Company number 04362433
Status Active
Incorporation Date 29 January 2002
Company Type Private Limited Company
Address REBECCA DAVIES, HIGHFIELD HOUSE SMITHY LANE, BOSLEY, MACCLESFIELD, CHESHIRE, SK11 0NZ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
GBP 5
. The most likely internet sites of PEACELODGE FLAT MANAGEMENT LIMITED are www.peacelodgeflatmanagement.co.uk, and www.peacelodge-flat-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Prestbury Rail Station is 7.9 miles; to Kidsgrove Rail Station is 8.7 miles; to Wilmslow Rail Station is 11.2 miles; to Whaley Bridge Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peacelodge Flat Management Limited is a Private Limited Company.
The company registration number is 04362433. Peacelodge Flat Management Limited has been working since 29 January 2002.
The present status of the company is Active. The registered address of Peacelodge Flat Management Limited is Rebecca Davies Highfield House Smithy Lane Bosley Macclesfield Cheshire Sk11 0nz. . DAVIES, Rebecca Jane is a Secretary of the company. DAVIES, Edward Jabez is a Director of the company. DAVIES, Rebecca Jane is a Director of the company. Secretary LEVER, Harold Brian has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BARON, Bernard Samuel has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other accommodation".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 February 2002
Appointed Date: 29 January 2002
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 12 February 2002
Appointed Date: 29 January 2002
35 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 February 2002
Appointed Date: 29 January 2002
Persons With Significant Control
Mr Edward Jabez Davies
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more
Mrs Rebecca Jane Davies
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control
PEACELODGE FLAT MANAGEMENT LIMITED Events
02 Feb 2017
Confirmation statement made on 26 January 2017 with updates
09 Nov 2016
Accounts for a dormant company made up to 31 January 2016
08 Mar 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
10 Apr 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-04-10
10 Apr 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 31 more events
22 Feb 2002
Registered office changed on 22/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
22 Feb 2002
Director resigned
22 Feb 2002
Secretary resigned;director resigned
14 Feb 2002
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
29 Jan 2002
Incorporation