ELLESMERE LODGE RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | ELLESMERE LODGE RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04358885 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ELLESMERE LODGE RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ELLESMERE LODGE RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | Unit 7 5 Blantyre Street M15 4JJ Manchester Greater Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ELLESMERE LODGE RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ELLESMERE LODGE RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Jan 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 29, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2026 |
| Overdue | No |
What are the latest filings for ELLESMERE LODGE RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Stevenson Whyte on Mar 01, 2026 | 1 pages | CH04 | ||
Registered office address changed from 384a Deansgate Manchester Greater Manchester M3 4LA England to Unit 7 5 Blantyre Street Manchester Greater Manchester M15 4JJ on Mar 09, 2026 | 1 pages | AD01 | ||
Director's details changed for Mr Daniel Watson on Mar 01, 2026 | 2 pages | CH01 | ||
Director's details changed for Mrs Michelle Jeanette Morrison on Mar 01, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Jan 15, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Roy Leslie Lomas as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 15, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Stevenson Whyte on Dec 01, 2023 | 1 pages | CH04 | ||
Termination of appointment of Frances Jean Totty as a director on Jul 26, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 15, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew Jones as a director on Jan 01, 2023 | 1 pages | TM01 | ||
Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on Nov 03, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jan 15, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matthew Jones as a director on Jan 27, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Termination of appointment of Daniel Stephen Wright as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Appointment of Mr Daniel Watson as a director on Dec 17, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jan 15, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Director's details changed for Roy Leslie Lomas on Oct 01, 2020 | 2 pages | CH01 | ||
Who are the officers of ELLESMERE LODGE RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STEVENSON WHYTE | Secretary | 5 Blantyre Street M15 4JJ Manchester Unit 7 Greater Manchester England |
| 263138890001 | ||||||||||||||
| MORRISON, Michelle Jeanette | Director | 5 Blantyre Street M15 4JJ Manchester Unit 7 Greater Manchester England | England | English | 119994880001 | |||||||||||||
| WATSON, Daniel | Director | 5 Blantyre Street M15 4JJ Manchester Unit 7 Greater Manchester England | United Kingdom | British | 279634640001 | |||||||||||||
| DICKINSON, Sarah Christine | Secretary | 6 Graymarsh Drive SK12 1YW Poynton Cheshire | British | 91188370001 | ||||||||||||||
| FELTHAM, Emma Rachel | Secretary | 22 St Edmunds Wharf Fishergate NR3 1GU Norwich Norfolk | British | 102304440001 | ||||||||||||||
| FICKLING, David Arthur | Secretary | 16 Fairfax Road NR4 7EZ Norwich Norfolk | British | 78102800001 | ||||||||||||||
| GRAYMARSH PROPERTY SERVICES LIMITED | Secretary | Earl Road Cheadle Hulme SK8 6GN Cheadle No 2, The Courtyard England |
| 212698460001 | ||||||||||||||
| COLEMAN, Sheila Ann | Director | The Hawthorns Mill Road Barnham Broom NR9 4DE Norwich Norfolk | British | 78014620001 | ||||||||||||||
| FELTHAM, Emma Rachel | Director | 22 St Edmunds Wharf Fishergate NR3 1GU Norwich Norfolk | British | 102304440001 | ||||||||||||||
| GILLERY, Bryan Fred | Director | 40 Thunder Lane Thorpe St Andrew NR7 0PX Norwich Norfolk | England | British | 36429670001 | |||||||||||||
| HUGHES, Tracey Caroline | Director | The Willows Well Lane, Sparham NR9 5PR Norwich Norfolk | England | British | 79913190001 | |||||||||||||
| INGHAM, Wendy | Director | Apartment 16 28 Ellesmere Lodge M30 9RT Eccles Manchester | United Kingdom | British | 92008920001 | |||||||||||||
| JONES, Matthew | Director | Deansgate M3 4LA Manchester 384a Greater Manchester England | England | British | 291873610001 | |||||||||||||
| LOMAS, Roy Leslie | Director | Deansgate M3 4LA Manchester 384a Greater Manchester England | United Kingdom | British | 126897300001 | |||||||||||||
| LUCAS, Bryan | Director | 9 Ellesmere Lodge 28 Ellesmere Road M30 9RT Eccles Manchester | United Kingdom | British | 92009030001 | |||||||||||||
| MILES, Andrew Peter | Director | Aprt 5 28 Ellesmere Road Eccles M30 9HE Manchester | British | 97073210001 | ||||||||||||||
| POOLEY, Maureen | Nominee Director | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | British | 900008180001 | ||||||||||||||
| ROWLAND, Steven | Director | Apartment 12 28 Ellesmere Road Eccles M30 9FH Manchester | United Kingdom | British | 92008980001 | |||||||||||||
| TOTTY, Frances Jean | Director | Deansgate M3 4LA Manchester 384a Greater Manchester England | United Kingdom | British | 148727380001 | |||||||||||||
| TUBMAN, William Roy | Director | Apt 2 Ellesmere Lodge 28 Ellesmere Road M30 9RT Eccles Greater Manchester | United Kingdom | British | 102955090001 | |||||||||||||
| WRIGHT, Daniel Stephen | Director | Northenden Road M33 3HE Sale 168 England | England | British | 244071470001 |
What are the latest statements on persons with significant control for ELLESMERE LODGE RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 15, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0