ST. JAMES'S LODGE MANAGEMENT LIMITED - MACCLESFIELD
Company Profile | Company Filings |
Overview
ST. JAMES'S LODGE MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MACCLESFIELD and has the status: Active.
ST. JAMES'S LODGE MANAGEMENT LIMITED was incorporated 34 years ago on 27/03/1990 and has the registered number: 02485931. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
ST. JAMES'S LODGE MANAGEMENT LIMITED was incorporated 34 years ago on 27/03/1990 and has the registered number: 02485931. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
ST. JAMES'S LODGE MANAGEMENT LIMITED - MACCLESFIELD
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 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
CHILTERN HOUSE
MACCLESFIELD
CHESHIRE
SK10 1AT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/03/2023 | 10/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KENNETH CHARLES GOULD | Aug 1944 | English | Director | 2021-12-21 | CURRENT |
PREMIER ESTATES LIMITED | Corporate Secretary | 2004-04-01 | CURRENT | ||
MRS ANNE MARGARET FERNLEY | Jul 1965 | British | Director | 2018-08-09 | CURRENT |
MS OLWEN ANN WINTERBOTTOM | Sep 1943 | British | Director | 2007-09-03 | CURRENT |
ARTHUR WILLIAMSON | Jul 1946 | British | Director | 2010-08-11 | CURRENT |
ELIZABETH MAY NEWMAN | Sep 1931 | British | Director | 2007-09-03 | CURRENT |
SARAH FOSTER | Jun 1966 | British | Director | 2017-03-03 | CURRENT |
MR CLIVE WILLIAM MORRIS | Apr 1937 | British | Director | 2007-09-03 | CURRENT |
MISS PAMELA ANN STEWART | Jan 1942 | British | Director | 2020-01-02 | CURRENT |
MR CLIVE WILLIAM MORRIS | Apr 1937 | British | Director | 2003-04-01 UNTIL 2007-03-31 | RESIGNED |
PETER JAMES GREGORY ARMISHAW | Sep 1948 | British | Secretary | RESIGNED | |
ANGLO HOMES LIMITED | Secretary | 1999-11-02 UNTIL 2004-04-01 | RESIGNED | ||
JEAN EMILY SCUDAMORE | May 1946 | British | Secretary | 1996-04-01 UNTIL 1999-11-02 | RESIGNED |
MR HARRY FERNLEY | May 1945 | British | Director | 2014-08-14 UNTIL 2022-02-18 | RESIGNED |
MS OLWEN ANN WINTERBOTTOM | Sep 1943 | British | Director | 2003-04-01 UNTIL 2007-03-31 | RESIGNED |
MS SYLVIA WILLIAMSON | Feb 1948 | British | Director | 2007-09-03 UNTIL 2010-08-11 | RESIGNED |
ALAN EDWARD WHITE | Dec 1925 | English | Director | 2011-11-22 UNTIL 2013-04-16 | RESIGNED |
JACQUELIENE TURTILL | Feb 1969 | British | Director | 2003-01-28 UNTIL 2003-04-01 | RESIGNED |
MS VIVIEN ANN PROCTOR | Nov 1957 | British | Director | 2019-12-27 UNTIL 2023-09-07 | RESIGNED |
MR CLIVE WILLIAM MORRIS | Apr 1937 | British | Director | 1997-01-17 UNTIL 2000-03-31 | RESIGNED |
MR ZEGER BEYENS | Aug 1943 | British | Director | 2014-07-16 UNTIL 2020-06-15 | RESIGNED |
SIMON JAMES LAFON | Feb 1980 | British | Director | 2007-09-03 UNTIL 2010-08-12 | RESIGNED |
MR KENNETH CHARLES GOULD | Aug 1944 | English | Director | RESIGNED | |
JEAN CONSTANCE GOULD | Sep 1944 | British | Director | 2011-11-15 UNTIL 2024-02-19 | RESIGNED |
JANET DENISE FITZPATRICK | Dec 1977 | British | Director | 2007-09-03 UNTIL 2024-01-17 | RESIGNED |
HARRY FERNLEY | May 1945 | British | Director | 1999-11-02 UNTIL 2003-01-28 | RESIGNED |
MS GILLIAN THERESA ANN CANDON | Feb 1966 | British | Director | 1996-04-01 UNTIL 1999-11-11 | RESIGNED |
LEIGH DUFFY | Feb 1959 | British | Director | 2011-11-20 UNTIL 2014-12-31 | RESIGNED |
MRS LORNA ERIKA DEAN | Jul 1957 | British | Director | 2015-04-29 UNTIL 2019-04-03 | RESIGNED |
PETER JAMES GREGORY ARMISHAW | Sep 1948 | British | Director | RESIGNED | |
DR DENZIL NOEL BROOKS | Dec 1930 | British | Director | 2003-04-01 UNTIL 2006-09-07 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ST. JAMES'S LODGE MANAGEMENT LIMITED | 2024-03-21 | 31-03-2023 | £8,497 equity |
Micro-entity Accounts - ST. JAMES'S LODGE MANAGEMENT LIMITED | 2022-12-06 | 31-03-2022 | £12,383 equity |
Micro-entity Accounts - ST. JAMES'S LODGE MANAGEMENT LIMITED | 2021-12-17 | 31-03-2021 | £9,365 equity |
Micro-entity Accounts - ST. JAMES'S LODGE MANAGEMENT LIMITED | 2020-12-11 | 31-03-2020 | £7,226 equity |
Micro-entity Accounts - ST. JAMES'S LODGE MANAGEMENT LIMITED | 2019-12-12 | 31-03-2019 | £10,710 equity |
Micro-entity Accounts - ST. JAMES'S LODGE MANAGEMENT LIMITED | 2018-12-11 | 31-03-2018 | £15,055 equity |
Micro-entity Accounts - ST. JAMES'S LODGE MANAGEMENT LIMITED | 2017-10-19 | 31-03-2017 | £10,416 equity |
Abbreviated Company Accounts - ST. JAMES'S LODGE MANAGEMENT LIMITED | 2016-12-07 | 31-03-2016 | £9,207 Cash £7,766 equity |