VALE LODGE (BLACKLEY) RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | VALE LODGE (BLACKLEY) RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05311523 |
| 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 VALE LODGE (BLACKLEY) 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 VALE LODGE (BLACKLEY) RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street M1 2HG Manchester Greater Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VALE LODGE (BLACKLEY) 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 VALE LODGE (BLACKLEY) RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Dec 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 06, 2025 |
| Overdue | No |
What are the latest filings for VALE LODGE (BLACKLEY) RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 06, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham Summers Booth as a director on Dec 05, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Myles Andrew Edwards on Dec 05, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Appointment of Scanlans Property Management as a secretary on Aug 01, 2025 | 2 pages | AP04 | ||
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of Stephen David Hallsworth as a director on May 09, 2023 | 1 pages | TM01 | ||
Registered office address changed from C/O Scanlans Boulton House 17-21 Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on Jan 06, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 12, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Director's details changed for Mr Stephen David Hallsworth on Apr 17, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Dec 12, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Dec 12, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Termination of appointment of Victoria Harrison as a director on May 18, 2017 | 1 pages | TM01 | ||
Who are the officers of VALE LODGE (BLACKLEY) RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SCANLANS PROPERTY MANAGEMENT | Secretary | Carvers Warehouse Suite 2b 77 Dale Street M1 2HG Manchester C/O Scanlans Property Management Greater Manchester United Kingdom |
| 123376370002 | ||||||||||
| BARNES, John Michael | Director | 180 Manchester New Road Middleton M24 4DE Manchester Lancashire | United Kingdom | British | 125911090001 | |||||||||
| EDWARDS, Myles Andrew | Director | 52 Tandlewood Park OL2 5UE Royton Oldham | United Kingdom | British | 109525990001 | |||||||||
| JACKSON, Judith Caroline | Director | The Red House Underbridge Lane, Higher Walton WA4 5QR Warrington Cheshire | United Kingdom | British | 91966850001 | |||||||||
| HYMANSON, Barry Elliot | Secretary | 28 Rochbank Blackley M9 8FL Greater Manchester | British | 112230190001 | ||||||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023530001 | |||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
| AVEYARD, Stephen | Director | 36 Rochbank Blackley New Road M9 8FL Manchester | United Kingdom | British | 112019180001 | |||||||||
| BARNES, Edward | Director | 74 Rochbank Blackley M9 8FL Manchester Gt Manchester | United Kingdom | British | 112019260001 | |||||||||
| BOOTH, Graham Summers | Director | 37 Winchester Drive SK4 2NU Stockport Cheshire | England | British | 112019090001 | |||||||||
| DILLON, Lewis William | Director | Roch Bank Blackley M9 8FL Manchester 88 Lancashire | United Kingdom | British | 133884560001 | |||||||||
| HALLSWORTH, Stephen David | Director | Carvers Warehouse Suite 2b 77 Dale Street M1 2HG Manchester C/O Scanlans Property Management Greater Manchester United Kingdom | United Kingdom | British | 120144620001 | |||||||||
| HARRISON, Victoria | Director | c/o Scanlans 17-21 Chorlton Street M1 3HY Manchester Boulton House England | England | British | 206349680001 | |||||||||
| HYMANSON, Barry Elliot | Director | 28 Rochbank Blackley M9 8FL Greater Manchester | United Kingdom | British | 112230190001 | |||||||||
| JOHNSON, Neil | Director | Rochbank Blackley M9 8FL Manchester 62 Gtr Mter | United Kingdom | British | 136553370001 | |||||||||
| WOOD, Janson | Director | 4 Rochbank M9 8FL Manchester Lancashire | United Kingdom | British | 112424470001 | |||||||||
| EVERDIRECTOR LIMITED | Nominee Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023520001 |
What are the latest statements on persons with significant control for VALE LODGE (BLACKLEY) RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 13, 2016 | 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