PARK LODGE RESIDENTS ASSOCIATION LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA15 9AD

Company number 02554755
Status Active
Incorporation Date 2 November 1990
Company Type Private Limited Company
Address 20A VICTORIA ROAD, HALE, ALTRINCHAM, CHESHIRE, WA15 9AD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PARK LODGE RESIDENTS ASSOCIATION LIMITED are www.parklodgeresidentsassociation.co.uk, and www.park-lodge-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Chassen Road Rail Station is 4.7 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.4 miles; to Chelford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park Lodge Residents Association Limited is a Private Limited Company. The company registration number is 02554755. Park Lodge Residents Association Limited has been working since 02 November 1990. The present status of the company is Active. The registered address of Park Lodge Residents Association Limited is 20a Victoria Road Hale Altrincham Cheshire Wa15 9ad. The company`s financial liabilities are £2.61k. It is £0.41k against last year. The cash in hand is £2.07k. It is £0.29k against last year. And the total assets are £3.13k, which is £0.48k against last year. OAKLAND RESIDENTIAL MANAGEMENT LIMITED is a Secretary of the company. KENNY, John Ignatius is a Director of the company. O'DONNELL, Kate is a Director of the company. Secretary COSTELLO, Edward Ellis has been resigned. Secretary COSTELLO, Martin John has been resigned. Secretary REALTY MANAGEMENT LIMITED has been resigned. Director CROFT, David has been resigned. Director DEMPSTER, Alexander Lawrie has been resigned. Director HARRIS, Angela Kay has been resigned. Director HARRISS, Sean Richard has been resigned. Director HEYS, Henry has been resigned. Director HOLT, William Henry has been resigned. Director O'BRIEN, Eamon has been resigned. Director STABLEFORD, Brenda Pauline has been resigned. The company operates in "Management of real estate on a fee or contract basis".


park lodge residents association Key Finiance

LIABILITIES £2.61k
+18%
CASH £2.07k
+16%
TOTAL ASSETS £3.13k
+18%
All Financial Figures

Current Directors

Secretary
OAKLAND RESIDENTIAL MANAGEMENT LIMITED
Appointed Date: 01 October 2012

Director
KENNY, John Ignatius
Appointed Date: 29 September 2000
88 years old

Director
O'DONNELL, Kate
Appointed Date: 19 June 2007
60 years old

Resigned Directors

Secretary
COSTELLO, Edward Ellis
Resigned: 13 November 2003

Secretary
COSTELLO, Martin John
Resigned: 14 November 2006
Appointed Date: 13 November 2003

Secretary
REALTY MANAGEMENT LIMITED
Resigned: 03 November 2012
Appointed Date: 01 December 2006

Director
CROFT, David
Resigned: 14 March 1996
75 years old

Director
DEMPSTER, Alexander Lawrie
Resigned: 02 October 2007
Appointed Date: 01 December 2006
78 years old

Director
HARRIS, Angela Kay
Resigned: 19 June 2007
Appointed Date: 01 December 2006
58 years old

Director
HARRISS, Sean Richard
Resigned: 18 November 1999
Appointed Date: 06 November 1997
66 years old

Director
HEYS, Henry
Resigned: 18 November 1999
Appointed Date: 12 November 1993
108 years old

Director
HOLT, William Henry
Resigned: 12 November 1993
99 years old

Director
O'BRIEN, Eamon
Resigned: 04 September 2000
Appointed Date: 02 November 1995
69 years old

Director
STABLEFORD, Brenda Pauline
Resigned: 07 November 2006
Appointed Date: 18 November 1999
87 years old

PARK LODGE RESIDENTS ASSOCIATION LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
02 Nov 2016
Confirmation statement made on 2 November 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 30 June 2015
04 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 8

24 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 80 more events
13 May 1991
Director resigned;new director appointed

13 May 1991
Secretary resigned;director resigned;new director appointed

13 May 1991
Registered office changed on 13/05/91 from: 2 baches street london N1 6UB

01 May 1991
Company name changed righturban property management l imited\certificate issued on 02/05/91
02 Nov 1990
Incorporation