About

Registered Number: 05391208
Date of Incorporation: 14/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 435 Stockport Road, Timperley, Altrincham, Cheshire, WA15 7XR

 

Based in Cheshire, Dingle Lodge Management Company Ltd was registered on 14 March 2005, it has a status of "Active". This business has 11 directors listed as Ali, Barkat, Gale, Jack, Gresty, Andrew John, Peel, Edmund Barry, Peel, Julie Ann, Bentham, Lindsay Jayne, Bolton, Alistair Paul, Jordan, Heather, Lamb, Darrell, Mawdsley, Lisa Jane, Mcqueen, Joanne Ruth in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Barkat 06 September 2007 - 1
GALE, Jack 02 October 2015 - 1
GRESTY, Andrew John 01 September 2017 - 1
PEEL, Edmund Barry 06 September 2007 - 1
PEEL, Julie Ann 06 September 2007 - 1
BENTHAM, Lindsay Jayne 14 March 2005 06 September 2007 1
BOLTON, Alistair Paul 17 August 2007 01 September 2014 1
JORDAN, Heather 16 August 2007 01 September 2017 1
LAMB, Darrell 06 September 2007 02 October 2015 1
MAWDSLEY, Lisa Jane 27 April 2006 06 September 2007 1
MCQUEEN, Joanne Ruth 01 September 2014 31 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 14 March 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 15 March 2018
AP01 - Appointment of director 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
AA - Annual Accounts 11 September 2017
AP01 - Appointment of director 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 04 April 2016
CH01 - Change of particulars for director 31 March 2016
TM01 - Termination of appointment of director 24 November 2015
AP01 - Appointment of director 24 November 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 24 March 2015
AP01 - Appointment of director 06 October 2014
TM01 - Termination of appointment of director 05 October 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 16 March 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 03 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 May 2010
AD01 - Change of registered office address 03 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2010
CH01 - Change of particulars for director 03 May 2010
AA - Annual Accounts 20 May 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
363a - Annual Return 28 April 2008
287 - Change in situation or address of Registered Office 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
AA - Annual Accounts 08 February 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
287 - Change in situation or address of Registered Office 28 September 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 13 November 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
363s - Annual Return 18 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
NEWINC - New incorporation documents 14 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.