1926 British Director 1999-12-10 UNTIL 2013-12-31 RESIGNED
PHILIP GORST British Director 1997-01-31 UNTIL 2001-03-30 RESIGNED
PETER JOSEPH DUNNE Aug 1940 British Director 1994-12-09 UNTIL 1996-10-22 RESIGNED
MR ERNEST ALFRED BARKER Aug 1915 British Director RESIGNED
JANET LUCY BARKER Feb 1959 British Director 1994-04-14 UNTIL 2012-09-19 RESIGNED
MR RICHARD WILLIAM BECK Nov 1937 British Director 2001-09-17 UNTIL 2017-04-30 RESIGNED
MRS HONORA CONNELLY Jul 1921 British Director RESIGNED
MRS KATHLEEN DANIELS May 1919 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Christopher Keith Potter 2016-04-06 - 2022-09-29 12/1934 Stockport   Cheshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
S A LEIGH & CO LIMITED POYNTON Dissolved... TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
LIONHORSE LIMITED HIGH PEAK Active -... TOTAL EXEMPTION FULL 59112 - Video production activities
KREPLER LIMITED CONGLETON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
OAKFIELD PROPERTY HOLDINGS LIMITED POYNTON UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
HAP FLEXI LIMITED STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 56210 - Event catering activities
GSB GAMES LIMITED STOCKPORT UNITED KINGDOM Active DORMANT 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
THE COMMERCIAL PROPERTY ENTERPRISE LTD STOCKPORT UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ABODE PD LIMITED STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
ABODE PARK LANE LIMITED STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ABODE THE BRAMBLES LIMITED STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ABODE BEECHFIELDS LIMITED STOCKPORT UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
HAP TALENT LTD STOCKPORT ENGLAND Active NO ACCOUNTS FILED 78109 - Other activities of employment placement agencies
HAP ACADEMY LIMITED STOCKPORT ENGLAND Active NO ACCOUNTS FILED 85590 - Other education n.e.c.
HAP TECH REC LTD STOCKPORT ENGLAND Active NO ACCOUNTS FILED 62090 - Other information technology service activities
CACTUS PAYROLL SOLUTIONS LTD STOCKPORT ENGLAND Active NO ACCOUNTS FILED 69202 - Bookkeeping activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ASH LODGE (POYNTON) LIMITED 2023-01-31 31-12-2022 £19,145 equity
Micro-entity Accounts - ASH LODGE (POYNTON) LIMITED 2022-08-24 31-12-2021 £9,625 equity
Micro-entity Accounts - ASH LODGE (POYNTON) LIMITED 2021-05-06 31-12-2020 £798 equity
Micro-entity Accounts - ASH LODGE (POYNTON) LIMITED 2020-02-12 31-12-2019 £513 equity
Micro-entity Accounts - ASH LODGE (POYNTON) LIMITED 2019-02-12 31-12-2018 £1,319 equity
Micro-entity Accounts - ASH LODGE (POYNTON) LIMITED 2018-02-21 31-12-2017 £7,803 Cash £6,950 equity
Micro-entity Accounts - ASH LODGE (POYNTON) LIMITED 2017-02-24 31-12-2016 £2,215 Cash £2,311 equity
Abbreviated Company Accounts - ASH LODGE (POYNTON) LIMITED 2016-02-09 31-12-2015 £5,860 Cash £5,766 equity
Abbreviated Company Accounts - ASH LODGE (POYNTON) LIMITED 2015-03-06 31-12-2014 £2,975 Cash £2,826 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DENTAL AT MEDIACITYUK LIMITED STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 86230 - Dental practice activities
ACE MATHS TUTORS LTD UNITED KINGDOM UNITED KINGDOM Active DORMANT 85600 - Educational support services