ELMWOOD LODGE LIMITED - STOCKPORT
Company Profile | Company Filings |
Overview
ELMWOOD LODGE LIMITED is a Private Limited Company from STOCKPORT ENGLAND and has the status: Active.
ELMWOOD LODGE LIMITED was incorporated 38 years ago on 19/11/1985 and has the registered number: 01961524. The accounts status is DORMANT and accounts are next due on 31/07/2024.
ELMWOOD LODGE LIMITED was incorporated 38 years ago on 19/11/1985 and has the registered number: 01961524. The accounts status is DORMANT and accounts are next due on 31/07/2024.
ELMWOOD LODGE LIMITED - STOCKPORT
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
OFFICES 7-9 THE OLD PRINTSHOP BOWDEN HALL, BOWDEN LANE
STOCKPORT
SK6 6NE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/09/2023 | 02/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS FRANCES ELIZABETH IVES | May 1959 | British | Director | 2021-10-21 | CURRENT |
DEMPSTER MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2020-08-22 | CURRENT | ||
AUDRIE LANDE | May 1931 | British | Director | 2004-01-22 UNTIL 2005-09-30 | RESIGNED |
MISTER GRAHAM NORMAN POINTER | Sep 1925 | English | Secretary | RESIGNED | |
MS JANE MARIE WOODLOCK | May 1976 | Irish | Director | 2018-03-20 UNTIL 2023-03-08 | RESIGNED |
MRS MARGARET ROSE KILTY | Jul 1945 | British | Director | RESIGNED | |
MRS PATRICIA ANN TIERNEY | Mar 1947 | British | Director | 2015-02-24 UNTIL 2022-09-30 | RESIGNED |
MR MARK JOHN PICKLES | Oct 1959 | British | Director | 2016-02-24 UNTIL 2021-04-30 | RESIGNED |
MISS BERNADETTE WALLACE | Apr 1937 | British | Director | 2012-07-05 UNTIL 2016-02-24 | RESIGNED |
MRS PATRICIA PARTINGTON | Oct 1933 | British | Director | 2009-04-02 UNTIL 2010-10-31 | RESIGNED |
MRS PATRICIA PARTINGTON | Oct 1933 | British | Director | 2012-07-05 UNTIL 2015-02-24 | RESIGNED |
MISS LORRAINE THERESA O'TOOLE | Apr 1972 | British | Director | 2006-01-12 UNTIL 2011-03-16 | RESIGNED |
MISS LORRAINE THERESA O'TOOLE | Apr 1972 | British | Director | 2011-05-28 UNTIL 2012-07-05 | RESIGNED |
MISS LORRAINE THERESA O'TOOLE | Apr 1972 | British | Director | 2015-03-12 UNTIL 2023-07-17 | RESIGNED |
MAX MILNER | Dec 1918 | British | Director | 1994-01-13 UNTIL 2002-01-21 | RESIGNED |
MAX MILNER | Dec 1918 | British | Director | 2006-01-12 UNTIL 2006-09-18 | RESIGNED |
DOCTOR BARBARA LEWIS | Nov 1946 | British | Director | RESIGNED | |
ADAM CRAIG JENKINS | Aug 1971 | British | Director | 2007-07-04 UNTIL 2012-07-05 | RESIGNED |
DR PATRICIA MARY HARTLEY | Jun 1934 | British | Director | 2012-07-05 UNTIL 2015-02-24 | RESIGNED |
JOHN EMMAS | Oct 1953 | British | Director | 2002-01-21 UNTIL 2006-01-12 | RESIGNED |
BURTON JOHN MORTON DELROY | Oct 1931 | British | Director | 2000-01-27 UNTIL 2002-01-21 | RESIGNED |
MR WILLIAM MICHAEL COOKE | Nov 1957 | British | Director | 2021-02-22 UNTIL 2022-04-20 | RESIGNED |
ROBERT BRIAN CLARK | Mar 1933 | British | Director | 2005-02-08 UNTIL 2006-01-12 | RESIGNED |
MRS ROCHELLE CALMONSON | Aug 1919 | British | Director | RESIGNED | |
JP BA BLCM MAURICE BRUNNER | Dec 1925 | British | Director | 1999-02-10 UNTIL 1999-12-19 | RESIGNED |
MAURICE BASS | Dec 1924 | British | Director | 2002-01-21 UNTIL 2004-01-22 | RESIGNED |
CLIVE AROSKIN | Feb 1965 | British | Director | 2006-01-12 UNTIL 2009-01-12 | RESIGNED |
MR CLIVE SHIA AROSKIN | Feb 1965 | English | Director | 2011-08-18 UNTIL 2018-03-20 | RESIGNED |
REALTY MANAGEMENT LIMITED | Corporate Secretary | 2005-10-01 UNTIL 2010-11-02 | RESIGNED | ||
SCANLANS PROPERTY MANAGEMENT LLP | Corporate Secretary | 2012-07-05 UNTIL 2020-08-22 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - ELMWOOD LODGE LIMITED | 2022-11-05 | 31-10-2022 | £24 equity |
Dormant Company Accounts - ELMWOOD LODGE LIMITED | 2022-06-11 | 31-10-2021 | £24 equity |
Dormant Company Accounts - ELMWOOD LODGE LIMITED | 2021-03-16 | 31-10-2020 | £24 equity |
Micro-entity Accounts - ELMWOOD LODGE LIMITED | 2020-10-23 | 31-10-2019 | £1 equity |
Dormant Company Accounts - ELMWOOD LODGE LIMITED | 2019-07-26 | 31-10-2018 | £24 equity |
Micro-entity Accounts - ELMWOOD LODGE LIMITED | 2018-06-27 | 30-09-2017 | £1 equity |
Dormant Company Accounts - ELMWOOD LODGE LIMITED | 2017-06-22 | 30-09-2016 | £24 Cash £24 equity |
Abbreviated Company Accounts - ELMWOOD LODGE LIMITED | 2016-05-12 | 30-09-2015 | £8,566 equity |
Abbreviated Company Accounts - ELMWOOD LODGE LIMITED | 2015-06-12 | 30-09-2014 | £8,566 equity |